Company NameHome Improvements & Supplies Ltd
Company StatusDissolved
Company Number06717948
CategoryPrivate Limited Company
Incorporation Date8 October 2008(15 years, 6 months ago)
Dissolution Date5 November 2019 (4 years, 5 months ago)
Previous NameLee Alfred Home Improvements Ltd

Business Activity

Section CManufacturing
SIC 2030Manufacture builders' carpentry & joinery
SIC 16230Manufacture of other builders' carpentry and joinery
Section FConstruction
SIC 41202Construction of domestic buildings
SIC 4532Insulation work activities
SIC 43290Other construction installation
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameGraham Anthony John Wells
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address199 Southborough Lane
Bickley
Kent
BR2 8AR
Director NameMr Lee Alfred Beadle
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address199 Southborough Lane
Bickley
Kent
BR2 8AR
Secretary NameGraham Anthony John Wells
NationalityBritish
StatusClosed
Appointed08 October 2008(same day as company formation)
RoleCompany Director
Correspondence Address199 Southborough Lane
Bickley
Kent
BR2 8AR
Director NameLee Du'Plan
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2008(same day as company formation)
RoleCompany Director
Correspondence Address7 Wigham Close
Ashford
Kent
TN23 5WF
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2008(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW

Location

Registered Address199 Southborough Lane
Bickley
Kent
BR2 8AR
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBickley
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Graham Anthony John Wells
50.00%
Ordinary
50 at £1Lee Beadle
50.00%
Ordinary

