Company Name1st For Home Improvements Limited
Company StatusDissolved
Company Number02851587
CategoryPrivate Limited Company
Incorporation Date8 September 1993(30 years, 7 months ago)
Dissolution Date12 June 2010 (13 years, 10 months ago)
Previous NameHarmony Windows Limited

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr Ian Michael Hall
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2005(11 years, 7 months after company formation)
Appointment Duration5 years, 2 months (closed 12 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Battingswood Gardens
Naphill
Buckinghamshire
HP14 4SR
Secretary NameMr Ian Michael Hall
NationalityBritish
StatusClosed
Appointed11 September 2008(15 years after company formation)
Appointment Duration1 year, 9 months (closed 12 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Battingswood Gardens
Naphill
Buckinghamshire
HP14 4SR
Director NameJohn Charles Whichelow
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1993(same day as company formation)
RoleCompany Director
Correspondence Address30 York Road
New Barnet
Barnet
Hertfordshire
EN5 1LJ
Director NameIan Michael Hall
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1993(same day as company formation)
RoleGeneral Manager
Correspondence AddressGlenmere Manor Crescent
Seer Green
Beaconsfield
Buckinghamshire
HP9 2QX
Director NameKim Antony Allisstone
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1993(same day as company formation)
RoleCompany Director
Correspondence Address135f Shrewsbury Street
London
W10 5JD
Director NameKeith Paul Haydon
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1993(1 month, 2 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 21 February 1994)
RoleProprietor
Correspondence Address4 Courtens Mews
Belmont Lane
Stanmore
Middlesex
HA7 2SP
Director NameMr William John Cook
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1994(5 months, 1 week after company formation)
Appointment Duration3 years, 6 months (resigned 01 September 1997)
RoleCompany Director
Correspondence Address22 Crown Street
Harrow On The Hill
Middlesex
HA2 0HR
Director NameJohn Charles Whichelow
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1994(5 months, 1 week after company formation)
Appointment Duration4 years, 2 months (resigned 14 May 1998)
RoleCompany Director
Correspondence Address30 York Road
New Barnet
Barnet
Hertfordshire
EN5 1LJ
Director NameIan Michael Hall
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1994(5 months, 1 week after company formation)
Appointment Duration3 years, 8 months (resigned 30 October 1997)
RoleGeneral Manager
Correspondence AddressGlenmere Manor Crescent
Seer Green
Beaconsfield
Buckinghamshire
HP9 2QX
Director NameMr William John Cook
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1994(5 months, 1 week after company formation)
Appointment Duration3 years, 6 months (resigned 01 September 1997)
RoleCompany Director
Correspondence Address22 Crown Street
Harrow On The Hill
Middlesex
HA2 0HR
Director NameKim Antony Allisstone
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1994(5 months, 1 week after company formation)
Appointment Duration11 years, 1 month (resigned 07 April 2005)
RoleCompany Director
Correspondence AddressRua 28 De Nouembro N.16. Apt 801
Edificil Veneza Cpe 85660-000
Dois Vizinhos
Parana Brazil
HA3 5HH
Secretary NameKim Antony Allisstone
NationalityBritish
StatusResigned
Appointed18 February 1994(5 months, 1 week after company formation)
Appointment Duration4 years, 2 months (resigned 14 May 1998)
RoleCompany Director
Correspondence Address135f Shrewsbury Street
London
W10 5JD
Director NameMr Paul Lincoln Gerald Wolledge
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2008(14 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor Flat 60 Milson Road
London
W14 0LB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed08 September 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed08 September 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameLWP Accounts Preparation Limited (Corporation)
StatusResigned
Appointed27 October 1993(1 month, 2 weeks after company formation)
Appointment DurationResigned same day (resigned 27 October 1993)
Correspondence Address1 Bentinck Street
London
W1U 2ED
Secretary NameLWP Accounts Preparation Limited (Corporation)
StatusResigned
Appointed14 May 1998(4 years, 8 months after company formation)
Appointment Duration10 years, 4 months (resigned 11 September 2008)
Correspondence Address1 Bentinck Street
London
W1U 2ED

Location

Registered Address1 Bentinck Street
London
W1U 2ED
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£6,673
Cash£23,875
Current Liabilities£17,202

Accounts

Latest Accounts31 August 2009 (14 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

