About

Registered Number: 04746977
Date of Incorporation: 28/04/2003 (21 years ago)
Company Status: Dissolved
Date of Dissolution: 09/10/2018 (5 years and 6 months ago)
Registered Address: 63 Broad Green, Wellingborough, Northants, NN8 4LQ

 

The High Performance Organisation Group Ltd was established in 2003, it has a status of "Dissolved". We don't know the number of employees at this organisation. The companies director is listed as Ford, Carl Anthony at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FORD, Carl Anthony 28 April 2003 05 January 2004 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 October 2018
GAZ1(A) - First notification of strike-off in London Gazette) 24 July 2018
DS01 - Striking off application by a company 12 July 2018
AA - Annual Accounts 04 June 2018
CS01 - N/A 04 June 2018
AA - Annual Accounts 02 January 2018
CS01 - N/A 19 June 2017
TM02 - Termination of appointment of secretary 24 April 2017
CH01 - Change of particulars for director 24 April 2017
CH01 - Change of particulars for director 24 April 2017
CH01 - Change of particulars for director 24 April 2017
CH01 - Change of particulars for director 24 April 2017
AA - Annual Accounts 21 October 2016
AR01 - Annual Return 14 June 2016
AA - Annual Accounts 03 August 2015
AR01 - Annual Return 20 May 2015
AA - Annual Accounts 09 January 2015
AR01 - Annual Return 21 May 2014
AA - Annual Accounts 09 December 2013
AR01 - Annual Return 04 June 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 20 June 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 24 May 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 04 June 2010
TM01 - Termination of appointment of director 06 May 2010
AA - Annual Accounts 17 January 2010
363a - Annual Return 04 June 2009
AA - Annual Accounts 06 January 2009
363a - Annual Return 07 May 2008
288c - Notice of change of directors or secretaries or in their particulars 30 April 2008
AA - Annual Accounts 16 November 2007
288c - Notice of change of directors or secretaries or in their particulars 05 June 2007
288c - Notice of change of directors or secretaries or in their particulars 05 June 2007
288c - Notice of change of directors or secretaries or in their particulars 05 June 2007
363a - Annual Return 22 May 2007
288c - Notice of change of directors or secretaries or in their particulars 08 May 2007
AA - Annual Accounts 22 January 2007
RESOLUTIONS - N/A 24 November 2006
RESOLUTIONS - N/A 24 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 November 2006
123 - Notice of increase in nominal capital 24 November 2006
363a - Annual Return 02 May 2006
AA - Annual Accounts 06 September 2005
287 - Change in situation or address of Registered Office 05 August 2005
363a - Annual Return 23 May 2005
288c - Notice of change of directors or secretaries or in their particulars 13 May 2005
AA - Annual Accounts 08 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 July 2004
363s - Annual Return 17 June 2004
288c - Notice of change of directors or secretaries or in their particulars 17 June 2004
288c - Notice of change of directors or secretaries or in their particulars 17 June 2004
288a - Notice of appointment of directors or secretaries 22 April 2004
288b - Notice of resignation of directors or secretaries 22 April 2004
288b - Notice of resignation of directors or secretaries 09 May 2003
288a - Notice of appointment of directors or secretaries 09 May 2003
NEWINC - New incorporation documents 28 April 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.