Company NameHomeseekers 4U Limited
Company StatusDissolved
Company Number06907281
CategoryPrivate Limited Company
Incorporation Date15 May 2009(14 years, 11 months ago)
Dissolution Date20 August 2021 (2 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Michael Mizrachi
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2009(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address5th Floor Grove House
248a Marylebone Road
London
NW1 6BB
Director NameMs Aderyn Hurworth
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2009(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed15 May 2009(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address5th Floor Grove House
248a Marylebone Road
London
NW1 6BB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

2 at £1Michael Mizrachi
66.67%
Ordinary
1 at £1Olivia Mizrachi
33.33%
Ordinary

Financials

Year2014
Net Worth£2,515
Cash£57,374
Current Liabilities£69,832

Accounts

Latest Accounts31 May 2017 (6 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

10 July 2017Notification of Michael Mizrachi as a person with significant control on 1 July 2016 (2 pages)
10 July 2017Confirmation statement made on 15 May 2017 with no updates (3 pages)
10 July 2017Notification of Olivia Mizrachi as a person with significant control on 1 July 2016 (2 pages)
23 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
18 July 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 3
(6 pages)
22 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
17 July 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 3
(3 pages)
8 December 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
31 July 2014Statement of capital following an allotment of shares on 1 June 2013
  • GBP 3
(3 pages)
31 July 2014Statement of capital following an allotment of shares on 1 June 2013
  • GBP 3
(3 pages)
31 July 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 3
(3 pages)
27 November 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
17 October 2013Registered office address changed from Unit F37 Argo House Kilburn Park Road London NW6 5LF United Kingdom on 17 October 2013 (1 page)
1 July 2013Annual return made up to 15 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
(3 pages)
20 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
4 October 2012Registered office address changed from 18 Portsdown Avenue Golders Green London NW11 0NG on 4 October 2012 (1 page)
4 October 2012Registered office address changed from 18 Portsdown Avenue Golders Green London NW11 0NG on 4 October 2012 (1 page)
15 September 2012Compulsory strike-off action has been discontinued (1 page)
12 September 2012Annual return made up to 15 May 2012 with a full list of shareholders (3 pages)
11 September 2012First Gazette notice for compulsory strike-off (1 page)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
28 July 2011Annual return made up to 15 May 2011 with a full list of shareholders (3 pages)
28 July 2011Director's details changed for Mr Michael Mizrachi on 1 April 2011 (2 pages)
28 July 2011Director's details changed for Mr Michael Mizrachi on 1 April 2011 (2 pages)
27 April 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
14 January 2011Annual return made up to 15 May 2010 with a full list of shareholders (13 pages)
14 January 2011Administrative restoration application (3 pages)
11 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
15 June 2010Director's details changed for Mr Michael Mizrachi on 1 February 2010 (3 pages)
15 June 2010Director's details changed for Mr Michael Mizrachi on 1 February 2010 (3 pages)
8 April 2010Registered office address changed from 31 Kingsbridge Drive Mill Hill London NW7 1GH on 8 April 2010 (2 pages)
8 April 2010Registered office address changed from 31 Kingsbridge Drive Mill Hill London NW7 1GH on 8 April 2010 (2 pages)
26 May 2009Director's change of particulars / mikeal mizrachi / 19/05/2009 (1 page)
20 May 2009Appointment terminated director aderyn hurworth (1 page)
20 May 2009Appointment terminated secretary hcs secretarial LIMITED (1 page)
19 May 2009Director appointed mikeal mizrachi (2 pages)
15 May 2009Incorporation (6 pages)