Company NameHomestyle Richmond Limited
Company StatusDissolved
Company Number04987219
CategoryPrivate Limited Company
Incorporation Date8 December 2003(20 years, 3 months ago)
Dissolution Date12 January 2016 (8 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5115Agents in household goods, etc.
SIC 46150Agents involved in the sale of furniture, household goods, hardware and ironmongery
Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameHelene Andrea Gill
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2003(same day as company formation)
RoleAgent
Country of ResidenceEngland
Correspondence Address47 Mount Ararat Road
Richmond
Surrey
TW10 6PL
Secretary NameMr Paul Lawrence Gill
NationalityBritish
StatusClosed
Appointed08 December 2003(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address47 Mount Ararat Road
Richmond
Surrey
TW10 6PL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed08 December 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed08 December 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address135/137 Station Road
North Chingford
London
E4 6AG
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

50 at £1Helene Andrea Gill
50.00%
Ordinary
50 at £1Paul Lawrence Gill
50.00%
Ordinary

Financials

Year2014
Net Worth-£49
Cash£121
Current Liabilities£1,971

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 September 2015First Gazette notice for voluntary strike-off (1 page)
29 September 2015First Gazette notice for voluntary strike-off (1 page)
17 September 2015Application to strike the company off the register (3 pages)
17 September 2015Application to strike the company off the register (3 pages)
15 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(4 pages)
15 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(4 pages)
15 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(4 pages)
19 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
19 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
10 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(4 pages)
10 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(4 pages)
10 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(4 pages)
3 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (4 pages)
3 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (4 pages)
3 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (4 pages)
17 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (4 pages)
28 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (4 pages)
28 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (4 pages)
3 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (4 pages)
8 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (4 pages)
8 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (4 pages)
9 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 December 2009Director's details changed for Helene Andrea Gill on 8 December 2009 (2 pages)
11 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
11 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
11 December 2009Director's details changed for Helene Andrea Gill on 8 December 2009 (2 pages)
11 December 2009Director's details changed for Helene Andrea Gill on 8 December 2009 (2 pages)
11 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
17 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
17 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
8 December 2008Return made up to 08/12/08; full list of members (3 pages)
8 December 2008Return made up to 08/12/08; full list of members (3 pages)
13 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
13 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
7 February 2008Return made up to 08/12/07; full list of members (2 pages)
7 February 2008Return made up to 08/12/07; full list of members (2 pages)
7 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
7 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
8 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
8 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
28 December 2006Return made up to 08/12/06; full list of members (2 pages)
28 December 2006Return made up to 08/12/06; full list of members (2 pages)
27 January 2006Return made up to 08/12/05; full list of members (6 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
27 January 2006Return made up to 08/12/05; full list of members (6 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
12 January 2005Return made up to 08/12/04; full list of members (6 pages)
12 January 2005Return made up to 08/12/04; full list of members (6 pages)
9 January 2004Ad 12/12/03--------- £ si 100@1=100 £ ic 1/101 (2 pages)
9 January 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
9 January 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
9 January 2004Ad 12/12/03--------- £ si 100@1=100 £ ic 1/101 (2 pages)
6 January 2004New secretary appointed (2 pages)
6 January 2004New director appointed (2 pages)
6 January 2004New director appointed (2 pages)
6 January 2004New secretary appointed (2 pages)
6 January 2004Director resigned (1 page)
6 January 2004Secretary resigned (1 page)
6 January 2004Director resigned (1 page)
6 January 2004Secretary resigned (1 page)
8 December 2003Incorporation (16 pages)
8 December 2003Incorporation (16 pages)