Company NameHome 2 Live Limited
Company StatusDissolved
Company Number05779145
CategoryPrivate Limited Company
Incorporation Date12 April 2006(18 years ago)
Dissolution Date27 September 2016 (7 years, 7 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Arasaratnam Aravinthan
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2006(same day as company formation)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address86 Alberta Avenue
Sutton
Surrey
SM1 2LJ
Director NameMr Sinniah Atputhavel
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2006(same day as company formation)
RoleTaxi Driver
Country of ResidenceUnited Kingdom
Correspondence Address637 Mitcham Road
Croydon
Surrey
CR0 3AF
Director NameMr Ratnasigamany Navaratnam
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2006(same day as company formation)
RoleShop Owner
Country of ResidenceUnited Kingdom
Correspondence Address109 Victoria Road
Mitcham
Surrey
CR4 3JD
Director NameMr Nadarajah Ranjithakumaran
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2006(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address182 Mitcham Road
London
Greater London
SW17 9NJ
Secretary NameMr Nadarajah Ranjithakumaran
NationalityBritish
StatusClosed
Appointed25 July 2006(3 months, 2 weeks after company formation)
Appointment Duration10 years, 2 months (closed 27 September 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address182 Mitcham Road
London
Greater London
SW17 9NJ
Director NameKarthik Balachandran
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2006(same day as company formation)
RoleStudent
Correspondence Address31 St James Road
Mitcham
Surrey
CR4 2DE
Secretary NameKarthik Balachandran
NationalityBritish
StatusResigned
Appointed12 April 2006(same day as company formation)
RoleCompany Director
Correspondence Address31 St James Road
Mitcham
Surrey
CR4 2DE

Location

Registered Address1st Floor
182 Mitcham Road
London
Greater London
SW17 9NJ
RegionLondon
ConstituencyTooting
CountyGreater London
WardGraveney
Built Up AreaGreater London

Shareholders

1 at £1000Arasaratnam Aravinthan
20.00%
Ordinary
1 at £1000Karthik Balachandran
20.00%
Ordinary
1 at £1000Nadarajah Ranjithakumaran
20.00%
Ordinary
1 at £1000Ratnasigamany Navaratnam
20.00%
Ordinary
1 at £1000Sinniah Atputhavel
20.00%
Ordinary

Accounts

Latest Accounts31 October 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Charges

16 March 2007Delivered on: 23 March 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 elm gardens, mitcham, surrey. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

27 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
21 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
21 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
12 July 2016First Gazette notice for voluntary strike-off (1 page)
12 July 2016First Gazette notice for voluntary strike-off (1 page)
26 June 2016Application to strike the company off the register (3 pages)
26 June 2016Application to strike the company off the register (3 pages)
26 August 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
26 August 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
12 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 5,000
(8 pages)
12 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 5,000
(8 pages)
30 July 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 5,000
(8 pages)
30 July 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 5,000
(8 pages)
11 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
11 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
7 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(8 pages)
7 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(8 pages)
25 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
25 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
15 September 2012Director's details changed for Ratnasigamany Navaratnam on 15 September 2012 (2 pages)
15 September 2012Secretary's details changed for Nadarajah Ranjithakumaran on 15 September 2012 (1 page)
15 September 2012Director's details changed for Mr Nadarajah Ranjithakumaran on 15 September 2012 (2 pages)
15 September 2012Annual return made up to 28 July 2012 with a full list of shareholders (8 pages)
15 September 2012Director's details changed for Sinniah Atputhavel on 15 September 2012 (2 pages)
15 September 2012Director's details changed for Ratnasigamany Navaratnam on 15 September 2012 (2 pages)
15 September 2012Annual return made up to 28 July 2012 with a full list of shareholders (8 pages)
15 September 2012Secretary's details changed for Nadarajah Ranjithakumaran on 15 September 2012 (1 page)
15 September 2012Director's details changed for Sinniah Atputhavel on 15 September 2012 (2 pages)
15 September 2012Director's details changed for Mr Nadarajah Ranjithakumaran on 15 September 2012 (2 pages)
16 July 2012Accounts for a dormant company made up to 31 October 2011 (5 pages)
16 July 2012Accounts for a dormant company made up to 31 October 2011 (5 pages)
12 October 2011Annual return made up to 28 July 2011 with a full list of shareholders (17 pages)
12 October 2011Annual return made up to 28 July 2011 with a full list of shareholders (17 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
14 January 2011Previous accounting period extended from 30 April 2010 to 31 October 2010 (3 pages)
14 January 2011Previous accounting period extended from 30 April 2010 to 31 October 2010 (3 pages)
11 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (11 pages)
11 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (11 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
28 May 2009Return made up to 20/05/09; full list of members (7 pages)
28 May 2009Return made up to 20/05/09; full list of members (7 pages)
27 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
27 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
7 October 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
7 October 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
17 September 2008Return made up to 10/05/08; full list of members (10 pages)
17 September 2008Return made up to 10/05/08; full list of members (10 pages)
22 June 2007Return made up to 12/04/07; full list of members (8 pages)
22 June 2007Return made up to 12/04/07; full list of members (8 pages)
23 March 2007Particulars of mortgage/charge (3 pages)
23 March 2007Particulars of mortgage/charge (3 pages)
10 October 2006Director resigned (1 page)
10 October 2006Director resigned (1 page)
13 September 2006Director resigned (1 page)
13 September 2006Director resigned (1 page)
15 August 2006New secretary appointed (1 page)
15 August 2006New secretary appointed (1 page)
15 August 2006Secretary resigned (1 page)
15 August 2006Secretary resigned (1 page)
27 June 2006Secretary's particulars changed;director's particulars changed (1 page)
27 June 2006Secretary's particulars changed;director's particulars changed (1 page)
7 June 2006Director's particulars changed (1 page)
7 June 2006Director's particulars changed (1 page)
7 June 2006Director's particulars changed (1 page)
7 June 2006Director's particulars changed (1 page)
12 April 2006Incorporation (19 pages)
12 April 2006Incorporation (19 pages)