Company NameHOMI UK Limited
Company StatusDissolved
Company Number05848114
CategoryPrivate Limited Company
Incorporation Date15 June 2006(17 years, 10 months ago)
Dissolution Date26 February 2019 (5 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameMiss Ingrid Giroux
StatusClosed
Appointed15 December 2009(3 years, 6 months after company formation)
Appointment Duration9 years, 2 months (closed 26 February 2019)
RoleCompany Director
Correspondence AddressYork House Empire Way
Wembley
Middlesex
HA9 0FQ
Director NameMrs Tal Geva
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityIsraeli
StatusClosed
Appointed01 July 2014(8 years after company formation)
Appointment Duration4 years, 8 months (closed 26 February 2019)
RoleManager
Country of ResidenceIsrael
Correspondence AddressYork House Empire Way
Wembley
Middlesex
HA9 0FQ
Director NameMr Raz Traub
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityIsraeli
StatusClosed
Appointed01 July 2014(8 years after company formation)
Appointment Duration4 years, 8 months (closed 26 February 2019)
RoleManager
Country of ResidenceIsrael
Correspondence AddressYork House Empire Way
Wembley
Middlesex
HA9 0FQ
Director NameSigal Grinbolm
Date of BirthNovember 1964 (Born 59 years ago)
NationalityIsraeli
StatusResigned
Appointed15 June 2006(same day as company formation)
RoleChief Financial Officer
Correspondence AddressHirschberg
7 Barazani Street
Tel Aviv
69121
Director NameJacob Ronnel
Date of BirthNovember 1956 (Born 67 years ago)
NationalityIsraeli
StatusResigned
Appointed15 June 2006(same day as company formation)
RoleBusinessman/ Director
Country of ResidenceIsrael
Correspondence Address21 Hasavoraim Street
Ramat Aviv
Tel Aviv
69207
Secretary NameSigal Grinbolm
NationalityIsraeli
StatusResigned
Appointed15 June 2006(same day as company formation)
RoleChief Financial Officer
Correspondence AddressHirschberg
7 Barazani Street
Tel Aviv
69121
Director NameAriel Almog
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityIsraeli
StatusResigned
Appointed20 August 2007(1 year, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 23 December 2013)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address27 Turner Drive
Novato
California 949494
United States
Director NameLinor Labandter
Date of BirthJune 1976 (Born 47 years ago)
NationalityIsraeli
StatusResigned
Appointed20 August 2007(1 year, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 November 2008)
RoleCpa Cfo
Correspondence Address100 Levi Eshkol Street
Tel-Arviv 69361
Foreign
Israel
Secretary NameLinor Labandter
NationalityIsraeli
StatusResigned
Appointed20 August 2007(1 year, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 November 2008)
RoleCpa Cfo
Correspondence Address100 Levi Eshkol Street
Tel-Arviv 69361
Foreign
Israel
Secretary NameRenaud Escudier
NationalityFrench
StatusResigned
Appointed01 November 2008(2 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 December 2009)
RoleCompany Director
Correspondence AddressThe Tower House 57 Totteridge Common
London
N20 8LU
Director NameMr Daniel Cohen
Date of BirthMarch 1955 (Born 69 years ago)
NationalityIsraeli
StatusResigned
Appointed22 December 2008(2 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 July 2014)
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address- 10 Iris Street
Pob 4591
Caesarea
30889
Israel
Director NameKalman Huber
Date of BirthOctober 1944 (Born 79 years ago)
NationalityIsraeli
StatusResigned
Appointed23 December 2013(7 years, 6 months after company formation)
Appointment Duration6 months, 1 week (resigned 01 July 2014)
RoleManager
Country of ResidenceIsrael
Correspondence Address302-308 Preston Road
Harrow
Middlesex
HA3 0QP

Location

Registered AddressYork House
Empire Way
Wembley
Middlesex
HA9 0FQ
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardTokyngton
Built Up AreaGreater London

Shareholders

10k at £0.01Homi Industries LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£525,253
Cash£10,980
Current Liabilities£557,732

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

9 August 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
15 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
30 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
13 July 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 100
(6 pages)
27 May 2016Registered office address changed from C/O Foster Lewis Stone 302-308 Preston Road Harrow Middlesex HA3 0QP to York House Empire Way Wembley Middlesex HA9 0FQ on 27 May 2016 (1 page)
26 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
24 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(4 pages)
18 June 2015Appointment of Mr Raz Traub as a director on 1 July 2014 (2 pages)
18 June 2015Termination of appointment of Kalman Huber as a director on 1 July 2014 (1 page)
18 June 2015Appointment of Mrs Tal Geva as a director on 1 July 2014 (2 pages)
18 June 2015Termination of appointment of Kalman Huber as a director on 1 July 2014 (1 page)
18 June 2015Appointment of Mr Raz Traub as a director on 1 July 2014 (2 pages)
18 June 2015Appointment of Mrs Tal Geva as a director on 1 July 2014 (2 pages)
18 June 2015Termination of appointment of Daniel Cohen as a director on 1 July 2014 (1 page)
18 June 2015Termination of appointment of Daniel Cohen as a director on 1 July 2014 (1 page)
27 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
(4 pages)
10 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
17 January 2014Appointment of Kalman Huber as a director (3 pages)
24 December 2013Termination of appointment of Jacob Ronnel as a director (1 page)
24 December 2013Termination of appointment of Ariel Almog as a director (1 page)
17 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (5 pages)
26 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
18 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (5 pages)
16 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
15 March 2012Registered office address changed from Foster Lewis & Stone Preston Road Harrow Middlesex HA3 0QP on 15 March 2012 (1 page)
15 March 2012Registered office address changed from C/O C/O Foster Lewis Stone 302 - 308 Preston Road Harrow Middlesex HA3 0QP United Kingdom on 15 March 2012 (1 page)
8 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (5 pages)
17 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
29 June 2010Director's details changed for Ariel Almog on 14 June 2010 (2 pages)
29 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
28 June 2010Director's details changed for Jacob Ronnel on 14 June 2010 (2 pages)
28 June 2010Director's details changed for Mr Daniel Cohen on 14 June 2010 (2 pages)
16 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
15 December 2009Termination of appointment of Renaud Escudier as a secretary (1 page)
15 December 2009Appointment of Miss Ingrid Giroux as a secretary (1 page)
16 June 2009Return made up to 15/06/09; full list of members (4 pages)
18 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
25 February 2009Secretary's change of particulars / renaud escudier / 01/02/2009 (1 page)
30 December 2008Director appointed mr daniel cohen (1 page)
22 December 2008Appointment terminated director and secretary linor labandter (1 page)
21 December 2008Secretary appointed renaud escudier (2 pages)
18 July 2008Return made up to 15/06/08; full list of members (4 pages)
21 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
19 October 2007Return made up to 15/06/07; full list of members (7 pages)
19 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
3 September 2007New director appointed (2 pages)
3 September 2007Secretary resigned;director resigned (1 page)
3 September 2007New secretary appointed;new director appointed (2 pages)
27 October 2006Registered office changed on 27/10/06 from: bristows 3 lincolns inn fields london WC2A 3AA (1 page)
30 August 2006Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page)
15 June 2006Incorporation (24 pages)