12 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
12 June 2010Final Gazette dissolved following liquidation (1 page)
12 March 2010Return of final meeting in a members' voluntary winding up (4 pages)
12 March 2010Return of final meeting in a members' voluntary winding up (4 pages)
29 October 2009Registered office address changed from 31a High Street Chesham Bucks HP5 1BW on 29 October 2009 (1 page)
29 October 2009Registered office address changed from 31a High Street Chesham Bucks HP5 1BW on 29 October 2009 (1 page)
14 October 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
14 October 2009Appointment of a voluntary liquidator (1 page)
14 October 2009Declaration of solvency (4 pages)
14 October 2009Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-10-06
(1 page)
14 October 2009Declaration of solvency (4 pages)
14 October 2009Appointment of a voluntary liquidator (1 page)
1 October 2009Total exemption small company accounts made up to 31 August 2009 (3 pages)
1 October 2009Total exemption small company accounts made up to 31 August 2009 (3 pages)
22 September 2009Director and secretary's change of particulars / ian hall / 21/09/2009 (1 page)
22 September 2009Return made up to 08/09/09; full list of members (4 pages)
22 September 2009Return made up to 08/09/09; full list of members (4 pages)
22 September 2009Director and Secretary's Change of Particulars / ian hall / 21/09/2009 / Occupation was: manager, now: director (1 page)
3 September 2009Accounting reference date extended from 30/06/2009 to 31/08/2009 (1 page)
3 September 2009Accounting reference date extended from 30/06/2009 to 31/08/2009 (1 page)
7 June 2009Appointment terminated director paul wolledge (1 page)
7 June 2009Appointment Terminated Director paul wolledge (1 page)
30 September 2008Return made up to 08/09/08; full list of members (4 pages)
30 September 2008Return made up to 08/09/08; full list of members (4 pages)
17 September 2008Secretary appointed ian michael hall (1 page)
17 September 2008Appointment Terminated Secretary LWP accounts preparation LIMITED (1 page)
17 September 2008Appointment terminated secretary LWP accounts preparation LIMITED (1 page)
17 September 2008Secretary appointed ian michael hall (1 page)
18 August 2008Total exemption full accounts made up to 30 June 2008 (11 pages)
18 August 2008Total exemption full accounts made up to 30 June 2008 (11 pages)
2 July 2008Director appointed paul lincoln gerald wolledge (2 pages)
2 July 2008Director appointed paul lincoln gerald wolledge (2 pages)
2 July 2008Registered office changed on 02/07/2008 from 1 bentinck street london W1U 2ED (1 page)
2 July 2008Registered office changed on 02/07/2008 from 1 bentinck street london W1U 2ED (1 page)
17 June 2008Memorandum and Articles of Association (13 pages)
17 June 2008Memorandum and Articles of Association (13 pages)
29 May 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
29 May 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
29 May 2008Nc inc already adjusted 07/05/08 (1 page)
29 May 2008Nc inc already adjusted 07/05/08 (1 page)
23 September 2007Total exemption full accounts made up to 30 June 2007 (13 pages)
23 September 2007Total exemption full accounts made up to 30 June 2007 (13 pages)
20 September 2007Return made up to 08/09/07; full list of members (3 pages)
20 September 2007Return made up to 08/09/07; full list of members (3 pages)
28 September 2006Total exemption full accounts made up to 30 June 2006 (12 pages)
28 September 2006Total exemption full accounts made up to 30 June 2006 (12 pages)
21 September 2006Return made up to 08/09/06; full list of members (3 pages)
21 September 2006Return made up to 08/09/06; full list of members (3 pages)
20 September 2005Return made up to 08/09/05; full list of members (3 pages)
20 September 2005Return made up to 08/09/05; full list of members (3 pages)
5 September 2005Total exemption full accounts made up to 30 June 2005 (14 pages)
5 September 2005Total exemption full accounts made up to 30 June 2005 (14 pages)
14 April 2005Director resigned (2 pages)
14 April 2005Director resigned (2 pages)
14 April 2005New director appointed (2 pages)
14 April 2005New director appointed (2 pages)
21 September 2004Return made up to 08/09/04; full list of members
  • 363(287) ‐ Registered office changed on 21/09/04
(7 pages)
