About

Registered Number: 06069681
Date of Incorporation: 26/01/2007 (17 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 21/06/2016 (7 years and 10 months ago)
Registered Address: Northumberland House, Drake Avenue, Staines-Upon-Thames, Middlesex, TW18 2AP

 

Established in 2007, High Performance (UK) Ltd has its registered office in Staines-Upon-Thames, Middlesex. This company has one director listed at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
JOHNSON SMITH & CO LIMITED 04 June 2014 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 June 2016
GAZ1 - First notification of strike-off action in London Gazette 05 April 2016
AA - Annual Accounts 12 February 2015
AR01 - Annual Return 11 February 2015
AP04 - Appointment of corporate secretary 11 February 2015
TM02 - Termination of appointment of secretary 11 February 2015
AD01 - Change of registered office address 20 January 2015
AR01 - Annual Return 05 February 2014
AA - Annual Accounts 29 August 2013
AR01 - Annual Return 07 February 2013
AP04 - Appointment of corporate secretary 07 February 2013
TM02 - Termination of appointment of secretary 07 February 2013
AA - Annual Accounts 28 January 2013
AR01 - Annual Return 17 February 2012
AA - Annual Accounts 22 December 2011
AD01 - Change of registered office address 14 December 2011
AD01 - Change of registered office address 28 November 2011
AR01 - Annual Return 21 February 2011
TM01 - Termination of appointment of director 21 February 2011
AA - Annual Accounts 22 December 2010
AA - Annual Accounts 11 June 2010
AR01 - Annual Return 13 April 2010
CH04 - Change of particulars for corporate secretary 13 April 2010
363a - Annual Return 27 January 2009
AA - Annual Accounts 26 November 2008
225 - Change of Accounting Reference Date 24 November 2008
288c - Notice of change of directors or secretaries or in their particulars 12 February 2008
363a - Annual Return 11 February 2008
288a - Notice of appointment of directors or secretaries 04 May 2007
288a - Notice of appointment of directors or secretaries 03 May 2007
288b - Notice of resignation of directors or secretaries 03 May 2007
288b - Notice of resignation of directors or secretaries 03 May 2007
288a - Notice of appointment of directors or secretaries 03 May 2007
288a - Notice of appointment of directors or secretaries 16 April 2007
CERTNM - Change of name certificate 21 March 2007
NEWINC - New incorporation documents 26 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.