Company NameHome-Start Harrow
Company StatusDissolved
Company Number05386789
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date9 March 2005(19 years, 1 month ago)
Dissolution Date17 June 2014 (9 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameSylvia Eva James
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2005(same day as company formation)
RoleRetired Teacher
Country of ResidenceEngland
Correspondence Address164 Long Elmes
Harrow
Middlesex
HA3 5JZ
Director NameSally Jennifer Lewis
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Royston Park Road
Hatch End
Pinner
Middlesex
HA5 4AF
Director NameBarbara Anne Turner
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2005(same day as company formation)
RoleRetired Lecturer
Country of ResidenceEngland
Correspondence Address47 Holmdene Avenue
North Harrow
Middlesex
HA2 6HP
Director NameMrs Julia Margaret Worth
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2005(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address11 Ravenscroft
Garston
Watford
Hertfordshire
WD25 9AB
Director NameMrs Helena Mary Moon
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2008(3 years, 6 months after company formation)
Appointment Duration5 years, 8 months (closed 17 June 2014)
RoleHousewife
Country of ResidenceEngland
Correspondence Address31 Milne Feild
Hatch End
Pinner
Middx
HA5 4DP
Director NameMrs Janet Kathleen Evans
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2010(5 years, 7 months after company formation)
Appointment Duration3 years, 8 months (closed 17 June 2014)
RoleRetired Headteacher
Country of ResidenceEngland
Correspondence AddressThe Lodge 64 Pinner Road
Harrow
Middlesex
HA1 4HZ
Director NameStephen Birley
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2005(same day as company formation)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address82 Alicia Gardens
Harrow
Middlesex
HA3 8JE
Director NameSusan Duke-Cohan
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address11 Old Forge Close
Stanmore
Middlesex
HA7 3EB
Director NameThreeti Adi Owen
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Forty Avenue
Wembley
Middlesex
HA9 8JN
Secretary NameCarol Irene Diggins
NationalityBritish
StatusResigned
Appointed09 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address124 Northwood Way
Northwood
Middlesex
HA6 1RE
Director NameSteven Paul Castle
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2006(1 year after company formation)
Appointment Duration5 years, 6 months (resigned 06 October 2011)
RoleIT Services
Country of ResidenceEngland
Correspondence Address3a Willows Close
Pinner
Middlesex
HA5 3SY
Director NameSusan Deacon
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2006(1 year after company formation)
Appointment Duration3 months, 1 week (resigned 28 June 2006)
RoleManager
Correspondence AddressPark Villa
158 Uxbridge Road
Harrow Weald
Middlesex
HA3 6TY
Director NameVeronica Vita Bedeau
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2008(3 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 07 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address167 Northumberland Road
Harrow
Middlesex
HA2 7RB
Director NameVeronica Vita Bedeau
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(3 years, 6 months after company formation)
Appointment Duration-1 years, 12 months (resigned 30 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address167 Northumberland Road
Harrow
Middlesex
HA2 7RB

Location

Registered AddressThe Lodge
64 Pinner Road
Harrow
Middlesex
HA1 4HZ
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone South
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£110,172
Net Worth£23,580
Cash£39,491
Current Liabilities£16,101

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

17 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
17 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 March 2014First Gazette notice for voluntary strike-off (1 page)
4 March 2014First Gazette notice for voluntary strike-off (1 page)
24 February 2014Application to strike the company off the register (5 pages)
24 February 2014Application to strike the company off the register (5 pages)
