About

Registered Number: 03950352
Date of Incorporation: 17/03/2000 (24 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 21/01/2020 (4 years and 3 months ago)
Registered Address: 88 Hill Village Road, Sutton Coldfield, West Midlands, B75 5BE

 

Founded in 2000, Andy Hoverd Design Ltd have registered office in West Midlands, it has a status of "Dissolved". Hoverd, Andrew, Hoverd, Lesley are the current directors of Andy Hoverd Design Ltd. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOVERD, Andrew 17 March 2000 - 1
Secretary Name Appointed Resigned Total Appointments
HOVERD, Lesley 17 March 2000 31 May 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 January 2020
GAZ1(A) - First notification of strike-off in London Gazette) 05 November 2019
DS01 - Striking off application by a company 29 October 2019
CS01 - N/A 27 March 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 03 May 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 23 March 2017
AA - Annual Accounts 28 February 2017
AA01 - Change of accounting reference date 05 May 2016
AR01 - Annual Return 30 March 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 26 March 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 11 April 2014
TM02 - Termination of appointment of secretary 11 April 2014
AA - Annual Accounts 09 December 2013
SH01 - Return of Allotment of shares 25 April 2013
AR01 - Annual Return 24 April 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 11 April 2012
AA - Annual Accounts 16 December 2011
AR01 - Annual Return 06 April 2011
AA - Annual Accounts 02 December 2010
AR01 - Annual Return 18 March 2010
CH01 - Change of particulars for director 18 March 2010
AA - Annual Accounts 15 January 2010
363a - Annual Return 23 March 2009
288c - Notice of change of directors or secretaries or in their particulars 23 March 2009
AA - Annual Accounts 29 January 2009
363a - Annual Return 16 June 2008
288a - Notice of appointment of directors or secretaries 05 June 2008
288b - Notice of resignation of directors or secretaries 05 June 2008
AA - Annual Accounts 28 January 2008
287 - Change in situation or address of Registered Office 31 July 2007
363a - Annual Return 10 May 2007
AA - Annual Accounts 22 January 2007
363a - Annual Return 24 April 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 05 April 2005
AA - Annual Accounts 31 January 2005
363s - Annual Return 03 April 2004
AA - Annual Accounts 27 October 2003
363s - Annual Return 18 April 2003
AA - Annual Accounts 20 January 2003
287 - Change in situation or address of Registered Office 23 December 2002
363s - Annual Return 18 April 2002
AA - Annual Accounts 05 November 2001
287 - Change in situation or address of Registered Office 25 October 2001
363s - Annual Return 09 April 2001
288a - Notice of appointment of directors or secretaries 04 April 2000
288a - Notice of appointment of directors or secretaries 04 April 2000
288b - Notice of resignation of directors or secretaries 24 March 2000
288b - Notice of resignation of directors or secretaries 24 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 March 2000
287 - Change in situation or address of Registered Office 23 March 2000
NEWINC - New incorporation documents 17 March 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.