Company NameHometech Control Systems Ltd
DirectorMark Lewis
Company StatusDissolved
Company Number02899387
CategoryPrivate Limited Company
Incorporation Date17 February 1994(30 years, 2 months ago)
Previous NamesHometech Control Systems Limited and Windowline Software Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMrs Eileen Greenwood
NationalityBritish
StatusCurrent
Appointed17 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address5 Clareway Hour
Worcester Road
Sutton
Surrey
SM2 6PU
Director NameMark Lewis
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1995(10 months, 2 weeks after company formation)
Appointment Duration29 years, 4 months
RoleCompany Director
Correspondence AddressWoodside
Primrose Lane
Forest Row
East Sussex
RH18 5LT
Director NameDerek Goldman
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address38 Thurlow Park Road
London
SE21 8JA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 February 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address8 Blandfield Road
London
SW12 8BG
RegionLondon
ConstituencyBattersea
CountyGreater London
WardBalham
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 September 1997 (26 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

21 June 2000Dissolved (1 page)
21 March 2000Completion of winding up (1 page)
7 January 2000Order of court to wind up (3 pages)
14 December 1999First Gazette notice for compulsory strike-off (1 page)
6 January 1999Registered office changed on 06/01/99 from: woodside primrose lane forest row east sussex RH18 5LT (1 page)
31 July 1998Accounts for a dormant company made up to 30 September 1996 (1 page)
31 July 1998Accounts made up to 30 September 1997 (12 pages)
20 May 1998Director resigned (1 page)
27 May 1997Registered office changed on 27/05/97 from: woodside primrose lane forest row east sussex RH18 5LT (1 page)
21 April 1997Return made up to 17/02/97; no change of members
  • 363(287) ‐ Registered office changed on 21/04/97
(4 pages)
18 April 1997Registered office changed on 18/04/97 from: mill house mill lane carshalton surrey SM5 2WZ (1 page)
18 April 1997Company name changed windowline software LIMITED\certificate issued on 21/04/97 (2 pages)
6 September 1996Accounts for a dormant company made up to 30 September 1995 (1 page)
31 July 1996Company name changed hometech control systems LIMITED\certificate issued on 01/08/96 (2 pages)
10 July 1996Company name changed powerline computers LIMITED\certificate issued on 11/07/96 (2 pages)
14 March 1996Return made up to 17/02/96; no change of members (6 pages)
26 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
26 July 1995Accounts for a dormant company made up to 30 September 1994 (1 page)
10 April 1995New director appointed (2 pages)
10 April 1995Return made up to 17/02/95; full list of members (6 pages)