Company NameE-Homebuying Forum Limited
Company StatusDissolved
Company Number06719925
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date9 October 2008(15 years, 6 months ago)
Dissolution Date23 October 2012 (11 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Secretary NameSurinder Kaur Gill
NationalityBritish
StatusClosed
Appointed07 December 2010(2 years, 1 month after company formation)
Appointment Duration1 year, 10 months (closed 23 October 2012)
RoleCompany Director
Correspondence Address3 Priory Court Pilgrim Street
London
EC4V 6DR
Director NameMr Thomas Parker
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2011(2 years, 5 months after company formation)
Appointment Duration1 year, 6 months (closed 23 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe River House Fishery Road
Bray
Maidenhead
Berkshire
SL6 1UP
Director NameMr Paul Edward Albone
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2008(same day as company formation)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressHorn House
Market Square
Winslow
Buckinghamshire
MK18 3AB
Director NameMr Dominic Karl Cullis
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2008(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressNorth Lodge Winterfold
Barhatch Lane
Cranleigh
GU6 7NH
Director NameMr Edward Richard Goldsmith
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2008(same day as company formation)
RoleSenior Partner
Country of ResidenceEngland
Correspondence AddressCressington House 38 Knowsley Road
Liverpool
Merseyside
L19 0PG
Director NameMr Paul Timothy Graham
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2008(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address39 Leven Avenue
Bournemouth
Dorset
BH4 9LJ
Director NameMr Chris Harris
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2008(same day as company formation)
RoleLegal Services Director
Correspondence AddressFox Bench Quarry Lane
Kelsall
Tarporley
Cheshire
CW6 0PD
Director NameDouglas McLachlan
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2008(same day as company formation)
RoleCommercial Director-Legal
Correspondence Address13 Frensham Avenue
Fleet
Hampshire
GU51 3EL
Director NameMr Ronald Gavin Park
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2008(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressManor House
Hermand Estate
West Calder
West Lothian
EH55 8QZ
Scotland
Director NameMr Mark Riddick
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighbank House
Mill Hill Lane
Shorne
Kent
DA12 3HA
Secretary NameMiss Frances Anna Cooke
NationalityBritish
StatusResigned
Appointed09 October 2008(same day as company formation)
RoleCompany Director
Correspondence AddressGround Floor Flat 39 Rita Road
London
SW8 1JX
Secretary NameRichard Alexander Maughan
NationalityBritish
StatusResigned
Appointed09 January 2009(3 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 December 2010)
RoleCompany Director
Correspondence AddressC/O Luther Pendragon Priory Court Pilgrim Street
London
EC4V 6DR

Location

Registered AddressC/O Luther Pendragon
4 Priory Court Pilgrim Street
London
EC4V 6DR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth-£6,787
Cash£10,006
Current Liabilities£16,793

Accounts

Latest Accounts31 October 2011 (12 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

