Company NameHome 2 Home (Newham) Ltd
Company StatusDissolved
Company Number05330705
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date12 January 2005(19 years, 3 months ago)
Dissolution Date24 January 2012 (12 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMrs Lorraine Cavanagh
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2005(same day as company formation)
RoleCentre Development Manager
Country of ResidenceEngland
Correspondence Address164 East Ferry Road
Isle Of Dogs
London
E14 3AY
Director NameMr Simon Nicholas Gallimore
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2005(same day as company formation)
RoleTelevision Producer
Country of ResidenceUnited Kingdom
Correspondence Address42 Ellesmere Road
Dollis Hill
London
NW10 1JR
Director NameAdetokunbo Fabikun
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2006(12 months after company formation)
Appointment Duration6 years (closed 24 January 2012)
RoleTeaching
Country of ResidenceUnited Kingdom
Correspondence Address40 Lund Point
Carpenters Road Stratford
London
E15 2JN
Secretary NamePPS Accounting Limited (Corporation)
StatusClosed
Appointed26 January 2009(4 years after company formation)
Appointment Duration2 years, 12 months (closed 24 January 2012)
Correspondence AddressSuite 10 3rd Floor
St Luke's Building 85 Tarling Road
London
E16 1HN
Director NameMichael Patrick Aldridge
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2005(same day as company formation)
RoleFundraising Consultant
Country of ResidenceEngland
Correspondence Address168 Lund Point
Carpenters Road
London
E15 2JP
Secretary NameRichard Michael Smith
NationalityBritish
StatusResigned
Appointed12 January 2005(same day as company formation)
RoleCompany Director
Correspondence Address53 Alexandra Grove
Finchley
London
N12 8HE
Secretary NameManivannan Pathmanabhan
NationalityBritish
StatusResigned
Appointed11 May 2007(2 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 January 2009)
RoleAccountant
Correspondence AddressDennison Point Gibbins Road
London
E15 2LY

Location

Registered AddressCarpenters Estate Tmo
17 Doran Walk
London
E15 2JL
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardStratford and New Town
Built Up AreaGreater London

Financials

Year2014
Gross Profit-£3,650
Net Worth£1,446
Cash£3,046
Current Liabilities£1,600

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

24 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2011First Gazette notice for voluntary strike-off (1 page)
11 October 2011First Gazette notice for voluntary strike-off (1 page)
29 September 2011Application to strike the company off the register (3 pages)
29 September 2011Application to strike the company off the register (3 pages)
9 September 2011Total exemption full accounts made up to 30 June 2011 (10 pages)
9 September 2011Total exemption full accounts made up to 30 June 2011 (10 pages)
14 February 2011Annual return made up to 12 January 2011 no member list (5 pages)
14 February 2011Annual return made up to 12 January 2011 no member list (5 pages)
10 February 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
10 February 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
8 March 2010Director's details changed for Lorraine Cavanagh on 9 January 2010 (2 pages)
8 March 2010Director's details changed for Adetokunbo Fabikun on 9 January 2010 (2 pages)
8 March 2010Director's details changed for Adetokunbo Fabikun on 9 January 2010 (2 pages)
8 March 2010Director's details changed for Lorraine Cavanagh on 9 January 2010 (2 pages)
8 March 2010Annual return made up to 12 January 2010 no member list (4 pages)
8 March 2010Annual return made up to 12 January 2010 no member list (4 pages)
8 March 2010Secretary's details changed for PPS Accounting Limited on 9 January 2010 (2 pages)
8 March 2010Director's details changed for Lorraine Cavanagh on 9 January 2010 (2 pages)
8 March 2010Secretary's details changed for PPS Accounting Limited on 9 January 2010 (2 pages)
8 March 2010Secretary's details changed for Pps Accounting Limited on 9 January 2010 (2 pages)
8 March 2010Director's details changed for Adetokunbo Fabikun on 9 January 2010 (2 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
26 February 2009Secretary appointed pps accounting LIMITED (2 pages)
26 February 2009Appointment Terminated Secretary manivannan pathmanabhan (1 page)
26 February 2009Secretary appointed pps accounting LIMITED (2 pages)
26 February 2009Appointment terminated secretary manivannan pathmanabhan (1 page)
9 February 2009Annual return made up to 12/01/09 (3 pages)
9 February 2009Annual return made up to 12/01/09 (3 pages)
20 May 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
20 May 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
28 March 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
(1 page)
28 March 2008Memorandum and Articles of Association (21 pages)
28 March 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
28 March 2008Memorandum and Articles of Association (21 pages)
26 March 2008Total exemption full accounts made up to 30 June 2006 (5 pages)
26 March 2008Total exemption full accounts made up to 30 June 2006 (5 pages)
28 February 2008Annual return made up to 12/01/08 (6 pages)
28 February 2008Secretary appointed manivannan pathmanabhan (1 page)
28 February 2008Secretary appointed manivannan pathmanabhan (1 page)
28 February 2008Annual return made up to 12/01/08 (6 pages)
23 March 2007Annual return made up to 12/01/07
  • 363(288) ‐ Director resigned
(5 pages)
23 March 2007Annual return made up to 12/01/07 (5 pages)
3 February 2007Secretary resigned (1 page)
3 February 2007Secretary resigned (1 page)
20 November 2006Accounting reference date extended from 31/01/06 to 30/06/06 (1 page)
20 November 2006Accounting reference date extended from 31/01/06 to 30/06/06 (1 page)
26 January 2006New director appointed (2 pages)
26 January 2006Annual return made up to 12/01/06 (4 pages)
26 January 2006New director appointed (2 pages)
26 January 2006Annual return made up to 12/01/06 (4 pages)
12 January 2005Incorporation (26 pages)