Background WavePink WaveYellow Wave

HIGH VENTURES LIMITED (05956233)

HIGH VENTURES LIMITED (05956233) is an active UK company. incorporated on 4 October 2006. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. HIGH VENTURES LIMITED has been registered for 19 years. Current directors include SCHISCHA, Jacob.

Company Number
05956233
Status
active
Type
ltd
Incorporated
4 October 2006
Age
19 years
Address
115 Craven Park Road, London, N15 6BL
Industry Sector
Construction
Business Activity
Development of building projects
Directors
SCHISCHA, Jacob
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIGH VENTURES LIMITED

HIGH VENTURES LIMITED is an active company incorporated on 4 October 2006 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. HIGH VENTURES LIMITED was registered 19 years ago.(SIC: 41100)

Status

active

Active since 19 years ago

Company No

05956233

LTD Company

Age

19 Years

Incorporated 4 October 2006

Size

N/A

Accounts

ARD: 31/12

Overdue

8 years overdue

Last Filed

Made up to 31 December 2015 (10 years ago)
Submitted on 28 September 2016 (9 years ago)
Period: 1 January 2015 - 31 December 2015(13 months)
Type: Total Exemption (Small)

Next Due

Due by 30 September 2017
Period: 1 January 2016 - 31 December 2016

Confirmation Statement

Overdue

9 years overdue

Last Filed

Made up to N/A

Next Due

Due by 18 October 2016
For period ending 4 October 2016
Contact
Address

115 Craven Park Road London, N15 6BL,

Previous Addresses

2 Gilda Crescent London London N16 6JP
From: 26 January 2012To: 24 June 2016
115 Craven Park Road London N15 6BL
From: 4 October 2006To: 26 January 2012
Timeline

2 key events • 2006 - 2016

Funding Officers Ownership
Company Founded
Oct 06
Director Left
Jun 16
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

SCHISCHA, Jacob

Active
2 Gilda Crescent, LondonN16 6JP
Secretary
Appointed 05 Oct 2006

SCHISCHA, Jacob

Active
2 Gilda Crescent, LondonN16 6JP
Born October 1968
Director
Appointed 05 Oct 2006

AA COMPANY SERVICES LIMITED

Resigned
First Floor Offices 8-10 Stamford Hill, LondonN16 6XZ
Corporate nominee secretary
Appointed 04 Oct 2006
Resigned 05 Oct 2006

DREYFUSS, Jacob Meir

Resigned
40 Lingwood Road, LondonE5 9BN
Born June 1967
Director
Appointed 05 Oct 2006
Resigned 01 Jul 2007

LEWIN, Gerald

Resigned
8-10 Stamford Hill, LondonN16 6XZ
Born November 1951
Director
Appointed 04 Oct 2006
Resigned 05 Oct 2006

SCHISCA, Feige

Resigned
Gilda Crescent, LondonN16 6JP
Born March 1969
Director
Appointed 01 Jul 2007
Resigned 10 Jan 2010
Fundings
Financials
Latest Activities

Filing History

52

Dissolved Compulsory Strike Off Suspended
11 January 2020
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
10 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
16 September 2019
REC2REC2
Liquidation Receiver Cease To Act Receiver
16 September 2019
RM02RM02
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
11 July 2019
REC2REC2
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
21 January 2019
REC2REC2
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
11 July 2018
REC2REC2
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
16 January 2018
REC2REC2
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
13 July 2017
REC2REC2
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Liquidation Receiver Appointment Of Receiver
8 July 2016
RM01RM01
Liquidation Receiver Appointment Of Receiver
8 July 2016
RM01RM01
Termination Director Company With Name Termination Date
28 June 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 February 2012
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
31 January 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address
26 January 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2010
AAAnnual Accounts
Legacy
16 February 2010
MG01MG01
Legacy
16 February 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
9 December 2009
AR01AR01
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 September 2009
AAAnnual Accounts
Legacy
5 January 2009
363aAnnual Return
Legacy
22 September 2008
363aAnnual Return
Legacy
8 August 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 August 2008
AAAnnual Accounts
Legacy
16 July 2008
288bResignation of Director or Secretary
Legacy
3 July 2008
225Change of Accounting Reference Date
Legacy
30 November 2007
395Particulars of Mortgage or Charge
Legacy
19 November 2007
363aAnnual Return
Legacy
11 August 2007
395Particulars of Mortgage or Charge
Legacy
9 August 2007
395Particulars of Mortgage or Charge
Legacy
6 November 2006
287Change of Registered Office
Legacy
6 October 2006
288aAppointment of Director or Secretary
Legacy
6 October 2006
288aAppointment of Director or Secretary
Legacy
5 October 2006
288bResignation of Director or Secretary
Legacy
5 October 2006
288bResignation of Director or Secretary
Legacy
5 October 2006
288aAppointment of Director or Secretary
Incorporation Company
4 October 2006
NEWINCIncorporation