Company NameHouse The Homeless Of London Limited
Company StatusDissolved
Company Number02541866
CategoryPrivate Limited Company
Incorporation Date21 September 1990(33 years, 7 months ago)
Dissolution Date9 November 1999 (24 years, 5 months ago)

Business Activity

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

Directors

Secretary NameMr Paul Joseph Harbard
NationalityBritish
StatusClosed
Appointed21 September 1991(1 year after company formation)
Appointment Duration8 years, 1 month (closed 09 November 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Ebury Bridge Road
London
SW1W 8PZ
Secretary NameMr Howard Francis Doe
NationalityBritish
StatusClosed
Appointed24 November 1998(8 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks (closed 09 November 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Style Close
Rainham
Gillingham
Kent
ME8 9LS
Director NameMr Howard Francis Doe
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed24 May 1999(8 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks (closed 09 November 1999)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address21 Style Close
Rainham
Gillingham
Kent
ME8 9LS
Director NameRichard John McCarthy
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed11 August 1999(8 years, 10 months after company formation)
Appointment Duration3 months (closed 09 November 1999)
RoleChief Executive
Correspondence Address171 Forest Road
Tunbridge Wells
Kent
TN2 5JP
Director NameHugh Waldon Astor
Date of BirthNovember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1991(1 year after company formation)
Appointment Duration4 years, 8 months (resigned 03 June 1996)
RoleRetired
Correspondence AddressPolly Farm
Sulhamstead
Reading
Berkshire
RG7 4DP
Director NameMr George Barlow
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1991(1 year after company formation)
Appointment Duration7 years, 8 months (resigned 31 May 1999)
RoleCompany Director
Correspondence Address7 Georgian Close
Hayes
Bromley
Kent
BR2 7RA
Director NameMr John Bayliss
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1991(1 year after company formation)
Appointment Duration4 years, 8 months (resigned 03 June 1996)
RoleManaging Director
Correspondence Address7 Wood Drive
Chislehurst
Kent
BR7 5EU
Director NameMr John Howard Aubrey Cound
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1991(1 year after company formation)
Appointment Duration4 years, 8 months (resigned 03 June 1996)
RoleChartered Architect
Correspondence AddressThe Lawn 115 High Street
Harston
Cambridge
Cambridgeshire
CB2 5QB
Director NameKeith Elliott Way
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1991(1 year after company formation)
Appointment Duration4 years, 8 months (resigned 03 June 1996)
RoleChartered Surveyor
Correspondence AddressLittle Brook Mid Holmwood Lane
Mid Holmwood
Dorking
Surrey
RH5 4HE
Director NameMr Paul Joseph Harbard
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1996(5 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 24 November 1998)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address42 Ebury Bridge Road
London
SW1W 8PZ

Location

Registered Address45 Westminster Bridge Road
London
SE1 7JB
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

9 November 1999Final Gazette dissolved via voluntary strike-off (1 page)
18 August 1999New director appointed (2 pages)
6 July 1999First Gazette notice for voluntary strike-off (1 page)
9 June 1999Director resigned (1 page)
9 June 1999New director appointed (2 pages)
18 May 1999Voluntary strike-off action has been suspended (1 page)
4 May 1999First Gazette notice for voluntary strike-off (1 page)
22 March 1999Application for striking-off (1 page)
15 March 1999Re-registration of Memorandum and Articles (17 pages)
15 March 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
15 March 1999Application for reregistration from PLC to private (1 page)
15 March 1999Certificate of re-registration from Public Limited Company to Private (1 page)
15 December 1998Director resigned (1 page)
15 December 1998New secretary appointed (2 pages)
3 November 1998Full accounts made up to 31 March 1998 (12 pages)
24 September 1998Return made up to 21/09/98; full list of members (6 pages)
16 October 1997Return made up to 21/09/97; full list of members (6 pages)
9 September 1997Full accounts made up to 31 March 1997 (12 pages)
25 September 1996Return made up to 21/09/96; full list of members (6 pages)
13 June 1996Director resigned (1 page)
13 June 1996Director resigned (1 page)
13 June 1996Director resigned (1 page)
13 June 1996New director appointed (2 pages)
13 June 1996Director resigned (1 page)
27 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
12 January 1996Full accounts made up to 30 September 1995 (12 pages)
14 September 1995Return made up to 21/09/95; no change of members (6 pages)