Company NameHousepoint Limited
Company StatusDissolved
Company Number02020359
CategoryPrivate Limited Company
Incorporation Date16 May 1986(37 years, 12 months ago)
Dissolution Date2 December 2015 (8 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameRonald Harold Graham Webster
Date of BirthDecember 1918 (Born 105 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2001(14 years, 11 months after company formation)
Appointment Duration14 years, 7 months (closed 02 December 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address47 Napier Court
Edenhurst Avenue
London
SW6 3UU
Director NameMr Pyarali Karmali Pirani
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1992(5 years, 8 months after company formation)
Appointment Duration23 years, 1 month (resigned 12 February 2015)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address15 Napier Court
London
SW6 3UT
Secretary NameGulbanu Pirani
NationalityBritish
StatusResigned
Appointed17 January 1992(5 years, 8 months after company formation)
Appointment Duration12 years, 5 months (resigned 04 July 2004)
RoleCompany Director
Correspondence Address15 Napier Court
London
SW6 3UT
Secretary NameMr Kirankumar Maganlal Naik
NationalityBritish
StatusResigned
Appointed04 July 2004(18 years, 1 month after company formation)
Appointment Duration10 years, 6 months (resigned 14 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Mullen Avenue
Downs Barn
Milton Keynes
Buckinghamshire
MK14 7LQ
Director NameShafiq Pirani
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2004(18 years, 7 months after company formation)
Appointment Duration10 years, 3 months (resigned 09 March 2015)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address15 Napier Court
London
SW6 3UT
Director NameJamil Jalal Jaffer
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2006(19 years, 9 months after company formation)
Appointment Duration8 years, 11 months (resigned 02 February 2015)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address15 Napier Court
Ranelagh Gardens
London
SW6 3UT

Location

Registered Address27 Church Street
Rickmansworth
Herts
WD3 1DE
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

