Company NameHome Style Furnishings Limited
Company StatusDissolved
Company Number03552557
CategoryPrivate Limited Company
Incorporation Date24 April 1998(25 years, 11 months ago)
Dissolution Date1 December 2009 (14 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameColin Greenslade
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed24 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address413 Barking Road
London
E6 2JT
Secretary NameDiane Greenslade
NationalityBritish
StatusClosed
Appointed24 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address413 Barking Road
London
E6 2JT
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed24 April 1998(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed24 April 1998(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered Address25 Westrow Gardens
Seven Kings
Ilford
Essex
IG3 9NE
RegionLondon
ConstituencyIlford South
CountyGreater London
WardMayfield
Built Up AreaGreater London

Accounts

Latest Accounts5 April 2009 (14 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Filing History

1 December 2009Final Gazette dissolved via voluntary strike-off (1 page)
18 August 2009First Gazette notice for voluntary strike-off (1 page)
4 August 2009Application for striking-off (1 page)
6 June 2009Total exemption full accounts made up to 5 April 2009 (10 pages)
7 October 2008Total exemption full accounts made up to 5 April 2008 (10 pages)
12 June 2008Return made up to 24/04/08; full list of members (6 pages)
29 August 2007Total exemption full accounts made up to 5 April 2007 (10 pages)
18 June 2007Return made up to 24/04/07; full list of members (6 pages)
26 April 2007Total exemption full accounts made up to 5 April 2006 (10 pages)
24 April 2006Return made up to 24/04/06; full list of members (6 pages)
5 February 2006Total exemption full accounts made up to 5 April 2005 (10 pages)
4 November 2005Registered office changed on 04/11/05 from: 143 ley street ilford essex IG1 4BL (2 pages)
29 April 2005Return made up to 24/04/05; full list of members (6 pages)
13 December 2004Total exemption full accounts made up to 5 April 2004 (10 pages)
18 June 2004Return made up to 24/04/04; full list of members (6 pages)
5 December 2003Total exemption full accounts made up to 5 April 2003 (10 pages)
24 April 2003Return made up to 24/04/03; full list of members (6 pages)
30 July 2002Total exemption full accounts made up to 5 April 2002 (10 pages)
24 April 2002Return made up to 24/04/02; full list of members (6 pages)
23 July 2001Total exemption full accounts made up to 5 April 2001 (10 pages)
27 April 2001Return made up to 24/04/01; full list of members (6 pages)
19 January 2001Accounting reference date shortened from 30/04/01 to 05/04/01 (1 page)
22 August 2000Full accounts made up to 30 April 2000 (10 pages)
27 April 2000Return made up to 24/04/00; full list of members (6 pages)
21 October 1999Full accounts made up to 30 April 1999 (10 pages)
30 April 1999Return made up to 24/04/99; full list of members (6 pages)
22 May 1998New secretary appointed (2 pages)
22 May 1998New director appointed (2 pages)
29 April 1998Secretary resigned (1 page)
29 April 1998Registered office changed on 29/04/98 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
29 April 1998Director resigned (1 page)
24 April 1998Incorporation (15 pages)