Company NameHOMA Garden Furniture Limited
Company StatusDissolved
Company Number03779268
CategoryPrivate Limited Company
Incorporation Date25 May 1999(24 years, 11 months ago)
Dissolution Date2 January 2018 (6 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Trevor Thomas Harden
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed25 May 1999(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address35 Meadow Way
Farnborough Park
Orpington
Kent
BR6 8LN
Director NameMr Nicholas Richard Maskell
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2002(3 years after company formation)
Appointment Duration15 years, 7 months (closed 02 January 2018)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressSawkins Farm
Mount End Road Theydon Mount
Epping
Essex
CM16 7PS
Secretary NameMr Nicholas Richard Maskell
StatusClosed
Appointed19 June 2017(18 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks (closed 02 January 2018)
RoleCompany Director
Correspondence AddressWatergate Broxhill Road
Havering-Atte-Bower
Romford
RM4 1QH
Director NameMr Richard Henry Maskell
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1999(same day as company formation)
RoleProposed Director
Country of ResidenceEngland
Correspondence AddressMylands Farm Broxhill Road
Havering Atte Bower
Romford
Essex
RM4 1QJ
Secretary NameTulin Mustafa
NationalityBritish
StatusResigned
Appointed25 May 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Dental Close
Borden
Sittingbourne
Kent
ME10 1DT
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 May 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteliloleisure.com
Email address[email protected]
Telephone01724 291060
Telephone regionScunthorpe

Location

Registered AddressWatergate Broxhill Road
Havering Atte Bower
Romford
Essex
RM4 1QH
RegionLondon
ConstituencyRomford
CountyGreater London
WardHavering Park
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Lilo Leisure Products LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

21 May 2003Delivered on: 23 May 2003
Satisfied on: 6 July 2005
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

2 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
10 October 2017First Gazette notice for voluntary strike-off (1 page)
10 October 2017First Gazette notice for voluntary strike-off (1 page)
27 September 2017Application to strike the company off the register (3 pages)
27 September 2017Application to strike the company off the register (3 pages)
14 July 2017Notification of Richard Henry Maskell as a person with significant control on 1 July 2017 (2 pages)
14 July 2017Notification of Richard Henry Maskell as a person with significant control on 1 July 2017 (2 pages)
7 July 2017Confirmation statement made on 25 May 2017 with updates (4 pages)
7 July 2017Confirmation statement made on 25 May 2017 with updates (4 pages)
19 June 2017Termination of appointment of Tulin Mustafa as a secretary on 19 June 2017 (1 page)
19 June 2017Termination of appointment of Tulin Mustafa as a secretary on 19 June 2017 (1 page)
19 June 2017Appointment of Mr Nicholas Richard Maskell as a secretary on 19 June 2017 (2 pages)
19 June 2017Appointment of Mr Nicholas Richard Maskell as a secretary on 19 June 2017 (2 pages)
13 October 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
13 October 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
26 August 2016Registered office address changed from C/O Lilo Leisure Products Ltd Sterling House Langston Road Loughton Essex IG10 3TS to Watergate Broxhill Road Havering Atte Bower Romford Essex RM4 1QH on 26 August 2016 (2 pages)
26 August 2016Registered office address changed from C/O Lilo Leisure Products Ltd Sterling House Langston Road Loughton Essex IG10 3TS to Watergate Broxhill Road Havering Atte Bower Romford Essex RM4 1QH on 26 August 2016 (2 pages)
27 May 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 2
(5 pages)
27 May 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 2
(5 pages)
15 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
15 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
3 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2
(5 pages)
3 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2
(5 pages)
7 October 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
7 October 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
2 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
(5 pages)
2 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
(5 pages)
10 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (5 pages)
10 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (5 pages)
8 April 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
8 April 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
30 May 2012Annual return made up to 25 May 2012 with a full list of shareholders (5 pages)
30 May 2012Annual return made up to 25 May 2012 with a full list of shareholders (5 pages)
17 April 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
17 April 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
3 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (5 pages)
3 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (5 pages)
11 May 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
11 May 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
14 September 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
14 September 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
27 May 2010Annual return made up to 25 May 2010 with a full list of shareholders (5 pages)
27 May 2010Annual return made up to 25 May 2010 with a full list of shareholders (5 pages)
7 August 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
7 August 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
27 May 2009Return made up to 25/05/09; full list of members (3 pages)
27 May 2009Return made up to 25/05/09; full list of members (3 pages)
27 October 2008Accounts for a dormant company made up to 31 December 2007 (8 pages)
27 October 2008Accounts for a dormant company made up to 31 December 2007 (8 pages)
4 July 2008Return made up to 25/05/08; full list of members (3 pages)
4 July 2008Return made up to 25/05/08; full list of members (3 pages)
4 August 2007Return made up to 25/05/07; no change of members (7 pages)
4 August 2007Return made up to 25/05/07; no change of members (7 pages)
11 May 2007Full accounts made up to 31 December 2006 (10 pages)
11 May 2007Full accounts made up to 31 December 2006 (10 pages)
2 November 2006Full accounts made up to 31 December 2005 (11 pages)
2 November 2006Full accounts made up to 31 December 2005 (11 pages)
5 June 2006Return made up to 25/05/06; full list of members (7 pages)
5 June 2006Return made up to 25/05/06; full list of members (7 pages)
4 November 2005Full accounts made up to 31 December 2004 (14 pages)
4 November 2005Full accounts made up to 31 December 2004 (14 pages)
6 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
6 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
3 June 2005Return made up to 25/05/05; full list of members
  • 363(287) ‐ Registered office changed on 03/06/05
(7 pages)
3 June 2005Return made up to 25/05/05; full list of members
  • 363(287) ‐ Registered office changed on 03/06/05
(7 pages)
10 August 2004Full accounts made up to 31 December 2003 (15 pages)
10 August 2004Full accounts made up to 31 December 2003 (15 pages)
1 June 2004Return made up to 25/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 June 2004Return made up to 25/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 November 2003Accounts for a small company made up to 31 August 2002 (8 pages)
7 November 2003Accounts for a small company made up to 31 August 2002 (8 pages)
30 August 2003Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
30 August 2003Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
2 June 2003Return made up to 25/05/03; full list of members (7 pages)
2 June 2003Return made up to 25/05/03; full list of members (7 pages)
23 May 2003Particulars of mortgage/charge (3 pages)
23 May 2003Particulars of mortgage/charge (3 pages)
13 August 2002Accounting reference date shortened from 31/12/02 to 31/08/02 (1 page)
13 August 2002Accounting reference date shortened from 31/12/02 to 31/08/02 (1 page)
8 August 2002New director appointed (2 pages)
8 August 2002Director resigned (1 page)
8 August 2002New director appointed (2 pages)
8 August 2002Director resigned (1 page)
27 June 2002Return made up to 25/05/02; full list of members (7 pages)
27 June 2002Return made up to 25/05/02; full list of members (7 pages)
28 May 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
28 May 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
31 October 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
31 October 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
5 June 2001Return made up to 25/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 June 2001Return made up to 25/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 June 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
30 June 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
7 June 2000Return made up to 25/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 June 2000Return made up to 25/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 July 1999Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page)
21 July 1999Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page)
1 June 1999Secretary resigned (1 page)
1 June 1999Secretary resigned (1 page)
25 May 1999Incorporation (17 pages)
25 May 1999Incorporation (17 pages)