Company NameGulf Satellite Group Ltd
Company StatusDissolved
Company Number06569656
CategoryPrivate Limited Company
Incorporation Date18 April 2008(16 years ago)
Dissolution Date18 June 2019 (4 years, 10 months ago)
Previous Names4

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Mohammed Haneefa Shareef Rehuman
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityIndian
StatusClosed
Appointed16 June 2012(4 years, 2 months after company formation)
Appointment Duration7 years (closed 18 June 2019)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence Address106 Leadenhall Street
4th Floor
London
EC3A 4AA
Director NameMr Wolfgang Heinl
Date of BirthMay 1944 (Born 80 years ago)
NationalityGerman
StatusClosed
Appointed09 September 2016(8 years, 4 months after company formation)
Appointment Duration2 years, 9 months (closed 18 June 2019)
RoleEconomist
Country of ResidenceIreland
Correspondence Address106 Leadenhall Street
4th Floor
London
EC3A 4AA
Director NameMr Abdulrahman Ahmad Mohamed Falaknaz
Date of BirthJuly 1945 (Born 78 years ago)
NationalityEmirati
StatusClosed
Appointed09 September 2016(8 years, 4 months after company formation)
Appointment Duration2 years, 9 months (closed 18 June 2019)
RoleBusinessman
Country of ResidenceUnited Arab Emirates
Correspondence Address106 Leadenhall Street
4th Floor
London
EC3A 4AA
Director NameMr William Hugh McKie
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gatehouse Merrywood Lane
Thakenham
West Sussex
RH20 3HE
Director NameGraham Charles Bishop Brown
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2008(3 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 06 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Daleside
Gerrards Cross
SL9 7JE
Director NameMr Graham Avery
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2010(2 years after company formation)
Appointment Duration1 year, 9 months (resigned 16 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStation Cottage The Street
Nacton
Ipswich
Suffolk
IP10 0HR
Director NameMr Graham Avery
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2010(2 years after company formation)
Appointment Duration1 year, 9 months (resigned 16 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStation Cottage The Street
Nacton
Ipswich
Suffolk
IP10 0HR
Secretary NameLaurence Philip Rutter
NationalityBritish
StatusResigned
Appointed05 May 2010(2 years after company formation)
Appointment Duration1 year, 9 months (resigned 16 February 2012)
RoleCompany Director
Correspondence Address12 Sussex Road
Colchester
Essex
CO3 3QH
Director NameMr Roy Carl Rutter
Date of BirthAugust 1933 (Born 90 years ago)
NationalityEnglish
StatusResigned
Appointed14 June 2010(2 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 16 February 2012)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressSwiss House Beckingham Street
Tolleshunt Major
Essex
CM9 8LZ
Director NameMr Hani Ahmed Mustafa Mohamed Salem
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityEgyptian
StatusResigned
Appointed16 February 2012(3 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 25 July 2016)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressSwiss House Beckingham Street
Tolleshunt Major
Essex
CM9 8LZ
Secretary NameMr James Martin McNally
StatusResigned
Appointed16 February 2012(3 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 03 August 2016)
RoleCompany Director
Correspondence AddressNew House 2nd Floor
94 New Walk
Leicester
Leicestershire
LE1 7AH
Director NameMr Mervyn George Clarke
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2016(8 years, 4 months after company formation)
Appointment Duration1 year (resigned 06 October 2017)
RoleDirector And Chartered Certified Accountant
Country of ResidenceEngland
Correspondence AddressSwiss House Beckingham Street
Tolleshunt Major
Essex
