Company NameHomepress Limited
Company StatusDissolved
Company Number00647045
CategoryPrivate Limited Company
Incorporation Date14 January 1960(64 years, 4 months ago)
Dissolution Date6 January 2004 (20 years, 3 months ago)
Previous NameSouthwark Properties Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameJennifer Lynne Davis
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed29 June 1992(32 years, 5 months after company formation)
Appointment Duration11 years, 6 months (closed 06 January 2004)
RoleCompany Director
Correspondence Address49 Kingsley Way
London
N2 0EJ
Director NameMr Raymond Reuben Davis
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed28 May 1999(39 years, 4 months after company formation)
Appointment Duration4 years, 7 months (closed 06 January 2004)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address49 Kingsley Way
Hampstead
London
N2 0EJ
Secretary NameJennifer Lynne Davis
NationalityBritish
StatusClosed
Appointed28 May 1999(39 years, 4 months after company formation)
Appointment Duration4 years, 7 months (closed 06 January 2004)
RoleCompany Director
Correspondence Address49 Kingsley Way
London
N2 0EJ
Director NameMark Louis Cohen
Date of BirthJanuary 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1992(32 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 28 May 1999)
RoleCompany Director
Correspondence Address13 Beaulieu House
93/95 Holders Hill Road
London
NW4 1JY
Director NameMrs Mary Cohen
Date of BirthApril 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1992(32 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 28 May 1999)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address13 Beaulieu House
93/95 Holders Hill Road
London
NW4 1JY
Secretary NameMrs Mary Cohen
NationalityBritish
StatusResigned
Appointed29 June 1992(32 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 28 May 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Beaulieu House
93/95 Holders Hill Road
London
NW4 1JY

Location

Registered Address21 Bedford Square
London
WC1B 3HH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Financials

Year2014
Net Worth£209,043
Cash£148,163
Current Liabilities£4,520

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 January 2004Final Gazette dissolved via voluntary strike-off (1 page)
23 September 2003First Gazette notice for voluntary strike-off (1 page)
11 August 2003Application for striking-off (1 page)
9 December 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
17 July 2001Return made up to 29/06/01; full list of members (5 pages)
12 July 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
3 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(7 pages)
3 January 2001Resolutions
  • (W)ELRES ‐ S366A disp holding agm 14/12/00
(1 page)
19 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
18 July 2000Return made up to 29/06/00; full list of members (6 pages)
6 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
5 August 1999Return made up to 29/06/99; full list of members (7 pages)
15 June 1999£ ic 20100/10050 28/05/99 £ sr 10050@1=10050 (1 page)
15 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 June 1999New secretary appointed (2 pages)
10 June 1999Director resigned (1 page)
10 June 1999Secretary resigned;director resigned (1 page)
4 June 1999New director appointed (1 page)
14 December 1998Accounts for a small company made up to 31 March 1998 (4 pages)
8 July 1998Return made up to 29/06/98; full list of members (8 pages)
30 October 1997Accounts for a small company made up to 31 March 1997 (5 pages)
9 July 1997Return made up to 29/06/97; full list of members (8 pages)
4 July 1996Return made up to 29/06/96; full list of members (8 pages)
4 July 1996Accounts for a small company made up to 31 March 1996 (5 pages)
23 May 1996Registered office changed on 23/05/96 from: russell square house 10/12 russell square london WC1B 5EL (1 page)
21 July 1995Accounts for a small company made up to 31 March 1995 (4 pages)
12 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
12 July 1995Return made up to 29/06/95; full list of members (8 pages)