Company NameHomecraft UK Limited
Company StatusDissolved
Company Number06906133
CategoryPrivate Limited Company
Incorporation Date14 May 2009(14 years, 11 months ago)
Dissolution Date20 September 2013 (10 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Vimal Kapoor
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address123-127 Streatham High Road
London
SW16 1HJ
Secretary NameMr Mithun Khana
StatusClosed
Appointed14 May 2009(same day as company formation)
RoleCompany Director
Correspondence Address123-127 Streatham High Road
London
SW16 1HJ

Location

Registered Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood
Built Up AreaGreater London

Shareholders

100 at £1Vimal Kapoor
100.00%
Ordinary

Financials

Year2014
Net Worth£707
Cash£410
Current Liabilities£224,532

Accounts

Latest Accounts31 May 2011 (12 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

20 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
20 September 2013Final Gazette dissolved following liquidation (1 page)
20 September 2013Final Gazette dissolved following liquidation (1 page)
20 June 2013Return of final meeting in a creditors' voluntary winding up (7 pages)
20 June 2013Return of final meeting in a creditors' voluntary winding up (7 pages)
31 August 2012Registered office address changed from 65 Delamere Road Hayes Middlesex UB4 0NN United Kingdom on 31 August 2012 (1 page)
31 August 2012Registered office address changed from 65 Delamere Road Hayes Middlesex UB4 0NN United Kingdom on 31 August 2012 (1 page)
30 August 2012Statement of affairs with form 4.19 (5 pages)
30 August 2012Appointment of a voluntary liquidator (1 page)
30 August 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-08-24
(1 page)
30 August 2012Appointment of a voluntary liquidator (1 page)
30 August 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 August 2012Statement of affairs with form 4.19 (5 pages)
6 March 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
6 March 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
6 July 2011Annual return made up to 14 May 2011 with a full list of shareholders
Statement of capital on 2011-07-06
  • GBP 100
(4 pages)
6 July 2011Annual return made up to 14 May 2011 with a full list of shareholders
Statement of capital on 2011-07-06
  • GBP 100
(4 pages)
7 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
7 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
16 October 2010Compulsory strike-off action has been discontinued (1 page)
16 October 2010Compulsory strike-off action has been discontinued (1 page)
15 October 2010Annual return made up to 14 May 2010 with a full list of shareholders (4 pages)
15 October 2010Secretary's details changed for Mr Mithun Khana on 1 October 2009 (2 pages)
15 October 2010Secretary's details changed for Mr Mithun Khana on 1 October 2009 (2 pages)
15 October 2010Registered office address changed from 86a High Street Southall Middlesex UB1 3DB on 15 October 2010 (1 page)
15 October 2010Director's details changed for Mr Vimal Kapoor on 1 October 2009 (2 pages)
15 October 2010Director's details changed for Mr Vimal Kapoor on 1 October 2009 (2 pages)
15 October 2010Secretary's details changed for Mr Mithun Khana on 1 October 2009 (2 pages)
15 October 2010Annual return made up to 14 May 2010 with a full list of shareholders (4 pages)
15 October 2010Registered office address changed from 86a High Street Southall Middlesex UB1 3DB on 15 October 2010 (1 page)
15 October 2010Director's details changed for Mr Vimal Kapoor on 1 October 2009 (2 pages)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
23 June 2009Registered office changed on 23/06/2009 from 106-110 high street newmalden surrey KT3 4UE united kingdom (1 page)
23 June 2009Registered office changed on 23/06/2009 from 106-110 high street newmalden surrey KT3 4UE united kingdom (1 page)
14 May 2009Incorporation (17 pages)
14 May 2009Incorporation (17 pages)