CM9 8LZ
Director NameMr Russell Dolman
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2016(8 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 02 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address106 Leadenhall Street
4th Floor
London
EC3A 4AA
Director NameMr Riccardo Maggiora
Date of BirthJuly 1970 (Born 53 years ago)
NationalityItalian
StatusResigned
Appointed09 September 2016(8 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 18 January 2019)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address106 Leadenhall Street
4th Floor
London
EC3A 4AA
Secretary NameThe Company Centre Limited (Corporation)
StatusResigned
Appointed18 April 2008(same day as company formation)
Correspondence AddressSterling House 177-181 Farnham Road
Slough
Berkshire
SL1 4XP
Secretary NameLondon Registrars P.L.C. (Corporation)
StatusResigned
Appointed18 May 2012(4 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 01 October 2013)
Correspondence Address4th Floor Haines House
21 John Street
London
WC1N 2BP

Contact

Websitemenasatgulfgroup.com
Telephone01621 862101
Telephone regionMaldon

Location

Registered Address106 Leadenhall Street
4th Floor
London
EC3A 4AA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

84.3m at £3Menasat Gulf Group PLC
97.34%
Ordinary
1.5m at £3Eurorisk Brokers LTD
1.68%
Ordinary
620k at £3Fiske Nominees A/c Fiskpool
0.72%
Ordinary
156k at £3Vidacos Nominees LTD A/c Clrlux
0.18%
Ordinary
32.8k at £3Brewin Nominees LTD A/c Ntnlpen
0.04%
Ordinary
38k at £3Xcap Nominees LTD A/c Nominee
0.04%
Ordinary
20 at £3Alastair Mckie
0.00%
Ordinary
20 at £3Amie Mckie
0.00%
Ordinary
20 at £3Andrew Donoghue
0.00%
Ordinary
20 at £3Cameron Mckie
0.00%
Ordinary
20 at £3Colin Mckie
0.00%
Ordinary
20 at £3Jack Brown
0.00%
Ordinary
20 at £3Michael Males
0.00%
Ordinary
20 at £3Niko Maldi
0.00%
Ordinary
-OTHER
0.00%
-
20 at £3Pamela Males
0.00%
Ordinary
20 at £3Paul Males
0.00%
Ordinary
20 at £3Richard Brown
0.00%
Ordinary
2.2k at £3Sion Fletcher Rees
0.00%
Ordinary
20 at £3Tara Males
0.00%
Ordinary
900 at £3W B Nominees LTD
0.00%
Ordinary

Financials

Year2014
Net Worth-£211,308
Cash£2
Current Liabilities£241,357

Accounts

Latest Accounts30 April 2017 (7 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

18 June 2019Final Gazette dissolved via compulsory strike-off (1 page)
2 April 2019First Gazette notice for compulsory strike-off (1 page)
22 January 2019Termination of appointment of Riccardo Maggiora as a director on 18 January 2019 (1 page)
28 November 2018Termination of appointment of Russell Dolman as a director on 2 November 2018 (1 page)
31 October 2018Compulsory strike-off action has been discontinued (1 page)
30 October 2018First Gazette notice for compulsory strike-off (1 page)
25 October 2018Confirmation statement made on 14 August 2018 with no updates (3 pages)
17 July 2018Full accounts made up to 30 April 2017 (20 pages)
5 June 2018Compulsory strike-off action has been discontinued (1 page)
3 April 2018First Gazette notice for compulsory strike-off (1 page)
10 October 2017Registered office address changed from C/O C/O Baker Clarke Partnership Swiss House Beckingham Street Tolleshunt Major Essex CM9 8LZ to 106 Leadenhall Street 4th Floor London EC3A 4AA on 10 October 2017 (1 page)
10 October 2017Registered office address changed from C/O C/O Baker Clarke Partnership Swiss House Beckingham Street Tolleshunt Major Essex CM9 8LZ to 106 Leadenhall Street 4th Floor London EC3A 4AA on 10 October 2017 (1 page)
6 October 2017Termination of appointment of Mervyn George Clarke as a director on 6 October 2017 (1 page)
6 October 2017Termination of appointment of Mervyn George Clarke as a director on 6 October 2017 (1 page)
29 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
21 December 2016Current accounting period extended from 31 October 2016 to 30 April 2017 (1 page)