25 March 2013Annual return made up to 9 March 2013 no member list (7 pages)
25 March 2013Annual return made up to 9 March 2013 no member list (7 pages)
25 March 2013Annual return made up to 9 March 2013 no member list (7 pages)
18 March 2013Termination of appointment of Veronica Bedeau as a director (1 page)
18 March 2013Termination of appointment of Veronica Bedeau as a director (1 page)
4 January 2013Total exemption full accounts made up to 31 March 2012 (11 pages)
4 January 2013Total exemption full accounts made up to 31 March 2012 (11 pages)
16 October 2012Registered office address changed from 2a Dawlish Drive Pinner Middlesex HA5 5LN England on 16 October 2012 (1 page)
16 October 2012Registered office address changed from 2a Dawlish Drive Pinner Middlesex HA5 5LN England on 16 October 2012 (1 page)
3 September 2012Termination of appointment of Threeti Owen as a director (1 page)
3 September 2012Termination of appointment of Threeti Owen as a director (1 page)
13 March 2012Annual return made up to 9 March 2012 no member list (9 pages)
13 March 2012Annual return made up to 9 March 2012 no member list (9 pages)
13 March 2012Annual return made up to 9 March 2012 no member list (9 pages)
10 October 2011Registered office address changed from Room 11 Talbot House 204-226 Imperial Drive Rayners Lane Harrow Middlesex HA2 7HH United Kingdom on 10 October 2011 (1 page)
10 October 2011Termination of appointment of Steven Castle as a director (1 page)
10 October 2011Registered office address changed from Room 11 Talbot House 204-226 Imperial Drive Rayners Lane Harrow Middlesex HA2 7HH United Kingdom on 10 October 2011 (1 page)
10 October 2011Termination of appointment of Steven Castle as a director (1 page)
3 August 2011Total exemption full accounts made up to 31 March 2011 (16 pages)
3 August 2011Total exemption full accounts made up to 31 March 2011 (16 pages)
30 March 2011Annual return made up to 9 March 2011 no member list (10 pages)
30 March 2011Annual return made up to 9 March 2011 no member list (10 pages)
30 March 2011Annual return made up to 9 March 2011 no member list (10 pages)
22 October 2010Termination of appointment of Veronica Bedeau as a director (1 page)
22 October 2010Appointment of Mrs Janet Kathleen Evans as a director (2 pages)
22 October 2010Appointment of Mrs Janet Kathleen Evans as a director (2 pages)
22 October 2010Termination of appointment of Stephen Birley as a director (1 page)
22 October 2010Termination of appointment of Veronica Bedeau as a director (1 page)
22 October 2010Termination of appointment of Stephen Birley as a director (1 page)
5 August 2010Total exemption full accounts made up to 31 March 2010 (16 pages)
5 August 2010Total exemption full accounts made up to 31 March 2010 (16 pages)
30 March 2010Director's details changed for Barbara Anne Turner on 30 March 2010 (2 pages)
30 March 2010Director's details changed for Veronica Vita Bedeau on 30 March 2010 (2 pages)
30 March 2010Director's details changed for Stephen Birley on 30 March 2010 (2 pages)
30 March 2010Director's details changed for Steven Paul Castle on 30 March 2010 (2 pages)
30 March 2010Termination of appointment of Carol Diggins as a secretary (1 page)
30 March 2010Director's details changed for Sally Jennifer Lewis on 30 March 2010 (2 pages)
30 March 2010Director's details changed for Stephen Birley on 30 March 2010 (2 pages)
30 March 2010Director's details changed for Mrs Julia Margaret Worth on 30 March 2010 (2 pages)
30 March 2010Director's details changed for Sally Jennifer Lewis on 30 March 2010 (2 pages)
30 March 2010Annual return made up to 9 March 2010 no member list (7 pages)
30 March 2010Annual return made up to 9 March 2010 no member list (7 pages)
30 March 2010Director's details changed for Veronica Vita Bedeau on 30 March 2010 (2 pages)
30 March 2010Director's details changed for Mrs Helena Mary Moon on 30 March 2010 (2 pages)
30 March 2010Termination of appointment of Carol Diggins as a secretary (1 page)
30 March 2010Director's details changed for Threeti Adi Owen on 30 March 2010 (2 pages)
30 March 2010Director's details changed for Mrs Julia Margaret Worth on 30 March 2010 (2 pages)
