Company NameHometreat Limited
Company StatusDissolved
Company Number03988291
CategoryPrivate Limited Company
Incorporation Date9 May 2000(23 years, 11 months ago)
Dissolution Date29 November 2016 (7 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameLeslie Colin Edward Nobbs
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2000(1 month, 3 weeks after company formation)
Appointment Duration16 years, 5 months (closed 29 November 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address112 Budleigh Crescent
Welling
Kent
DA16 1DP
Secretary NameJoy Marion Nobbs
NationalityBritish
StatusClosed
Appointed05 July 2000(1 month, 3 weeks after company formation)
Appointment Duration16 years, 5 months (closed 29 November 2016)
RoleCompany Director
Correspondence Address112 Budleigh Crescent
Welling
Kent
DA16 1DP
Director NameCDF Formations Limited (Corporation)
StatusResigned
Appointed09 May 2000(same day as company formation)
Correspondence Address188/196 Old Street
London
EC1V 9FR
Secretary NameCDF Secretarial Services Limited (Corporation)
StatusResigned
Appointed09 May 2000(same day as company formation)
Correspondence Address188/196 Old Street
London
EC1V 9FR

Location

Registered AddressOnega House
112 Main Road
Sidcup
Kent
DA14 6NE
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardLonglands
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Leslie Colin Edward Nobbs
100.00%
Ordinary

Financials

Year2014
Net Worth£1,969
Cash£3,090
Current Liabilities£1,121

Accounts

Latest Accounts31 May 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

29 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2016First Gazette notice for voluntary strike-off (1 page)
13 September 2016First Gazette notice for voluntary strike-off (1 page)
31 August 2016Application to strike the company off the register (3 pages)
31 August 2016Application to strike the company off the register (3 pages)
15 July 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 1
(6 pages)
15 July 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 1
(6 pages)
18 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
18 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
30 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
(4 pages)
30 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
(4 pages)
30 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
(4 pages)
16 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
16 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
27 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1
(4 pages)
27 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1
(4 pages)
27 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1
(4 pages)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
1 July 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
1 July 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
1 July 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
26 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
26 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
26 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
28 February 2012Total exemption full accounts made up to 31 May 2011 (10 pages)
28 February 2012Total exemption full accounts made up to 31 May 2011 (10 pages)
9 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
9 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
9 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
24 January 2011Total exemption full accounts made up to 31 May 2010 (10 pages)
24 January 2011Total exemption full accounts made up to 31 May 2010 (10 pages)
24 June 2010Director's details changed for Leslie Colin Edward Nobbs on 9 May 2010 (2 pages)
24 June 2010Director's details changed for Leslie Colin Edward Nobbs on 9 May 2010 (2 pages)
24 June 2010Director's details changed for Leslie Colin Edward Nobbs on 9 May 2010 (2 pages)
24 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
24 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
24 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
17 February 2010Total exemption full accounts made up to 31 May 2009 (9 pages)
17 February 2010Total exemption full accounts made up to 31 May 2009 (9 pages)
6 June 2009Return made up to 09/05/09; full list of members (3 pages)
6 June 2009Registered office changed on 06/06/2009 from omega house 112 main road sidcup kent DA14 6NE (1 page)
6 June 2009Registered office changed on 06/06/2009 from omega house 112 main road sidcup kent DA14 6NE (1 page)
6 June 2009Return made up to 09/05/09; full list of members (3 pages)
19 May 2009Registered office changed on 19/05/2009 from 12 hatherley road sidcup kent DA14 4DT (1 page)
19 May 2009Registered office changed on 19/05/2009 from 12 hatherley road sidcup kent DA14 4DT (1 page)
28 March 2009Total exemption full accounts made up to 31 May 2008 (10 pages)
28 March 2009Total exemption full accounts made up to 31 May 2008 (10 pages)
11 June 2008Return made up to 09/05/08; full list of members (3 pages)
11 June 2008Return made up to 09/05/08; full list of members (3 pages)
25 March 2008Total exemption small company accounts made up to 31 May 2007 (2 pages)
25 March 2008Total exemption small company accounts made up to 31 May 2007 (2 pages)
15 May 2007Return made up to 09/05/07; full list of members (2 pages)
15 May 2007Return made up to 09/05/07; full list of members (2 pages)
22 March 2007Total exemption small company accounts made up to 31 May 2006 (2 pages)
22 March 2007Total exemption small company accounts made up to 31 May 2006 (2 pages)
25 May 2006Return made up to 09/05/06; full list of members (6 pages)
25 May 2006Return made up to 09/05/06; full list of members (6 pages)
27 March 2006Total exemption small company accounts made up to 31 May 2005 (2 pages)
27 March 2006Total exemption small company accounts made up to 31 May 2005 (2 pages)
11 May 2005Return made up to 09/05/05; full list of members (6 pages)
11 May 2005Return made up to 09/05/05; full list of members (6 pages)
5 April 2005Total exemption small company accounts made up to 31 May 2004 (2 pages)
5 April 2005Total exemption small company accounts made up to 31 May 2004 (2 pages)
4 June 2004Return made up to 09/05/04; full list of members (6 pages)
4 June 2004Total exemption small company accounts made up to 31 May 2003 (2 pages)
4 June 2004Return made up to 09/05/04; full list of members (6 pages)
4 June 2004Total exemption small company accounts made up to 31 May 2003 (2 pages)
22 May 2003Return made up to 09/05/03; full list of members (6 pages)
22 May 2003Return made up to 09/05/03; full list of members (6 pages)
13 January 2003Total exemption small company accounts made up to 31 May 2002 (2 pages)
13 January 2003Total exemption small company accounts made up to 31 May 2002 (2 pages)
14 May 2002Return made up to 09/05/02; full list of members (6 pages)
14 May 2002Return made up to 09/05/02; full list of members (6 pages)
30 July 2001Accounts for a dormant company made up to 31 May 2001 (1 page)
30 July 2001Accounts for a dormant company made up to 31 May 2001 (1 page)
30 July 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
30 July 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
31 May 2001Return made up to 09/05/01; full list of members (6 pages)
31 May 2001Return made up to 09/05/01; full list of members (6 pages)
10 July 2000Director resigned (1 page)
10 July 2000New director appointed (2 pages)
10 July 2000Secretary resigned (1 page)
10 July 2000New secretary appointed (2 pages)
10 July 2000New director appointed (2 pages)
10 July 2000Secretary resigned (1 page)
10 July 2000New secretary appointed (2 pages)
10 July 2000Director resigned (1 page)
10 July 2000Registered office changed on 10/07/00 from: suite C1 city cloisters 196 old street london EC1V 9FR (1 page)
10 July 2000Registered office changed on 10/07/00 from: suite C1 city cloisters 196 old street london EC1V 9FR (1 page)
9 May 2000Incorporation (14 pages)
9 May 2000Incorporation (14 pages)