About

Registered Number: 04503118
Date of Incorporation: 05/08/2002 (21 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 07/02/2017 (7 years and 3 months ago)
Registered Address: Lynwood House, 373 - 375 Station Road, Harrow, Middlesex, HA1 2AW

 

Established in 2002, Innes Hopkins Designs Ltd have registered office in Harrow in Middlesex. This business has only one director listed. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FAIRHURST, Felicity 05 August 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 February 2017
GAZ1(A) - First notification of strike-off in London Gazette) 22 November 2016
DS01 - Striking off application by a company 14 November 2016
GAZ1 - First notification of strike-off action in London Gazette 08 November 2016
AA - Annual Accounts 02 June 2016
AR01 - Annual Return 07 September 2015
TM02 - Termination of appointment of secretary 07 September 2015
AA - Annual Accounts 28 May 2015
AR01 - Annual Return 22 October 2014
CH01 - Change of particulars for director 22 October 2014
CH04 - Change of particulars for corporate secretary 22 October 2014
AA - Annual Accounts 01 May 2014
AD01 - Change of registered office address 01 May 2014
AR01 - Annual Return 14 August 2013
AA - Annual Accounts 15 May 2013
AR01 - Annual Return 13 August 2012
AA - Annual Accounts 03 May 2012
AR01 - Annual Return 21 September 2011
AA - Annual Accounts 16 May 2011
AR01 - Annual Return 21 October 2010
AA - Annual Accounts 24 June 2010
363a - Annual Return 20 August 2009
AA - Annual Accounts 20 March 2009
363a - Annual Return 26 August 2008
CERTNM - Change of name certificate 22 May 2008
AA - Annual Accounts 21 May 2008
363a - Annual Return 23 August 2007
AA - Annual Accounts 10 July 2007
363a - Annual Return 23 August 2006
AA - Annual Accounts 17 May 2006
363s - Annual Return 08 September 2005
CERTNM - Change of name certificate 27 June 2005
AA - Annual Accounts 10 May 2005
363s - Annual Return 26 August 2004
AA - Annual Accounts 16 January 2004
363s - Annual Return 26 August 2003
288a - Notice of appointment of directors or secretaries 05 September 2002
288b - Notice of resignation of directors or secretaries 05 September 2002
288a - Notice of appointment of directors or secretaries 05 September 2002
288b - Notice of resignation of directors or secretaries 05 September 2002
NEWINC - New incorporation documents 05 August 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.