Company NameEstate Home Limited
Company StatusDissolved
Company Number04132011
CategoryPrivate Limited Company
Incorporation Date28 December 2000(23 years, 3 months ago)
Dissolution Date15 May 2012 (11 years, 11 months ago)
Previous NameFutture Homes Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Udayakumar Subramaniam
Date of BirthJune 1982 (Born 41 years ago)
NationalitySri Lankan
StatusClosed
Appointed01 February 2011(10 years, 1 month after company formation)
Appointment Duration1 year, 3 months (closed 15 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17a Walm Lane
London
NW2 5SJ
Director NameMr Amirthalingam Muraleetharan
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 December 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Cheddar Close
New Southgate
London
N11 3GR
Director NameMr Selvavinayakam Vigneswaran
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 December 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address89 Evelyn Avenue
Kingsbury
London
NW9 0JF
Secretary NameMithra Deva Puvindra
NationalityBritish
StatusResigned
Appointed28 December 2000(same day as company formation)
RoleCompany Director
Correspondence Address31 Belgrave Avenue
Watford
Hertfordshire
WD18 7UF
Director NameSivapatha Sundaram Thiru Lin Ga Nathan
Date of BirthOctober 1962 (Born 61 years ago)
NationalitySri Lankan
StatusResigned
Appointed08 March 2002(1 year, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 December 2003)
RoleCompany Director
Correspondence Address144 Malvern Garden
Kenton
Middlesex
HA3 9PG
Secretary NameMr Fredrick Sam Shylendra
NationalityBritish
StatusResigned
Appointed31 October 2004(3 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 November 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Acacia Avenue
Wembley
Middx
HA9 7JF
Secretary NameSelvarajah Ponnampalam
NationalityBritish
StatusResigned
Appointed01 December 2005(4 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 June 2008)
RoleRetired
Correspondence Address198 Locket Road
Harrow
Middlesex
HA3 7PB

Location

Registered Address17a Walm Lane
London
NW2 5SJ
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardWillesden Green
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

15 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
15 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
25 November 2011Company name changed futture homes LIMITED\certificate issued on 25/11/11
  • RES15 ‐ Change company name resolution on 2011-11-24
  • NM01 ‐ Change of name by resolution
(3 pages)
25 November 2011Company name changed futture homes LIMITED\certificate issued on 25/11/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-11-24
(3 pages)
4 March 2011Termination of appointment of Amirthalingam Muraleetharan as a director (1 page)
4 March 2011Termination of appointment of Amirthalingam Muraleetharan as a director (1 page)
28 February 2011Appointment of Mr Udayakumar Subramaniam as a director (2 pages)
28 February 2011Appointment of Mr Udayakumar Subramaniam as a director (2 pages)
12 January 2011Director's details changed for Mr Amirthalingam Muraleetharan on 12 January 2011 (2 pages)
12 January 2011Director's details changed for Mr Amirthalingam Muraleetharan on 12 January 2011 (2 pages)
12 January 2011Annual return made up to 28 December 2010 with a full list of shareholders
Statement of capital on 2011-01-12
  • GBP 35,000
(3 pages)
12 January 2011Annual return made up to 28 December 2010 with a full list of shareholders
Statement of capital on 2011-01-12
  • GBP 35,000
(3 pages)
12 March 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
12 March 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
18 February 2010Director's details changed for Mr Amirthalingam Muraleetharan on 1 October 2009 (2 pages)
18 February 2010Director's details changed for Mr Amirthalingam Muraleetharan on 1 October 2009 (2 pages)
18 February 2010Annual return made up to 28 December 2009 with a full list of shareholders (4 pages)
18 February 2010Director's details changed for Mr Amirthalingam Muraleetharan on 1 October 2009 (2 pages)
18 February 2010Annual return made up to 28 December 2009 with a full list of shareholders (4 pages)
16 October 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
16 October 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
9 January 2009Return made up to 28/12/08; full list of members (3 pages)
9 January 2009Appointment terminated secretary selvarajah ponnampalam (1 page)
9 January 2009Return made up to 28/12/08; full list of members (3 pages)
9 January 2009Appointment Terminated Secretary selvarajah ponnampalam (1 page)
2 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
2 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
18 January 2008Return made up to 28/12/07; full list of members (2 pages)
18 January 2008Return made up to 28/12/07; full list of members (2 pages)
18 August 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
18 August 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
12 March 2007Return made up to 28/12/06; full list of members (2 pages)
12 March 2007Return made up to 28/12/06; full list of members (2 pages)
12 March 2007Secretary's particulars changed (1 page)
12 March 2007Director's particulars changed (1 page)
12 March 2007Director's particulars changed (1 page)
12 March 2007Secretary's particulars changed (1 page)
8 March 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
8 March 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
16 January 2006Return made up to 28/12/05; full list of members (2 pages)
16 January 2006Return made up to 28/12/05; full list of members (2 pages)
1 December 2005New secretary appointed (1 page)
1 December 2005Secretary resigned (1 page)
1 December 2005New secretary appointed (1 page)
1 December 2005Secretary resigned (1 page)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
23 December 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
23 December 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
21 December 2004Return made up to 28/12/04; full list of members (6 pages)
21 December 2004Return made up to 28/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 November 2004New secretary appointed (2 pages)
25 November 2004Registered office changed on 25/11/04 from: imex house oxgate lane london NW2 7HJ (1 page)
25 November 2004Registered office changed on 25/11/04 from: imex house oxgate lane london NW2 7HJ (1 page)
25 November 2004New secretary appointed (2 pages)
2 June 2004Return made up to 28/12/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
2 June 2004Return made up to 28/12/03; full list of members (8 pages)
28 February 2004Registered office changed on 28/02/04 from: 58 morely cresent east stanmore middlesex HA7 2LQ (1 page)
28 February 2004Registered office changed on 28/02/04 from: 58 morely cresent east stanmore middlesex HA7 2LQ (1 page)
5 February 2004Total exemption small company accounts made up to 31 December 2002 (4 pages)
5 February 2004Total exemption small company accounts made up to 31 December 2002 (4 pages)
31 October 2003Secretary resigned (1 page)
31 October 2003Secretary resigned (1 page)
18 December 2002Return made up to 28/12/02; full list of members (7 pages)
18 December 2002Return made up to 28/12/02; full list of members (7 pages)
16 December 2002Registered office changed on 16/12/02 from: 400 edgware road london NW2 6ND (1 page)
16 December 2002Registered office changed on 16/12/02 from: 400 edgware road london NW2 6ND (1 page)
30 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
30 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
19 April 2002Return made up to 28/12/01; full list of members (6 pages)
19 April 2002Return made up to 28/12/01; full list of members
  • 363(287) ‐ Registered office changed on 19/04/02
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 April 2002New director appointed (2 pages)
15 April 2002New director appointed (2 pages)
28 December 2000Incorporation (14 pages)