Company NameHomes Too Limited
Company StatusDissolved
Company Number03917709
CategoryPrivate Limited Company
Incorporation Date2 February 2000(24 years, 2 months ago)
Dissolution Date17 July 2012 (11 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Christopher John Allison
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Chipperfield House
. Hampden Road
Chalfont St. Peter
Buckinghamshire
SL9 9DP
Secretary NameSandra Allison
NationalityBritish
StatusClosed
Appointed02 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address4 Chipperfield House
. Hampden Road
Chalfont St. Peter
Buckinghamshire
SL9 9DP
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed02 February 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed02 February 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed02 February 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressDukes Court 32 Duke Street
St Jame'S
London
SW1Y 6DF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

17 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2012First Gazette notice for voluntary strike-off (1 page)
3 April 2012First Gazette notice for voluntary strike-off (1 page)
21 March 2012Application to strike the company off the register (4 pages)
21 March 2012Application to strike the company off the register (4 pages)
3 February 2012Annual return made up to 2 February 2012 with a full list of shareholders
Statement of capital on 2012-02-03
  • GBP 2
(4 pages)
3 February 2012Annual return made up to 2 February 2012 with a full list of shareholders
Statement of capital on 2012-02-03
  • GBP 2
(4 pages)
3 February 2012Annual return made up to 2 February 2012 with a full list of shareholders
Statement of capital on 2012-02-03
  • GBP 2
(4 pages)
29 November 2011Registered office address changed from C/O Hillier Hopkins Llp 64 Clarendon Road Watford WD17 1DA on 29 November 2011 (1 page)
29 November 2011Registered office address changed from C/O Hillier Hopkins Llp 64 Clarendon Road Watford WD17 1DA on 29 November 2011 (1 page)
1 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
1 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
1 March 2011Director's details changed for Mr Christopher John Allison on 2 February 2011 (2 pages)
1 March 2011Secretary's details changed for Sandra Allison on 2 February 2011 (2 pages)
1 March 2011Director's details changed for Mr Christopher John Allison on 2 February 2011 (2 pages)
1 March 2011Secretary's details changed for Sandra Allison on 2 February 2011 (2 pages)
1 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
1 March 2011Director's details changed for Mr Christopher John Allison on 2 February 2011 (2 pages)
1 March 2011Secretary's details changed for Sandra Allison on 2 February 2011 (2 pages)
12 January 2011Accounts for a dormant company made up to 31 March 2010 (11 pages)
12 January 2011Accounts for a dormant company made up to 31 March 2010 (11 pages)
23 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
23 February 2010Director's details changed for Mr Christopher John Allison on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Mr Christopher John Allison on 1 October 2009 (2 pages)
23 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
23 February 2010Director's details changed for Mr Christopher John Allison on 1 October 2009 (2 pages)
23 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
28 April 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
28 April 2009Accounts made up to 31 March 2009 (1 page)
12 March 2009Return made up to 02/02/09; full list of members (3 pages)
12 March 2009Return made up to 02/02/09; full list of members (3 pages)
4 February 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
4 February 2009Accounts made up to 31 March 2008 (1 page)
13 February 2008Location of debenture register (1 page)
13 February 2008Return made up to 02/02/08; full list of members (2 pages)
13 February 2008Registered office changed on 13/02/08 from: hillier hopkins st martins house 31-35 clarendon road watford hertfordshire WD1 1JA (1 page)
13 February 2008Location of debenture register (1 page)
13 February 2008Location of register of members (1 page)
13 February 2008Return made up to 02/02/08; full list of members (2 pages)
13 February 2008Location of register of members (1 page)
13 February 2008Registered office changed on 13/02/08 from: hillier hopkins st martins house 31-35 clarendon road watford hertfordshire WD1 1JA (1 page)
23 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
23 January 2008Accounts made up to 31 March 2007 (1 page)
23 February 2007Return made up to 02/02/07; full list of members (2 pages)
23 February 2007Return made up to 02/02/07; full list of members (2 pages)
18 January 2007Accounts made up to 31 March 2006 (1 page)
18 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
6 February 2006Return made up to 02/02/06; full list of members (2 pages)
6 February 2006Return made up to 02/02/06; full list of members (2 pages)
18 November 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
18 November 2005Accounts made up to 31 March 2005 (2 pages)
1 March 2005Return made up to 02/02/05; full list of members (6 pages)
1 March 2005Return made up to 02/02/05; full list of members (6 pages)
20 October 2004Accounts made up to 31 March 2004 (1 page)
20 October 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
5 February 2004Return made up to 02/02/04; full list of members (6 pages)
5 February 2004Return made up to 02/02/04; full list of members (6 pages)
29 August 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
29 August 2003Accounts made up to 31 March 2003 (1 page)
19 February 2003Return made up to 02/02/03; full list of members (6 pages)
19 February 2003Return made up to 02/02/03; full list of members (6 pages)
11 December 2002Accounts made up to 31 March 2002 (1 page)
11 December 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
4 March 2002Return made up to 02/02/02; full list of members (6 pages)
4 March 2002Return made up to 02/02/02; full list of members (6 pages)
7 February 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
7 February 2002Accounts made up to 31 March 2001 (1 page)
12 March 2001Return made up to 02/02/01; full list of members (6 pages)
12 March 2001Return made up to 02/02/01; full list of members (6 pages)
27 March 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
27 March 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
25 February 2000Registered office changed on 25/02/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
25 February 2000New director appointed (2 pages)
25 February 2000Secretary resigned;director resigned (1 page)
25 February 2000Registered office changed on 25/02/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
25 February 2000New director appointed (2 pages)
25 February 2000Director resigned (1 page)
25 February 2000New secretary appointed (2 pages)
25 February 2000Secretary resigned;director resigned (1 page)
25 February 2000Director resigned (1 page)
25 February 2000New secretary appointed (2 pages)
2 February 2000Incorporation (18 pages)