21 December 2016Current accounting period extended from 31 October 2016 to 30 April 2017 (1 page)
16 November 2016Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
16 November 2016Re-registration of Memorandum and Articles (16 pages)
16 November 2016Re-registration from a public company to a private limited company (1 page)
16 November 2016Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
16 November 2016Re-registration from a public company to a private limited company
  • CERT10 ‐ Certificate of re-registration from Public Limited Company to Private
  • MAR ‐ Re-registration of Memorandum and Articles
(1 page)
16 November 2016Certificate of re-registration from Public Limited Company to Private (1 page)
9 September 2016Appointment of Mr Mervyn George Clarke as a director on 9 September 2016 (2 pages)
9 September 2016Appointment of Mr Wolfgang Heinl as a director on 9 September 2016 (2 pages)
9 September 2016Appointment of Mr Abdulrahman Ahmad Mohamed Falaknaz as a director on 9 September 2016 (2 pages)
9 September 2016Appointment of Mr Russell Dolman as a director on 9 September 2016 (2 pages)
9 September 2016Appointment of Mr Russell Dolman as a director on 9 September 2016 (2 pages)
9 September 2016Appointment of Mr Riccardo Maggiora as a director on 9 September 2016 (2 pages)
9 September 2016Appointment of Mr Riccardo Maggiora as a director on 9 September 2016 (2 pages)
9 September 2016Appointment of Mr Abdulrahman Ahmad Mohamed Falaknaz as a director on 9 September 2016 (2 pages)
9 September 2016Appointment of Mr Mervyn George Clarke as a director on 9 September 2016 (2 pages)
9 September 2016Appointment of Mr Wolfgang Heinl as a director on 9 September 2016 (2 pages)
24 August 2016Termination of appointment of James Martin Mcnally as a secretary on 3 August 2016 (2 pages)
24 August 2016Termination of appointment of James Martin Mcnally as a secretary on 3 August 2016 (2 pages)
15 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
15 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
25 July 2016Termination of appointment of Hani Ahmed Mustafa Mohamed Salem as a director on 25 July 2016 (1 page)
25 July 2016Termination of appointment of Hani Ahmed Mustafa Mohamed Salem as a director on 25 July 2016 (1 page)
29 April 2016Full accounts made up to 31 October 2015 (16 pages)
29 April 2016Full accounts made up to 31 October 2015 (16 pages)
20 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 259,911,978
(6 pages)
20 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 259,911,978
(6 pages)
12 May 2015Full accounts made up to 31 October 2014 (15 pages)
12 May 2015Full accounts made up to 31 October 2014 (15 pages)
20 August 2014Compulsory strike-off action has been discontinued (1 page)
20 August 2014Compulsory strike-off action has been discontinued (1 page)
19 August 2014First Gazette notice for compulsory strike-off (1 page)
19 August 2014First Gazette notice for compulsory strike-off (1 page)
15 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 259,911,978
(6 pages)
15 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 259,911,978
(6 pages)
14 August 2014Secretary's details changed for Mr James Martin Mcnally on 14 August 2014 (1 page)
14 August 2014Director's details changed for Mr Hani Ahmed Mustafa Mohamed Salem on 14 August 2014 (2 pages)
14 August 2014Register inspection address has been changed from 4Th Floor Haines House 21 John Street London WC1N 2BP United Kingdom to Swiss House Beckingham Street Tolleshunt Major Essex CM9 8LZ (1 page)
14 August 2014Director's details changed for Mr Hani Ahmed Mustafa Mohamed Salem on 14 August 2014 (2 pages)
14 August 2014Register inspection address has been changed from 4Th Floor Haines House 21 John Street London WC1N 2BP United Kingdom to Swiss House Beckingham Street Tolleshunt Major Essex CM9 8LZ (1 page)
