General information

Name:

Hoteye Designs Ltd

Office Address:

18 St. Margarets Road RH19 3JH East Grinstead

Number: 06241582

Incorporation date: 2007-05-09

Dissolution date: 2021-08-10

End of financial year: 31 May

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Hoteye Designs started its business in the year 2007 as a Private Limited Company under the following Company Registration No.: 06241582. This company's office was situated in East Grinstead at 18 St. Margarets Road. This particular Hoteye Designs Limited business had been operating in this business for at least fourteen years.

Susan H., Lorna R. and Rachael H. were listed as firm's directors and were managing the firm for fourteen years.

Executives who had significant control over the firm were: Rachael C. owned 1/2 or less of company shares. Lorna R. owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Susan H.

Role: Director

Appointed: 09 May 2007

Latest update: 16 February 2025

Susan H.

Role: Secretary

Appointed: 09 May 2007

Latest update: 16 February 2025

Lorna R.

Role: Director

Appointed: 09 May 2007

Latest update: 16 February 2025

Rachael H.

Role: Director

Appointed: 09 May 2007

Latest update: 16 February 2025

People with significant control

Rachael C.
Notified on 1 May 2017
Nature of control:
1/2 or less of shares
Lorna R.
Notified on 1 May 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2021
Account last made up date 31 May 2019
Confirmation statement next due date 23 May 2021
Confirmation statement last made up date 09 May 2020
Annual Accounts 13 September 2012
Start Date For Period Covered By Report 2011-06-01
End Date For Period Covered By Report 2012-05-31
Date Approval Accounts 13 September 2012
Annual Accounts 2 June 2013
Start Date For Period Covered By Report 2012-06-01
End Date For Period Covered By Report 2013-05-31
Date Approval Accounts 2 June 2013
Annual Accounts 13 September 2014
Start Date For Period Covered By Report 2013-06-01
End Date For Period Covered By Report 2014-05-31
Date Approval Accounts 13 September 2014
Annual Accounts 2 June 2015
Start Date For Period Covered By Report 2014-06-01
End Date For Period Covered By Report 2015-05-31
Date Approval Accounts 2 June 2015
Annual Accounts 13 September 2016
Start Date For Period Covered By Report 2015-06-01
End Date For Period Covered By Report 2016-05-31
Date Approval Accounts 13 September 2016
Annual Accounts 5 June 2017
Start Date For Period Covered By Report 2016-06-01
End Date For Period Covered By Report 2017-05-31
Date Approval Accounts 5 June 2017
Annual Accounts
Start Date For Period Covered By Report 2017-06-01
End Date For Period Covered By Report 2018-05-31
Annual Accounts
Start Date For Period Covered By Report 2018-06-01
End Date For Period Covered By Report 2019-05-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 10th, August 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 58190 : Other publishing activities
14
Company Age

Closest Companies - by postcode