About

Registered Number: 05227977
Date of Incorporation: 10/09/2004 (19 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 09/04/2020 (4 years ago)
Registered Address: 55 Baker Street, London, W1U 7EU

 

High Voltage Maintenance Services Ltd was founded on 10 September 2004, 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 business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SUKKAR, Malek Maysarah 01 November 2004 08 December 2005 1
SWADLING, David Ian 05 July 2007 18 March 2016 1
Secretary Name Appointed Resigned Total Appointments
ROSE, Nigel Mark 01 November 2004 16 February 2005 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 April 2020
LIQ14 - N/A 09 January 2020
LIQ03 - N/A 23 January 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 16 January 2018
AM22 - N/A 23 November 2017
AM10 - N/A 06 July 2017
2.23B - N/A 21 February 2017
2.23B - N/A 27 January 2017
2.16B - N/A 09 January 2017
2.17B - N/A 06 January 2017
2.12B - N/A 22 November 2016
AD01 - Change of registered office address 22 November 2016
CS01 - N/A 26 October 2016
AP01 - Appointment of director 26 April 2016
TM01 - Termination of appointment of director 26 April 2016
TM01 - Termination of appointment of director 26 April 2016
DISS40 - Notice of striking-off action discontinued 20 February 2016
AA - Annual Accounts 18 February 2016
GAZ1 - First notification of strike-off action in London Gazette 05 January 2016
AR01 - Annual Return 25 September 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 September 2015
CH01 - Change of particulars for director 06 July 2015
TM01 - Termination of appointment of director 05 May 2015
AUD - Auditor's letter of resignation 14 October 2014
AR01 - Annual Return 10 September 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 September 2014
AA - Annual Accounts 04 June 2014
MR05 - N/A 06 December 2013
MR04 - N/A 06 December 2013
MR04 - N/A 06 December 2013
AR01 - Annual Return 20 September 2013
AA - Annual Accounts 19 September 2013
MR01 - N/A 16 August 2013
MR01 - N/A 13 August 2013
MR01 - N/A 09 August 2013
SH01 - Return of Allotment of shares 13 February 2013
RESOLUTIONS - N/A 10 January 2013
AR01 - Annual Return 09 October 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 October 2012
AA - Annual Accounts 11 April 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 14 September 2011
CH01 - Change of particulars for director 07 October 2010
CH01 - Change of particulars for director 07 October 2010
AR01 - Annual Return 07 October 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 October 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 October 2010
CH01 - Change of particulars for director 06 October 2010
CH01 - Change of particulars for director 06 October 2010
CH01 - Change of particulars for director 06 October 2010
CH03 - Change of particulars for secretary 06 October 2010
AP01 - Appointment of director 30 September 2010
AP01 - Appointment of director 30 September 2010
TM01 - Termination of appointment of director 29 September 2010
AP01 - Appointment of director 30 July 2010
RESOLUTIONS - N/A 23 July 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 21 July 2010
SH01 - Return of Allotment of shares 13 July 2010
AA - Annual Accounts 12 May 2010
RESOLUTIONS - N/A 10 February 2010
AR01 - Annual Return 27 October 2009
AUD - Auditor's letter of resignation 20 August 2009
123 - Notice of increase in nominal capital 16 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 May 2009
AA - Annual Accounts 29 April 2009
395 - Particulars of a mortgage or charge 17 April 2009
AA - Annual Accounts 02 November 2008
363a - Annual Return 22 September 2008
288c - Notice of change of directors or secretaries or in their particulars 16 September 2008
363a - Annual Return 21 November 2007
287 - Change in situation or address of Registered Office 21 November 2007
AA - Annual Accounts 17 September 2007
288a - Notice of appointment of directors or secretaries 19 August 2007
287 - Change in situation or address of Registered Office 09 July 2007
AA - Annual Accounts 04 November 2006
363a - Annual Return 24 October 2006
AA - Annual Accounts 01 March 2006
225 - Change of Accounting Reference Date 24 February 2006
395 - Particulars of a mortgage or charge 16 February 2006
288b - Notice of resignation of directors or secretaries 13 December 2005
363a - Annual Return 16 September 2005
353 - Register of members 16 September 2005
288b - Notice of resignation of directors or secretaries 14 September 2005
288c - Notice of change of directors or secretaries or in their particulars 22 August 2005
288b - Notice of resignation of directors or secretaries 09 July 2005
288a - Notice of appointment of directors or secretaries 09 July 2005
288c - Notice of change of directors or secretaries or in their particulars 23 June 2005
288c - Notice of change of directors or secretaries or in their particulars 23 June 2005
288b - Notice of resignation of directors or secretaries 23 June 2005
288a - Notice of appointment of directors or secretaries 23 June 2005
287 - Change in situation or address of Registered Office 23 June 2005
288b - Notice of resignation of directors or secretaries 16 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 February 2005
CERTNM - Change of name certificate 04 January 2005
287 - Change in situation or address of Registered Office 07 December 2004
RESOLUTIONS - N/A 12 November 2004
225 - Change of Accounting Reference Date 12 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 November 2004
287 - Change in situation or address of Registered Office 12 November 2004
288b - Notice of resignation of directors or secretaries 12 November 2004
288a - Notice of appointment of directors or secretaries 12 November 2004
288a - Notice of appointment of directors or secretaries 12 November 2004
288a - Notice of appointment of directors or secretaries 12 November 2004
288a - Notice of appointment of directors or secretaries 12 November 2004
288a - Notice of appointment of directors or secretaries 12 November 2004
NEWINC - New incorporation documents 10 September 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 August 2013 Outstanding

N/A

A registered charge 12 August 2013 Outstanding

N/A

A registered charge 09 August 2013 Outstanding

N/A

Charge of deposit 09 April 2009 Fully Satisfied

N/A

Debenture 08 February 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.