Company NameHome International Limited
Company StatusDissolved
Company Number05492586
CategoryPrivate Limited Company
Incorporation Date27 June 2005(18 years, 10 months ago)
Dissolution Date19 April 2022 (2 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMs Andreea Ecaterina Mocanu
Date of BirthNovember 1978 (Born 45 years ago)
NationalityRomanian
StatusClosed
Appointed09 June 2014(8 years, 11 months after company formation)
Appointment Duration7 years, 10 months (closed 19 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3, The Shrubberies George Lane
South Woodford
London
E18 1BD
Director NameWoodford Directors Limited (Corporation)
StatusClosed
Appointed12 August 2009(4 years, 1 month after company formation)
Appointment Duration12 years, 8 months (closed 19 April 2022)
Correspondence Address3 The Shrubberies George Lane
South Woodford
London
E18 1BG
Secretary NameWoodford Services Limited (Corporation)
StatusClosed
Appointed12 August 2009(4 years, 1 month after company formation)
Appointment Duration12 years, 8 months (closed 19 April 2022)
Correspondence Address3 The Shrubberies George Lane
South Woodford
London
E18 1BG
Director NameMr Douglas James Morley Hulme
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2009(4 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 09 June 2014)
RoleChartered Accountant
Country of ResidenceGuernsey
Correspondence AddressFort Champ, 10 Fort Road
St Peter Port
Guernsey
Channel Islands
GY1 1ZU
Director NameWestour Directors Limited (Corporation)
StatusResigned
Appointed27 June 2005(same day as company formation)
Correspondence Address62 Priory Road
Noak Hill
Romford
Essex
RM3 9AP
Secretary NameWestour Services Limited (Corporation)
StatusResigned
Appointed27 June 2005(same day as company formation)
Correspondence Address5-6 The Shrubberies
South Woodford
London
E18 1BG

Contact

Websitewww.khomeint.com
Email address[email protected]
Telephone01642 765421
Telephone regionMiddlesbrough

Location

Registered Address3, The Shrubberies George Lane
South Woodford
London
E18 1BD
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChurch End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

10k at £0.0001Woodford Fiduciary Corporation LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£400,097
Cash£557,215
Current Liabilities£3,394,810

