Company NameHomepageventures Limited
Company StatusDissolved
Company Number05816491
CategoryPrivate Limited Company
Incorporation Date15 May 2006(17 years, 11 months ago)
Dissolution Date23 August 2011 (12 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Iain Keatings Burns
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrow Clump Yaffle Road
St Georges Hill
Weybridge
Surrey
KT13 0QF
Director NameMr Alan Patrick Murphy
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Banstead Road
Ewell
Surrey
KT17 3HH
Director NameMr Willoughby Mark St John Radcliffe
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2006(6 months after company formation)
Appointment Duration4 years, 9 months (closed 23 August 2011)
RoleConsultant
Country of ResidenceEngland
Correspondence Address14 The Orchard
Bedford Park
London
W4 1JX
Secretary NameMr Willoughby Mark St John Radcliffe
NationalityBritish
StatusClosed
Appointed15 November 2006(6 months after company formation)
Appointment Duration4 years, 9 months (closed 23 August 2011)
RoleConsultant
Country of ResidenceEngland
Correspondence Address14 The Orchard
Bedford Park
London
W4 1JX
Director NameMr Paul Jonathan Felton Smith
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2007(1 year after company formation)
Appointment Duration4 years, 2 months (closed 23 August 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Old Parsonage
Tidebrook
Wadhurst
East Sussex
TN5 6PA
Director NameMr Steven Victor Whistlecroft
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2007(1 year after company formation)
Appointment Duration4 years, 2 months (closed 23 August 2011)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressHolly Cottage
The Long Road, Rowledge
Farnham
Surrey
GU10 4EB
Secretary NameMr Iain Keatings Burns
NationalityBritish
StatusResigned
Appointed15 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrow Clump Yaffle Road
St Georges Hill
Weybridge
Surrey
KT13 0QF
Director NameMr Richard Paul Green
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2006(6 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 29 January 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSmithwood Farmhouse
Smithwood Common
Cranleigh
Surrey
GU6 8QY
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed15 May 2006(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered Address14 The Orchard
London
W4 1JX
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardSouthfield
Built Up AreaGreater London

Financials

Year2014
Net Worth£15,972
Cash£17,812
Current Liabilities£8,879

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

23 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
15 May 2011Annual return made up to 13 May 2011 with a full list of shareholders
Statement of capital on 2011-05-15
  • GBP 163,469
(10 pages)
15 May 2011Annual return made up to 13 May 2011 with a full list of shareholders
Statement of capital on 2011-05-15
  • GBP 163,469
(10 pages)
10 May 2011First Gazette notice for voluntary strike-off (1 page)
10 May 2011First Gazette notice for voluntary strike-off (1 page)
3 May 2011Application to strike the company off the register (3 pages)
3 May 2011Application to strike the company off the register (3 pages)
1 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
1 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
9 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
9 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
1 June 2010Director's details changed for Mr Iain Keatings Burns on 13 May 2010 (2 pages)
1 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (13 pages)
1 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (13 pages)
1 June 2010Director's details changed for Mr Iain Keatings Burns on 13 May 2010 (2 pages)
7 January 2010Registered office address changed from 50 Albemarle Street London W1S 4BD United Kingdom on 7 January 2010 (1 page)
7 January 2010Registered office address changed from 50 Albemarle Street London W1S 4BD United Kingdom on 7 January 2010 (1 page)
7 January 2010Registered office address changed from 50 Albemarle Street London W1S 4BD United Kingdom on 7 January 2010 (1 page)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
26 May 2009Return made up to 13/05/09; full list of members (12 pages)
26 May 2009Return made up to 13/05/09; full list of members (12 pages)
22 May 2009Registered office changed on 22/05/2009 from 5 jupiter house, calleva park aldermaston reading berkshire RG7 8NN (1 page)
22 May 2009Registered office changed on 22/05/2009 from 5 jupiter house, calleva park aldermaston reading berkshire RG7 8NN (1 page)
23 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
23 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
15 September 2008Ad 15/09/08 gbp si 24001@1=24001 gbp ic 143468/167469 (2 pages)
15 September 2008Ad 15/09/08\gbp si 24001@1=24001\gbp ic 143468/167469\ (2 pages)
6 August 2008Ad 25/07/08\gbp si 16467@1=16467\gbp ic 123001/139468\ (3 pages)
6 August 2008Ad 25/07/08 gbp si 16467@1=16467 gbp ic 123001/139468 (3 pages)
14 May 2008Location of register of members (1 page)
14 May 2008Return made up to 13/05/08; full list of members (9 pages)
14 May 2008Return made up to 13/05/08; full list of members (9 pages)
14 May 2008Location of register of members (1 page)
3 April 2008Ad 28/03/08-03/04/08 gbp si 6667@1=6667 gbp ic 116334/123001 (2 pages)
3 April 2008Ad 28/03/08-03/04/08\gbp si 6667@1=6667\gbp ic 116334/123001\ (2 pages)
28 March 2008Ad 01/03/08-28/03/08 gbp si 28334@1=28334 gbp ic 88000/116334 (4 pages)
28 March 2008Ad 01/03/08-28/03/08\gbp si 28334@1=28334\gbp ic 88000/116334\ (4 pages)
19 February 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
19 February 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
1 November 2007Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page)
1 November 2007Ad 01/10/07-29/10/07 £ si 87998@1=87998 £ ic 2/88000 (2 pages)
1 November 2007Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page)
1 November 2007Ad 01/10/07-29/10/07 £ si 87998@1=87998 £ ic 2/88000 (2 pages)
2 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
2 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
9 July 2007New director appointed (1 page)
9 July 2007New director appointed (1 page)
9 July 2007New director appointed (1 page)
9 July 2007New director appointed (1 page)
23 May 2007Return made up to 15/05/07; full list of members (3 pages)
23 May 2007Return made up to 15/05/07; full list of members (3 pages)
23 May 2007Secretary's particulars changed;director's particulars changed (1 page)
23 May 2007Secretary's particulars changed;director's particulars changed (1 page)
30 January 2007Director resigned (1 page)
30 January 2007Director resigned (1 page)
29 November 2006New director appointed (1 page)
29 November 2006New secretary appointed (1 page)
29 November 2006New director appointed (1 page)
29 November 2006New secretary appointed (1 page)
28 November 2006New director appointed (1 page)
28 November 2006New director appointed (1 page)
17 November 2006Secretary resigned (1 page)
17 November 2006Secretary resigned (1 page)
12 June 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 June 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 June 2006Location of register of members (1 page)
2 June 2006Location of register of members (1 page)
16 May 2006Secretary resigned (1 page)
16 May 2006New director appointed (1 page)
16 May 2006New director appointed (1 page)
16 May 2006New secretary appointed (1 page)
16 May 2006New secretary appointed (1 page)
16 May 2006Secretary resigned (1 page)
15 May 2006Incorporation (13 pages)
15 May 2006Incorporation (13 pages)