About

Registered Number: 05736799
Date of Incorporation: 09/03/2006 (18 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 08/08/2017 (6 years and 8 months ago)
Registered Address: Office 2000 27, Old Gloucester Street, London, WC1N 3AF

 

Hovertech Ltd was registered on 09 March 2006 and has its registered office in London, it's status is listed as "Dissolved". There are 3 directors listed for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CORRADO, Chiozzini 06 April 2008 01 September 2009 1
LEDERMAN, Olivier Georges 01 June 2011 15 April 2014 1
MASTRANGELI, Marco 09 March 2006 24 March 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 August 2017
DISS16(SOAS) - N/A 01 July 2017
GAZ1 - First notification of strike-off action in London Gazette 02 May 2017
AA - Annual Accounts 07 December 2016
DISS40 - Notice of striking-off action discontinued 02 July 2016
AR01 - Annual Return 01 July 2016
GAZ1 - First notification of strike-off action in London Gazette 03 May 2016
AA - Annual Accounts 28 December 2015
DISS40 - Notice of striking-off action discontinued 27 June 2015
AR01 - Annual Return 25 June 2015
GAZ1 - First notification of strike-off action in London Gazette 09 June 2015
AA - Annual Accounts 16 December 2014
AP01 - Appointment of director 15 April 2014
TM01 - Termination of appointment of director 15 April 2014
TM01 - Termination of appointment of director 15 April 2014
TM02 - Termination of appointment of secretary 15 April 2014
AR01 - Annual Return 07 February 2014
AA - Annual Accounts 31 December 2013
AD01 - Change of registered office address 19 November 2013
AA01 - Change of accounting reference date 29 April 2013
AP01 - Appointment of director 15 February 2013
AR01 - Annual Return 07 February 2013
AD01 - Change of registered office address 21 August 2012
AA - Annual Accounts 10 February 2012
AR01 - Annual Return 08 February 2012
AR01 - Annual Return 24 January 2012
AA - Annual Accounts 08 April 2011
AR01 - Annual Return 05 April 2011
AA - Annual Accounts 24 September 2010
AR01 - Annual Return 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH04 - Change of particulars for corporate secretary 16 March 2010
AP01 - Appointment of director 05 November 2009
TM01 - Termination of appointment of director 05 November 2009
AA - Annual Accounts 13 March 2009
287 - Change in situation or address of Registered Office 09 March 2009
287 - Change in situation or address of Registered Office 30 January 2009
363a - Annual Return 23 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 December 2008
123 - Notice of increase in nominal capital 21 November 2008
363a - Annual Return 04 November 2008
288a - Notice of appointment of directors or secretaries 04 November 2008
288b - Notice of resignation of directors or secretaries 04 November 2008
AA - Annual Accounts 29 October 2008
363a - Annual Return 21 April 2008
AA - Annual Accounts 31 October 2007
363a - Annual Return 27 March 2007
CERTNM - Change of name certificate 24 April 2006
225 - Change of Accounting Reference Date 20 April 2006
288a - Notice of appointment of directors or secretaries 19 April 2006
288b - Notice of resignation of directors or secretaries 19 April 2006
NEWINC - New incorporation documents 09 March 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.