HIGH SPEED BUSINESS LIMITED

  • Company statusliquidation
  • Company No05364438
  • Age20 years 5 months Incorporated 15 February 2005
  • Officers2

Address

C/O Grant Thornton Uk Advisory & Tax Llp, 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester, M1 4PB

HIGH SPEED BUSINESS LIMITED is an liquidation company incorporated on 15 February 2005 and based in 1 Oxford St, Manchester. The company was registered 20 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    5190

  • Accounts

    Available to 28 February 2007. Next accounts due by 28 December 2007

See filing history on Companies House


Monitor

Latest Activity

Change Registered Office Address Company With Date Old Address New Address

2 Months Ago on 20 May 2025

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

3 Months Ago on 03 Apr 2025

Liquidation Voluntary Removal Of Liquidator By Court

7 Months Ago on 02 Dec 2024

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

9 Months Ago on 08 Oct 2024

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

1 Year Ago on 16 Apr 2024

Liquidation Voluntary Appointment Of Liquidator

1 Year Ago on 16 Dec 2023

Liquidation Voluntary Removal Of Liquidator By Court

1 Year Ago on 16 Dec 2023

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

1 Year Ago on 11 Oct 2023

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

2 Years Ago on 11 Apr 2023

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

2 Years Ago on 07 Oct 2022

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

3 Years Ago on 12 Apr 2022

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

3 Years Ago on 06 Oct 2021

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

4 Years Ago on 08 Apr 2021

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

4 Years Ago on 06 Oct 2020

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

5 Years Ago on 20 Apr 2020

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

5 Years Ago on 04 Oct 2019

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

6 Years Ago on 12 Apr 2019

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

6 Years Ago on 05 Oct 2018

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

7 Years Ago on 28 Mar 2018

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

7 Years Ago on 10 Oct 2017

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

8 Years Ago on 07 Apr 2017

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

8 Years Ago on 04 Oct 2016

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

9 Years Ago on 01 Apr 2016

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

9 Years Ago on 13 Oct 2015

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

10 Years Ago on 09 Apr 2015

People

Officers2

Significant control (PSC)0

Officers

NameRoleDate of BirthAppointed
MAHMOOD, Farhaansecretary 18 Dec 2008
MAHMOOD, Farhaandirector Feb 197809 Jun 2005

PSC (Persons with Significant control)

NameDate of BirthAppointed
No result

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.