2 at £1P.k. Pirani
100.00%
Ordinary

Financials

Year2014
Net Worth£135,708
Cash£211,640
Current Liabilities£75,932

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

2 December 2015Final Gazette dissolved following liquidation (1 page)
2 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
2 December 2015Final Gazette dissolved following liquidation (1 page)
2 September 2015Return of final meeting in a members' voluntary winding up (8 pages)
2 September 2015Return of final meeting in a members' voluntary winding up (8 pages)
26 March 2015Registered office address changed from 15 Napier Court Edenhurst Avenue London SW6 3UT to 27 Church Street Rickmansworth Herts WD3 1DE on 26 March 2015 (2 pages)
26 March 2015Registered office address changed from 15 Napier Court Edenhurst Avenue London SW6 3UT to 27 Church Street Rickmansworth Herts WD3 1DE on 26 March 2015 (2 pages)
25 March 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-03-12
(1 page)
25 March 2015Declaration of solvency (4 pages)
25 March 2015Appointment of a voluntary liquidator (1 page)
25 March 2015Appointment of a voluntary liquidator (1 page)
25 March 2015Declaration of solvency (4 pages)
10 March 2015Termination of appointment of Shafiq Pirani as a director on 9 March 2015 (1 page)
10 March 2015Termination of appointment of Shafiq Pirani as a director on 9 March 2015 (1 page)
10 March 2015Termination of appointment of Shafiq Pirani as a director on 9 March 2015 (1 page)
2 March 2015Termination of appointment of Jamil Jalal Jaffer as a director on 2 February 2015 (1 page)
2 March 2015Termination of appointment of Jamil Jalal Jaffer as a director on 2 February 2015 (1 page)
2 March 2015Termination of appointment of Jamil Jalal Jaffer as a director on 2 February 2015 (1 page)
13 February 2015Termination of appointment of Pyarali Karmali Pirani as a director on 12 February 2015 (1 page)
13 February 2015Termination of appointment of Pyarali Karmali Pirani as a director on 12 February 2015 (1 page)
6 February 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 2
(7 pages)
6 February 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 2
(7 pages)
6 February 2015Termination of appointment of Kirankumar Maganlal Naik as a secretary on 14 January 2015 (1 page)
6 February 2015Termination of appointment of Kirankumar Maganlal Naik as a secretary on 14 January 2015 (1 page)
19 December 2014Total exemption small company accounts made up to 30 September 2014 (7 pages)
19 December 2014Total exemption small company accounts made up to 30 September 2014 (7 pages)
8 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 2
(7 pages)
8 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 2
(7 pages)
26 November 2013Amended accounts made up to 30 September 2013 (7 pages)
26 November 2013Amended accounts made up to 30 September 2013 (7 pages)
13 November 2013Total exemption small company accounts made up to 30 September 2013 (6 pages)
13 November 2013Total exemption small company accounts made up to 30 September 2013 (6 pages)
1 February 2013Annual return made up to 20 December 2012 with a full list of shareholders (7 pages)
1 February 2013Annual return made up to 20 December 2012 with a full list of shareholders (7 pages)
20 December 2012Total exemption small company accounts made up to 30 September 2012 (6 pages)
20 December 2012Total exemption small company accounts made up to 30 September 2012 (6 pages)
27 March 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
27 March 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
20 December 2011Annual return made up to 20 December 2011 with a full list of shareholders (7 pages)
20 December 2011Annual return made up to 20 December 2011 with a full list of shareholders (7 pages)
7 March 2011Current accounting period extended from 31 March 2011 to 30 September 2011 (2 pages)
7 March 2011Current accounting period extended from 31 March 2011 to 30 September 2011 (2 pages)
25 February 2011Annual return made up to 20 December 2010 with a full list of shareholders (7 pages)
25 February 2011Annual return made up to 20 December 2010 with a full list of shareholders (7 pages)
19 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
19 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 March 2010Director's details changed for Ronald Harold Graham Webster on 1 October 2009 (2 pages)
15 March 2010Director's details changed for Ronald Harold Graham Webster on 1 October 2009 (2 pages)
15 March 2010Director's details changed for Jamil Jalal Jaffer on 1 October 2009 (2 pages)
15 March 2010Director's details changed for Jamil Jalal Jaffer on 1 October 2009 (2 pages)
15 March 2010Annual return made up to 20 December 2009 with a full list of shareholders (6 pages)
15 March 2010Director's details changed for Ronald Harold Graham Webster on 1 October 2009 (2 pages)
15 March 2010Director's details changed for Shafiq Pirani on 1 October 2009 (2 pages)
15 March 2010Director's details changed for Jamil Jalal Jaffer on 1 October 2009 (2 pages)
15 March 2010Director's details changed for Shafiq Pirani on 1 October 2009 (2 pages)
15 March 2010Director's details changed for Mr Pyarali Karmali Pirani on 1 October 2009 (2 pages)
15 March 2010Director's details changed for Mr Pyarali Karmali Pirani on 1 October 2009 (2 pages)
15 March 2010Director's details changed for Mr Pyarali Karmali Pirani on 1 October 2009 (2 pages)
15 March 2010Annual return made up to 20 December 2009 with a full list of shareholders (6 pages)
15 March 2010Director's details changed for Shafiq Pirani on 1 October 2009 (2 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
14 January 2009Return made up to 20/12/08; full list of members (4 pages)
14 January 2009Return made up to 20/12/08; full list of members (4 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
3 January 2008Return made up to 20/12/07; no change of members (8 pages)
3 January 2008Return made up to 20/12/07; no change of members (8 pages)
7 January 2007Return made up to 20/12/06; full list of members (8 pages)
7 January 2007Return made up to 20/12/06; full list of members (8 pages)
24 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
24 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 March 2006New director appointed (2 pages)
2 March 2006New director appointed (2 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
16 December 2005Return made up to 20/12/05; full list of members (7 pages)
16 December 2005Return made up to 20/12/05; full list of members (7 pages)
15 March 2005New director appointed (1 page)
15 March 2005New director appointed (1 page)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
19 January 2005Return made up to 20/12/04; full list of members (7 pages)
19 January 2005Return made up to 20/12/04; full list of members (7 pages)
14 September 2004Secretary resigned (1 page)
14 September 2004New secretary appointed (2 pages)
14 September 2004Secretary resigned (1 page)
14 September 2004New secretary appointed (2 pages)
31 December 2003Return made up to 20/12/03; full list of members (7 pages)
31 December 2003Return made up to 20/12/03; full list of members (7 pages)
19 September 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
19 September 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
14 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
14 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
28 January 2003Delivery ext'd 3 mth 31/03/02 (2 pages)
28 January 2003Delivery ext'd 3 mth 31/03/02 (2 pages)
13 January 2003Return made up to 09/01/03; full list of members (7 pages)
13 January 2003Return made up to 09/01/03; full list of members (7 pages)
13 March 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
13 March 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
30 January 2002Delivery ext'd 3 mth 31/03/01 (1 page)
30 January 2002Delivery ext'd 3 mth 31/03/01 (1 page)
10 January 2002Return made up to 09/01/02; full list of members (6 pages)
10 January 2002Return made up to 09/01/02; full list of members (6 pages)
22 May 2001New director appointed (2 pages)
22 May 2001New director appointed (2 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
15 January 2001Return made up to 09/01/01; full list of members (6 pages)
15 January 2001Return made up to 09/01/01; full list of members (6 pages)
3 March 2000Return made up to 17/01/00; full list of members (6 pages)
3 March 2000Return made up to 17/01/00; full list of members (6 pages)
20 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
20 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
2 March 1999Return made up to 17/01/99; full list of members (6 pages)
2 March 1999Return made up to 17/01/99; full list of members (6 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
17 December 1998Registered office changed on 17/12/98 from: 1 doughty street london WC1N 2PH (1 page)
17 December 1998Registered office changed on 17/12/98 from: 1 doughty street london WC1N 2PH (1 page)
27 January 1998Return made up to 17/01/98; full list of members (5 pages)
27 January 1998Return made up to 17/01/98; full list of members (5 pages)
6 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
6 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
22 January 1997Return made up to 17/01/97; no change of members (5 pages)
22 January 1997Return made up to 17/01/97; no change of members (5 pages)
12 November 1996Accounts for a small company made up to 31 March 1996 (7 pages)
12 November 1996Accounts for a small company made up to 31 March 1996 (7 pages)
14 March 1996Return made up to 17/01/96; full list of members (5 pages)
14 March 1996Return made up to 17/01/96; full list of members (5 pages)
4 March 1996Accounts for a small company made up to 31 March 1995 (10 pages)
4 March 1996Accounts for a small company made up to 31 March 1995 (10 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)