Company NameHomeclass Limited
Company StatusDissolved
Company Number03556962
CategoryPrivate Limited Company
Incorporation Date1 May 1998(26 years ago)
Dissolution Date14 May 2002 (21 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMs Christina Ayinke Omideyi
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1998(same day as company formation)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address63 Stamford Road
London
N15 4PH
Director NameOlusegun Kolade Omideyi
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1998(same day as company formation)
RoleAccounts Administrator
Correspondence Address63 Stamford Road
London
N15 4PH
Secretary NameMs Christina Ayinke Omideyi
NationalityBritish
StatusClosed
Appointed01 May 1998(same day as company formation)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address63 Stamford Road
London
N15 4PH
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed01 May 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed01 May 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address7th Floor Ockway House
41 Stamford Hill
London
N16 5SR
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardStamford Hill West
Built Up AreaGreater London

Financials

Year2014
Net Worth-£32,938
Current Liabilities£41,759

Accounts

Latest Accounts30 September 1999 (24 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

14 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2002First Gazette notice for voluntary strike-off (1 page)
4 December 2001Application for striking-off (1 page)
19 June 2001Return made up to 01/05/01; full list of members
  • 363(287) ‐ Registered office changed on 19/06/01
(6 pages)
4 September 2000Accounts for a small company made up to 30 September 1999 (4 pages)
5 May 2000Return made up to 01/05/00; full list of members (6 pages)
16 June 1999Return made up to 01/05/99; full list of members (6 pages)
9 May 1999Accounting reference date extended from 31/05/99 to 30/09/99 (1 page)
28 April 1999Particulars of mortgage/charge (6 pages)
7 May 1998New secretary appointed;new director appointed (2 pages)
7 May 1998New director appointed (2 pages)
7 May 1998Director resigned (1 page)
7 May 1998Secretary resigned (1 page)
1 May 1998Incorporation (15 pages)