14 August 2014Secretary's details changed for Mr James Martin Mcnally on 14 August 2014 (1 page)
10 June 2014Registered office address changed from 4Th Floor Haines House 21 John Street London WC1N 2BP United Kingdom on 10 June 2014 (1 page)
10 June 2014Registered office address changed from 4Th Floor Haines House 21 John Street London WC1N 2BP United Kingdom on 10 June 2014 (1 page)
10 March 2014Full accounts made up to 31 October 2013 (16 pages)
10 March 2014Full accounts made up to 31 October 2013 (16 pages)
11 October 2013Termination of appointment of London Registrars Plc as a secretary (1 page)
11 October 2013Termination of appointment of London Registrars Plc as a secretary (1 page)
20 August 2013Full accounts made up to 31 October 2012 (18 pages)
20 August 2013Full accounts made up to 31 October 2012 (18 pages)
24 June 2013Annual return made up to 18 April 2013 with a full list of shareholders
Statement of capital on 2013-06-24
  • GBP 259,911,978
(10 pages)
24 June 2013Annual return made up to 18 April 2013 with a full list of shareholders
Statement of capital on 2013-06-24
  • GBP 259,911,978
(10 pages)
27 February 2013Previous accounting period shortened from 31 March 2013 to 31 October 2012 (1 page)
27 February 2013Previous accounting period shortened from 31 March 2013 to 31 October 2012 (1 page)
5 November 2012Full accounts made up to 31 March 2012 (23 pages)
5 November 2012Full accounts made up to 31 March 2012 (23 pages)
2 November 2012Change of name notice (2 pages)
2 November 2012Company name changed menasat gulf group PLC\certificate issued on 02/11/12
  • RES15 ‐ Change company name resolution on 2012-11-01
(2 pages)
2 November 2012Company name changed menasat gulf group PLC\certificate issued on 02/11/12
  • RES15 ‐ Change company name resolution on 2012-11-01
(2 pages)
2 November 2012Change of name notice (2 pages)
9 October 2012Statement of capital following an allotment of shares on 1 October 2012
  • GBP 259,911,978
(3 pages)
9 October 2012Statement of capital following an allotment of shares on 1 October 2012
  • GBP 259,911,978
(3 pages)
9 October 2012Statement of capital following an allotment of shares on 1 October 2012
  • GBP 259,911,978
(3 pages)
19 September 2012Compulsory strike-off action has been discontinued (1 page)
19 September 2012Compulsory strike-off action has been discontinued (1 page)
18 September 2012First Gazette notice for compulsory strike-off (1 page)
18 September 2012Annual return made up to 18 April 2012 with a full list of shareholders (9 pages)
18 September 2012Annual return made up to 18 April 2012 with a full list of shareholders (9 pages)
18 September 2012First Gazette notice for compulsory strike-off (1 page)
17 September 2012Register inspection address has been changed from Neville House 18 Laurel Lane Halesowen West Midlands B63 3DA (1 page)
17 September 2012Register inspection address has been changed from Neville House 18 Laurel Lane Halesowen West Midlands B63 3DA (1 page)
15 August 2012Registered office address changed from 41 Skylines Village, Limeharbour London E14 9TS United Kingdom on 15 August 2012 (1 page)
15 August 2012Appointment of London Registrars Plc as a secretary (2 pages)
15 August 2012Appointment of London Registrars Plc as a secretary (2 pages)
15 August 2012Registered office address changed from 41 Skylines Village, Limeharbour London E14 9TS United Kingdom on 15 August 2012 (1 page)
18 June 2012Appointment of Mohammed Haneefa Shareef Rehuman as a director (2 pages)
18 June 2012Appointment of Mohammed Haneefa Shareef Rehuman as a director (2 pages)
24 April 2012Termination of appointment of Graham Avery as a director (1 page)
24 April 2012Termination of appointment of Graham Avery as a director (1 page)
3 April 2012Appointment of Mr Graham Avery as a director (2 pages)
