Company NameHomes Direct Property Services Ltd
Company StatusDissolved
Company Number03936853
CategoryPrivate Limited Company
Incorporation Date29 February 2000(24 years, 2 months ago)
Dissolution Date10 June 2003 (20 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Rupinder Sandhu
Date of BirthJuly 1970 (Born 53 years ago)
NationalityIndian
StatusClosed
Appointed29 February 2000(same day as company formation)
RoleFinance Controller
Correspondence Address77 St Albans Road
Seven Kings
Ilford
Essex
IG3 8NN
Secretary NameGurpartap Sandhu
NationalityBritish
StatusClosed
Appointed29 February 2000(same day as company formation)
RoleProperty Developer
Correspondence Address395 Katherine Road
Forest Gate
London
E7 8LT
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed29 February 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed29 February 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address395 Katherine Road
London
E7 8LT
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardGreen Street East
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts28 February 2002 (22 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

10 June 2003Final Gazette dissolved via voluntary strike-off (1 page)
25 February 2003First Gazette notice for voluntary strike-off (1 page)
16 January 2003Application for striking-off (1 page)
2 January 2003Accounts for a dormant company made up to 28 February 2002 (1 page)
19 April 2002Return made up to 28/02/02; full list of members (6 pages)
17 April 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
17 April 2001Accounts for a dormant company made up to 28 February 2001 (1 page)
22 March 2001Return made up to 28/02/01; full list of members (6 pages)
24 March 2000New director appointed (2 pages)
24 March 2000New secretary appointed (2 pages)
24 March 2000Registered office changed on 24/03/00 from: 86B albert road ilford essex IG1 1HR (1 page)
8 March 2000Secretary resigned (1 page)
8 March 2000Director resigned (1 page)
29 February 2000Incorporation (12 pages)