About

Registered Number: 03370282
Date of Incorporation: 14/05/1997 (26 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 26/05/2015 (8 years and 11 months ago)
Registered Address: 2nd Floor 590a Kingsbury Road, Erdington, Birmingham, B24 9ND

 

Based in Birmingham, Hme Designs Ltd was setup in 1997, it's status is listed as "Dissolved". Hme Designs Ltd has 2 directors listed as Everding, Holger Michael, Johansen, Nicholas Antony in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVERDING, Holger Michael 14 May 1997 - 1
Secretary Name Appointed Resigned Total Appointments
JOHANSEN, Nicholas Antony 14 May 1997 22 June 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 May 2015
GAZ1 - First notification of strike-off action in London Gazette 10 February 2015
AR01 - Annual Return 02 June 2014
AR01 - Annual Return 03 June 2013
AD01 - Change of registered office address 23 April 2013
AA - Annual Accounts 09 April 2013
AR01 - Annual Return 27 July 2012
AA - Annual Accounts 23 May 2012
AA - Annual Accounts 26 September 2011
DISS40 - Notice of striking-off action discontinued 02 August 2011
AR01 - Annual Return 01 August 2011
GAZ1 - First notification of strike-off action in London Gazette 05 July 2011
AR01 - Annual Return 21 September 2010
CH01 - Change of particulars for director 21 September 2010
AA - Annual Accounts 13 July 2010
TM02 - Termination of appointment of secretary 13 July 2010
363a - Annual Return 25 June 2009
AA - Annual Accounts 31 March 2009
AA - Annual Accounts 12 September 2008
363a - Annual Return 10 September 2008
287 - Change in situation or address of Registered Office 09 September 2008
363s - Annual Return 19 July 2007
AA - Annual Accounts 16 June 2007
288c - Notice of change of directors or secretaries or in their particulars 12 March 2007
363s - Annual Return 11 July 2006
287 - Change in situation or address of Registered Office 11 July 2006
363s - Annual Return 02 May 2006
395 - Particulars of a mortgage or charge 17 March 2006
AA - Annual Accounts 01 February 2006
AA - Annual Accounts 14 February 2005
363s - Annual Return 21 July 2004
AA - Annual Accounts 04 May 2004
363s - Annual Return 12 July 2003
AA - Annual Accounts 03 May 2003
363s - Annual Return 15 June 2002
AA - Annual Accounts 03 May 2002
288c - Notice of change of directors or secretaries or in their particulars 19 December 2001
AA - Annual Accounts 24 October 2001
363s - Annual Return 06 July 2001
287 - Change in situation or address of Registered Office 17 August 2000
363s - Annual Return 12 June 2000
AA - Annual Accounts 09 June 2000
287 - Change in situation or address of Registered Office 26 January 2000
363s - Annual Return 21 June 1999
AA - Annual Accounts 13 November 1998
363s - Annual Return 28 July 1998
225 - Change of Accounting Reference Date 24 June 1997
RESOLUTIONS - N/A 04 June 1997
RESOLUTIONS - N/A 04 June 1997
RESOLUTIONS - N/A 04 June 1997
288b - Notice of resignation of directors or secretaries 19 May 1997
288b - Notice of resignation of directors or secretaries 19 May 1997
288a - Notice of appointment of directors or secretaries 19 May 1997
288a - Notice of appointment of directors or secretaries 19 May 1997
NEWINC - New incorporation documents 14 May 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 15 March 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.