Company NameHomes For Living Limited
Company StatusDissolved
Company Number05506177
CategoryPrivate Limited Company
Incorporation Date12 July 2005(18 years, 9 months ago)
Dissolution Date26 January 2010 (14 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameGulabrai Ratilal Kotecha
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address29 Lowick Close
Wellingborough
Northamptonshire
NN8 5UN
Director NameRashmi Pravin Raikundalia
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address5 Huntsmead
Northampton
Northamptonshire
NN3 5HT
Director NameAmratlal Meghji Shah
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2005(same day as company formation)
RoleAccountant
Correspondence Address58 Crundale Avenue
Kingsbury
London
NW9 9PR
Secretary NameRashmi Pravin Raikundalia
NationalityBritish
StatusClosed
Appointed12 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address5 Huntsmead
Northampton
Northamptonshire
NN3 5HT

Location

Registered Address112 Station Road
Edgware
Middlesex
HA8 7BJ
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London

Financials

Year2014
Net Worth£11,889
Cash£17,432
Current Liabilities£10,744

Accounts

Latest Accounts31 July 2008 (15 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

26 January 2010Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2010Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2009First Gazette notice for voluntary strike-off (1 page)
13 October 2009First Gazette notice for voluntary strike-off (1 page)
27 September 2009Application for striking-off (1 page)
27 September 2009Application for striking-off (1 page)
14 July 2009Return made up to 12/07/09; full list of members (4 pages)
14 July 2009Return made up to 12/07/09; full list of members (4 pages)
23 April 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
23 April 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
19 September 2008Return made up to 12/07/08; full list of members (4 pages)
19 September 2008Return made up to 12/07/08; full list of members (4 pages)
2 December 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
2 December 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
26 July 2007Return made up to 12/07/07; full list of members (3 pages)
26 July 2007Return made up to 12/07/07; full list of members (3 pages)
29 January 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
29 January 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
27 September 2006Return made up to 12/07/06; full list of members (7 pages)
27 September 2006Return made up to 12/07/06; full list of members (7 pages)
25 August 2005Director's particulars changed (1 page)
25 August 2005Secretary's particulars changed;director's particulars changed (1 page)
25 August 2005Director's particulars changed (1 page)
25 August 2005Director's particulars changed (1 page)
25 August 2005Director's particulars changed (1 page)
25 August 2005Secretary's particulars changed;director's particulars changed (1 page)
19 August 2005Director's particulars changed (1 page)
19 August 2005Secretary's particulars changed;director's particulars changed (1 page)
19 August 2005Director's particulars changed (1 page)
19 August 2005Director's particulars changed (1 page)
19 August 2005Director's particulars changed (1 page)
19 August 2005Secretary's particulars changed;director's particulars changed (1 page)
12 July 2005Incorporation (15 pages)
12 July 2005Incorporation (15 pages)