Company NameHomenet Products Limited
Company StatusDissolved
Company Number03859952
CategoryPrivate Limited Company
Incorporation Date15 October 1999(24 years, 6 months ago)
Dissolution Date23 November 2021 (2 years, 5 months ago)
Previous NameBusybody Products Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Ashley Lewis
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed15 October 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Portal Way
Acton
London
W3 6RT
Secretary NameEmma Lewis
NationalityBritish
StatusResigned
Appointed15 October 1999(same day as company formation)
RoleCompany Director
Correspondence Address20 Merrylands Road
Bookham
Leatherhead
Surrey
KT23 3HW
Director NameMr Henry Norman Lewis
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1999(1 month, 3 weeks after company formation)
Appointment Duration15 years, 4 months (resigned 07 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWalnut Cottage Lovelands Lane
Lower Kingswood
Tadworth
Surrey
KT20 6XG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed15 October 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 October 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.homenetproducts.co.uk/
Telephone0845 2574917
Telephone regionUnknown

Location

Registered Address2 Portal Way
Acton
London
W3 6RT
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1000 at £1Ashley Lewis
100.00%
Ordinary

Financials

Year2014
Net Worth-£322,374
Cash£74
Current Liabilities£397,841

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

10 December 1999Delivered on: 20 December 1999
Persons entitled: Barclays 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. See the mortgage charge document for full details.
Outstanding