30 March 2010Termination of appointment of Carol Diggins as a secretary (1 page)
30 March 2010Director's details changed for Threeti Adi Owen on 30 March 2010 (2 pages)
30 March 2010Director's details changed for Veronica Vita Bedeau on 30 March 2010 (2 pages)
30 March 2010Termination of appointment of Carol Diggins as a secretary (1 page)
30 March 2010Director's details changed for Sylvia Eva James on 30 March 2010 (2 pages)
30 March 2010Annual return made up to 9 March 2010 no member list (7 pages)
30 March 2010Director's details changed for Steven Paul Castle on 30 March 2010 (2 pages)
30 March 2010Director's details changed for Mrs Helena Mary Moon on 30 March 2010 (2 pages)
30 March 2010Director's details changed for Barbara Anne Turner on 30 March 2010 (2 pages)
30 March 2010Director's details changed for Sylvia Eva James on 30 March 2010 (2 pages)
30 March 2010Director's details changed for Veronica Vita Bedeau on 30 March 2010 (2 pages)
3 November 2009Registered office address changed from Room 19 Middlesex Floor Civic Centre Station Road Harrow Middx HA1 2XY on 3 November 2009 (1 page)
3 November 2009Registered office address changed from Room 19 Middlesex Floor Civic Centre Station Road Harrow Middx HA1 2XY on 3 November 2009 (1 page)
3 November 2009Registered office address changed from Room 19 Middlesex Floor Civic Centre Station Road Harrow Middx HA1 2XY on 3 November 2009 (1 page)
14 August 2009Total exemption full accounts made up to 31 March 2009 (16 pages)
14 August 2009Total exemption full accounts made up to 31 March 2009 (16 pages)
31 March 2009Annual return made up to 09/03/09 (5 pages)
31 March 2009Annual return made up to 09/03/09 (5 pages)
31 March 2009Director's change of particulars / julia worth / 08/03/2009 (2 pages)
31 March 2009Director's change of particulars / julia worth / 08/03/2009 (2 pages)
6 January 2009Total exemption full accounts made up to 31 March 2008 (16 pages)
6 January 2009Total exemption full accounts made up to 31 March 2008 (16 pages)
1 December 2008Director appointed helena mary moon logged form (2 pages)
1 December 2008Director appointed helena mary moon logged form (2 pages)
11 November 2008Director appointed veronica vita bedeau (2 pages)
11 November 2008Director appointed veronica vita bedeau (2 pages)
25 June 2008Director appointed veronica vita bedeau (2 pages)
25 June 2008Director appointed veronica vita bedeau (2 pages)
15 April 2008Registered office changed on 15/04/2008 from the leisure centre annexe christchurch avenue harrow middlesex HA3 5BD (1 page)
15 April 2008Registered office changed on 15/04/2008 from the leisure centre annexe christchurch avenue harrow middlesex HA3 5BD (1 page)
14 March 2008Annual return made up to 09/03/08 (4 pages)
14 March 2008Director appointed mrs helena mary moon (1 page)
14 March 2008Director appointed mrs helena mary moon (1 page)
14 March 2008Annual return made up to 09/03/08 (4 pages)
6 December 2007Registered office changed on 06/12/07 from: headstone centre headstone drive harrow middlesex HA1 4UQ (1 page)
6 December 2007Registered office changed on 06/12/07 from: headstone centre headstone drive harrow middlesex HA1 4UQ (1 page)
5 October 2007Total exemption full accounts made up to 31 March 2007 (16 pages)
5 October 2007Total exemption full accounts made up to 31 March 2007 (16 pages)
22 March 2007Annual return made up to 09/03/07 (6 pages)
22 March 2007Annual return made up to 09/03/07 (6 pages)
17 October 2006Total exemption full accounts made up to 31 March 2006 (14 pages)
17 October 2006Total exemption full accounts made up to 31 March 2006 (14 pages)
11 July 2006Director resigned (1 page)
11 July 2006Director resigned (1 page)
10 April 2006New director appointed (2 pages)
10 April 2006New director appointed (2 pages)
10 April 2006New director appointed (2 pages)
10 April 2006New director appointed (2 pages)
6 April 2006Annual return made up to 09/03/06 (6 pages)
6 April 2006Annual return made up to 09/03/06 (6 pages)
16 November 2005Director resigned (1 page)
16 November 2005Director resigned (1 page)
9 March 2005Incorporation (26 pages)
9 March 2005Incorporation (26 pages)