3 April 2012Appointment of Mr Graham Avery as a director (2 pages)
22 March 2012Statement of capital following an allotment of shares on 20 February 2012
  • GBP 258,946,016
(4 pages)
22 March 2012Statement of capital following an allotment of shares on 20 February 2012
  • GBP 258,946,016
(4 pages)
22 March 2012Consolidation of shares on 20 February 2012 (5 pages)
22 March 2012Consolidation of shares on 20 February 2012 (5 pages)
19 March 2012Registered office address changed from Swiss House Beckingham Street Tolleshunt Major Essex CM9 8LZ United Kingdom on 19 March 2012 (1 page)
19 March 2012Company name changed the homestore group PLC\certificate issued on 19/03/12
  • RES15 ‐ Change company name resolution on 2012-02-24
(2 pages)
19 March 2012Appointment of Mr Hani Ahmed Mustafa Mohamed Salem as a director (2 pages)
19 March 2012Registered office address changed from Swiss House Beckingham Street Tolleshunt Major Essex CM9 8LZ United Kingdom on 19 March 2012 (1 page)
19 March 2012Termination of appointment of Laurence Rutter as a secretary (1 page)
19 March 2012Termination of appointment of Graham Avery as a director (1 page)
19 March 2012Appointment of Mr James Martin Mcnally as a secretary (2 pages)
19 March 2012Termination of appointment of Roy Rutter as a director (1 page)
19 March 2012Company name changed the homestore group PLC\certificate issued on 19/03/12
  • RES15 ‐ Change company name resolution on 2012-02-24
(2 pages)
19 March 2012Termination of appointment of Laurence Rutter as a secretary (1 page)
19 March 2012Termination of appointment of Roy Rutter as a director (1 page)
19 March 2012Appointment of Mr Hani Ahmed Mustafa Mohamed Salem as a director (2 pages)
19 March 2012Termination of appointment of Graham Avery as a director (1 page)
19 March 2012Appointment of Mr James Martin Mcnally as a secretary (2 pages)
13 March 2012Current accounting period extended from 30 September 2011 to 31 March 2012 (3 pages)
13 March 2012Current accounting period extended from 30 September 2011 to 31 March 2012 (3 pages)
8 March 2012Change of name notice (2 pages)
8 March 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-02-24
(1 page)
8 March 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-02-24
(1 page)
8 March 2012Change of name notice (2 pages)
1 September 2011Statement of capital following an allotment of shares on 30 August 2011
  • GBP 3,746,016
(4 pages)
1 September 2011Consolidation of shares on 30 August 2011 (5 pages)
1 September 2011Statement of capital following an allotment of shares on 30 August 2011
  • GBP 3,746,016
(4 pages)
1 September 2011Consolidation of shares on 30 August 2011 (5 pages)
22 August 2011Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for allotment date 07/12/2010.
(6 pages)
22 August 2011Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for allotment date 07/12/2010.
(6 pages)
19 May 2011Second filing of SH01 previously delivered to Companies House
  • ANNOTATION A Second Filed SH01 for 07/12/2010 was registered on 19/05/2011.
(8 pages)
19 May 2011Second filing of SH01 previously delivered to Companies House
  • ANNOTATION A Second Filed SH01 for 28/05/2010 was registered on 19/05/2011.
(8 pages)
19 May 2011Second filing of SH01 previously delivered to Companies House
  • ANNOTATION A Second Filed SH01 for 26/10/2010 was registered on 19/05/2011.
(7 pages)
19 May 2011Second filing of SH01 previously delivered to Companies House
  • ANNOTATION A Second Filed SH01 for 28/05/2010 was registered on 19/05/2011.
(8 pages)
19 May 2011Second filing of SH01 previously delivered to Companies House
  • ANNOTATION A Second Filed SH01 for 26/10/2010 was registered on 19/05/2011.
(7 pages)
19 May 2011Second filing of SH01 previously delivered to Companies House
  • ANNOTATION A Second Filed SH01 for 07/12/2010 was registered on 19/05/2011.
