About

Registered Number: 03731078
Date of Incorporation: 11/03/1999 (26 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 04/09/2018 (6 years and 7 months ago)
Registered Address: 100 Gilders Road, Chessington, Surrey, KT9 2AN

 

Established in 1999, Andy Hobdell Ltd have registered office in Surrey. Jackson-scott Associates Ltd, Hobdell, Andrew Christopher Charles, Hobdell, Deborah Elizabeth are listed as directors of this company. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOBDELL, Andrew Christopher Charles 11 March 1999 - 1
Secretary Name Appointed Resigned Total Appointments
JACKSON-SCOTT ASSOCIATES LTD 18 September 2008 - 1
HOBDELL, Deborah Elizabeth 11 March 1999 18 September 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 04 September 2018
GAZ1 - First notification of strike-off action in London Gazette 19 June 2018
DISS40 - Notice of striking-off action discontinued 01 May 2018
AA - Annual Accounts 30 April 2018
GAZ1 - First notification of strike-off action in London Gazette 06 March 2018
CS01 - N/A 16 March 2017
AA - Annual Accounts 31 December 2016
AR01 - Annual Return 19 May 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 19 March 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 20 March 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 12 March 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 14 March 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 21 March 2011
CH04 - Change of particulars for corporate secretary 21 March 2011
AA - Annual Accounts 26 January 2011
AD01 - Change of registered office address 25 January 2011
AR01 - Annual Return 19 March 2010
CH01 - Change of particulars for director 19 March 2010
CH04 - Change of particulars for corporate secretary 19 March 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 13 March 2009
AA - Annual Accounts 04 February 2009
287 - Change in situation or address of Registered Office 23 October 2008
288b - Notice of resignation of directors or secretaries 23 October 2008
288a - Notice of appointment of directors or secretaries 22 October 2008
363a - Annual Return 12 September 2008
363a - Annual Return 12 September 2008
AA - Annual Accounts 02 February 2008
AA - Annual Accounts 27 January 2007
363a - Annual Return 22 March 2006
AA - Annual Accounts 21 February 2006
363s - Annual Return 29 April 2005
AA - Annual Accounts 13 January 2005
363s - Annual Return 21 July 2004
AA - Annual Accounts 21 January 2004
363s - Annual Return 23 May 2003
AA - Annual Accounts 25 September 2002
363s - Annual Return 07 May 2002
AA - Annual Accounts 08 October 2001
363s - Annual Return 08 May 2001
AA - Annual Accounts 25 January 2001
363s - Annual Return 11 April 2000
288a - Notice of appointment of directors or secretaries 18 March 1999
287 - Change in situation or address of Registered Office 18 March 1999
288b - Notice of resignation of directors or secretaries 18 March 1999
288b - Notice of resignation of directors or secretaries 18 March 1999
288a - Notice of appointment of directors or secretaries 18 March 1999
NEWINC - New incorporation documents 11 March 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.