Company NameHomebods Limited
Company StatusDissolved
Company Number06069862
CategoryPrivate Limited Company
Incorporation Date26 January 2007(17 years, 2 months ago)
Dissolution Date19 May 2015 (8 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameNeil Delmer
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2007(2 months, 3 weeks after company formation)
Appointment Duration8 years (closed 19 May 2015)
RoleTechnical Services Officer
Country of ResidenceUnited Kingdom
Correspondence Address129 Ashville Road
London
E11 4DS
Director NameHelen Fairfax
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2007(2 months, 3 weeks after company formation)
Appointment Duration8 years (closed 19 May 2015)
RoleAdministration Services Office
Country of ResidenceUnited Kingdom
Correspondence Address59e Stroud Green Road
Finsbury Park
London
N4 3EG
Secretary NameGina Fairfax
NationalityBritish
StatusClosed
Appointed24 April 2007(2 months, 3 weeks after company formation)
Appointment Duration8 years (closed 19 May 2015)
RoleSolicitor
Correspondence Address587 Tanworth Lane
Solihull
West Midlands
B90 4JE
Director NameBishop + Sewell Directors Limited (Corporation)
StatusResigned
Appointed26 January 2007(same day as company formation)
Correspondence Address46 Bedford Square
London
WC1B 3DP
Secretary NameBishop & Sewell Secretaries Limited (Corporation)
StatusResigned
Appointed26 January 2007(same day as company formation)
Correspondence Address46 Bedford Square
London
WC1B 3DP

Location

Registered Address59/60 Russell Square
London
WC1B 4HP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

60 at £1Helen Fairfax
60.00%
Ordinary
5 at £1Gina Fairfax
5.00%
Ordinary
35 at £1Neil Delmar
35.00%
Ordinary

Accounts

Latest Accounts31 January 2013 (11 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

19 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
19 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
24 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(5 pages)
24 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(5 pages)
28 October 2013Total exemption full accounts made up to 31 January 2013 (12 pages)
28 October 2013Total exemption full accounts made up to 31 January 2013 (12 pages)
12 April 2013Annual return made up to 26 January 2013 with a full list of shareholders (5 pages)
12 April 2013Annual return made up to 26 January 2013 with a full list of shareholders (5 pages)
15 January 2013Accounts made up to 31 January 2012 (11 pages)
15 January 2013Accounts made up to 31 January 2012 (11 pages)
6 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (5 pages)
6 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (5 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
25 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (5 pages)
25 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (5 pages)
31 January 2011Total exemption small company accounts made up to 31 January 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 31 January 2010 (4 pages)
10 December 2010Registered office address changed from 46 Bedford Square London WC1B 3DP on 10 December 2010 (1 page)
10 December 2010Registered office address changed from 46 Bedford Square London WC1B 3DP on 10 December 2010 (1 page)
26 January 2010Annual return made up to 26 January 2010 with a full list of shareholders (5 pages)
26 January 2010Director's details changed for Helen Fairfax on 26 January 2010 (2 pages)
26 January 2010Director's details changed for Helen Fairfax on 26 January 2010 (2 pages)
26 January 2010Annual return made up to 26 January 2010 with a full list of shareholders (5 pages)
26 January 2010Director's details changed for Neil Delmer on 26 January 2010 (2 pages)
26 January 2010Director's details changed for Neil Delmer on 26 January 2010 (2 pages)
6 December 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
6 December 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
18 February 2009Return made up to 26/01/09; full list of members (4 pages)
18 February 2009Return made up to 26/01/09; full list of members (4 pages)
17 December 2008Accounts made up to 31 January 2008 (1 page)
17 December 2008Accounts made up to 31 January 2008 (1 page)
19 February 2008Return made up to 26/01/08; full list of members (5 pages)
19 February 2008Return made up to 26/01/08; full list of members (5 pages)
3 July 2007Ad 24/04/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 July 2007New director appointed (2 pages)
3 July 2007Ad 24/04/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 July 2007New secretary appointed (2 pages)
3 July 2007New secretary appointed (2 pages)
3 July 2007Director resigned (1 page)
3 July 2007New director appointed (2 pages)
3 July 2007New director appointed (2 pages)
3 July 2007Secretary resigned (1 page)
3 July 2007Secretary resigned (1 page)
3 July 2007Director resigned (1 page)
3 July 2007New director appointed (2 pages)
26 January 2007Incorporation (17 pages)
26 January 2007Incorporation (17 pages)