Company NameHome And Away Cottages Limited
Company StatusDissolved
Company Number02735900
CategoryPrivate Limited Company
Incorporation Date30 July 1992(31 years, 9 months ago)
Dissolution Date18 February 2003 (21 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NamePhilip John Danischevsky
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2001(9 years, 4 months after company formation)
Appointment Duration1 year, 1 month (closed 18 February 2003)
RoleBusiness Manager
Correspondence Address7 Halford Road
Richmond
Surrey
TW10 6AW
Secretary NameLynne Noble-Danischevsky
NationalityBritish
StatusClosed
Appointed21 December 2001(9 years, 4 months after company formation)
Appointment Duration1 year, 1 month (closed 18 February 2003)
RoleCompany Director
Correspondence Address7 Halford Road
Richmond
Surrey
TW10 6AW
Director NameNicholia Ashford Ashford
NationalityBritish
StatusResigned
Appointed30 July 1992(same day as company formation)
RoleCompany Director
Correspondence Address2 Dene Close
Hayes
Kent
BR2 7JH
Director NamePhilip John Danischevsky
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1992(same day as company formation)
RoleManagement Consultant
Correspondence Address204 Waxwell Lane
Pinnor
Middlesex
HA5 3EN
Secretary NamePhilip John Danischevsky
NationalityBritish
StatusResigned
Appointed30 July 1992(same day as company formation)
RoleCompany Director
Correspondence Address204 Waxwell Lane
Pinnor
Middlesex
HA5 3EN
Secretary NameUlka Sharma
NationalityBritish
StatusResigned
Appointed06 April 1993(8 months, 1 week after company formation)
Appointment Duration2 years, 12 months (resigned 01 April 1996)
RoleCompany Director
Correspondence Address7a Rufford Street
London
N1 0AP
Secretary NamePhilip John Danischevsky
NationalityBritish
StatusResigned
Appointed01 April 1996(3 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 21 December 2001)
RoleCompany Director
Correspondence Address7 Halford Road
Richmond
Surrey
TW10 6AW
Director NameLynne Noble-Danischevsky
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2000(7 years, 12 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 December 2001)
RoleBusiness Manager
Correspondence Address7 Halford Road
Richmond
Surrey
TW10 6AW

Location

Registered Address48 Chandos Place
London
WC2N 4HS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£10,744
Cash£71,926
Current Liabilities£130,038

Accounts

Latest Accounts31 July 1999 (24 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

18 February 2003Final Gazette dissolved via voluntary strike-off (1 page)
5 November 2002First Gazette notice for voluntary strike-off (1 page)
30 July 2002Voluntary strike-off action has been suspended (1 page)
16 July 2002Application for striking-off (1 page)
26 February 2002Return made up to 22/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 February 2002Director resigned (1 page)
7 February 2002New secretary appointed (2 pages)
7 February 2002New director appointed (2 pages)
7 February 2002Secretary resigned (1 page)
5 February 2002Withdrawal of application for striking off (1 page)
5 February 2002Compulsory strike-off action has been discontinued (1 page)
30 October 2001First Gazette notice for voluntary strike-off (1 page)
18 September 2001Application for striking-off (1 page)
14 September 2001Director resigned (1 page)
7 September 2001Director resigned (1 page)
28 July 2000Return made up to 22/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 May 2000Accounts for a small company made up to 31 July 1999 (5 pages)
29 March 2000Registered office changed on 29/03/00 from: 100 baker street london W1M 1LA (1 page)
9 August 1999Return made up to 22/07/99; no change of members (4 pages)
2 June 1999Full accounts made up to 31 July 1998 (12 pages)
17 August 1998Return made up to 22/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 March 1998Accounts for a small company made up to 31 July 1997 (5 pages)
20 July 1997Return made up to 22/07/97; no change of members (4 pages)
11 December 1996Full accounts made up to 31 July 1996 (10 pages)
21 August 1996Return made up to 22/07/96; no change of members (4 pages)
14 May 1996New secretary appointed (2 pages)
14 May 1996Secretary resigned (1 page)
23 January 1996Full accounts made up to 31 July 1995 (10 pages)
3 November 1995Declaration of satisfaction of mortgage/charge (1 page)