Company NameHomestead Trading Limited
Company StatusDissolved
Company Number03072629
CategoryPrivate Limited Company
Incorporation Date26 June 1995(28 years, 10 months ago)
Dissolution Date16 November 1999 (24 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameSovereign Directors (T&C) Limited (Corporation)
StatusClosed
Appointed10 October 1995(3 months, 2 weeks after company formation)
Appointment Duration4 years, 1 month (closed 16 November 1999)
Correspondence AddressPO Box 170 Front Street
Churchill Building
Grand Turk
Turks &Caicos Islands
Secretary NameSovereign Secretaries Ltd (Corporation)
StatusClosed
Appointed21 October 1998(3 years, 3 months after company formation)
Appointment Duration1 year (closed 16 November 1999)
Correspondence Address4th Floor Palladium House
1-4 Argyll Street
London
W1V 1AD
Director NameAlbany Managers Limited (Corporation)
StatusResigned
Appointed26 June 1995(same day as company formation)
Correspondence AddressThe Quarter
Anguilla
British West Indies
Secretary NameHomeric Limited (Corporation)
StatusResigned
Appointed26 June 1995(same day as company formation)
Correspondence AddressSovereign House
Station Road
St Johns
Isle Of Man
IM4 3AJ

Location

Registered Address4th Floor Palladium House
1-4 Argyll Street
London
W1V 1AD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1998 (25 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

16 November 1999Final Gazette dissolved via voluntary strike-off (1 page)
27 July 1999First Gazette notice for voluntary strike-off (1 page)
14 June 1999Application for striking-off (1 page)
11 May 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 November 1998Secretary resigned (1 page)
25 November 1998New secretary appointed (2 pages)
9 November 1998Registered office changed on 09/11/98 from: standbrook house 2/5 old bond street london W1X 3TB (1 page)
24 September 1998Return made up to 26/06/98; no change of members (6 pages)
15 July 1998Accounts for a dormant company made up to 30 June 1997 (1 page)
7 October 1997Return made up to 26/06/97; full list of members (6 pages)
29 April 1997Compulsory strike-off action has been discontinued (1 page)
25 April 1997Accounts for a dormant company made up to 30 June 1996 (1 page)
25 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 March 1997First Gazette notice for compulsory strike-off (1 page)
18 October 1995Director resigned;new director appointed (2 pages)
18 October 1995Ad 10/10/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
26 June 1995Incorporation (32 pages)