About

Registered Number: 06888800
Date of Incorporation: 27/04/2009 (15 years and 2 months ago)
Company Status: Active
Date of Dissolution: 07/08/2018 (5 years and 10 months ago)
Registered Address: Highlands House Basingstoke Road, Spencers Wood, Reading, Berkshire, RG7 1NT

 

Highwinds Technology Management Ltd was established in 2009, it's status at Companies House is "Active". 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
CROSBY, Lance Trevor 24 July 2017 01 April 2020 1
HAGON, Ian, Director 03 February 2017 24 July 2017 1
MILLER, Ryan Gabriel 27 January 2012 05 April 2017 1
MILLER, Thomas Steven 27 April 2009 24 July 2017 1
Secretary Name Appointed Resigned Total Appointments
MILLER, Ryan Gabriel 27 April 2009 24 July 2017 1

Filing History

Document Type Date
AP01 - Appointment of director 03 July 2020
TM01 - Termination of appointment of director 23 June 2020
CS01 - N/A 04 May 2020
PSC07 - N/A 04 May 2020
PSC01 - N/A 01 May 2020
TM01 - Termination of appointment of director 30 April 2020
AA - Annual Accounts 04 October 2019
CS01 - N/A 16 May 2019
AP01 - Appointment of director 06 October 2018
AP01 - Appointment of director 06 October 2018
AA - Annual Accounts 03 October 2018
PSC07 - N/A 01 October 2018
CS01 - N/A 07 September 2018
AA - Annual Accounts 07 September 2018
RT01 - Application for administrative restoration to the register 07 September 2018
GAZ2 - Second notification of strike-off action in London Gazette 07 August 2018
GAZ1 - First notification of strike-off action in London Gazette 22 May 2018
AA01 - Change of accounting reference date 22 December 2017
AA01 - Change of accounting reference date 25 September 2017
RESOLUTIONS - N/A 03 August 2017
PSC01 - N/A 27 July 2017
AP01 - Appointment of director 27 July 2017
TM01 - Termination of appointment of director 26 July 2017
TM01 - Termination of appointment of director 26 July 2017
TM02 - Termination of appointment of secretary 26 July 2017
CS01 - N/A 02 May 2017
TM01 - Termination of appointment of director 18 April 2017
AP01 - Appointment of director 16 February 2017
AA - Annual Accounts 18 September 2016
AR01 - Annual Return 28 April 2016
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 29 April 2015
AA - Annual Accounts 02 September 2014
AR01 - Annual Return 14 May 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 01 May 2013
AD01 - Change of registered office address 07 March 2013
AA01 - Change of accounting reference date 28 February 2013
AD01 - Change of registered office address 27 February 2013
AA - Annual Accounts 04 February 2013
AP01 - Appointment of director 29 January 2013
AR01 - Annual Return 30 April 2012
AD01 - Change of registered office address 30 April 2012
AA - Annual Accounts 02 February 2012
AA - Annual Accounts 18 May 2011
AR01 - Annual Return 27 April 2011
AD01 - Change of registered office address 11 February 2011
AR01 - Annual Return 12 May 2010
CH01 - Change of particulars for director 12 May 2010
CH03 - Change of particulars for secretary 12 May 2010
NEWINC - New incorporation documents 27 April 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.