About

Registered Number: 05676132
Date of Incorporation: 16/01/2006 (18 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 05/03/2019 (5 years and 1 month ago)
Registered Address: PO BOX 501 The Nexus Building, Broadway Letchworth Garden City, Hertfordshire, SG6 9BL

 

Founded in 2006, High Products Ltd are based in Hertfordshire, it's status is listed as "Dissolved". We don't know the number of employees at the company. The current directors of the company are listed as Soetjahja, Andre, Ho, Tun Min Norman, Mah, Winston Yat Kong, Mulyana, Herman, Pho, Joanne at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SOETJAHJA, Andre 14 August 2006 - 1
HO, Tun Min Norman 10 May 2006 01 January 2011 1
MAH, Winston Yat Kong 10 May 2006 14 August 2006 1
MULYANA, Herman 14 August 2006 24 October 2007 1
PHO, Joanne 14 August 2006 16 January 2017 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 March 2019
GAZ1(A) - First notification of strike-off in London Gazette) 18 December 2018
DS01 - Striking off application by a company 05 December 2018
PSC01 - N/A 27 June 2018
PSC09 - N/A 27 June 2018
AA - Annual Accounts 24 January 2018
CS01 - N/A 17 January 2018
TM01 - Termination of appointment of director 31 October 2017
CS01 - N/A 26 January 2017
AA - Annual Accounts 28 October 2016
AR01 - Annual Return 18 February 2016
AA - Annual Accounts 19 October 2015
AR01 - Annual Return 02 February 2015
AA - Annual Accounts 12 December 2014
AR01 - Annual Return 06 February 2014
AA - Annual Accounts 20 November 2013
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 06 February 2013
AR01 - Annual Return 29 February 2012
AA - Annual Accounts 26 January 2012
AA01 - Change of accounting reference date 18 May 2011
AR01 - Annual Return 02 February 2011
TM01 - Termination of appointment of director 26 January 2011
CH01 - Change of particulars for director 26 January 2011
CH01 - Change of particulars for director 26 January 2011
AA - Annual Accounts 01 October 2010
AR01 - Annual Return 04 March 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 04 February 2009
AA - Annual Accounts 18 November 2008
287 - Change in situation or address of Registered Office 24 July 2008
363a - Annual Return 02 April 2008
288b - Notice of resignation of directors or secretaries 14 November 2007
AA - Annual Accounts 31 October 2007
288b - Notice of resignation of directors or secretaries 20 August 2007
288a - Notice of appointment of directors or secretaries 20 August 2007
287 - Change in situation or address of Registered Office 20 August 2007
363a - Annual Return 21 February 2007
288c - Notice of change of directors or secretaries or in their particulars 15 February 2007
225 - Change of Accounting Reference Date 23 November 2006
288b - Notice of resignation of directors or secretaries 24 August 2006
288a - Notice of appointment of directors or secretaries 24 August 2006
288a - Notice of appointment of directors or secretaries 24 August 2006
288a - Notice of appointment of directors or secretaries 24 August 2006
287 - Change in situation or address of Registered Office 19 July 2006
287 - Change in situation or address of Registered Office 23 May 2006
288a - Notice of appointment of directors or secretaries 22 May 2006
288a - Notice of appointment of directors or secretaries 22 May 2006
288b - Notice of resignation of directors or secretaries 22 May 2006
NEWINC - New incorporation documents 16 January 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.