Company NameAdam Howarth Homes Limited
Company StatusDissolved
Company Number06210288
CategoryPrivate Limited Company
Incorporation Date12 April 2007(16 years, 11 months ago)
Dissolution Date8 May 2018 (5 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameLee Appleton
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Shepherds Walk
Hampstead
London
NW3 5UE
Secretary NameAdam Peter Howarth
NationalityBritish
StatusClosed
Appointed12 April 2007(same day as company formation)
RoleCompany Director
Correspondence AddressWaterside House Riverside Way
Cowley
Uxbridge
UB8 2YF

Location

Registered AddressWaterside House Riverside Way
Cowley
Uxbridge
UB8 2YF
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London

Shareholders

1 at £1Adam Peter Howarth
100.00%
Ordinary

Accounts

Latest Accounts30 April 2017 (6 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

19 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
31 January 2017Accounts for a dormant company made up to 30 April 2016 (6 pages)
14 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1
(3 pages)
14 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
9 September 2015Registered office address changed from Elthorne Gate 64 High Street Pinner Middlesex HA5 5QA to 54 Oxford Road Denham Uxbridge Middlesex UB9 4DN on 9 September 2015 (1 page)
9 September 2015Registered office address changed from Elthorne Gate 64 High Street Pinner Middlesex HA5 5QA to 54 Oxford Road Denham Uxbridge Middlesex UB9 4DN on 9 September 2015 (1 page)
13 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
(3 pages)
21 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
15 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1
(3 pages)
15 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
12 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (3 pages)
30 January 2013Registered office address changed from Drake House, 80 Guildford Street Chertsey Surrey KT16 9AD on 30 January 2013 (1 page)
30 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
16 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (3 pages)
16 April 2012Secretary's details changed for Adam Peter Howarth on 12 April 2012 (1 page)
2 January 2012Accounts for a dormant company made up to 30 April 2011 (3 pages)
6 May 2011Annual return made up to 12 April 2011 with a full list of shareholders (4 pages)
4 February 2011Accounts for a dormant company made up to 30 April 2010 (4 pages)
14 May 2010Director's details changed for Lee Appleton on 12 April 2010 (2 pages)
14 May 2010Annual return made up to 12 April 2010 with a full list of shareholders (4 pages)
12 January 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
29 June 2009Return made up to 12/04/09; full list of members (3 pages)
15 May 2009Secretary's change of particulars / adam howarth / 05/06/2008 (1 page)
26 November 2008Return made up to 12/04/08; full list of members (5 pages)
18 November 2008Secretary's change of particulars / adam howarth / 05/06/2008 (1 page)
23 September 2008Accounts for a dormant company made up to 30 April 2008 (3 pages)
5 June 2008Ad 12/04/07\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
12 April 2007Incorporation (17 pages)