Company NameGreat Homepages Limited
Company StatusDissolved
Company Number03399291
CategoryPrivate Limited Company
Incorporation Date7 July 1997(26 years, 10 months ago)
Dissolution Date8 October 2013 (10 years, 6 months ago)
Previous NameCapodimonte Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameAinslie Duncan French
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed07 July 1997(same day as company formation)
RoleResearch Scientist
Country of ResidenceItaly
Correspondence Address14 Hanover Street
Hanover Square
London
W1S 1YH
Secretary NameMr Daniel Paul Hennessy
NationalityBritish
StatusClosed
Appointed17 August 2000(3 years, 1 month after company formation)
Appointment Duration13 years, 1 month (closed 08 October 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address56 Merrilocks Road
Blundellsands
Liverpool
Merseyside
L23 6UW
Director NamePhilip Stanley
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1997(same day as company formation)
RoleConsultant
Correspondence AddressMayfields Farm
Coddington
Ledbury
Herefordshire
HR8 1JL
Wales
Secretary NamePhilip Stanley
NationalityBritish
StatusResigned
Appointed07 July 1997(same day as company formation)
RoleConsultant
Correspondence AddressMayfields Farm
Coddington
Ledbury
Herefordshire
HR8 1JL
Wales
Secretary NameDaphne Brenda French
NationalityBritish
StatusResigned
Appointed05 January 1998(6 months after company formation)
Appointment Duration2 years, 7 months (resigned 17 August 2000)
RoleRetired
Correspondence AddressMerddyn Y Groes
Llansadwrn
Anglesey
Gwynedd
LL59 5SD
Wales
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed07 July 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address14 Hanover Street
Hanover Square
London
W1S 1YH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

2 at £1Ainslie Duncan French
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,655
Current Liabilities£3,655

Accounts

Latest Accounts31 December 2012 (11 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

8 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
25 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
Statement of capital on 2013-07-25
  • GBP 2
(3 pages)
25 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
25 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
Statement of capital on 2013-07-25
  • GBP 2
(3 pages)
25 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
Statement of capital on 2013-07-25
  • GBP 2
(3 pages)
25 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
25 June 2013First Gazette notice for voluntary strike-off (1 page)
25 June 2013First Gazette notice for voluntary strike-off (1 page)
13 June 2013Application to strike the company off the register (6 pages)
13 June 2013Application to strike the company off the register (6 pages)
11 September 2012Company name changed capodimonte LIMITED\certificate issued on 11/09/12
  • RES15 ‐ Change company name resolution on 2012-09-03
(2 pages)
11 September 2012Change of name notice (2 pages)
11 September 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-09-03
(2 pages)
11 September 2012Change of name notice (2 pages)
18 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
18 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
13 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (3 pages)
13 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (3 pages)
13 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (3 pages)
11 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
11 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
11 August 2011Director's details changed for Ainslie Duncan French on 1 January 2011 (2 pages)
11 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (3 pages)
11 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (3 pages)
11 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (3 pages)
11 August 2011Director's details changed for Ainslie Duncan French on 1 January 2011 (2 pages)
11 August 2011Director's details changed for Ainslie Duncan French on 1 January 2011 (2 pages)
2 January 2011Registered office address changed from 72 New Bond Street London W1S 1RR on 2 January 2011 (1 page)
2 January 2011Registered office address changed from 72 New Bond Street London W1S 1RR on 2 January 2011 (1 page)
2 January 2011Registered office address changed from 72 New Bond Street London W1S 1RR on 2 January 2011 (1 page)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
23 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
23 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
23 July 2010Director's details changed for Ainslie Duncan French on 7 July 2010 (2 pages)
23 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
23 July 2010Director's details changed for Ainslie Duncan French on 7 July 2010 (2 pages)
23 July 2010Director's details changed for Ainslie Duncan French on 7 July 2010 (2 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
13 July 2009Return made up to 07/07/09; full list of members (3 pages)
13 July 2009Return made up to 07/07/09; full list of members (3 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
17 July 2008Return made up to 07/07/08; full list of members (3 pages)
17 July 2008Return made up to 07/07/08; full list of members (3 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
16 July 2007Return made up to 07/07/07; full list of members (2 pages)
16 July 2007Return made up to 07/07/07; full list of members (2 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
17 July 2006Return made up to 07/07/06; full list of members (2 pages)
17 July 2006Return made up to 07/07/06; full list of members (2 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
15 July 2005Return made up to 07/07/05; full list of members (2 pages)
15 July 2005Return made up to 07/07/05; full list of members (2 pages)
29 October 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
29 October 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
20 July 2004Return made up to 07/07/04; full list of members (6 pages)
20 July 2004Return made up to 07/07/04; full list of members (6 pages)
24 October 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
24 October 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
19 July 2003Return made up to 07/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 July 2003Return made up to 07/07/03; full list of members (6 pages)
20 January 2003Return made up to 07/07/02; full list of members (6 pages)
20 January 2003Return made up to 07/07/02; full list of members (6 pages)
16 October 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
16 October 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
15 October 2002Return made up to 07/07/01; full list of members (6 pages)
15 October 2002Return made up to 07/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 October 2002Registered office changed on 07/10/02 from: merddyn y groes llansadwrn anglesey LL59 5SD (1 page)
7 October 2002Registered office changed on 07/10/02 from: merddyn y groes llansadwrn anglesey LL59 5SD (1 page)
3 September 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
3 September 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
24 August 2000Secretary resigned (1 page)
24 August 2000Secretary resigned (1 page)
24 August 2000New secretary appointed (2 pages)
24 August 2000New secretary appointed (2 pages)
18 August 2000Accounts for a small company made up to 31 December 1999 (3 pages)
18 August 2000Accounts for a small company made up to 31 December 1999 (3 pages)
17 August 2000Return made up to 07/07/00; full list of members (6 pages)
17 August 2000Return made up to 07/07/00; full list of members (6 pages)
26 August 1999Return made up to 07/07/99; no change of members (4 pages)
26 August 1999Return made up to 07/07/99; no change of members (4 pages)
30 April 1999Accounts made up to 31 December 1998 (2 pages)
30 April 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
21 April 1999Accounting reference date extended from 31/07/98 to 31/12/98 (1 page)
21 April 1999Accounting reference date extended from 31/07/98 to 31/12/98 (1 page)
13 July 1998Return made up to 07/07/98; full list of members (6 pages)
13 July 1998Return made up to 07/07/98; full list of members (6 pages)
25 February 1998Secretary resigned;director resigned (1 page)
25 February 1998New secretary appointed (4 pages)
25 February 1998New secretary appointed (4 pages)
25 February 1998Registered office changed on 25/02/98 from: mayfields farm coddington ledbury herefordshire HR8 1JL (1 page)
25 February 1998Secretary resigned;director resigned (1 page)
25 February 1998Registered office changed on 25/02/98 from: mayfields farm coddington ledbury herefordshire HR8 1JL (1 page)
11 July 1997Secretary resigned (1 page)
11 July 1997Secretary resigned (1 page)
7 July 1997Incorporation (17 pages)