Company NameHomeward Bound Properties Limited
Company StatusDissolved
Company Number01774703
CategoryPrivate Limited Company
Incorporation Date1 December 1983(40 years, 5 months ago)
Dissolution Date8 April 2003 (21 years ago)
Previous NameAgulha Services Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Richard Wolfe Thirlby
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2000(17 years after company formation)
Appointment Duration2 years, 4 months (closed 08 April 2003)
RoleChartered Surveyor
Correspondence Address20 Charles Street
London
W1J 5DT
Secretary NameJudith Ann Galloway
NationalityBritish
StatusClosed
Appointed14 December 2000(17 years after company formation)
Appointment Duration2 years, 3 months (closed 08 April 2003)
RoleCompany Director
Correspondence AddressFlat 6
20 Charles Street
London
W1J 5DT
Director NameFaik Aydin Ezen
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1991(7 years, 9 months after company formation)
Appointment Duration9 years, 2 months (resigned 05 December 2000)
RoleProperty Developer Hotelier
Correspondence AddressGolden Grove Fortyfoot Road
Leatherhead
Surrey
KT22 8RN
Director NameMr Richard Wolfe Thirlby
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1991(7 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 04 December 1995)
RoleProperty Dealer
Correspondence Address20 Charles Street
London
W1J 5DT
Secretary NameMr John Gilchrist
NationalityBritish
StatusResigned
Appointed15 September 1991(7 years, 9 months after company formation)
Appointment Duration7 years, 8 months (resigned 03 June 1999)
RoleCompany Director
Correspondence Address6 Vale Villas
Half Penny Lane
Sunningdale
Berkshire
SL5 0EG
Secretary NameYasemin Refet Ciesco
NationalityBritish
StatusResigned
Appointed03 June 1999(15 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 December 2000)
RoleCompany Director
Correspondence Address27 Hilldale Road
Cheam
Sutton
Surrey
SM1 2JA

Location

Registered Address178-202 Great Portland Street
London
W1W 5QD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth-£9,057
Cash£3,969
Current Liabilities£38,675

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

8 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
24 December 2002First Gazette notice for voluntary strike-off (1 page)
13 November 2002Return made up to 15/09/02; full list of members
  • 363(287) ‐ Registered office changed on 13/11/02
(6 pages)
11 November 2002Application for striking-off (1 page)
16 November 2001Return made up to 15/09/01; full list of members (6 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
15 January 2001Secretary resigned (1 page)
15 January 2001New secretary appointed (2 pages)
21 December 2000Company name changed agulha services LIMITED\certificate issued on 22/12/00 (2 pages)
15 September 2000Return made up to 15/09/00; full list of members
  • 363(287) ‐ Registered office changed on 15/09/00
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
21 September 1999Return made up to 15/09/99; full list of members (6 pages)
18 June 1999New secretary appointed (2 pages)
6 April 1999Return made up to 15/09/98; no change of members
  • 363(287) ‐ Registered office changed on 06/04/99
(3 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
13 October 1997Return made up to 15/09/97; no change of members (4 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
8 October 1996Return made up to 15/09/96; full list of members (6 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
9 November 1995Return made up to 15/09/95; no change of members (4 pages)