About

Registered Number: 03785652
Date of Incorporation: 10/06/1999 (25 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 21/11/2017 (7 years and 5 months ago)
Registered Address: MR.T.V.LAKSHMI KANTHAN, Little Acre Ascot Road, Touchen End, Maidenhead, Berkshire, SL6 3LD

 

Founded in 1999, High Tech Forwarders Network Ltd has its registered office in Berkshire, it has a status of "Dissolved". High Tech Forwarders Network Ltd has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 November 2017
GAZ1(A) - First notification of strike-off in London Gazette) 05 September 2017
DS01 - Striking off application by a company 29 August 2017
AR01 - Annual Return 08 July 2016
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 06 July 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 08 July 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 25 June 2013
AA - Annual Accounts 25 June 2013
AR01 - Annual Return 02 July 2012
AA - Annual Accounts 12 June 2012
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 14 June 2011
AR01 - Annual Return 22 July 2010
AA - Annual Accounts 09 June 2010
AD01 - Change of registered office address 16 March 2010
AA - Annual Accounts 02 July 2009
363a - Annual Return 16 June 2009
287 - Change in situation or address of Registered Office 08 October 2008
AA - Annual Accounts 11 July 2008
363a - Annual Return 18 June 2008
AA - Annual Accounts 23 July 2007
363s - Annual Return 23 July 2007
363s - Annual Return 16 June 2006
AA - Annual Accounts 26 May 2006
363s - Annual Return 06 June 2005
AA - Annual Accounts 29 April 2005
287 - Change in situation or address of Registered Office 29 April 2005
363s - Annual Return 09 June 2004
AA - Annual Accounts 30 April 2004
363s - Annual Return 24 June 2003
AA - Annual Accounts 02 May 2003
363s - Annual Return 25 July 2002
AA - Annual Accounts 24 July 2002
363s - Annual Return 31 July 2001
AA - Annual Accounts 16 May 2001
363s - Annual Return 26 July 2000
225 - Change of Accounting Reference Date 14 March 2000
CERTNM - Change of name certificate 13 March 2000
288b - Notice of resignation of directors or secretaries 14 July 1999
288b - Notice of resignation of directors or secretaries 14 July 1999
288a - Notice of appointment of directors or secretaries 14 July 1999
288a - Notice of appointment of directors or secretaries 14 July 1999
NEWINC - New incorporation documents 10 June 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.