Company Name0800 4 Homes.com Limited
Company StatusDissolved
Company Number03808671
CategoryPrivate Limited Company
Incorporation Date16 July 1999(24 years, 9 months ago)
Dissolution Date27 June 2006 (17 years, 10 months ago)
Previous Name0800 4 Homes.co.uk Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies
Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Secretary NameJonathan Edward Hale
NationalityBritish
StatusClosed
Appointed18 June 2002(2 years, 11 months after company formation)
Appointment Duration4 years (closed 27 June 2006)
RoleCompany Director
Correspondence Address33a Westcroft Square
London
W6 0TD
Director NameAbraxus Investments (UK) Limited (Corporation)
StatusClosed
Appointed18 June 2002(2 years, 11 months after company formation)
Appointment Duration4 years (closed 27 June 2006)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW
Director NameJonathan Edward Hale
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1999(1 month, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 01 June 2001)
RoleChartered Accountant
Correspondence Address33a Westcroft Square
London
W6 0TD
Director NameNeil James McClure
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1999(1 month, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 19 June 2002)
RoleCompany Director
Correspondence AddressRotherfield House
Colliers Lane Peppard Common
Henley On Thames
Oxon
RG9 5LT
Secretary NameJonathan Edward Hale
NationalityBritish
StatusResigned
Appointed02 September 1999(1 month, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 01 June 2001)
RoleChartered Accountant
Correspondence Address33a Westcroft Square
London
W6 0TD
Director NameAlan Samuel Frame
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1999(5 months, 1 week after company formation)
Appointment Duration2 years, 9 months (resigned 20 September 2002)
RoleJournalist
Correspondence AddressLeehirst Maesmaur Road
Tatsfield
Westerham
Kent
TN16 2LD
Director NameAndrew Henry Simon
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1999(5 months, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 16 May 2002)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressLodge Way House
Lodge Way
Northampton
NN5 7UG
Director NameMikjon Limited (Corporation)
StatusResigned
Appointed16 July 1999(same day as company formation)
Correspondence Address50 Stratton Street
London
W1X 5FL
Secretary NameE P S Secretaries Limited (Corporation)
StatusResigned
Appointed16 July 1999(same day as company formation)
Correspondence Address50 Stratton Street
London
W1X 6NX

Location

Registered AddressField Fisher Waterhouse
35 Vine Street
London
EC3N 2AA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Turnover£126,843
Net Worth-£2,797,854
Cash£91,101
Current Liabilities£3,921,389

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

27 June 2006Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2006First Gazette notice for voluntary strike-off (1 page)
30 January 2006Application for striking-off (1 page)
7 April 2005Director's particulars changed (1 page)
7 April 2005Registered office changed on 07/04/05 from: lacon house 1 theobalds court theobalds road london WC1X 8SF (1 page)
24 March 2005Director's particulars changed (1 page)
24 March 2005Director's particulars changed (1 page)
18 March 2005Restoration by order of the court (3 pages)
20 April 2004Final Gazette dissolved via compulsory strike-off (1 page)
6 January 2004First Gazette notice for compulsory strike-off (1 page)
20 January 2003Return made up to 16/07/02; full list of members (8 pages)
31 December 2002New director appointed (2 pages)
15 October 2002Director resigned (1 page)
15 October 2002Director resigned (1 page)
18 September 2002Director resigned (1 page)
18 September 2002New secretary appointed (2 pages)
29 May 2002Director resigned (1 page)
18 April 2002Full accounts made up to 31 March 2001 (12 pages)
13 September 2001Secretary resigned;director resigned (1 page)
3 August 2001Return made up to 16/07/01; full list of members (7 pages)
2 April 2001Full accounts made up to 31 March 2000 (8 pages)
2 April 2001Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page)
21 July 2000Return made up to 16/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 March 2000Company name changed 0800 4 homes.co.uk LIMITED\certificate issued on 27/03/00 (2 pages)
26 January 2000New director appointed (3 pages)
18 January 2000Company name changed property internet investments li mited\certificate issued on 18/01/00 (2 pages)
30 December 1999New director appointed (2 pages)
13 October 1999Registered office changed on 13/10/99 from: 50 stratton street london W1X 6NX (1 page)
24 September 1999New secretary appointed;new director appointed (2 pages)
24 September 1999New director appointed (3 pages)
23 September 1999Director resigned (1 page)
23 September 1999Secretary resigned (1 page)
16 July 1999Incorporation (23 pages)