Company NameHomelawn Limited
Company StatusDissolved
Company Number05488308
CategoryPrivate Limited Company
Incorporation Date22 June 2005(18 years, 9 months ago)
Dissolution Date15 May 2012 (11 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Stephen Anthony McQuade
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2011(6 years after company formation)
Appointment Duration10 months, 3 weeks (closed 15 May 2012)
RoleHead Of Strategic Projects And Joint Ventures
Country of ResidenceScotland
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Director NameMr Christopher John Moore
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2011(6 years after company formation)
Appointment Duration10 months, 3 weeks (closed 15 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Director NameMr Robert Tchenguiz
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoyal College Of Organists
26 Kensington Gore
London
SW7 2ET
Secretary NameMr Michael Harry Peter Ingham
NationalityBritish
StatusResigned
Appointed22 June 2005(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3 Lauriston Road
Wimbledon
London
SW19 4TJ
Director NameMr Aaron Maxwell Brown
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2005(2 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 April 2010)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address5 Elsworthy Terrace
London
NW3 3DR
Director NameMr Timothy John Smalley
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2005(2 months after company formation)
Appointment Duration4 years (resigned 16 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStondon Place Chivers Road
Stondon Massey
Essex
CM15 0LG
Director NameMr Mark Grunnell
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2005(2 months, 2 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 30 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Montolieu Gardens
London
SW15 6PB
Director NameMr Donald Calum Macintyre
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2010(4 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 June 2011)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address2-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director NameMr Kevin James Albert Santry
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish,Irish
StatusResigned
Appointed30 April 2010(4 years, 10 months after company formation)
Appointment Duration10 months (resigned 28 February 2011)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address2-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director NameMr John Charles Low
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2011(5 years, 8 months after company formation)
Appointment Duration4 months (resigned 29 June 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2-4 Broadway Park South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed22 June 2005(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed22 June 2005(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered AddressElsley Court
20-22 Great Titchfield Street
London
W1W 8BE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 900 other UK companies use this postal address

Accounts

Latest Accounts1 June 2010 (13 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

