Company NameHomes4Living Limited
Company StatusDissolved
Company Number04014166
CategoryPrivate Limited Company
Incorporation Date8 June 2000(23 years, 11 months ago)
Dissolution Date28 August 2007 (16 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr James Bernard Sunley
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Berkeley Square
London
W1J 6LH
Director NameMr Richard James Sunley Tice
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Rectory
Church Lane Lathbury
Newport Pagnell
Buckinghamshire
MK16 8JY
Secretary NameSunley Securities Limited (Corporation)
StatusClosed
Appointed08 June 2000(same day as company formation)
Correspondence Address20 Berkeley Square
Mayfair
London
W1J 6LH
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed08 June 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed08 June 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address20 Berkeley Square
London
W1J 6LH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

28 August 2007Final Gazette dissolved via voluntary strike-off (1 page)
7 November 2006First Gazette notice for voluntary strike-off (1 page)
7 November 2006Voluntary strike-off action has been suspended (1 page)
27 September 2006Application for striking-off (1 page)
14 July 2006Accounts for a dormant company made up to 31 December 2004 (3 pages)
27 June 2006Return made up to 08/06/06; full list of members (7 pages)
9 November 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
2 August 2005Return made up to 08/06/05; full list of members (7 pages)
23 March 2005Director's particulars changed (1 page)
4 November 2004Return made up to 08/06/04; full list of members (7 pages)
27 July 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
23 July 2003Return made up to 08/06/03; full list of members (7 pages)
14 May 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
14 May 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
2 July 2002Return made up to 08/06/02; full list of members (7 pages)
11 April 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
11 April 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
24 July 2001Return made up to 08/06/01; full list of members
  • 363(287) ‐ Registered office changed on 24/07/01
(6 pages)
11 May 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
11 May 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
6 July 2000Ad 08/06/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 July 2000Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
28 June 2000New director appointed (3 pages)
28 June 2000Secretary resigned (1 page)
28 June 2000New secretary appointed (2 pages)
28 June 2000Director resigned (1 page)
28 June 2000New director appointed (3 pages)
8 June 2000Incorporation (15 pages)