(8 pages)
18 May 2011Auditor's resignation (1 page)
18 May 2011Auditor's resignation (1 page)
17 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (6 pages)
17 May 2011Registered office address changed from 12 Sussex Road Colchester Essex CO3 3QH England on 17 May 2011 (1 page)
17 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (6 pages)
17 May 2011Registered office address changed from 12 Sussex Road Colchester Essex CO3 3QH England on 17 May 2011 (1 page)
16 May 2011Register(s) moved to registered office address (1 page)
16 May 2011Register(s) moved to registered office address (1 page)
13 May 2011Full accounts made up to 30 September 2010 (22 pages)
13 May 2011Full accounts made up to 30 September 2010 (22 pages)
6 May 2011Auditor's resignation (1 page)
6 May 2011Auditor's resignation (1 page)
14 March 2011Registered office address changed from 3Rd Floor Chancery House St Nicholas Way Sutton Surrey SM1 1JB on 14 March 2011 (1 page)
14 March 2011Registered office address changed from 3Rd Floor Chancery House St Nicholas Way Sutton Surrey SM1 1JB on 14 March 2011 (1 page)
24 February 2011Statement of capital following an allotment of shares on 14 February 2011
  • GBP 20,000.1000
  • EUR 11,216.5000
(6 pages)
24 February 2011Statement of capital following an allotment of shares on 14 February 2011
  • GBP 20,000.1000
  • EUR 11,216.5000
(6 pages)
21 December 2010Statement of capital following an allotment of shares on 7 December 2010
  • EUR 11,205
  • GBP 20,000.1
  • ANNOTATION A Second Filed SH01 was registered on 22/08/2011.
(7 pages)
21 December 2010Statement of capital following an allotment of shares on 7 December 2010
  • EUR 11,205
  • GBP 20,000.1
  • ANNOTATION A Second Filed SH01 was registered on 22/08/2011.
(7 pages)
21 December 2010Statement of capital following an allotment of shares on 7 December 2010
  • EUR 11,205
  • GBP 20,000.1
  • ANNOTATION A Second Filed SH01 was registered on 22/08/2011.
(7 pages)
28 October 2010Statement of capital following an allotment of shares on 26 October 2010
  • GBP 2,000,010
  • EUR 1,205.00
  • ANNOTATION A second filed SH01 for 07/12/2010 was registered on 22/08/2011
(7 pages)
28 October 2010Statement of capital following an allotment of shares on 26 October 2010
  • GBP 2,000,010
  • EUR 1,205.00
  • ANNOTATION A second filed SH01 for 07/12/2010 was registered on 22/08/2011
(7 pages)
8 July 2010Statement of capital following an allotment of shares on 28 May 2010
  • GBP 21,150.10
  • ANNOTATION A Second Filed SH01 was registered on 19/05/2011.
(7 pages)
8 July 2010Statement of capital following an allotment of shares on 28 May 2010
  • GBP 21,150.10
  • ANNOTATION A Second Filed SH01 was registered on 19/05/2011.
(7 pages)
14 June 2010Appointment of Mr Roy Carl Rutter as a director (2 pages)
14 June 2010Appointment of Mr Roy Carl Rutter as a director (2 pages)
1 June 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
28 May 2010Director's details changed for Mr William Hugh Mckie on 1 October 2009 (2 pages)
28 May 2010Director's details changed for Mr William Hugh Mckie on 1 October 2009 (2 pages)
28 May 2010Director's details changed for Mr William Hugh Mckie on 1 October 2009 (2 pages)
18 May 2010Compulsory strike-off action has been discontinued (1 page)
18 May 2010Compulsory strike-off action has been discontinued (1 page)
17 May 2010Full accounts made up to 30 September 2009 (17 pages)
17 May 2010Full accounts made up to 30 September 2009 (17 pages)
12 May 2010Termination of appointment of William Mckie as a director (2 pages)
12 May 2010Appointment of Graham Avery as a director (3 pages)
12 May 2010Termination of appointment of Graham Brown as a director (1 page)
12 May 2010Termination of appointment of Graham Brown as a director (1 page)
12 May 2010Termination of appointment of Graham Brown as a director (1 page)
12 May 2010Termination of appointment of William Mckie as a director (2 pages)
12 May 2010Appointment of Graham Avery as a director (3 pages)
12 May 2010Termination of appointment of Graham Brown as a director (1 page)