15 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
15 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2012First Gazette notice for voluntary strike-off (1 page)
31 January 2012First Gazette notice for voluntary strike-off (1 page)
18 January 2012Application to strike the company off the register (3 pages)
18 January 2012Application to strike the company off the register (3 pages)
22 December 2011Registered office address changed from Ashby House 1 Bridge Street Staines Middlesex TW18 4TP United Kingdom on 22 December 2011 (1 page)
22 December 2011Registered office address changed from Ashby House 1 Bridge Street Staines Middlesex TW18 4TP United Kingdom on 22 December 2011 (1 page)
22 September 2011Auditor's resignation (1 page)
22 September 2011Auditor's resignation (1 page)
5 July 2011Annual return made up to 22 June 2011 with a full list of shareholders
Statement of capital on 2011-07-05
  • GBP 1
(4 pages)
5 July 2011Annual return made up to 22 June 2011 with a full list of shareholders
Statement of capital on 2011-07-05
  • GBP 1
(4 pages)
5 July 2011Registered office address changed from Ashby Street 1 Bridge Street Staines TW18 4TP on 5 July 2011 (1 page)
5 July 2011Registered office address changed from Ashby Street 1 Bridge Street Staines TW18 4TP on 5 July 2011 (1 page)
5 July 2011Registered office address changed from Ashby Street 1 Bridge Street Staines TW18 4TP on 5 July 2011 (1 page)
4 July 2011Appointment of Mr Christopher John Moore as a director (2 pages)
4 July 2011Appointment of Mr Stephen Anthony Mcquade as a director (2 pages)
4 July 2011Termination of appointment of Donald Macintyre as a director (1 page)
4 July 2011Appointment of Mr Stephen Anthony Mcquade as a director (2 pages)
4 July 2011Termination of appointment of Donald Macintyre as a director (1 page)
4 July 2011Termination of appointment of John Low as a director (1 page)
4 July 2011Termination of appointment of John Low as a director (1 page)
4 July 2011Appointment of Mr Christopher John Moore as a director (2 pages)
8 March 2011Accounts for a dormant company made up to 1 June 2010 (6 pages)
8 March 2011Accounts for a dormant company made up to 1 June 2010 (6 pages)
8 March 2011Accounts for a dormant company made up to 1 June 2010 (6 pages)
3 March 2011Termination of appointment of Kevin Santry as a director (2 pages)
3 March 2011Termination of appointment of Kevin Santry as a director (2 pages)
2 March 2011Appointment of Mr John Charles Low as a director (3 pages)
2 March 2011Appointment of Mr John Charles Low as a director (3 pages)
24 August 2010Full accounts made up to 1 June 2009 (15 pages)
24 August 2010Full accounts made up to 1 June 2009 (15 pages)
24 August 2010Full accounts made up to 1 June 2009 (15 pages)
14 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (14 pages)
14 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (14 pages)
2 June 2010Registered office address changed from 4Th Floor Leconfield House Curzon Street London W1J 5JA on 2 June 2010 (2 pages)
2 June 2010Registered office address changed from 4Th Floor Leconfield House Curzon Street London W1J 5JA on 2 June 2010 (2 pages)
2 June 2010Registered office address changed from 4th Floor Leconfield House Curzon Street London W1J 5JA on 2 June 2010 (2 pages)
19 May 2010Appointment of Donald Calum Macintyre as a director (4 pages)
19 May 2010Appointment of Donald Calum Macintyre as a director (4 pages)
19 May 2010Appointment of Kevin James Albert Santry as a director (3 pages)
19 May 2010Appointment of Kevin James Albert Santry as a director (3 pages)
14 May 2010Termination of appointment of Mark Grunnell as a director (2 pages)
14 May 2010Termination of appointment of Michael Ingham as a secretary (2 pages)
14 May 2010Termination of appointment of Michael Ingham as a secretary (2 pages)
14 May 2010Termination of appointment of Aaron Brown as a director (2 pages)
14 May 2010Termination of appointment of Aaron Brown as a director (2 pages)
14 May 2010Termination of appointment of Mark Grunnell as a director (2 pages)
26 March 2010Full accounts made up to 1 June 2008 (15 pages)
26 March 2010Full accounts made up to 1 June 2008 (15 pages)
26 March 2010Full accounts made up to 1 June 2008 (15 pages)
21 September 2009Appointment terminated director timothy smalley (1 page)
21 September 2009Appointment Terminated Director robert tchenguiz (1 page)
21 September 2009Appointment terminated director robert tchenguiz (1 page)
21 September 2009Appointment Terminated Director timothy smalley (1 page)
24 June 2009Return made up to 22/06/09; full list of members (4 pages)
24 June 2009Return made up to 22/06/09; full list of members (4 pages)
2 December 2008Full accounts made up to 31 May 2007 (12 pages)
2 December 2008Full accounts made up to 31 May 2007 (12 pages)
15 July 2008Return made up to 22/06/08; no change of members (8 pages)
15 July 2008Return made up to 22/06/08; no change of members (8 pages)
20 June 2008Director's Change of Particulars / timothy smalley / 16/06/2008 / HouseName/Number was: , now: stondon place; Street was: 53 priests lane, now: chivers road; Post Town was: shenfield, now: stondon massey; Post Code was: CM15 8BX, now: CM15 0LG (1 page)
20 June 2008Director's change of particulars / timothy smalley / 16/06/2008 (1 page)
5 December 2007Full accounts made up to 31 May 2006 (12 pages)
5 December 2007Full accounts made up to 31 May 2006 (12 pages)
23 October 2007Director's particulars changed (1 page)
23 October 2007Director's particulars changed (1 page)
28 July 2007Return made up to 22/06/07; no change of members (8 pages)
28 July 2007Return made up to 22/06/07; no change of members
  • 363(287) ‐ Registered office changed on 28/07/07
(8 pages)
15 May 2007Director's particulars changed (1 page)
15 May 2007Director's particulars changed (1 page)
3 August 2006Return made up to 22/06/06; full list of members (8 pages)
3 August 2006Return made up to 22/06/06; full list of members (8 pages)
2 August 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 August 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 September 2005New director appointed (3 pages)
15 September 2005New director appointed (3 pages)
14 September 2005New director appointed (4 pages)
14 September 2005New director appointed (4 pages)
13 September 2005Accounting reference date shortened from 30/06/06 to 31/05/06 (1 page)
13 September 2005Accounting reference date shortened from 30/06/06 to 31/05/06 (1 page)
6 September 2005New director appointed (4 pages)
6 September 2005New director appointed (4 pages)
8 July 2005Registered office changed on 08/07/05 from: marquess court 69 southampton row london WC1B 4ET (1 page)
8 July 2005Director resigned (1 page)
8 July 2005New director appointed (10 pages)
8 July 2005Registered office changed on 08/07/05 from: marquess court 69 southampton row london WC1B 4ET (1 page)
8 July 2005Secretary resigned (1 page)
8 July 2005New director appointed (10 pages)
8 July 2005Director resigned (1 page)
8 July 2005New secretary appointed (2 pages)
8 July 2005Secretary resigned (1 page)
8 July 2005New secretary appointed (2 pages)
22 June 2005Incorporation (15 pages)
22 June 2005Incorporation (15 pages)