Financials

Year2014
Net Worth£4,251
Cash£10,354
Current Liabilities£13,747

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

5 November 2019Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2019First Gazette notice for voluntary strike-off (1 page)
8 August 2019Application to strike the company off the register (3 pages)
25 March 2019Director's details changed for Mr Lee Alfred Beadle on 12 March 2019 (2 pages)
14 February 2019Confirmation statement made on 1 February 2019 with updates (3 pages)
12 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
1 May 2018Amended total exemption full accounts made up to 31 March 2017 (5 pages)
6 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
24 February 2017Confirmation statement made on 1 February 2017 with updates (6 pages)
24 February 2017Confirmation statement made on 1 February 2017 with updates (6 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
2 June 2016Registered office address changed from C/O K a Property Accountants Ltd 35 Brookmead Avenue Bickley Kent BR1 2JX England to C/O K. A. Property Accountants Ltd 199 Southborough Lane Bickley Kent BR2 8AR on 2 June 2016 (1 page)
2 June 2016Registered office address changed from C/O K a Property Accountants Ltd 35 Brookmead Avenue Bickley Kent BR1 2JX England to C/O K. A. Property Accountants Ltd 199 Southborough Lane Bickley Kent BR2 8AR on 2 June 2016 (1 page)
8 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(4 pages)
8 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 November 2015Registered office address changed from 12 Hatherley Road Sidcup Kent DA14 4DT to C/O K a Property Accountants Ltd 35 Brookmead Avenue Bickley Kent BR1 2JX on 16 November 2015 (1 page)
16 November 2015Registered office address changed from 12 Hatherley Road Sidcup Kent DA14 4DT to C/O K a Property Accountants Ltd 35 Brookmead Avenue Bickley Kent BR1 2JX on 16 November 2015 (1 page)
26 March 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(4 pages)
26 March 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(4 pages)
26 March 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
8 April 2014Registered office address changed from C/O K.A. Accountancy Ltd Devonshire House 29-31 Elmfield Road Bromley Kent BR1 1TF on 8 April 2014 (1 page)
8 April 2014Registered office address changed from C/O K.A. Accountancy Ltd Devonshire House 29-31 Elmfield Road Bromley Kent BR1 1TF on 8 April 2014 (1 page)
8 April 2014Registered office address changed from C/O K.A. Accountancy Ltd Devonshire House 29-31 Elmfield Road Bromley Kent BR1 1TF on 8 April 2014 (1 page)
18 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(4 pages)
18 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(4 pages)
18 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
6 December 2013Director's details changed for Graham Anthony John Wells on 1 September 2013 (2 pages)
6 December 2013Director's details changed for Graham Anthony John Wells on 1 September 2013 (2 pages)
6 December 2013Annual return made up to 16 November 2013 with a full list of shareholders (4 pages)
6 December 2013Annual return made up to 16 November 2013 with a full list of shareholders (4 pages)
6 December 2013Director's details changed for Graham Anthony John Wells on 1 September 2013 (2 pages)
5 December 2013Statement of capital following an allotment of shares on 6 April 2013
  • GBP 100
(3 pages)
5 December 2013Statement of capital following an allotment of shares on 6 April 2013
  • GBP 100
(3 pages)
5 December 2013Statement of capital following an allotment of shares on 6 April 2013
  • GBP 100
(3 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 November 2012Director's details changed for Graham Anthony John Wells on 6 April 2012 (2 pages)
19 November 2012Director's details changed for Graham Anthony John Wells on 6 April 2012 (2 pages)
19 November 2012Director's details changed for Graham Anthony John Wells on 6 April 2012 (2 pages)
19 November 2012Annual return made up to 16 November 2012 with a full list of shareholders (4 pages)
19 November 2012Annual return made up to 16 November 2012 with a full list of shareholders (4 pages)
16 November 2012Director's details changed for Lee Beadle on 6 April 2012 (2 pages)
16 November 2012Director's details changed for Lee Beadle on 6 April 2012 (2 pages)
16 November 2012Secretary's details changed for Graham Anthony John Wells on 1 November 2012 (1 page)
16 November 2012Secretary's details changed for Graham Anthony John Wells on 1 November 2012 (1 page)
16 November 2012Secretary's details changed for Graham Anthony John Wells on 1 November 2012 (1 page)
16 November 2012Director's details changed for Lee Beadle on 6 April 2012 (2 pages)
10 October 2012Registered office address changed from Devonshire House 29-31 Elmfield Road Bromley Kent BR1 1TF England on 10 October 2012 (1 page)
10 October 2012Registered office address changed from Devonshire House 29-31 Elmfield Road Bromley Kent BR1 1TF England on 10 October 2012 (1 page)
20 August 2012Registered office address changed from C/O K.A. Accountancy & Property Services Ltd 35 Brookmead Avenue Bickley Kent BR1 2JX England on 20 August 2012 (1 page)
20 August 2012Registered office address changed from C/O K.A. Accountancy & Property Services Ltd 35 Brookmead Avenue Bickley Kent BR1 2JX England on 20 August 2012 (1 page)
28 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 December 2011Registered office address changed from the Carriage House Mill Street Maidstone Kent ME15 6YE United Kingdom on 8 December 2011 (1 page)
8 December 2011Registered office address changed from the Carriage House Mill Street Maidstone Kent ME15 6YE United Kingdom on 8 December 2011 (1 page)
8 December 2011Registered office address changed from the Carriage House Mill Street Maidstone Kent ME15 6YE United Kingdom on 8 December 2011 (1 page)
31 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
31 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
31 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
5 August 2011Registered office address changed from 7 Mill Street Maidstone Kent ME15 6XW on 5 August 2011 (1 page)
5 August 2011Registered office address changed from 7 Mill Street Maidstone Kent ME15 6XW on 5 August 2011 (1 page)
5 August 2011Registered office address changed from 7 Mill Street Maidstone Kent ME15 6XW on 5 August 2011 (1 page)
8 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
8 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
8 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
9 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (6 pages)
30 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (6 pages)
30 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (6 pages)
21 October 2009Statement of capital following an allotment of shares on 30 September 2009
  • GBP 2
(2 pages)
21 October 2009Statement of capital following an allotment of shares on 30 September 2009
  • GBP 2
(2 pages)
7 October 2009Termination of appointment of Lee Du'plan as a director (1 page)
7 October 2009Termination of appointment of Lee Du'plan as a director (1 page)
1 November 2008Company name changed lee alfred home improvements LTD\certificate issued on 04/11/08 (2 pages)
1 November 2008Company name changed lee alfred home improvements LTD\certificate issued on 04/11/08 (2 pages)
30 October 2008Ad 08/10/08\gbp si 2@1=2\gbp ic 1/3\ (2 pages)
30 October 2008Ad 08/10/08\gbp si 2@1=2\gbp ic 1/3\ (2 pages)
29 October 2008Director appointed lee du'plan (4 pages)
29 October 2008Accounting reference date extended from 31/10/2009 to 31/03/2010 (1 page)
29 October 2008Director and secretary appointed graham anthony john wells (3 pages)
29 October 2008Director appointed lee du'plan (4 pages)
29 October 2008Director appointed lee beadle (3 pages)
29 October 2008Director and secretary appointed graham anthony john wells (3 pages)
29 October 2008Accounting reference date extended from 31/10/2009 to 31/03/2010 (1 page)
29 October 2008Director appointed lee beadle (3 pages)
8 October 2008Appointment terminated director yomtov jacobs (1 page)
8 October 2008Appointment terminated director yomtov jacobs (1 page)
8 October 2008Incorporation (9 pages)
8 October 2008Incorporation (9 pages)