Company NameHome Improvement Mid Holdings Ltd
Company StatusDissolved
Company Number06319063
CategoryPrivate Limited Company
Incorporation Date20 July 2007(16 years, 9 months ago)
Dissolution Date27 November 2012 (11 years, 4 months ago)
Previous NameDmwsl 569 Limited

Business Activity

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

Directors

Director NameSimon James Jarman
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2007(1 month, 1 week after company formation)
Appointment Duration5 years, 3 months (closed 27 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEverest House Sopers Road
Cuffley
Potters Bar
Hertfordshire
EN6 4SG
Director NameMr Alan James Jordan
Date of BirthDecember 1958 (Born 65 years ago)
NationalityIrish
StatusClosed
Appointed22 December 2011(4 years, 5 months after company formation)
Appointment Duration11 months, 1 week (closed 27 November 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressEverest House
Sopers Road Cuffley
Potters Bar
Hertfordshire
EN6 4SG
Director NameMr Haseeb Ahmed Aziz
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2007(2 weeks after company formation)
Appointment Duration4 weeks (resigned 31 August 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Lonsdale Road
Barnes
London
SW13 9EB
Director NameMr Mark Simon Griffith Hopley
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2007(1 month, 1 week after company formation)
Appointment Duration4 years, 4 months (resigned 12 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEverest House Sopers Road
Cuffley
Potters Bar
Hertfordshire
EN6 4SG
Secretary NameMr Edward Gerald Smethurst
NationalityBritish
StatusResigned
Appointed31 August 2007(1 month, 1 week after company formation)
Appointment Duration2 years, 9 months (resigned 15 June 2010)
RoleSolicitor
Correspondence AddressEnterprise Works Salthill Road
Clitheroe
Lancashire
BB7 1PE
Director Name25 Nominees Limited (Corporation)
StatusResigned
Appointed20 July 2007(same day as company formation)
Correspondence AddressRoyal London House
22-25 Finsbury Square
London
EC2A 1DX
Secretary NameDM Company Services Limited (Corporation)
StatusResigned
Appointed20 July 2007(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland

Location

Registered AddressEverest House
Sopers Road Cuffley
Potters Bar
Hertfordshire
EN6 4SG
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
ParishNorthaw and Cuffley
WardNorthaw and Cuffley
Built Up AreaCuffley

Accounts

Latest Accounts31 October 2010 (13 years, 5 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

27 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
14 August 2012First Gazette notice for voluntary strike-off (1 page)
14 August 2012First Gazette notice for voluntary strike-off (1 page)
6 August 2012Application to strike the company off the register (3 pages)
6 August 2012Application to strike the company off the register (3 pages)
1 February 2012Termination of appointment of Mark Hopley as a director (1 page)
1 February 2012Termination of appointment of Mark Simon Griffith Hopley as a director on 12 January 2012 (1 page)
26 January 2012Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A second filed AP01 for Alan Jordan was registered on 26/01/2012.
(5 pages)
26 January 2012Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed AP01 for Alan Jordan was registered on 26/01/2012.
(5 pages)
13 January 2012Appointment of Mr Alan James Jordan as a director
  • ANNOTATION A second filed AP01 for Alan Jordan was registered on 26/01/2012.
(3 pages)
13 January 2012Appointment of Mr Alan James Jordan as a director on 22 December 2011
  • ANNOTATION Clarification a second filed AP01 for Alan Jordan was registered on 26/01/2012.
(3 pages)
5 August 2011Annual return made up to 20 July 2011 with a full list of shareholders
Statement of capital on 2011-08-05
  • GBP 100
(4 pages)
5 August 2011Annual return made up to 20 July 2011 with a full list of shareholders
Statement of capital on 2011-08-05
  • GBP 100
(4 pages)
4 August 2011Full accounts made up to 31 October 2010 (14 pages)
4 August 2011Full accounts made up to 31 October 2010 (14 pages)
6 August 2010Full accounts made up to 31 October 2009 (14 pages)
6 August 2010Full accounts made up to 31 October 2009 (14 pages)
20 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (4 pages)
20 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (4 pages)
15 June 2010Termination of appointment of Edward Smethurst as a secretary (1 page)
15 June 2010Termination of appointment of Edward Smethurst as a secretary (1 page)
9 June 2010Director's details changed for Mark Simon Griffith Hopley on 1 June 2010 (3 pages)
9 June 2010Director's details changed for Mark Simon Griffith Hopley on 1 June 2010 (3 pages)
9 June 2010Director's details changed for Mark Simon Griffith Hopley on 1 June 2010 (3 pages)
13 May 2010Director's details changed for Simon James Jarman on 12 October 2009 (3 pages)
13 May 2010Director's details changed for Simon James Jarman on 12 October 2009 (3 pages)
19 August 2009Return made up to 20/07/09; full list of members (3 pages)
19 August 2009Return made up to 20/07/09; full list of members (3 pages)
1 June 2009Full accounts made up to 31 October 2008 (15 pages)
1 June 2009Full accounts made up to 31 October 2008 (15 pages)
24 October 2008Secretary's Change of Particulars / edward smethurst / 22/10/2008 / HouseName/Number was: , now: enterprise works; Street was: ashworth brook farm, now: salthill road; Area was: meadow head lane norden, now: ; Post Town was: rochdale, now: clitheroe; Post Code was: OL11 5UL, now: BB7 1PE; Country was: , now: united kingdom; Occupation was: director (2 pages)
24 October 2008Secretary's change of particulars / edward smethurst / 22/10/2008 (2 pages)
7 October 2008Location of register of members (1 page)
7 October 2008Location of register of members (1 page)
6 October 2008Location of register of members (1 page)
6 October 2008Location of register of members (1 page)
15 August 2008Return made up to 20/07/08; full list of members (3 pages)
15 August 2008Return made up to 20/07/08; full list of members (3 pages)
9 May 2008Memorandum and Articles of Association (19 pages)
9 May 2008Memorandum and Articles of Association (19 pages)
1 May 2008Company name changed dmwsl 569 LIMITED\certificate issued on 06/05/08 (2 pages)
1 May 2008Company name changed dmwsl 569 LIMITED\certificate issued on 06/05/08 (2 pages)
28 September 2007Accounting reference date extended from 31/07/08 to 31/10/08 (1 page)
28 September 2007Accounting reference date extended from 31/07/08 to 31/10/08 (1 page)
26 September 2007New secretary appointed (2 pages)
26 September 2007New secretary appointed (2 pages)
25 September 2007New director appointed (3 pages)
25 September 2007Director resigned (1 page)
25 September 2007Director resigned (1 page)
25 September 2007Registered office changed on 25/09/07 from: royal london house 22-25 finsbury square london EC2A 2DX (1 page)
25 September 2007New director appointed (3 pages)
25 September 2007New director appointed (3 pages)
25 September 2007New director appointed (2 pages)
25 September 2007Registered office changed on 25/09/07 from: royal london house 22-25 finsbury square london EC2A 2DX (1 page)
25 September 2007Director resigned (1 page)
25 September 2007Director resigned (1 page)
25 September 2007Ad 04/09/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 September 2007New director appointed (2 pages)
25 September 2007Secretary resigned (1 page)
25 September 2007Secretary resigned (1 page)
25 September 2007New director appointed (3 pages)
25 September 2007Ad 04/09/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 September 2007Particulars of mortgage/charge (10 pages)
14 September 2007Particulars of mortgage/charge (10 pages)
20 July 2007Incorporation (25 pages)