Company NameHomeroad Properties Limited
Company StatusDissolved
Company Number07160277
CategoryPrivate Limited Company
Incorporation Date17 February 2010(14 years, 2 months ago)
Dissolution Date8 November 2011 (12 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Andrea Rishaal Vallabh
Date of BirthDecember 1987 (Born 36 years ago)
NationalitySwiss
StatusClosed
Appointed17 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressChemin De Fontenailles 4 PO Box 331
1196 Gland
Switzerland
Director NameChancery Consultants Inc (Corporation)
StatusClosed
Appointed17 February 2010(same day as company formation)
Correspondence AddressMill Mall Suite 6
Wickhams Cay 1
Road Town
Tortola
BVI
Secretary NameChancery Consultants Inc (Corporation)
StatusClosed
Appointed17 February 2010(same day as company formation)
Correspondence AddressMill Mall Suite 6
Wickhams Cay 1
Road Town
Tortola
BVI
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Arcade House
Finchley Road
London
NW11 7TL

Location

Registered Address75 Westow Hill
Crystal Palace
London
SE19 1TX
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardGipsy Hill
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

8 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2011First Gazette notice for voluntary strike-off (1 page)
26 July 2011First Gazette notice for voluntary strike-off (1 page)
14 July 2011Application to strike the company off the register (3 pages)
14 July 2011Application to strike the company off the register (3 pages)
16 March 2011Annual return made up to 17 February 2011 with a full list of shareholders
Statement of capital on 2011-03-16
  • GBP 100
(5 pages)
16 March 2011Annual return made up to 17 February 2011 with a full list of shareholders
Statement of capital on 2011-03-16
  • GBP 100
(5 pages)
16 March 2010Appointment of Chancery Consultants Inc as a secretary (2 pages)
16 March 2010Appointment of Chancery Consultants Inc as a director (2 pages)
16 March 2010Appointment of Chancery Consultants Inc as a secretary (2 pages)
16 March 2010Appointment of Chancery Consultants Inc as a director (2 pages)
15 March 2010Statement of capital following an allotment of shares on 17 February 2010
  • GBP 100
(2 pages)
15 March 2010Statement of capital following an allotment of shares on 17 February 2010
  • GBP 100
(2 pages)
11 March 2010Appointment of Mr Andrea Vallabh as a director (2 pages)
11 March 2010Appointment of Mr Andrea Vallabh as a director (2 pages)
19 February 2010Termination of appointment of Barbara Kahan as a director (2 pages)
19 February 2010Termination of appointment of Barbara Kahan as a director (2 pages)
17 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
17 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)