Company NameHomage Investments Limited
Company StatusDissolved
Company Number00794652
CategoryPrivate Limited Company
Incorporation Date5 March 1964(60 years, 2 months ago)
Dissolution Date2 July 2009 (14 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameRosalyn Sharon Mendelsohn
NationalityBritish
StatusClosed
Appointed13 August 2001(37 years, 5 months after company formation)
Appointment Duration7 years, 10 months (closed 02 July 2009)
RoleCompany Director
Correspondence Address45 Oakleigh Park South
London
N20 9JR
Director NameRosalyn Sharon Mendelsohn
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2004(40 years, 4 months after company formation)
Appointment Duration4 years, 11 months (closed 02 July 2009)
RoleSolicitor
Correspondence Address45 Oakleigh Park South
London
N20 9JR
Director NamePeter Andrew Russell
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2004(40 years, 4 months after company formation)
Appointment Duration4 years, 11 months (closed 02 July 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address27 Valley Road
Rickmansworth
Hertfordshire
WD3 4DT
Director NameRobert James Kelly
Date of BirthMarch 1949 (Born 75 years ago)
NationalityAustralian
StatusResigned
Appointed19 April 1991(27 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 21 October 1997)
RoleSolicitor
Correspondence Address17,The Crescent
Chatswood
New South Wales
2067
Director NameJohn Henry Pascoe
Date of BirthDecember 1948 (Born 75 years ago)
NationalityAustralian
StatusResigned
Appointed19 April 1991(27 years, 1 month after company formation)
Appointment Duration13 years, 2 months (resigned 13 July 2004)
RoleCompany Director
Correspondence Address32 Rosebery Road
Killara
Nsw 2071
Australia
Secretary NameWilliam Bernard Wright
NationalityBritish
StatusResigned
Appointed19 April 1991(27 years, 1 month after company formation)
Appointment Duration9 years, 2 months (resigned 14 July 2000)
RoleCompany Director
Correspondence Address1a Kingsfield Road
Oxhey
Watford
Hertfordshire
WD1 4PP
Director NameDouglas Cameron Forgie
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1997(33 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 23 May 2000)
RoleCompany Director
Correspondence AddressApartment 806
54 Westesplanade
Manly
New South Wales
2095
Director NameAlan Richardson
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2000(36 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 16 February 2004)
RoleAccountant
Correspondence Address607/54 West Esplanade
Manly
New South Wales 2095
Australia
Secretary NameJessica Sophie Foster
NationalityBritish
StatusResigned
Appointed14 July 2000(36 years, 4 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 08 March 2001)
RoleCompany Director
Correspondence Address79b Huddleston Road
London
N7 0AE
Secretary NameMrs Catherine Mary Springett
NationalityBritish
StatusResigned
Appointed08 March 2001(37 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 24 July 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
32 Kerrison Road Ealing
London
W5 5NW
Secretary NameLyn Richardson
NationalityBritish
StatusResigned
Appointed24 July 2001(37 years, 4 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 13 August 2001)
RoleCompany Director
Correspondence AddressHoney Cottage
Hatton Fields, Sutton Lane
Hilton
Derby
DE65 5GQ
Director NameJohn Ivon Kavanagh
Date of BirthMay 1965 (Born 59 years ago)
NationalityAustralian
StatusResigned
Appointed16 February 2004(39 years, 11 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 13 July 2004)
RoleAccountant
Correspondence Address10 Penrhyn
Plymble
Pymble 2073 N.S.W
Australia

Location

Registered AddressC/O Baker Tilly Restructuring And Recovery Llp
5 Old Bailey
London
EC4M 7AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts15 September 2007 (16 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End15 September

Filing History

2 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
2 April 2009Return of final meeting in a members' voluntary winding up (3 pages)
31 October 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
31 October 2008Registered office changed on 31/10/2008 from weston centre 10 grosvenor street london W1K 4QY (1 page)
31 October 2008Declaration of solvency (3 pages)
31 October 2008Appointment of a voluntary liquidator (1 page)
30 April 2008Return made up to 19/04/08; full list of members (3 pages)
4 March 2008Accounts for a dormant company made up to 15 September 2007 (8 pages)
21 June 2007Total exemption full accounts made up to 16 September 2006 (7 pages)
24 April 2007Return made up to 19/04/07; full list of members (2 pages)
14 June 2006Full accounts made up to 17 September 2005 (9 pages)
2 May 2006Return made up to 19/04/06; full list of members (2 pages)
7 March 2006Accounting reference date extended from 31/07/05 to 15/09/05 (1 page)
20 April 2005Return made up to 19/04/05; full list of members (3 pages)
10 March 2005Director's particulars changed (1 page)
4 March 2005Registered office changed on 04/03/05 from: weston centre bowater house 68 knightsbridge london SW1X 7LQ (1 page)
13 December 2004Accounts for a dormant company made up to 31 July 2004 (5 pages)
5 August 2004New director appointed (5 pages)
5 August 2004Accounts for a dormant company made up to 31 July 2003 (9 pages)
5 August 2004New director appointed (4 pages)
29 July 2004Director resigned (1 page)
29 July 2004Director resigned (1 page)
27 May 2004Delivery ext'd 3 mth 31/07/03 (1 page)
10 May 2004Return made up to 19/04/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 10/05/04
(7 pages)
21 April 2004New director appointed (2 pages)
21 April 2004Director resigned (1 page)
24 May 2003Full accounts made up to 31 July 2002 (18 pages)
30 April 2003Return made up to 19/04/03; full list of members (2 pages)
13 January 2003Secretary's particulars changed (1 page)
23 April 2002Return made up to 19/04/02; full list of members (2 pages)
26 October 2001Full accounts made up to 31 July 2001 (10 pages)
1 October 2001Director's particulars changed (2 pages)
29 August 2001New secretary appointed (2 pages)
29 August 2001Secretary resigned (1 page)
3 August 2001Secretary resigned (1 page)
3 August 2001New secretary appointed (2 pages)
24 April 2001Return made up to 19/04/01; full list of members (6 pages)
22 March 2001Secretary resigned (1 page)
22 March 2001New secretary appointed (2 pages)
22 December 2000Full accounts made up to 31 July 2000 (10 pages)
7 August 2000Location of register of members (1 page)
21 July 2000Secretary resigned (1 page)
21 July 2000New secretary appointed (2 pages)
21 June 2000Director resigned (1 page)
21 June 2000New director appointed (2 pages)
2 May 2000Return made up to 19/04/00; full list of members (6 pages)
23 January 2000Full accounts made up to 31 July 1999 (11 pages)
30 April 1999Return made up to 19/04/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
18 January 1999Full accounts made up to 31 July 1998 (11 pages)
28 April 1998Return made up to 19/04/98; no change of members (5 pages)
12 February 1998Director resigned (1 page)
12 February 1998New director appointed (3 pages)
14 January 1998Full accounts made up to 31 July 1997 (10 pages)
6 April 1997Auditor's resignation (4 pages)
12 February 1997Full accounts made up to 31 July 1996 (10 pages)
29 April 1996Return made up to 19/04/96; no change of members (4 pages)
27 March 1996Full accounts made up to 31 July 1995 (11 pages)
12 March 1996Secretary's particulars changed (1 page)
26 April 1995Return made up to 19/04/95; no change of members (4 pages)
6 April 1995Full accounts made up to 31 July 1994 (10 pages)