Company NameHomestead Investments Limited
Company StatusDissolved
Company Number06770925
CategoryPrivate Limited Company
Incorporation Date11 December 2008(15 years, 3 months ago)
Dissolution Date13 November 2019 (4 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Thomas Kieran Gannon
Date of BirthOctober 1961 (Born 62 years ago)
NationalityIrish
StatusClosed
Appointed11 December 2011(3 years after company formation)
Appointment Duration7 years, 11 months (closed 13 November 2019)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address20 Wordsworth Road
Worthing
West Sussex
BN11 3NH
Director NameMr Hugh Richard Rowland Meirion Lloyd
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2008(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address2 The Piazza Little Venice
Sovereign Harbour
Eastbourne
East Sussex
BN23 5TG
Director NameMr Brian Thomas Wadlow
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2008(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address34 South Hill Road
Gravesend
Kent
DA12 1JX

Location

Registered AddressRecovery House Hainault Business Park
15-17 Roebuck Road
Ilford
Essex
IG6 3TU
RegionLondon
ConstituencyIlford North
CountyGreater London
WardHainault
Built Up AreaGreater London

Shareholders

1 at £1Thomas Kieran Gannon
100.00%
Ordinary

Accounts

Latest Accounts31 May 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

13 November 2019Final Gazette dissolved following liquidation (1 page)
13 August 2019Return of final meeting in a creditors' voluntary winding up (13 pages)
28 September 2018Liquidators' statement of receipts and payments to 1 September 2018 (14 pages)
30 April 2018Liquidators' statement of receipts and payments to 1 September 2017 (11 pages)
20 September 2016Registered office address changed from C/O Thomas Kieran Gannon 20 Wordsworth Road Wordsworth Road Worthing West Sussex BN11 3NH to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 20 September 2016 (2 pages)
20 September 2016Registered office address changed from C/O Thomas Kieran Gannon 20 Wordsworth Road Wordsworth Road Worthing West Sussex BN11 3NH to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 20 September 2016 (2 pages)
16 September 2016Statement of affairs with form 4.19 (6 pages)
16 September 2016Statement of affairs with form 4.19 (6 pages)
16 September 2016Appointment of a voluntary liquidator (1 page)
16 September 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-09-02
(1 page)
16 September 2016Appointment of a voluntary liquidator (1 page)
16 September 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-09-02
(1 page)
14 July 2016Previous accounting period shortened from 31 May 2016 to 31 December 2015 (1 page)
14 July 2016Previous accounting period shortened from 31 May 2016 to 31 December 2015 (1 page)
29 April 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
29 April 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
8 January 2016Previous accounting period shortened from 30 June 2015 to 31 May 2015 (1 page)
8 January 2016Previous accounting period shortened from 30 June 2015 to 31 May 2015 (1 page)
7 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1
(3 pages)
7 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1
(3 pages)
2 July 2015Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page)
2 July 2015Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page)
6 March 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1
(3 pages)
6 March 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1
(3 pages)
10 February 2015Accounts for a dormant company made up to 31 December 2013 (4 pages)
10 February 2015Accounts for a dormant company made up to 31 December 2013 (4 pages)
17 January 2015Compulsory strike-off action has been discontinued (1 page)
17 January 2015Compulsory strike-off action has been discontinued (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
9 July 2014Registered office address changed from 122 - 126 Tooley Street London SE1 2TU United Kingdom on 9 July 2014 (1 page)
9 July 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1
(3 pages)
9 July 2014Registered office address changed from 122 - 126 Tooley Street London SE1 2TU United Kingdom on 9 July 2014 (1 page)
9 July 2014Registered office address changed from 122 - 126 Tooley Street London SE1 2TU United Kingdom on 9 July 2014 (1 page)
9 July 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1
(3 pages)
21 May 2014Compulsory strike-off action has been discontinued (1 page)
21 May 2014Compulsory strike-off action has been discontinued (1 page)
15 April 2014First Gazette notice for compulsory strike-off (1 page)
15 April 2014First Gazette notice for compulsory strike-off (1 page)
16 October 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
16 October 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
17 April 2013Compulsory strike-off action has been discontinued (1 page)
17 April 2013Compulsory strike-off action has been discontinued (1 page)
17 April 2013Annual return made up to 11 December 2012 with a full list of shareholders (3 pages)
17 April 2013Annual return made up to 11 December 2012 with a full list of shareholders (3 pages)
16 April 2013Accounts for a dormant company made up to 31 December 2011 (1 page)
16 April 2013Accounts for a dormant company made up to 31 December 2011 (1 page)
22 January 2013First Gazette notice for compulsory strike-off (1 page)
22 January 2013First Gazette notice for compulsory strike-off (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
29 March 2012Appointment of Thomas Kieran Gannon as a director (2 pages)
29 March 2012Annual return made up to 11 December 2011 with a full list of shareholders (3 pages)
29 March 2012Appointment of Thomas Kieran Gannon as a director (2 pages)
29 March 2012Annual return made up to 11 December 2011 with a full list of shareholders (3 pages)
30 December 2011Termination of appointment of Brian Wadlow as a director (1 page)
30 December 2011Termination of appointment of Brian Wadlow as a director (1 page)
10 October 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
10 October 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
8 February 2011Annual return made up to 11 December 2010 with a full list of shareholders (3 pages)
8 February 2011Annual return made up to 11 December 2010 with a full list of shareholders (3 pages)
28 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (4 pages)
28 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (4 pages)
20 January 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
20 January 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
14 July 2009Director appointed brian thomas wadlow (1 page)
14 July 2009Appointment terminated director hugh lloyd (1 page)
14 July 2009Director appointed brian thomas wadlow (1 page)
14 July 2009Appointment terminated director hugh lloyd (1 page)
11 December 2008Incorporation (10 pages)
11 December 2008Incorporation (10 pages)