23 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
23 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 July 2012First Gazette notice for voluntary strike-off (1 page)
10 July 2012First Gazette notice for voluntary strike-off (1 page)
28 June 2012Application to strike the company off the register (3 pages)
28 June 2012Application to strike the company off the register (3 pages)
22 June 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
22 June 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
8 February 2012Compulsory strike-off action has been discontinued (1 page)
8 February 2012Total exemption small company accounts made up to 31 October 2010 (6 pages)
8 February 2012Total exemption small company accounts made up to 31 October 2010 (6 pages)
8 February 2012Compulsory strike-off action has been discontinued (1 page)
7 February 2012Annual return made up to 11 January 2012 no member list (3 pages)
7 February 2012Annual return made up to 11 January 2012 no member list (3 pages)
6 February 2012Termination of appointment of Paul Albone as a director (1 page)
6 February 2012Termination of appointment of Paul Edward Albone as a director on 31 October 2011 (1 page)
24 November 2011Compulsory strike-off action has been suspended (1 page)
24 November 2011Compulsory strike-off action has been suspended (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
7 April 2011Appointment of Mr Thomas Parker as a director (3 pages)
7 April 2011Appointment of Mr Thomas Parker as a director (3 pages)
25 January 2011Annual return made up to 11 January 2011 (15 pages)
25 January 2011Annual return made up to 11 January 2011 (15 pages)
24 January 2011Termination of appointment of Edward Goldsmith as a director (2 pages)
24 January 2011Termination of appointment of Edward Goldsmith as a director (2 pages)
7 January 2011Termination of appointment of Richard Maughan as a secretary (2 pages)
7 January 2011Termination of appointment of Dominic Cullis as a director (2 pages)
7 January 2011Termination of appointment of Richard Maughan as a secretary (2 pages)
7 January 2011Appointment of Surinder Kaur Gill as a secretary (3 pages)
7 January 2011Appointment of Surinder Kaur Gill as a secretary (3 pages)
7 January 2011Termination of appointment of Dominic Cullis as a director (2 pages)
2 December 2010Termination of appointment of Mark Riddick as a director (2 pages)
2 December 2010Termination of appointment of Mark Riddick as a director (2 pages)
14 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
14 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
18 January 2010Termination of appointment of Douglas Mclachlan as a director (2 pages)
18 January 2010Termination of appointment of Douglas Mclachlan as a director (2 pages)
18 January 2010Secretary's details changed for Richard Alexander Maughan on 11 January 2010 (3 pages)
18 January 2010Secretary's details changed for Richard Alexander Maughan on 11 January 2010 (3 pages)
13 January 2010Registered office address changed from 36 Broadway London SW1H 0BH on 13 January 2010 (2 pages)
13 January 2010Annual return made up to 11 January 2010 (18 pages)
13 January 2010Annual return made up to 11 January 2010 (18 pages)
13 January 2010Registered office address changed from 36 Broadway London SW1H 0BH on 13 January 2010 (2 pages)
12 June 2009Appointment terminated director paul graham (1 page)
12 June 2009Appointment Terminated Director paul graham (1 page)
23 January 2009Secretary appointed richard alexander maughan (2 pages)
23 January 2009Secretary appointed richard alexander maughan (2 pages)
23 January 2009Appointment terminated secretary frances cooke (1 page)
23 January 2009Appointment Terminated Secretary frances cooke (1 page)
18 December 2008Appointment Terminated Director ronnie park (1 page)
18 December 2008Appointment terminated director ronnie park (1 page)
19 November 2008Appointment Terminated Director chris harris (1 page)
19 November 2008Director's change of particulars / dominic cullis / 17/11/2008 (1 page)
19 November 2008Director's Change of Particulars / dominic cullis / 17/11/2008 / HouseName/Number was: , now: north lodge; Street was: the directors flat, now: winterfold; Area was: casa court great george street, now: barhatch lane; Post Town was: godalming, now: cranleigh; Post Code was: GU7 1DX, now: GU6 7NH (1 page)
19 November 2008Appointment terminated director chris harris (1 page)
13 November 2008Secretary's Change of Particulars / frances cooke / 11/11/2008 / HouseName/Number was: 39, now: ground floor flat; Street was: rita road, now: 39 rita road (1 page)
13 November 2008Director's Change of Particulars / edward goldsmith / 11/11/2008 / HouseName/Number was: , now: 38; Street was: cressington house 38 knowsley road, now: knowsley road (1 page)
13 November 2008Director's change of particulars / mark riddick / 11/11/2008 (1 page)
13 November 2008Director's Change of Particulars / mark riddick / 11/11/2008 / HouseName/Number was: highbank house, now: highbank (1 page)
13 November 2008Director's change of particulars / edward goldsmith / 11/11/2008 (1 page)
13 November 2008Director's Change of Particulars / paul albone / 11/11/2008 / HouseName/Number was: 5A, now: 5 (1 page)
13 November 2008Director's change of particulars / paul albone / 11/11/2008 (1 page)
13 November 2008Secretary's change of particulars / frances cooke / 11/11/2008 (1 page)
9 October 2008Incorporation (37 pages)
9 October 2008Incorporation (37 pages)