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

19 April 2022Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2021Voluntary strike-off action has been suspended (1 page)
26 January 2021First Gazette notice for voluntary strike-off (1 page)
13 January 2021Application to strike the company off the register (2 pages)
5 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
30 December 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
6 August 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
11 July 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
8 May 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
5 March 2019Previous accounting period extended from 30 June 2018 to 31 December 2018 (1 page)
3 January 2019Director's details changed for Ms Andreea Ecaterina Mocanu on 1 January 2019 (2 pages)
31 July 2018Registered office address changed from 3 the Shrubberies George Lane South Woodford London E18 1BG to 3, the Shrubberies George Lane South Woodford London E18 1BD on 31 July 2018 (1 page)
16 July 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
7 June 2018Director's details changed for Ms Andreea Ecaterina Mocanu on 1 June 2018 (2 pages)
12 April 2018Total exemption full accounts made up to 30 June 2017 (13 pages)
25 July 2017Notification of Natalia Borisova as a person with significant control on 6 April 2016 (2 pages)
25 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
25 July 2017Notification of Natalia Borisova as a person with significant control on 6 April 2016 (2 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
25 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 1
(7 pages)
25 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 1
(7 pages)
16 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
16 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
17 August 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1
(5 pages)
17 August 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1
(5 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
10 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1
(5 pages)
10 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1
(5 pages)
26 June 2014Appointment of Mrs Andreea Ecaterina Mocanu as a director (2 pages)
26 June 2014Termination of appointment of Douglas Hulme as a director (1 page)
26 June 2014Termination of appointment of Douglas Hulme as a director (1 page)
26 June 2014Appointment of Mrs Andreea Ecaterina Mocanu as a director (2 pages)
22 May 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
22 May 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
23 January 2014Amended accounts made up to 30 June 2011 (4 pages)
23 January 2014Amended accounts made up to 30 June 2012 (4 pages)
23 January 2014Amended accounts made up to 30 June 2011 (4 pages)
23 January 2014Amended accounts made up to 30 June 2012 (4 pages)
26 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (6 pages)
26 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (6 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
6 August 2012Annual return made up to 27 June 2012 with a full list of shareholders (6 pages)
6 August 2012Annual return made up to 27 June 2012 with a full list of shareholders (6 pages)
20 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
20 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
18 July 2011Register(s) moved to registered inspection location (1 page)
18 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (6 pages)
18 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (6 pages)
18 July 2011Register(s) moved to registered inspection location (1 page)
16 July 2011Register inspection address has been changed (1 page)
16 July 2011Register inspection address has been changed (1 page)
16 March 2011Accounts for a small company made up to 30 June 2010 (4 pages)
16 March 2011Accounts for a small company made up to 30 June 2010 (4 pages)
28 July 2010Director's details changed for Woodford Directors Limited on 1 October 2009 (2 pages)
28 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
28 July 2010Director's details changed for Woodford Directors Limited on 1 October 2009 (2 pages)
28 July 2010Director's details changed for Woodford Directors Limited on 1 October 2009 (2 pages)
28 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
27 July 2010Secretary's details changed for Woodford Services Limited on 1 October 2009 (1 page)
27 July 2010Secretary's details changed for Woodford Services Limited on 1 October 2009 (1 page)
27 July 2010Secretary's details changed for Woodford Services Limited on 1 October 2009 (1 page)
30 January 2010Accounts for a small company made up to 30 June 2009 (4 pages)
30 January 2010Accounts for a small company made up to 30 June 2009 (4 pages)
14 August 2009Secretary appointed woodford services LIMITED (1 page)
14 August 2009Secretary appointed woodford services LIMITED (1 page)
14 August 2009Director appointed woodford directors LIMITED (1 page)
14 August 2009Director appointed woodford directors LIMITED (1 page)
14 August 2009Appointment terminated secretary westour services LIMITED (1 page)
14 August 2009Director appointed mr douglas james morley hulme (1 page)
14 August 2009Appointment terminated secretary westour services LIMITED (1 page)
14 August 2009Appointment terminated director westour directors LIMITED (1 page)
14 August 2009Appointment terminated director westour directors LIMITED (1 page)
14 August 2009Director appointed mr douglas james morley hulme (1 page)
27 July 2009Return made up to 27/06/09; full list of members (3 pages)
27 July 2009Return made up to 27/06/09; full list of members (3 pages)
10 July 2009Registered office changed on 10/07/2009 from 62 priory road, noak hill romford essex RM3 9AP (1 page)
10 July 2009Registered office changed on 10/07/2009 from 62 priory road, noak hill romford essex RM3 9AP (1 page)
4 May 2009Accounts for a small company made up to 30 June 2008 (4 pages)
4 May 2009Accounts for a small company made up to 30 June 2008 (4 pages)
28 July 2008Return made up to 27/06/08; full list of members (3 pages)
28 July 2008Return made up to 27/06/08; full list of members (3 pages)
30 April 2008Accounts for a small company made up to 30 June 2007 (4 pages)
30 April 2008Accounts for a small company made up to 30 June 2007 (4 pages)
17 September 2007Return made up to 27/06/07; full list of members (2 pages)
17 September 2007Return made up to 27/06/07; full list of members (2 pages)
23 May 2007Accounts for a small company made up to 30 June 2006 (4 pages)
23 May 2007Accounts for a small company made up to 30 June 2006 (4 pages)
14 August 2006Return made up to 27/06/06; full list of members (2 pages)
14 August 2006Return made up to 27/06/06; full list of members (2 pages)
18 August 2005Ad 29/06/05-29/06/05 £ si 9999@1=9999 £ ic 1/10000 (2 pages)
18 August 2005Ad 29/06/05-29/06/05 £ si 9999@1=9999 £ ic 1/10000 (2 pages)
27 June 2005Incorporation (18 pages)
27 June 2005Incorporation (18 pages)