Company NameLook4Homes Limited
Company StatusDissolved
Company Number05416511
CategoryPrivate Limited Company
Incorporation Date7 April 2005(19 years ago)
Dissolution Date19 June 2012 (11 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameAndrew David Hall
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2005(4 days after company formation)
Appointment Duration7 years, 2 months (closed 19 June 2012)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address85 Railway Road
Teddington
Middlesex
TW11 8RZ
Director NameCatherine Joy Hewison
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2005(4 days after company formation)
Appointment Duration7 years, 2 months (closed 19 June 2012)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address85 Railway Road
Teddington
Middlesex
TW11 8RZ
Secretary NameCatherine Joy Hewison
NationalityBritish
StatusClosed
Appointed11 April 2005(4 days after company formation)
Appointment Duration7 years, 2 months (closed 19 June 2012)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address85 Railway Road
Teddington
Middlesex
TW11 8RZ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed07 April 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed07 April 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address85 Railway Road
Teddington
Middlesex
TW11 8RZ
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardFulwell and Hampton Hill
Built Up AreaGreater London

Financials

Year2014
Net Worth-£123
Cash£21
Current Liabilities£144

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2012First Gazette notice for voluntary strike-off (1 page)
6 March 2012First Gazette notice for voluntary strike-off (1 page)
24 February 2012Application to strike the company off the register (3 pages)
24 February 2012Application to strike the company off the register (3 pages)
21 April 2011Annual return made up to 7 April 2011 with a full list of shareholders
Statement of capital on 2011-04-21
  • GBP 100
(5 pages)
21 April 2011Annual return made up to 7 April 2011 with a full list of shareholders
Statement of capital on 2011-04-21
  • GBP 100
(5 pages)
21 April 2011Annual return made up to 7 April 2011 with a full list of shareholders
Statement of capital on 2011-04-21
  • GBP 100
(5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 May 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
21 May 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
21 May 2010Director's details changed for Catherine Joy Hewison on 7 April 2010 (2 pages)
21 May 2010Director's details changed for Andrew David Hall on 7 April 2010 (2 pages)
21 May 2010Director's details changed for Catherine Joy Hewison on 7 April 2010 (2 pages)
21 May 2010Director's details changed for Catherine Joy Hewison on 7 April 2010 (2 pages)
21 May 2010Director's details changed for Andrew David Hall on 7 April 2010 (2 pages)
21 May 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
21 May 2010Director's details changed for Andrew David Hall on 7 April 2010 (2 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
30 April 2009Return made up to 07/04/09; full list of members (4 pages)
30 April 2009Return made up to 07/04/09; full list of members (4 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
29 May 2008Return made up to 07/04/08; full list of members (4 pages)
29 May 2008Return made up to 07/04/08; full list of members (4 pages)
14 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
14 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
27 April 2007Return made up to 07/04/07; full list of members (2 pages)
27 April 2007Return made up to 07/04/07; full list of members (2 pages)
30 March 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
30 March 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
9 November 2006Director's particulars changed (1 page)
9 November 2006Registered office changed on 09/11/06 from: 6 manor house popes avenue twickenham TW2 5TE (1 page)
9 November 2006Director's particulars changed (1 page)
9 November 2006Secretary's particulars changed;director's particulars changed (1 page)
9 November 2006Secretary's particulars changed;director's particulars changed (1 page)
9 November 2006Registered office changed on 09/11/06 from: 6 manor house popes avenue twickenham TW2 5TE (1 page)
9 May 2006Return made up to 07/04/06; full list of members (7 pages)
9 May 2006Return made up to 07/04/06; full list of members (7 pages)
5 May 2005Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
5 May 2005Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
26 April 2005New director appointed (2 pages)
26 April 2005New secretary appointed;new director appointed (2 pages)
26 April 2005Ad 11/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 April 2005Ad 11/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 April 2005New director appointed (2 pages)
26 April 2005Registered office changed on 26/04/05 from: 6 manor house popes avenue twickenham TW2 5TE (1 page)
26 April 2005New secretary appointed;new director appointed (2 pages)
26 April 2005Registered office changed on 26/04/05 from: 6 manor house popes avenue twickenham TW2 5TE (1 page)
7 April 2005Incorporation (9 pages)
7 April 2005Incorporation (9 pages)
7 April 2005Secretary resigned (1 page)
7 April 2005Director resigned (1 page)
7 April 2005Secretary resigned (1 page)
7 April 2005Director resigned (1 page)