Company NameHomeplan Developments Limited
DirectorMichael Demetriou
Company StatusDissolved
Company Number02804654
CategoryPrivate Limited Company
Incorporation Date29 March 1993(31 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMichael Demetriou
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1997(4 years after company formation)
Appointment Duration27 years, 1 month
RoleSecretary
Correspondence AddressMimram View St Albans Road
Codicote
Hitchin
Hertfordshire
SG4 8SP
Secretary NameMichael Demetriou
NationalityBritish
StatusCurrent
Appointed06 April 1997(4 years after company formation)
Appointment Duration27 years
RoleSecretary
Correspondence AddressMimram View St Albans Road
Codicote
Hitchin
Hertfordshire
SG4 8SP
Director NameSimon Andrea Demetriou
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1993(2 months after company formation)
Appointment Duration8 years, 11 months (resigned 29 April 2002)
RoleBuilding Engineer
Correspondence Address32 Daniells
Welwyn Garden City
Hertfordshire
AL7 1QX
Secretary NameTapeswar Dwarka Davay
NationalityBritish
StatusResigned
Appointed23 November 1993(7 months, 4 weeks after company formation)
Appointment Duration9 months (resigned 26 August 1994)
RoleAssistant Accountant
Correspondence Address88 Camden Road
London
NW1 9EA
Secretary NameMayur Patel
NationalityBritish
StatusResigned
Appointed03 October 1994(1 year, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 06 April 1997)
RoleTobacconist
Correspondence Address90 Fleet Road
Hampstead
London
NW3 2QX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed29 March 1993(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed29 March 1993(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressBond Partners Llp
The Grange
100 High Street
London
N14 6TG
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London

Financials

Year2014
Turnover£145,312
Gross Profit£41,197
Net Worth-£17,842
Current Liabilities£49,289

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

20 July 2006Dissolved (1 page)
24 April 2006Liquidators statement of receipts and payments (6 pages)
20 April 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
23 September 2005Liquidators statement of receipts and payments (5 pages)
5 April 2005Liquidators statement of receipts and payments (5 pages)
17 September 2004Registered office changed on 17/09/04 from: langley house park road east finchley london N2 8EX (1 page)
22 March 2004Statement of affairs (6 pages)
22 March 2004Appointment of a voluntary liquidator (1 page)
22 March 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 February 2004Registered office changed on 20/02/04 from: 1ST floor 4 warner house harrovian business village bessborough road, harrow middlesex HA1 3EX (1 page)
18 April 2003Return made up to 29/03/03; full list of members (7 pages)
1 November 2002Total exemption full accounts made up to 31 March 2002 (13 pages)
21 June 2002Director resigned (1 page)
29 March 2002Return made up to 29/03/02; full list of members (6 pages)
4 February 2002Total exemption full accounts made up to 31 March 2001 (13 pages)
5 April 2001Return made up to 29/03/01; full list of members (6 pages)
31 January 2001Full accounts made up to 31 March 2000 (13 pages)
16 January 2001Registered office changed on 16/01/01 from: suite 3 410-420 rayners lane pinner middlesex HA5 5DY (1 page)
11 July 2000Return made up to 29/03/00; full list of members (6 pages)
3 July 2000Registered office changed on 03/07/00 from: 92 fleet road hampstead london NW3 2QX (1 page)
3 May 2000Full accounts made up to 31 March 1999 (14 pages)
3 November 1999Director's particulars changed (1 page)
26 March 1999Return made up to 29/03/99; no change of members (4 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
28 April 1998Return made up to 29/03/98; full list of members (6 pages)
4 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
25 April 1997New secretary appointed (2 pages)
25 April 1997Secretary resigned (1 page)
14 April 1997Return made up to 29/03/97; full list of members (6 pages)
4 April 1997Accounts for a small company made up to 31 March 1996 (6 pages)
13 December 1996Registered office changed on 13/12/96 from: 125 parkway london NW1 7PS (1 page)
24 June 1996Accounts for a small company made up to 31 March 1995 (8 pages)
9 May 1996Return made up to 29/03/96; no change of members (4 pages)
28 April 1996Full accounts made up to 31 March 1994 (9 pages)
22 March 1995Return made up to 29/03/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)