11 May 2010Appointment of Laurence Philip Rutter as a secretary (4 pages)
11 May 2010Appointment of Laurence Philip Rutter as a secretary (4 pages)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
20 December 2009Termination of appointment of The Company Centre Limited as a secretary (1 page)
20 December 2009Termination of appointment of The Company Centre Limited as a secretary (1 page)
16 October 2009Register(s) moved to registered inspection location (1 page)
16 October 2009Register(s) moved to registered inspection location (1 page)
15 October 2009Register inspection address has been changed (1 page)
15 October 2009Register inspection address has been changed (1 page)
24 September 2009Return made up to 16/05/09; full list of members (5 pages)
24 September 2009Return made up to 16/05/09; full list of members (5 pages)
23 September 2009Registered office changed on 23/09/2009 from c/o haines watts halperns egmont house 25-31 tavistock place london london WC1H 9SF united kingdom (1 page)
23 September 2009Registered office changed on 23/09/2009 from c/o haines watts halperns egmont house 25-31 tavistock place london london WC1H 9SF united kingdom (1 page)
23 September 2009Director's change of particulars / william mckie / 18/09/2009 (1 page)
23 September 2009Director's change of particulars / william mckie / 18/09/2009 (1 page)
20 February 2009Accounting reference date extended from 30/04/2009 to 30/09/2009 (1 page)
20 February 2009Accounting reference date extended from 30/04/2009 to 30/09/2009 (1 page)
11 February 2009Location of register of members (1 page)
11 February 2009Location of register of members (1 page)
13 November 2008Particulars of contract relating to shares (2 pages)
13 November 2008Particulars of contract relating to shares (2 pages)
10 November 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(15 pages)
10 November 2008Conso (1 page)
10 November 2008Ad 28/10/08\gbp si [email protected]=1500\gbp ic 50001/51501\ (2 pages)
10 November 2008Ad 28/10/08\gbp si [email protected]=1500\gbp ic 50001/51501\ (2 pages)
10 November 2008Gbp nc 1000000/1900000\28/10/08 (1 page)
10 November 2008Conso (1 page)
10 November 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(15 pages)
10 November 2008Gbp nc 1000000/1900000\28/10/08 (1 page)
14 August 2008Resolutions
  • RES13 ‐ Subdivision of shares 31/07/2008
(1 page)
14 August 2008S-div (1 page)
14 August 2008Director appointed graham charles bishop brown (2 pages)
14 August 2008Resolutions
  • RES13 ‐ Subdivision of shares 31/07/2008
(1 page)
14 August 2008Director appointed graham charles bishop brown (2 pages)
14 August 2008S-div (1 page)
13 August 2008Auditor's statement (1 page)
13 August 2008Declaration rereg as PLC (1 page)
13 August 2008Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
13 August 2008Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
13 August 2008Re-registration of Memorandum and Articles (3 pages)
13 August 2008Application rereg as PLC (1 page)
13 August 2008Application rereg as PLC (1 page)
13 August 2008Certificate of re-registration from Private to Public Limited Company (8 pages)
13 August 2008Certificate of re-registration from Private to Public Limited Company (8 pages)
13 August 2008Auditor's report (4 pages)
13 August 2008Declaration rereg as PLC (1 page)
13 August 2008Balance Sheet (1 page)
13 August 2008Auditor's report (4 pages)
13 August 2008Auditor's statement (1 page)
13 August 2008Re-registration of Memorandum and Articles (3 pages)
13 August 2008Balance Sheet (1 page)
15 July 2008Particulars of contract relating to shares (2 pages)
15 July 2008Ad 04/06/08\gbp si 50000@1=50000\gbp ic 1/50001\ (2 pages)
15 July 2008Ad 04/06/08\gbp si 50000@1=50000\gbp ic 1/50001\ (2 pages)
15 July 2008Particulars of contract relating to shares (2 pages)
11 July 2008Company name changed the homestore (holdings) LIMITED\certificate issued on 14/07/08 (2 pages)
11 July 2008Company name changed the homestore (holdings) LIMITED\certificate issued on 14/07/08 (2 pages)
18 April 2008Incorporation (12 pages)
18 April 2008Incorporation (12 pages)