Company NameHomerton Limited
Company StatusDissolved
Company Number03645235
CategoryPrivate Limited Company
Incorporation Date6 October 1998(25 years, 7 months ago)
Dissolution Date23 June 2009 (14 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGaniyu Ajani Alamutu
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2004(5 years, 4 months after company formation)
Appointment Duration5 years, 3 months (closed 23 June 2009)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address593 Wandsworth Road
Vauxhall
London
SW8 3JD
Secretary NameGaniyu Ajani Alamutu
NationalityBritish
StatusClosed
Appointed02 March 2004(5 years, 4 months after company formation)
Appointment Duration5 years, 3 months (closed 23 June 2009)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address593 Wandsworth Road
Vauxhall
London
SW8 3JD
Director NameLara Alamutu
Date of BirthAugust 1960 (Born 63 years ago)
NationalityNigerian
StatusResigned
Appointed06 October 1998(same day as company formation)
RoleBusinessman
Correspondence Address3(B) Heathfield Road
Croydon
Surrey
CR0 1EY
Director NameHerman Loembe
Date of BirthApril 1974 (Born 50 years ago)
NationalityCongolese
StatusResigned
Appointed21 January 2004(5 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 March 2007)
RoleBusinessman
Correspondence Address70 Brayburne Avenue
London
SW4 6AA
Secretary NameLara Alamutu
NationalityNigerian
StatusResigned
Appointed30 January 2004(5 years, 3 months after company formation)
Appointment Duration1 month (resigned 02 March 2004)
RoleBusinessman
Correspondence Address3(B) Heathfield Road
Croydon
Surrey
CR0 1EY
Director NameGabriel Cole
Date of BirthApril 1965 (Born 59 years ago)
NationalityNigerian
StatusResigned
Appointed01 February 2007(8 years, 4 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 30 June 2007)
RoleBusinessman
Correspondence Address591a Wandsworth Road
Vauxhall
London
SW8 3JD
Secretary NameBellens (Corporation)
StatusResigned
Appointed06 October 1998(same day as company formation)
Correspondence Address593 Wandsworth Road
London
SW8 3JD

Location

Registered Address593 Wandsworth Road
London
SW8 3JD
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardClapham Town
Built Up AreaGreater London

Financials

Year2014
Turnover£13,612
Net Worth£1,132
Cash£16
Current Liabilities£4,582

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

23 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2009First Gazette notice for voluntary strike-off (1 page)
31 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
8 November 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
8 November 2007Return made up to 06/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
31 October 2007Director resigned (1 page)
20 August 2007Director resigned (1 page)
11 March 2007Director resigned (1 page)
15 February 2007New director appointed (2 pages)
15 February 2007Director resigned (1 page)
30 January 2007Amended accounts made up to 31 December 2005 (9 pages)
30 October 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
9 November 2005Partial exemption accounts made up to 31 December 2004 (9 pages)
13 October 2005Return made up to 06/10/05; full list of members (7 pages)
4 November 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
28 September 2004Return made up to 06/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 March 2004Total exemption full accounts made up to 31 December 2002 (10 pages)
9 March 2004New secretary appointed;new director appointed (2 pages)
9 March 2004Secretary resigned;director resigned (1 page)
18 February 2004New secretary appointed (1 page)
30 January 2004Secretary resigned (1 page)
30 January 2004New director appointed (2 pages)
18 October 2003Return made up to 06/10/03; full list of members
  • 363(287) ‐ Registered office changed on 18/10/03
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 December 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
17 October 2002Return made up to 06/10/02; full list of members (6 pages)
13 November 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
11 December 2000Return made up to 06/10/00; full list of members (6 pages)
31 July 2000Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
9 June 2000Accounts for a dormant company made up to 31 October 1999 (1 page)
26 May 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 November 1999Return made up to 06/10/99; full list of members (6 pages)
6 October 1998Incorporation (14 pages)