About

Registered Number: 05259454
Date of Incorporation: 14/10/2004 (19 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 22/11/2016 (7 years and 5 months ago)
Registered Address: 113 Altwood Road, Maidenhead, Berkshire, SL6 4QD

 

Founded in 2004, High Octane Sport Ltd has its registered office in Maidenhead, Berkshire, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the this company. The companies directors are listed as Griffiths, Amelia, Spink, Christopher James at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRIFFITHS, Amelia 15 September 2012 - 1
SPINK, Christopher James 14 October 2004 09 August 2007 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 November 2016
GAZ1(A) - First notification of strike-off in London Gazette) 06 September 2016
DS01 - Striking off application by a company 30 August 2016
AA - Annual Accounts 26 March 2016
AR01 - Annual Return 20 October 2015
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 19 October 2014
CH01 - Change of particulars for director 19 October 2014
CH03 - Change of particulars for secretary 19 October 2014
AA - Annual Accounts 18 September 2014
AD01 - Change of registered office address 01 January 2014
AR01 - Annual Return 19 October 2013
AA - Annual Accounts 30 September 2013
MR04 - N/A 06 April 2013
AR01 - Annual Return 09 November 2012
AP01 - Appointment of director 15 September 2012
AA - Annual Accounts 11 May 2012
CERTNM - Change of name certificate 29 March 2012
AR01 - Annual Return 18 October 2011
AA - Annual Accounts 20 September 2011
AR01 - Annual Return 27 October 2010
AA - Annual Accounts 30 September 2010
AA - Annual Accounts 28 October 2009
AR01 - Annual Return 27 October 2009
287 - Change in situation or address of Registered Office 23 July 2009
363a - Annual Return 27 October 2008
AA - Annual Accounts 22 October 2008
363a - Annual Return 24 October 2007
288a - Notice of appointment of directors or secretaries 24 October 2007
288b - Notice of resignation of directors or secretaries 24 October 2007
AA - Annual Accounts 24 October 2007
288b - Notice of resignation of directors or secretaries 21 August 2007
395 - Particulars of a mortgage or charge 09 February 2007
363a - Annual Return 03 November 2006
288c - Notice of change of directors or secretaries or in their particulars 03 November 2006
AA - Annual Accounts 05 September 2006
363a - Annual Return 01 November 2005
287 - Change in situation or address of Registered Office 25 April 2005
225 - Change of Accounting Reference Date 25 April 2005
NEWINC - New incorporation documents 14 October 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 07 February 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.