Company NameHome Counties Design Ltd
Company StatusDissolved
Company Number06553669
CategoryPrivate Limited Company
Incorporation Date3 April 2008(16 years ago)
Dissolution Date27 June 2023 (10 months ago)
Previous NameMeasuring Up Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 71112Urban planning and landscape architectural activities

Directors

Director NameMrs Julia Mary Hand
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2008(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address12 Banstead Road South
Sutton
Surrey
SM2 5LF
Director NameMr Raymond Douglas Hand
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2008(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address12 Banstead Road South
Sutton
Surrey
SM2 5LF
Secretary NameMr Ray Hand
StatusClosed
Appointed03 April 2008(same day as company formation)
RoleCompany Director
Correspondence Address12 Banstead Road South
Sutton
Surrey
SM2 5LF
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed03 April 2008(same day as company formation)
Correspondence Address4th Floor
3 Tenterden Street Hanover Square
London
W1S 1TD

Location

Registered Address9 Cheam Road
Ewell
Epsom
Surrey
KT17 1SP
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardEwell
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Mr Raymond Douglas Hand
50.00%
Ordinary
50 at £1Mrs Julia Mary Hand
50.00%
Ordinary

Financials

Year2014
Net Worth£18,328
Cash£19,854
Current Liabilities£4,115

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

27 June 2023Final Gazette dissolved via voluntary strike-off (1 page)
11 April 2023First Gazette notice for voluntary strike-off (1 page)
29 March 2023Application to strike the company off the register (3 pages)
30 August 2022Micro company accounts made up to 31 March 2022 (6 pages)
16 May 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
25 November 2021Micro company accounts made up to 31 March 2021 (2 pages)
16 May 2021Confirmation statement made on 3 April 2021 with no updates (3 pages)
28 January 2021Micro company accounts made up to 31 March 2020 (2 pages)
9 December 2020Compulsory strike-off action has been discontinued (1 page)
8 December 2020First Gazette notice for compulsory strike-off (1 page)
7 December 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
27 November 2019Change of name notice (2 pages)
27 November 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-11-18
(2 pages)
9 October 2019Micro company accounts made up to 31 March 2019 (2 pages)
8 April 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
30 August 2018Micro company accounts made up to 31 March 2018 (2 pages)
20 June 2018Registered office address changed from Brooks & Co Nid-Day Court 20-24 Brighton Road Sutton SM2 5BN to 9 Cheam Road Ewell Epsom Surrey KT17 1SP on 20 June 2018 (1 page)
5 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
7 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
7 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
10 April 2017Confirmation statement made on 3 April 2017 with updates (6 pages)
10 April 2017Confirmation statement made on 3 April 2017 with updates (6 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
11 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(5 pages)
11 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(5 pages)
17 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(5 pages)
17 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(5 pages)
17 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(5 pages)
19 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(5 pages)
28 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(5 pages)
28 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(5 pages)
3 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
22 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
22 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
22 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
17 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
17 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
19 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
19 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
19 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
19 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
19 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
21 May 2009Return made up to 03/04/09; full list of members (4 pages)
21 May 2009Return made up to 03/04/09; full list of members (4 pages)
23 April 2008Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
23 April 2008Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
3 April 2008Incorporation (17 pages)
3 April 2008Appointment terminated secretary incorporate secretariat LIMITED (1 page)
3 April 2008Appointment terminated secretary incorporate secretariat LIMITED (1 page)
3 April 2008Incorporation (17 pages)