THE HEIGHTS HOLDINGS LIMITED
Overview
| Company Name | THE HEIGHTS HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 09268310 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of THE HEIGHTS HOLDINGS LIMITED?
- Activities of open-ended investment companies (64304) / Financial and insurance activities
Where is THE HEIGHTS HOLDINGS LIMITED located?
| Registered Office Address | c/o F JARVIS 97 Duchess Drive CB8 8AL Newmarket Suffolk England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THE HEIGHTS HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| DOT UU LIMITED | Nov 23, 2020 | Nov 23, 2020 |
| TRIGONI LIMITED | Oct 17, 2014 | Oct 17, 2014 |
What are the latest accounts for THE HEIGHTS HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2021 |
What are the latest filings for THE HEIGHTS HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Confirmation statement made on Sep 30, 2022 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2021 | 8 pages | AA | ||||||||||
Certificate of change of name Company name changed dot uu LIMITED\certificate issued on 16/06/22 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||||||||||
Confirmation statement made on Sep 30, 2021 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2019 | 8 pages | AA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Sep 30, 2020 with updates | 4 pages | CS01 | ||||||||||
Cessation of Jaskaran Singh Lidder as a person with significant control on Jan 01, 2020 | 1 pages | PSC07 | ||||||||||
Cessation of Mark James Fennessy as a person with significant control on Jan 01, 2020 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Jaskaran Singh Lidder as a director on May 28, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Sep 30, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Sep 30, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2017 | 2 pages | AA | ||||||||||
Micro company accounts made up to Dec 31, 2016 | 2 pages | AA | ||||||||||
Confirmation statement made on Sep 30, 2017 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Oct 17, 2016 with updates | 8 pages | CS01 | ||||||||||
Termination of appointment of 57 London Road Limited as a secretary on Oct 30, 2016 | 1 pages | TM02 | ||||||||||
Micro company accounts made up to Dec 31, 2015 | 2 pages | AA | ||||||||||
Registered office address changed from Nicholas House River Front Enfield Middlesex EN1 3FG to C/O F Jarvis 97 Duchess Drive Newmarket Suffolk CB8 8AL on Jul 02, 2016 | 1 pages | AD01 | ||||||||||
Previous accounting period extended from Oct 31, 2015 to Dec 31, 2015 | 1 pages | AA01 | ||||||||||
Who are the officers of THE HEIGHTS HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| JARVIS, Frances Anne | Director | c/o F Jarvis Duchess Drive CB8 8AL Newmarket 97 Suffolk England | England | British | 44210550003 | |||||||||
| 57 LONDON ROAD LIMITED | Secretary | River Front EN1 3FG Enfield Nicholas House Middlesex United Kingdom |
| 158918650001 | ||||||||||
| FENNESSY, Mark James | Director | River Front EN1 3FG Enfield Nicholas House Middlesex United Kingdom | United Kingdom | British | 116155990001 | |||||||||
| SINGH LIDDER, Jaskaran, Dr | Director | c/o F Jarvis Duchess Drive CB8 8AL Newmarket 97 Suffolk England | United Kingdom | British | 191873070001 |
Who are the persons with significant control of THE HEIGHTS HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Mark James Fennessy | Apr 06, 2016 | c/o F JARVIS Duchess Drive CB8 8AL Newmarket 97 Suffolk England | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Jaskaran Singh Lidder | Apr 06, 2016 | c/o F JARVIS Duchess Drive CB8 8AL Newmarket 97 Suffolk England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Frances Anne Jarvis | Apr 06, 2016 | c/o F JARVIS Duchess Drive CB8 8AL Newmarket 97 Suffolk England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0