About

Registered Number: 04119216
Date of Incorporation: 04/12/2000 (23 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 10/01/2015 (9 years and 4 months ago)
Registered Address: FRP ADVISORY LLP, 2nd Floor Trident House, 42-48 Victoria Street, St. Albans, Hertfordshire, AL1 3HZ

 

High Frequency Solutions Ltd was established in 2000, it has a status of "Dissolved". The business has one director listed as Brunskill, Paul James. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRUNSKILL, Paul James 04 December 2000 19 August 2004 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 January 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 10 October 2014
4.68 - Liquidator's statement of receipts and payments 04 February 2014
4.68 - Liquidator's statement of receipts and payments 26 July 2013
4.68 - Liquidator's statement of receipts and payments 31 July 2012
AD01 - Change of registered office address 17 February 2012
4.68 - Liquidator's statement of receipts and payments 25 January 2012
4.68 - Liquidator's statement of receipts and payments 27 July 2011
4.68 - Liquidator's statement of receipts and payments 28 January 2011
4.68 - Liquidator's statement of receipts and payments 27 July 2010
AD01 - Change of registered office address 05 July 2010
4.68 - Liquidator's statement of receipts and payments 22 January 2010
2.24B - N/A 30 January 2009
2.24B - N/A 21 January 2009
2.34B - N/A 17 January 2009
2.24B - N/A 31 August 2008
2.23B - N/A 29 April 2008
2.16B - N/A 09 April 2008
2.17B - N/A 01 April 2008
287 - Change in situation or address of Registered Office 15 February 2008
2.12B - N/A 14 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 October 2007
AA - Annual Accounts 03 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 July 2007
363a - Annual Return 04 January 2007
288c - Notice of change of directors or secretaries or in their particulars 04 January 2007
AA - Annual Accounts 08 June 2006
395 - Particulars of a mortgage or charge 13 May 2006
363s - Annual Return 20 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 April 2006
288a - Notice of appointment of directors or secretaries 03 February 2006
363s - Annual Return 09 January 2006
AA - Annual Accounts 04 October 2005
288c - Notice of change of directors or secretaries or in their particulars 27 September 2005
288c - Notice of change of directors or secretaries or in their particulars 27 September 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 22 July 2005
169 - Return by a company purchasing its own shares 22 July 2005
RESOLUTIONS - N/A 28 June 2005
363s - Annual Return 29 December 2004
RESOLUTIONS - N/A 10 September 2004
288b - Notice of resignation of directors or secretaries 26 August 2004
288a - Notice of appointment of directors or secretaries 17 August 2004
288b - Notice of resignation of directors or secretaries 16 August 2004
288a - Notice of appointment of directors or secretaries 13 July 2004
AA - Annual Accounts 03 June 2004
395 - Particulars of a mortgage or charge 24 January 2004
395 - Particulars of a mortgage or charge 24 January 2004
363s - Annual Return 15 January 2004
288a - Notice of appointment of directors or secretaries 08 January 2004
288c - Notice of change of directors or secretaries or in their particulars 05 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 October 2003
AA - Annual Accounts 02 July 2003
363s - Annual Return 28 January 2003
AA - Annual Accounts 18 June 2002
363s - Annual Return 21 January 2002
225 - Change of Accounting Reference Date 31 December 2001
288b - Notice of resignation of directors or secretaries 06 December 2000
288b - Notice of resignation of directors or secretaries 06 December 2000
288a - Notice of appointment of directors or secretaries 06 December 2000
288a - Notice of appointment of directors or secretaries 06 December 2000
287 - Change in situation or address of Registered Office 06 December 2000
NEWINC - New incorporation documents 04 December 2000

Mortgages & Charges

Description Date Status Charge by
Fixed and qualifying floating charge 08 May 2006 Fully Satisfied

N/A

Fixed charge over book debts 16 January 2004 Fully Satisfied

N/A

All assets debenture 16 January 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.