About

Registered Number: 04678415
Date of Incorporation: 26/02/2003 (21 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 03/10/2017 (6 years and 6 months ago)
Registered Address: 107 Rands Lane, Armthorpe, Doncaster, South Yorkshire, DN3 3DZ

 

Founded in 2003, Highpower Systems International Ltd have registered office in South Yorkshire, it's status is listed as "Dissolved". The current directors of the organisation are listed as Langfield-camilleri, Lisa Louise, Fabbro, Janet, Langfield Camilleri, Lisa Louise in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LANGFIELD-CAMILLERI, Lisa Louise 01 January 2008 - 1
LANGFIELD CAMILLERI, Lisa Louise 01 June 2003 01 January 2008 1
Secretary Name Appointed Resigned Total Appointments
FABBRO, Janet 28 February 2003 01 January 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 October 2017
GAZ1(A) - First notification of strike-off in London Gazette) 18 July 2017
DS01 - Striking off application by a company 11 July 2017
CS01 - N/A 07 March 2017
AA - Annual Accounts 28 February 2017
AR01 - Annual Return 01 March 2016
AA - Annual Accounts 12 January 2016
AR01 - Annual Return 03 March 2015
AA - Annual Accounts 09 December 2014
AR01 - Annual Return 05 March 2014
AA - Annual Accounts 21 October 2013
AR01 - Annual Return 28 February 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 29 February 2012
AA - Annual Accounts 08 November 2011
AR01 - Annual Return 04 March 2011
AA - Annual Accounts 11 February 2011
AR01 - Annual Return 03 March 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 02 March 2010
AA - Annual Accounts 25 February 2010
AA - Annual Accounts 06 March 2009
363a - Annual Return 04 March 2009
363a - Annual Return 13 January 2009
288a - Notice of appointment of directors or secretaries 13 January 2009
288a - Notice of appointment of directors or secretaries 13 January 2009
288b - Notice of resignation of directors or secretaries 13 January 2009
288b - Notice of resignation of directors or secretaries 13 January 2009
AA - Annual Accounts 29 February 2008
363s - Annual Return 25 March 2007
AA - Annual Accounts 21 March 2007
363s - Annual Return 15 March 2006
AA - Annual Accounts 07 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 April 2005
225 - Change of Accounting Reference Date 14 April 2005
363s - Annual Return 01 April 2005
AA - Annual Accounts 29 March 2005
288c - Notice of change of directors or secretaries or in their particulars 24 March 2005
363s - Annual Return 12 May 2004
288a - Notice of appointment of directors or secretaries 09 July 2003
288a - Notice of appointment of directors or secretaries 18 April 2003
288a - Notice of appointment of directors or secretaries 09 April 2003
287 - Change in situation or address of Registered Office 09 April 2003
288b - Notice of resignation of directors or secretaries 28 February 2003
288b - Notice of resignation of directors or secretaries 28 February 2003
NEWINC - New incorporation documents 26 February 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.