Company NameGnu Homes Limited
Company StatusDissolved
Company Number07269755
CategoryPrivate Limited Company
Incorporation Date1 June 2010(13 years, 11 months ago)
Dissolution Date15 October 2013 (10 years, 6 months ago)
Previous NameSidmell Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Benjamin David Denton
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2010(1 week after company formation)
Appointment Duration3 years, 4 months (closed 15 October 2013)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressFirst Base Limited 71, Broadwick Street
London
W1F 9QY
Director NameElliot Stephen Lipton
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2010(1 week after company formation)
Appointment Duration3 years, 4 months (closed 15 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Base Limited 71, Broadwick Street
London
W1F 9QY
Secretary NamePaul Andrew Pollard
NationalityBritish
StatusClosed
Appointed08 June 2010(1 week after company formation)
Appointment Duration3 years, 4 months (closed 15 October 2013)
RoleCompany Director
Correspondence AddressFirst Base Limited 71, Broadwick Street
London
W1F 9QY
Director NameDunstana Adeshola Davies
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed01 June 2010(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address40 Queen Anne Street
London
W1G 9EL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

15 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
15 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 July 2013First Gazette notice for voluntary strike-off (1 page)
2 July 2013First Gazette notice for voluntary strike-off (1 page)
25 June 2013Application to strike the company off the register (3 pages)
25 June 2013Application to strike the company off the register (3 pages)
5 November 2012Accounts for a dormant company made up to 30 June 2012 (1 page)
5 November 2012Accounts for a dormant company made up to 30 June 2012 (1 page)
16 October 2012Director's details changed for Mr Benjamin David Denton on 12 October 2012 (2 pages)
16 October 2012Director's details changed for Mr Benjamin David Denton on 12 October 2012 (2 pages)
28 June 2012Annual return made up to 1 June 2012 with a full list of shareholders
Statement of capital on 2012-06-28
  • GBP 2
(5 pages)
28 June 2012Annual return made up to 1 June 2012 with a full list of shareholders
Statement of capital on 2012-06-28
  • GBP 2
(5 pages)
28 June 2012Annual return made up to 1 June 2012 with a full list of shareholders
Statement of capital on 2012-06-28
  • GBP 2
(5 pages)
1 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
1 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
1 December 2011Secretary's details changed for Paul Andrew Pollard on 30 November 2011 (2 pages)
1 December 2011Director's details changed for Mr Benjamin David Denton on 30 November 2011 (2 pages)
1 December 2011Director's details changed for Mr Benjamin David Denton on 30 November 2011 (2 pages)
1 December 2011Secretary's details changed for Paul Andrew Pollard on 30 November 2011 (2 pages)
1 December 2011Director's details changed for Mr Elliot Steven Lipton on 30 November 2011 (2 pages)
1 December 2011Director's details changed for Mr Elliot Steven Lipton on 30 November 2011 (2 pages)
7 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
7 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
7 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
25 June 2010Statement of capital following an allotment of shares on 8 June 2010
  • GBP 2
(4 pages)
25 June 2010Statement of capital following an allotment of shares on 8 June 2010
  • GBP 2
(4 pages)
25 June 2010Statement of capital following an allotment of shares on 8 June 2010
  • GBP 2
(4 pages)
24 June 2010Memorandum and Articles of Association (41 pages)
24 June 2010Memorandum and Articles of Association (41 pages)
18 June 2010Appointment of Mr Elliot Steven Lipton as a director (3 pages)
18 June 2010Appointment of Mr Benjamin David Denton as a director (3 pages)
18 June 2010Company name changed sidmell LIMITED\certificate issued on 18/06/10
  • RES15 ‐ Change company name resolution on 2010-06-09
(2 pages)
18 June 2010Appointment of Mr Elliot Steven Lipton as a director (3 pages)
18 June 2010Change of name notice (2 pages)
18 June 2010Appointment of Paul Andrew Pollard as a secretary (3 pages)
18 June 2010Company name changed sidmell LIMITED\certificate issued on 18/06/10
  • RES15 ‐ Change company name resolution on 2010-06-09
(2 pages)
18 June 2010Change of name notice (2 pages)
18 June 2010Appointment of Paul Andrew Pollard as a secretary (3 pages)
18 June 2010Appointment of Mr Benjamin David Denton as a director (3 pages)
11 June 2010Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages)
11 June 2010Termination of appointment of Dunstana Davies as a director (2 pages)
11 June 2010Registered office address changed from 6-8 Underwood Street London N1 7JQ United Kingdom on 11 June 2010 (2 pages)
11 June 2010Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages)
11 June 2010Termination of appointment of Dunstana Davies as a director (2 pages)
11 June 2010Registered office address changed from 6-8 Underwood Street London N1 7JQ United Kingdom on 11 June 2010 (2 pages)
1 June 2010Incorporation (48 pages)
1 June 2010Incorporation (48 pages)