Company NameHomes 4U Wolves Limited
Company StatusDissolved
Company Number06951775
CategoryPrivate Limited Company
Incorporation Date3 July 2009(14 years, 9 months ago)
Dissolution Date6 August 2019 (4 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Simon Harrison
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2009(1 day after company formation)
Appointment Duration10 years, 1 month (closed 06 August 2019)
RoleResidential Sales & Lettings Agent
Country of ResidenceEngland
Correspondence Address88 Waterlow Road
Dunstable
Bedfordshire
LU6 1LY
Secretary NameMr Simon Harrison
NationalityBritish
StatusClosed
Appointed04 July 2009(1 day after company formation)
Appointment Duration10 years, 1 month (closed 06 August 2019)
RoleResidential Sales & Lettings Agent
Country of ResidenceEngland
Correspondence Address88 Waterlow Road
Dunstable
Bedfordshire
LU6 1LY
Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2009(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressSouthfield House 2 Southfield Road
Westbury On Trym
Bristol
Avon
BS9 3BH

Contact

Websitehomes4u.uk.com

Location

Registered AddressDas (Uk) Limited 6th Floor, Amp House
Dingwall Road
Croydon
CR0 2LX
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Shareholders

100 at £1Simon Harrison
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,218
Cash£14,144
Current Liabilities£35,122

Accounts

Latest Accounts30 April 2018 (5 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

6 August 2019Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2019First Gazette notice for voluntary strike-off (1 page)
9 May 2019Application to strike the company off the register (3 pages)
31 January 2019Micro company accounts made up to 30 April 2018 (3 pages)
17 July 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
4 June 2018Previous accounting period extended from 31 December 2017 to 30 April 2018 (1 page)
3 July 2017Micro company accounts made up to 31 December 2016 (3 pages)
3 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
3 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
3 July 2017Micro company accounts made up to 31 December 2016 (3 pages)
3 July 2017Change of details for Mr Harrison Simon as a person with significant control on 3 July 2017 (2 pages)
3 July 2017Change of details for Mr Harrison Simon as a person with significant control on 3 July 2017 (2 pages)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
6 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
6 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
20 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(4 pages)
20 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(4 pages)
20 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(4 pages)
16 December 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(4 pages)
16 December 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(4 pages)
16 December 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
2 June 2014Registered office address changed from Das (Uk) Ltd 1St Floor, Windsor House 1270 London Road Norbury London SW16 4DH on 2 June 2014 (1 page)
2 June 2014Registered office address changed from Das (Uk) Ltd 1St Floor, Windsor House 1270 London Road Norbury London SW16 4DH on 2 June 2014 (1 page)
2 June 2014Registered office address changed from Das (Uk) Ltd 1St Floor, Windsor House 1270 London Road Norbury London SW16 4DH on 2 June 2014 (1 page)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
12 August 2013Annual return made up to 3 July 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 100
(4 pages)
12 August 2013Annual return made up to 3 July 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 100
(4 pages)
12 August 2013Annual return made up to 3 July 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 100
(4 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
14 August 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
14 August 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
14 August 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
14 September 2011Amended accounts made up to 31 December 2010 (15 pages)
14 September 2011Amended accounts made up to 31 December 2010 (15 pages)
20 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
20 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
20 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
4 April 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
4 April 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
11 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
11 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
11 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
16 June 2010Registered office address changed from 88 Waterlow Road Dunstable LU6 1LY Uk on 16 June 2010 (1 page)
16 June 2010Registered office address changed from 88 Waterlow Road Dunstable LU6 1LY Uk on 16 June 2010 (1 page)
13 May 2010Current accounting period extended from 31 July 2010 to 31 December 2010 (3 pages)
13 May 2010Current accounting period extended from 31 July 2010 to 31 December 2010 (3 pages)
14 July 2009Director appointed mr simon harrison (1 page)
14 July 2009Director appointed mr simon harrison (1 page)
14 July 2009Secretary appointed mr simon harrison (1 page)
14 July 2009Secretary appointed mr simon harrison (1 page)
13 July 2009Ad 03/07/09-03/07/09\gbp si 1@100=100\gbp ic 1/101\ (1 page)
13 July 2009Ad 03/07/09-03/07/09\gbp si 1@100=100\gbp ic 1/101\ (1 page)
3 July 2009Incorporation (13 pages)
3 July 2009Appointment terminated director peter valaitis (1 page)
3 July 2009Appointment terminated director peter valaitis (1 page)
3 July 2009Incorporation (13 pages)