Company NameMy Home Sweet Home Ltd
Company StatusDissolved
Company Number06916172
CategoryPrivate Limited Company
Incorporation Date27 May 2009(14 years, 11 months ago)
Dissolution Date14 October 2014 (9 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Themoulla Nicola
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2012(3 years after company formation)
Appointment Duration2 years, 4 months (closed 14 October 2014)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat G 35-37 Compton Road
London
N21 3NU
Director NameMrs Apostola Mixides
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed13 November 2012(3 years, 5 months after company formation)
Appointment Duration1 year, 11 months (closed 14 October 2014)
RoleCreative Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Fountains Crescent
London
N14 6BE
Director NameMr Anthony Avraam Mixides
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2013(3 years, 8 months after company formation)
Appointment Duration1 year, 8 months (closed 14 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Fountains Crescent
London
N14 6BE
Director NameMr Anthony Avraam Mixides
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Fountains Crescent
Southgate
N14 6BE
Director NameMrs Apostola Mixides
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2012(3 years after company formation)
Appointment Duration5 months (resigned 13 November 2012)
RoleCreative Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Fountains Crescent
London
N14 6BE

Contact

Websitewww.myhomesweethome.co.uk

Location

Registered Address1 Royal Exchange Avenue
London
EC3V 3LT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Apostolou Mixides & Themoulla Nicola
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,216
Cash£339
Current Liabilities£2,901

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

14 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
14 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 July 2014First Gazette notice for voluntary strike-off (1 page)
1 July 2014First Gazette notice for voluntary strike-off (1 page)
17 June 2014Application to strike the company off the register (3 pages)
17 June 2014Application to strike the company off the register (3 pages)
9 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
(5 pages)
9 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
(5 pages)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
23 October 2013Registered office address changed from C/O Bond Group Llp 2Nd Floor Newby House 309 Chase Road London N14 6JS United Kingdom on 23 October 2013 (1 page)
23 October 2013Registered office address changed from C/O Bond Group Llp 2Nd Floor Newby House 309 Chase Road London N14 6JS United Kingdom on 23 October 2013 (1 page)
17 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (5 pages)
17 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (5 pages)
27 February 2013Director's details changed for Mrs Apostola Mixides on 26 February 2013 (2 pages)
27 February 2013Director's details changed for Mrs Apostola Mixides on 26 February 2013 (2 pages)
27 February 2013Director's details changed for Mrs Apostolou Mixides on 26 February 2013 (2 pages)
27 February 2013Director's details changed for Mrs Apostolou Mixides on 26 February 2013 (2 pages)
15 February 2013Appointment of Mr Anthony Avraam Mixides as a director (2 pages)
15 February 2013Appointment of Mr Anthony Avraam Mixides as a director (2 pages)
14 November 2012Appointment of Mrs Apostola Mixides as a director (2 pages)
14 November 2012Appointment of Mrs Apostola Mixides as a director (2 pages)
13 November 2012Termination of appointment of Apostola Mixides as a director (1 page)
13 November 2012Termination of appointment of Apostola Mixides as a director (1 page)
11 October 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
11 October 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
13 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (3 pages)
13 June 2012Termination of appointment of Anthony Mixides as a director (1 page)
13 June 2012Appointment of Mrs Apostola Mixides as a director (2 pages)
13 June 2012Appointment of Ms Themoulla Nicola as a director (2 pages)
13 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (3 pages)
13 June 2012Termination of appointment of Anthony Mixides as a director (1 page)
13 June 2012Appointment of Mrs Apostola Mixides as a director (2 pages)
13 June 2012Appointment of Ms Themoulla Nicola as a director (2 pages)
9 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
9 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
9 December 2011Registered office address changed from C/O Bond Group Llp the Grange 100 High Street London N14 6TB United Kingdom on 9 December 2011 (1 page)
9 December 2011Registered office address changed from C/O Bond Group Llp the Grange 100 High Street London N14 6TB United Kingdom on 9 December 2011 (1 page)
9 December 2011Registered office address changed from C/O Bond Group Llp the Grange 100 High Street London N14 6TB United Kingdom on 9 December 2011 (1 page)
6 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (3 pages)
6 June 2011Registered office address changed from Bond Partners Llp the Grange 100 High Street London N14 6TB on 6 June 2011 (1 page)
6 June 2011Registered office address changed from Bond Partners Llp the Grange 100 High Street London N14 6TB on 6 June 2011 (1 page)
6 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (3 pages)
6 June 2011Registered office address changed from Bond Partners Llp the Grange 100 High Street London N14 6TB on 6 June 2011 (1 page)
7 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
7 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
14 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (14 pages)
14 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (14 pages)
27 May 2009Incorporation (16 pages)
27 May 2009Incorporation (16 pages)