Company NameHome Decor UK Ltd
Company StatusDissolved
Company Number04437156
CategoryPrivate Limited Company
Incorporation Date13 May 2002(21 years, 11 months ago)
Dissolution Date19 February 2008 (16 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Secretary NameMr Satinder Kumar Malhotra
NationalityBritish
StatusClosed
Appointed14 May 2002(1 day after company formation)
Appointment Duration5 years, 9 months (closed 19 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address287 Jersey Road
Osterley
Middlesex
TW7 5PH
Director NameMrs Sangeeta Malhotra
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2007(5 years after company formation)
Appointment Duration8 months, 2 weeks (closed 19 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address287 Jersey Road
Osterley
Middlesex
TW5 5PH
Director NameArjun Malhotra
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2002(1 day after company formation)
Appointment Duration5 years (resigned 08 June 2007)
RoleCompany Director
Correspondence Address287 Jersey Road
Osterley
Isleworth
Middlesex
TW7 5PH
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed13 May 2002(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Director Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed13 May 2002(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed13 May 2002(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered AddressUnit 7, Concord Business Centre
Concord Road
Acton
London
W3 0TJ
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London

Financials

Year2014
Net Worth£11
Cash£11

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

19 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
21 August 2007First Gazette notice for voluntary strike-off (1 page)
28 June 2007Application for striking-off (1 page)
19 June 2007Director resigned (1 page)
19 June 2007New director appointed (1 page)
16 May 2007Return made up to 15/05/07; full list of members (2 pages)
21 July 2006Accounts for a dormant company made up to 30 June 2006 (2 pages)
18 May 2006Return made up to 15/05/06; full list of members (2 pages)
27 July 2005Accounts for a dormant company made up to 30 June 2005 (1 page)
3 June 2005Return made up to 13/05/05; no change of members (6 pages)
1 June 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
21 May 2004Return made up to 13/05/04; no change of members (6 pages)
10 May 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
16 June 2003Return made up to 13/05/03; full list of members (6 pages)
22 August 2002Accounting reference date extended from 31/05/03 to 30/06/03 (1 page)
2 June 2002Director resigned (1 page)
2 June 2002New secretary appointed (1 page)
2 June 2002New director appointed (2 pages)
13 May 2002Incorporation (16 pages)