Company NameHouse The Homeless Of London (Croydon) Limited
Company StatusDissolved
Company Number02590643
CategoryPrivate Limited Company
Incorporation Date12 March 1991(33 years, 1 month ago)
Dissolution Date15 May 2001 (22 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Paul Joseph Harbard
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed13 December 1996(5 years, 9 months after company formation)
Appointment Duration4 years, 5 months (closed 15 May 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address42 Ebury Bridge Road
London
SW1W 8PZ
Secretary NameMr Howard Francis Doe
NationalityBritish
StatusClosed
Appointed24 November 1998(7 years, 8 months after company formation)
Appointment Duration2 years, 5 months (closed 15 May 2001)
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, 2 months after company formation)
Appointment Duration1 year, 11 months (closed 15 May 2001)
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, 5 months after company formation)
Appointment Duration1 year, 9 months (closed 15 May 2001)
RoleChief Executive
Correspondence Address171 Forest Road
Tunbridge Wells
Kent
TN2 5JP
Director NameIan Leslie Aarons
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1991(4 months, 3 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 13 December 1996)
RoleChartered Surveyor
Correspondence Address15 Hartley Down
Purley
Surrey
CR8 4EE
Director NameMr George Barlow
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1991(4 months, 3 weeks after company formation)
Appointment Duration7 years, 10 months (resigned 31 May 1999)
RoleCompany Director
Correspondence Address7 Georgian Close
Hayes
Bromley
Kent
BR2 7RA
Director NameJames Daryl Hambro
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1991(4 months, 3 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 13 December 1996)
RoleMD
Correspondence Address10 Park Place
London
SW1A 1LP
Secretary NameMr Paul Joseph Harbard
NationalityBritish
StatusResigned
Appointed06 August 1991(4 months, 3 weeks after company formation)
Appointment Duration7 years, 3 months (resigned 24 November 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Ebury Bridge Road
London
SW1W 8PZ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed12 March 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed12 March 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

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 End30 September

Filing History

15 May 2001Final Gazette dissolved via voluntary strike-off (1 page)
23 January 2001First Gazette notice for voluntary strike-off (1 page)
22 August 2000Voluntary strike-off action has been suspended (1 page)
29 February 2000Voluntary strike-off action has been suspended (1 page)
13 September 1999Accounting reference date extended from 31/03/99 to 30/09/99 (1 page)
7 September 1999Voluntary strike-off action has been suspended (1 page)
18 August 1999New director appointed (2 pages)
20 July 1999First Gazette notice for voluntary strike-off (1 page)
9 June 1999Director resigned (1 page)
9 June 1999New director appointed (2 pages)
7 June 1999Application for striking-off (1 page)
28 May 1999Re-registration of Memorandum and Articles (11 pages)
28 May 1999Application for reregistration from PLC to private (1 page)
28 May 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
28 May 1999Certificate of re-registration from Public Limited Company to Private (1 page)
17 March 1999Return made up to 12/03/99; full list of members (5 pages)
15 December 1998Secretary resigned (1 page)
15 December 1998New secretary appointed (2 pages)
3 November 1998Full accounts made up to 31 March 1998 (13 pages)
6 March 1998Return made up to 12/03/98; full list of members (6 pages)
9 September 1997Full accounts made up to 31 March 1997 (12 pages)
5 March 1997Return made up to 12/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 January 1997Director resigned (1 page)
28 January 1997New director appointed (2 pages)
28 January 1997Director resigned (1 page)
1 July 1996Full accounts made up to 31 March 1996 (12 pages)
12 March 1996Return made up to 12/03/96; no change of members (4 pages)
17 July 1995Full accounts made up to 31 March 1995 (12 pages)
7 March 1995Return made up to 12/03/95; no change of members (4 pages)