About

Registered Number: 05342635
Date of Incorporation: 26/01/2005 (20 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 06/10/2020 (4 years and 6 months ago)
Registered Address: The Courtyard, Tithebarns Farm, Send, GU23 7LE

 

Established in 2005, Highspeed Ltd have registered office in the United Kingdom, it's status is listed as "Dissolved". We do not know the number of employees at this company. Hazeldine, Suzanne Gaye, Hazeldine, Suzanne Gaye, Martin, Annalisa, Martin, Ivan are the current directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAZELDINE, Suzanne Gaye 01 October 2009 - 1
MARTIN, Ivan 16 June 2006 01 October 2009 1
Secretary Name Appointed Resigned Total Appointments
HAZELDINE, Suzanne Gaye 01 October 2009 - 1
MARTIN, Annalisa 16 June 2006 25 June 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 October 2020
GAZ1(A) - First notification of strike-off in London Gazette) 28 April 2020
DS01 - Striking off application by a company 15 April 2020
CS01 - N/A 14 February 2020
AA - Annual Accounts 31 October 2019
CS01 - N/A 11 February 2019
AA - Annual Accounts 15 October 2018
CS01 - N/A 15 February 2018
AA - Annual Accounts 30 October 2017
CS01 - N/A 17 February 2017
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 17 February 2016
AA - Annual Accounts 30 October 2015
AR01 - Annual Return 25 February 2015
AA - Annual Accounts 30 October 2014
CH01 - Change of particulars for director 22 July 2014
CH01 - Change of particulars for director 10 July 2014
AR01 - Annual Return 21 February 2014
AA - Annual Accounts 30 October 2013
AR01 - Annual Return 12 March 2013
AA - Annual Accounts 26 October 2012
AR01 - Annual Return 09 February 2012
AR01 - Annual Return 07 February 2012
AA - Annual Accounts 12 January 2012
AA - Annual Accounts 25 March 2011
AR01 - Annual Return 18 March 2011
AA01 - Change of accounting reference date 16 December 2010
AR01 - Annual Return 15 February 2010
AA - Annual Accounts 13 January 2010
AP01 - Appointment of director 19 October 2009
AP03 - Appointment of secretary 13 October 2009
TM01 - Termination of appointment of director 07 October 2009
TM02 - Termination of appointment of secretary 06 October 2009
225 - Change of Accounting Reference Date 09 July 2009
288a - Notice of appointment of directors or secretaries 09 July 2009
288b - Notice of resignation of directors or secretaries 09 July 2009
363a - Annual Return 23 February 2009
AA - Annual Accounts 04 February 2008
363a - Annual Return 04 February 2008
AA - Annual Accounts 14 January 2008
363s - Annual Return 14 May 2007
287 - Change in situation or address of Registered Office 19 June 2006
288a - Notice of appointment of directors or secretaries 19 June 2006
288a - Notice of appointment of directors or secretaries 19 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 June 2006
288b - Notice of resignation of directors or secretaries 16 June 2006
288b - Notice of resignation of directors or secretaries 16 June 2006
AA - Annual Accounts 20 February 2006
363a - Annual Return 02 February 2006
287 - Change in situation or address of Registered Office 16 February 2005
NEWINC - New incorporation documents 26 January 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.