21 September 2004Return made up to 08/09/04; full list of members (7 pages)
31 August 2004Total exemption full accounts made up to 30 June 2004 (11 pages)
31 August 2004Total exemption full accounts made up to 30 June 2004 (11 pages)
19 September 2003Return made up to 08/09/03; full list of members (7 pages)
19 September 2003Return made up to 08/09/03; full list of members (7 pages)
17 September 2003Total exemption full accounts made up to 30 June 2003 (10 pages)
17 September 2003Total exemption full accounts made up to 30 June 2003 (10 pages)
27 January 2003Company name changed harmony windows LIMITED\certificate issued on 27/01/03 (2 pages)
27 January 2003Company name changed harmony windows LIMITED\certificate issued on 27/01/03 (2 pages)
9 December 2002Total exemption full accounts made up to 30 June 2002 (11 pages)
9 December 2002Total exemption full accounts made up to 30 June 2002 (11 pages)
24 September 2002Return made up to 08/09/02; full list of members (8 pages)
24 September 2002Return made up to 08/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 April 2002Total exemption full accounts made up to 30 June 2001 (12 pages)
26 April 2002Total exemption full accounts made up to 30 June 2001 (12 pages)
5 October 2001Return made up to 08/09/01; full list of members (7 pages)
5 October 2001Return made up to 08/09/01; full list of members (7 pages)
9 August 2001Ad 29/05/01--------- £ si 900@1=900 £ ic 100/1000 (3 pages)
9 August 2001Ad 29/05/01--------- £ si 900@1=900 £ ic 100/1000 (3 pages)
5 April 2001Memorandum and Articles of Association (8 pages)
5 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 April 2001Memorandum and Articles of Association (8 pages)
31 October 2000Full accounts made up to 30 June 2000 (12 pages)
31 October 2000Full accounts made up to 30 June 2000 (12 pages)
22 September 2000Return made up to 08/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 September 2000Return made up to 08/09/00; full list of members (6 pages)
2 November 1999Full accounts made up to 30 June 1999 (12 pages)
2 November 1999Full accounts made up to 30 June 1999 (12 pages)
3 September 1999Return made up to 08/09/99; no change of members (4 pages)
3 September 1999Return made up to 08/09/99; no change of members (4 pages)
11 March 1999Accounts made up to 30 June 1998 (1 page)
11 March 1999Accounts for a dormant company made up to 30 June 1998 (1 page)
9 November 1998Registered office changed on 09/11/98 from: 11-15 chase road london NW10 6PT (1 page)
9 November 1998Registered office changed on 09/11/98 from: 11-15 chase road london NW10 6PT (1 page)
4 November 1998Return made up to 08/09/98; full list of members (6 pages)
4 November 1998Return made up to 08/09/98; full list of members (6 pages)
21 June 1998Accounts for a small company made up to 30 June 1997 (2 pages)
21 June 1998Accounts for a small company made up to 30 June 1997 (2 pages)
31 May 1998New secretary appointed (1 page)
31 May 1998Director resigned (1 page)
31 May 1998Director resigned (1 page)
31 May 1998Secretary resigned (1 page)
31 May 1998Secretary resigned (1 page)
31 May 1998New secretary appointed (1 page)
25 November 1997Director resigned (1 page)
25 November 1997Return made up to 08/09/97; full list of members (6 pages)
25 November 1997Director resigned (1 page)
25 November 1997Return made up to 08/09/97; full list of members (6 pages)
13 October 1997Director resigned (1 page)
13 October 1997Director resigned (1 page)
30 June 1997Accounting reference date extended from 31/12/96 to 30/06/97 (1 page)
30 June 1997Accounting reference date extended from 31/12/96 to 30/06/97 (1 page)
9 October 1996Accounts made up to 31 December 1995 (1 page)
9 October 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
1 October 1996Return made up to 08/09/96; no change of members (4 pages)
1 October 1996Return made up to 08/09/96; no change of members (4 pages)
3 November 1995Return made up to 08/09/95; no change of members (4 pages)
3 November 1995Return made up to 08/09/95; no change of members (4 pages)
14 June 1995Accounts made up to 31 December 1994 (2 pages)
14 June 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 June 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
14 June 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
8 September 1993Incorporation (19 pages)
8 September 1993Incorporation (19 pages)