About

Registered Number: 04289016
Date of Incorporation: 18/09/2001 (22 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 17/01/2017 (7 years and 3 months ago)
Registered Address: Birchin Court, 20 Birchin Lane, London, EC3V 9DJ,

 

Highspeed Developments Ltd was established in 2001, it's status at Companies House is "Dissolved". We do not know the number of employees at the company. The organisation has no directors.

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 17 January 2017
SOAS(A) - Striking-off action suspended (Section 652A) 12 November 2016
GAZ1(A) - First notification of strike-off in London Gazette) 11 October 2016
DS01 - Striking off application by a company 29 September 2016
CS01 - N/A 29 September 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 August 2016
AD01 - Change of registered office address 01 August 2016
AP01 - Appointment of director 01 August 2016
AP04 - Appointment of corporate secretary 01 August 2016
TM01 - Termination of appointment of director 01 August 2016
TM01 - Termination of appointment of director 01 August 2016
TM02 - Termination of appointment of secretary 01 August 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 March 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 January 2016
CH02 - Change of particulars for corporate director 22 December 2015
CH04 - Change of particulars for corporate secretary 22 December 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 December 2015
AD01 - Change of registered office address 04 December 2015
AR01 - Annual Return 29 September 2015
AA - Annual Accounts 26 August 2015
AR01 - Annual Return 18 September 2014
AA - Annual Accounts 18 August 2014
AR01 - Annual Return 20 September 2013
AA - Annual Accounts 14 August 2013
TM01 - Termination of appointment of director 14 January 2013
AP01 - Appointment of director 11 January 2013
AR01 - Annual Return 27 September 2012
AA - Annual Accounts 22 August 2012
AP01 - Appointment of director 10 January 2012
TM01 - Termination of appointment of director 10 January 2012
AR01 - Annual Return 21 September 2011
AA - Annual Accounts 05 July 2011
AR01 - Annual Return 22 September 2010
AA - Annual Accounts 20 September 2010
AP01 - Appointment of director 24 May 2010
AA - Annual Accounts 08 October 2009
363a - Annual Return 21 September 2009
AA - Annual Accounts 22 October 2008
363a - Annual Return 25 September 2008
363a - Annual Return 20 September 2007
AA - Annual Accounts 02 July 2007
363a - Annual Return 29 September 2006
288c - Notice of change of directors or secretaries or in their particulars 26 September 2006
AA - Annual Accounts 18 July 2006
288c - Notice of change of directors or secretaries or in their particulars 23 February 2006
287 - Change in situation or address of Registered Office 20 February 2006
288c - Notice of change of directors or secretaries or in their particulars 20 February 2006
363s - Annual Return 26 September 2005
AA - Annual Accounts 21 June 2005
363s - Annual Return 24 September 2004
AA - Annual Accounts 17 August 2004
AA - Annual Accounts 14 October 2003
363s - Annual Return 07 October 2003
363s - Annual Return 09 October 2002
225 - Change of Accounting Reference Date 26 February 2002
RESOLUTIONS - N/A 05 February 2002
287 - Change in situation or address of Registered Office 04 January 2002
288b - Notice of resignation of directors or secretaries 04 January 2002
288a - Notice of appointment of directors or secretaries 04 January 2002
288b - Notice of resignation of directors or secretaries 04 January 2002
288a - Notice of appointment of directors or secretaries 04 January 2002
NEWINC - New incorporation documents 18 September 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.