HIGHLIGHTS TRANSFER LIMITED
LONDON HIGHLIGHTS STUDIO LTD D.R. TINDALL LTD

Hellopages » Greater London » Brent » NW10 5PA

Company number 05341409
Status Active - Proposal to Strike off
Incorporation Date 25 January 2005
Company Type Private Limited Company
Address 795 HARROW ROAD, LONDON, NW10 5PA
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Annual return made up to 25 January 2016 with full list of shareholders Statement of capital on 2016-02-04 GBP 1,000 ; Total exemption small company accounts made up to 31 January 2015. The most likely internet sites of HIGHLIGHTS TRANSFER LIMITED are www.highlightstransfer.co.uk, and www.highlights-transfer.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. The distance to to Barnes Bridge Rail Station is 4.2 miles; to Brentford Rail Station is 4.5 miles; to Battersea Park Rail Station is 5.2 miles; to Barbican Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Highlights Transfer Limited is a Private Limited Company. The company registration number is 05341409. Highlights Transfer Limited has been working since 25 January 2005. The present status of the company is Active - Proposal to Strike off. The registered address of Highlights Transfer Limited is 795 Harrow Road London Nw10 5pa. The company`s financial liabilities are £13.82k. It is £1k against last year. The cash in hand is £2k. It is £-8k against last year. And the total assets are £10k, which is £10k against last year. PEREIRA COSTA, Silvestre is a Director of the company. Secretary WHITTAKER, Andrew James has been resigned. Secretary WISE, Marli has been resigned. Secretary AR SECRETARIES LIMITED has been resigned. Nominee Secretary DUPORT SECRETARY LIMITED has been resigned. Director WISE, Marli has been resigned. Nominee Director DUPORT DIRECTOR LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


highlights transfer Key Finiance

LIABILITIES £13.82k
+7%
CASH £2k
-80%
TOTAL ASSETS £10k
All Financial Figures

Current Directors

Director
PEREIRA COSTA, Silvestre
Appointed Date: 19 February 2008
47 years old

Resigned Directors

Secretary
WHITTAKER, Andrew James
Resigned: 19 October 2011
Appointed Date: 27 January 2007

Secretary
WISE, Marli
Resigned: 25 January 2010
Appointed Date: 22 October 2007

Secretary
AR SECRETARIES LIMITED
Resigned: 25 January 2010
Appointed Date: 08 December 2007

Nominee Secretary
DUPORT SECRETARY LIMITED
Resigned: 04 October 2007
Appointed Date: 25 January 2005

Director
WISE, Marli
Resigned: 25 January 2010
Appointed Date: 22 October 2007
58 years old

Nominee Director
DUPORT DIRECTOR LIMITED
Resigned: 04 October 2007
Appointed Date: 25 January 2005

HIGHLIGHTS TRANSFER LIMITED Events

31 Oct 2016
Total exemption small company accounts made up to 31 January 2016
04 Feb 2016
Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1,000

10 Sep 2015
Total exemption small company accounts made up to 31 January 2015
01 Apr 2015
Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1,000

29 Oct 2014
Total exemption small company accounts made up to 31 January 2014
...
... and 38 more events
14 Mar 2007
Accounts for a dormant company made up to 31 January 2007
01 Feb 2007
Return made up to 25/01/07; full list of members
13 Jul 2006
Accounts for a dormant company made up to 31 January 2006
14 Feb 2006
Return made up to 25/01/06; full list of members
25 Jan 2005
Incorporation