Company NameHome Estate Agents Limited
DirectorKalpesh Vithalbhai Patel
Company StatusDissolved
Company Number02978610
CategoryPrivate Limited Company
Incorporation Date13 October 1994(29 years, 5 months ago)

Business Activity

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

Directors

Director NameKalpesh Vithalbhai Patel
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 1994(same day as company formation)
RoleEstate Agents
Correspondence Address37 Court Parade
Wembley
Middlesex
HA0 3HS
Secretary NameBharti Patel
NationalityBritish
StatusCurrent
Appointed01 October 2000(5 years, 11 months after company formation)
Appointment Duration23 years, 6 months
RoleCompany Director
Correspondence Address37 Court Parade
Wembley
Middlesex
HA0 3HS
Director NameJonathan Gold
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1994(same day as company formation)
RoleEstate Agent
Correspondence Address25 Harriet Way
Bushey Heath
Watford
WD2 3JH
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed13 October 1994(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameLaxmi Patel
NationalityBritish
StatusResigned
Appointed13 October 1994(same day as company formation)
RoleCompany Director
Correspondence Address70 Athelstone Road
Harrow Weald
Middlesex
HA3 5PA
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed13 October 1994(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood
Built Up AreaGreater London

Financials

Year2014
Turnover£79,709
Net Worth-£743
Cash£984
Current Liabilities£17,680

Accounts

Latest Accounts31 October 1998 (25 years, 5 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

7 September 2002Dissolved (1 page)
7 June 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
1 November 2001Appointment of a voluntary liquidator (1 page)
1 November 2001Statement of affairs (5 pages)
1 November 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 October 2001Registered office changed on 18/10/01 from: 37 court parade wembley middlesex HA0 3HS (1 page)
7 December 2000Return made up to 13/10/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
7 December 2000New secretary appointed (2 pages)
26 January 2000Return made up to 13/10/99; change of members
  • 363(288) ‐ Director resigned
(6 pages)
31 August 1999Full accounts made up to 31 October 1998 (11 pages)
1 August 1999Return made up to 13/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 01/08/99
(6 pages)
9 September 1998Full accounts made up to 31 October 1997 (11 pages)
11 January 1998Return made up to 13/10/97; no change of members (4 pages)
5 August 1997Full accounts made up to 31 October 1996 (11 pages)
17 January 1997Return made up to 13/10/96; no change of members (4 pages)
19 August 1996Full accounts made up to 31 October 1995 (10 pages)