High 50 Limited

DataGardener
high 50 limited
in administration
Micro

High 50 Limited

08037475Private Limited With Share Capital

C/O Evelyn Partners Llp, 45 Gresham Street, London, EC2V7BG
Incorporated

19/04/2012

Company Age

14 years

Directors

1

Employees

SIC Code

82990

Risk

not scored

Company Overview

Registration, classification & business activity

High 50 Limited (08037475) is a private limited with share capital incorporated on 19/04/2012 (14 years old) and registered in london, EC2V7BG. The company operates under SIC code 82990 and is classified as Micro.

High50 readers want to make the best of the second half of their lives. they regard ageing as a positive, glamorous and exciting process. a time for discovery and adventure. a time when they can have it all – health, wealth and happiness. our agenda is distinctly pro-age. we’re here to inspire, conn...

Private Limited With Share Capital
SIC: 82990
Micro
Incorporated 19/04/2012
EC2V7BG

Financial Overview

Total Assets

£164.9K

Liabilities

£1.75M

Net Assets

£-1.59M

Cash

£54.2K

Key Metrics

1

Directors

1

Shareholders

Board of Directors

1

Filed Documents

51
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:19-01-2026
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:19-01-2026
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:19-05-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:20-05-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:20-05-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-07-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:24-05-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:13-05-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:28-08-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:02-07-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:25-05-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:24-05-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:31-10-2017
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:28-04-2017
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:20-04-2017
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:14-03-2017
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:29-06-2016
Liquidation In Administration Result Creditors Meeting
Category:Insolvency
Date:01-06-2016
Liquidation In Administration Proposals
Category:Insolvency
Date:18-05-2016
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:27-04-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-03-2016
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:23-03-2016
Second Filing Of Form With Form Type
Category:Document Replacement
Date:20-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-12-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-12-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:03-12-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:03-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-07-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-06-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:29-05-2014
Appoint Person Director Company With Name
Category:Officers
Date:29-05-2014
Capital Allotment Shares
Category:Capital
Date:22-05-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:21-05-2014
Termination Director Company With Name
Category:Officers
Date:21-05-2014
Resolution
Category:Resolution
Date:16-04-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-06-2013
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:04-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-05-2013
Capital Allotment Shares
Category:Capital
Date:24-04-2013
Capital Alter Shares Subdivision
Category:Capital
Date:11-02-2013
Capital Allotment Shares
Category:Capital
Date:11-02-2013
Resolution
Category:Resolution
Date:11-02-2013
Capital Alter Shares Subdivision
Category:Capital
Date:08-02-2013
Capital Allotment Shares
Category:Capital
Date:08-02-2013
Resolution
Category:Resolution
Date:08-02-2013
Appoint Person Director Company With Name
Category:Officers
Date:24-10-2012
Appoint Person Director Company With Name
Category:Officers
Date:22-10-2012
Appoint Person Director Company With Name
Category:Officers
Date:22-10-2012
Resolution
Category:Resolution
Date:28-08-2012
Incorporation Company
Category:Incorporation
Date:19-04-2012

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption small
Due Date31/12/2016
Filing Date30/12/2015
Latest Accounts31/03/2015

Trading Addresses

45 Gresham Street, London, EC2V7BGRegistered

Related Companies

1

Contact

02071314055
high50.co.uk
C/O Evelyn Partners Llp, 45 Gresham Street, London, EC2V7BG