London
W5 3XJ
Secretary Name | Leslie Ronald Cozzi |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Waterhoenstraat 39 Zwijndrecht 3334am |
Secretary Name | Mrs Christine Margaret Moore |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 2002(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 11 January 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Warwick Road Ealing London W5 3XJ |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | C/O Harrison North Liberty House 222 Regent Street London W1B 5TR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £6,854 |
Gross Profit | £2,942 |
Net Worth | -£575 |
Cash | £4,043 |
Current Liabilities | £2,700 |
Latest Accounts | 30 June 2002 (21 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
11 January 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 September 2004 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2003 | Registered office changed on 06/09/03 from: c/o harrison north 500 chesham house 150 regent street london W1R 5FA (1 page) |
7 August 2003 | Total exemption full accounts made up to 30 June 2002 (7 pages) |
6 May 2003 | Delivery ext'd 3 mth 30/06/02 (1 page) |
26 February 2003 | Return made up to 14/01/03; full list of members (7 pages) |
3 May 2002 | New secretary appointed (2 pages) |
21 February 2002 | Return made up to 14/01/02; full list of members (6 pages) |
7 November 2001 | Total exemption full accounts made up to 30 June 2001 (7 pages) |
12 July 2001 | Accounting reference date extended from 31/01/01 to 30/06/01 (1 page) |
28 March 2001 | Return made up to 14/01/01; full list of members
|
21 February 2001 | Registered office changed on 21/02/01 from: unit 3 enterprise park hunters road, weldon north industria, corby northamptonshire NN17 5JE (1 page) |
15 March 2000 | Company name changed homedream LIMITED\certificate issued on 15/03/00 (2 pages) |
20 January 2000 | Registered office changed on 20/01/00 from: 120 east road london N1 6AA (1 page) |
14 January 2000 | Incorporation (15 pages) |