Filing History

23 November 2021Final Gazette dissolved via compulsory strike-off (1 page)
7 September 2019Compulsory strike-off action has been suspended (1 page)
30 July 2019First Gazette notice for compulsory strike-off (1 page)
24 April 2018Confirmation statement made on 17 September 2017 with no updates (3 pages)
3 January 2018Compulsory strike-off action has been discontinued (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
27 December 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
27 December 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
7 December 2016Compulsory strike-off action has been discontinued (1 page)
7 December 2016Compulsory strike-off action has been discontinued (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
30 September 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
30 September 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
24 March 2016Total exemption small company accounts made up to 31 December 2014 (3 pages)
24 March 2016Total exemption small company accounts made up to 31 December 2014 (3 pages)
16 February 2016Director's details changed for Mr Ashley Lewis on 30 January 2016 (2 pages)
16 February 2016Director's details changed for Mr Ashley Lewis on 30 January 2016 (2 pages)
9 January 2016Compulsory strike-off action has been discontinued (1 page)
9 January 2016Compulsory strike-off action has been discontinued (1 page)
6 January 2016Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1,000
(3 pages)
6 January 2016Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1,000
(3 pages)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
1 May 2015Termination of appointment of Henry Norman Lewis as a director on 7 April 2015 (2 pages)
1 May 2015Termination of appointment of Henry Norman Lewis as a director on 7 April 2015 (2 pages)
1 May 2015Termination of appointment of Henry Norman Lewis as a director on 7 April 2015 (2 pages)
16 January 2015Total exemption small company accounts made up to 31 December 2013 (4 pages)
16 January 2015Total exemption small company accounts made up to 31 December 2013 (4 pages)
31 December 2014Annual return made up to 17 September 2014 with a full list of shareholders (4 pages)
31 December 2014Annual return made up to 17 September 2014 with a full list of shareholders (4 pages)
24 December 2014Cancellation of shares. Statement of capital on 15 December 2014
  • GBP 510
(4 pages)
24 December 2014Purchase of own shares. (3 pages)
24 December 2014Purchase of own shares. (3 pages)
24 December 2014Cancellation of shares. Statement of capital on 15 December 2014
  • GBP 510
(4 pages)
7 August 2014Registered office address changed from Unit 2 the Quad 49 Atlanta Street Fulham London SW6 6TU to 2 Portal Way Acton London W3 6RT on 7 August 2014 (1 page)
7 August 2014Registered office address changed from Unit 2 the Quad 49 Atlanta Street Fulham London SW6 6TU to 2 Portal Way Acton London W3 6RT on 7 August 2014 (1 page)
7 August 2014Registered office address changed from Unit 2 the Quad 49 Atlanta Street Fulham London SW6 6TU to 2 Portal Way Acton London W3 6RT on 7 August 2014 (1 page)
6 August 2014Director's details changed for Mr Ashley Lewis on 6 August 2014 (2 pages)
6 August 2014Director's details changed for Mr Ashley Lewis on 6 August 2014 (2 pages)
6 August 2014Director's details changed for Mr Ashley Lewis on 6 August 2014 (2 pages)
30 December 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 1,000
(4 pages)
30 December 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 1,000
(4 pages)
23 December 2013Termination of appointment of Emma Lewis as a secretary (1 page)
23 December 2013Termination of appointment of Emma Lewis as a secretary (1 page)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
3 July 2013Registered office address changed from Unit 2 the Quad 49 Atalanta Street Fulham London SW6 6TU England on 3 July 2013 (1 page)
3 July 2013Registered office address changed from Unit 2 the Quad 49 Atalanta Street Fulham London SW6 6TU England on 3 July 2013 (1 page)
3 July 2013Registered office address changed from Unit 2 the Quad 49 Atalanta Street Fulham London SW6 6TU England on 3 July 2013 (1 page)
2 July 2013Registered office address changed from 524 Fulham Road Fulham London SW6 5NR England on 2 July 2013 (1 page)
2 July 2013Registered office address changed from 524 Fulham Road Fulham London SW6 5NR England on 2 July 2013 (1 page)
2 July 2013Registered office address changed from 524 Fulham Road Fulham London SW6 5NR England on 2 July 2013 (1 page)
14 November 2012Annual return made up to 17 September 2012 with a full list of shareholders (5 pages)
14 November 2012Director's details changed for Mr Ashley Lewis on 14 November 2012 (2 pages)
14 November 2012Director's details changed for Mr Ashley Lewis on 14 November 2012 (2 pages)
14 November 2012Annual return made up to 17 September 2012 with a full list of shareholders (5 pages)
14 November 2012Secretary's details changed for Emma Lewis on 14 November 2012 (2 pages)
14 November 2012Secretary's details changed for Emma Lewis on 14 November 2012 (2 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
23 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
23 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
13 October 2011Annual return made up to 17 September 2011 with a full list of shareholders (5 pages)
13 October 2011Annual return made up to 17 September 2011 with a full list of shareholders (5 pages)
25 February 2011Registered office address changed from Trident House Kingston Road Leatherhead Surrey KT22 7LT United Kingdom on 25 February 2011 (1 page)
25 February 2011Registered office address changed from Trident House Kingston Road Leatherhead Surrey KT22 7LT United Kingdom on 25 February 2011 (1 page)
5 January 2011Total exemption small company accounts made up to 31 December 2009 (5 pages)
5 January 2011Total exemption small company accounts made up to 31 December 2009 (5 pages)
15 October 2010Director's details changed for Mr Ashley Lewis on 1 October 2009 (2 pages)
15 October 2010Director's details changed for Mr Ashley Lewis on 1 October 2009 (2 pages)
15 October 2010Annual return made up to 17 September 2010 with a full list of shareholders (5 pages)
15 October 2010Annual return made up to 17 September 2010 with a full list of shareholders (5 pages)
15 October 2010Director's details changed for Mr Ashley Lewis on 1 October 2009 (2 pages)
28 May 2010Registered office address changed from Mulberry House 583 Fulham Road London SW6 5UA on 28 May 2010 (1 page)
28 May 2010Registered office address changed from Mulberry House 583 Fulham Road London SW6 5UA on 28 May 2010 (1 page)
29 January 2010Total exemption small company accounts made up to 31 December 2008 (5 pages)
29 January 2010Total exemption small company accounts made up to 31 December 2008 (5 pages)
14 October 2009Annual return made up to 17 September 2009 with a full list of shareholders (4 pages)
14 October 2009Annual return made up to 17 September 2009 with a full list of shareholders (4 pages)
2 July 2009Return made up to 17/09/08; full list of members (4 pages)
2 July 2009Return made up to 17/09/08; full list of members (4 pages)
1 July 2009Director's change of particulars / henry lewis / 01/07/2009 (1 page)
1 July 2009Director's change of particulars / henry lewis / 01/07/2009 (1 page)
15 December 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
15 December 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
20 March 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
20 March 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
14 February 2008Return made up to 17/09/07; no change of members
  • 363(287) ‐ Registered office changed on 14/02/08
(7 pages)
14 February 2008Return made up to 17/09/07; no change of members
  • 363(287) ‐ Registered office changed on 14/02/08
(7 pages)
6 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
6 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
27 March 2006Return made up to 17/09/05; full list of members
  • 363(287) ‐ Registered office changed on 27/03/06
(7 pages)
27 March 2006Return made up to 17/09/05; full list of members
  • 363(287) ‐ Registered office changed on 27/03/06
(7 pages)
6 January 2006Total exemption small company accounts made up to 31 December 2004 (5 pages)
6 January 2006Total exemption small company accounts made up to 31 December 2004 (5 pages)
25 November 2004Accounts for a small company made up to 31 December 2003 (7 pages)
25 November 2004Accounts for a small company made up to 31 December 2003 (7 pages)
4 November 2004Return made up to 17/09/04; full list of members (7 pages)
4 November 2004Return made up to 17/09/04; full list of members (7 pages)
14 September 2004Accounts for a small company made up to 31 December 2002 (9 pages)
14 September 2004Accounts for a small company made up to 31 December 2002 (9 pages)
21 November 2003Return made up to 17/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 November 2003Return made up to 17/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 August 2003Accounts for a small company made up to 31 December 2001 (8 pages)
12 August 2003Accounts for a small company made up to 31 December 2001 (8 pages)
4 October 2002Return made up to 17/09/02; full list of members (7 pages)
4 October 2002Return made up to 17/09/02; full list of members (7 pages)
2 October 2002Company name changed busybody products LIMITED\certificate issued on 02/10/02 (2 pages)
2 October 2002Company name changed busybody products LIMITED\certificate issued on 02/10/02 (2 pages)
24 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
24 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
17 October 2001Return made up to 05/10/01; full list of members (6 pages)
17 October 2001Return made up to 05/10/01; full list of members (6 pages)
10 October 2001Ad 01/11/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
10 October 2001Ad 01/11/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
8 November 2000Return made up to 12/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 November 2000Return made up to 12/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 January 2000Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
6 January 2000Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
21 December 1999New director appointed (2 pages)
21 December 1999New director appointed (2 pages)
20 December 1999Particulars of mortgage/charge (4 pages)
20 December 1999Particulars of mortgage/charge (4 pages)
29 October 1999Secretary resigned (1 page)
29 October 1999New secretary appointed (2 pages)
29 October 1999Secretary resigned (1 page)
29 October 1999New director appointed (2 pages)
29 October 1999Director resigned (1 page)
29 October 1999New director appointed (2 pages)
29 October 1999New secretary appointed (2 pages)
29 October 1999Director resigned (1 page)
15 October 1999Incorporation (18 pages)
15 October 1999Incorporation (18 pages)