Company NameThe Homeinsulate Ltd
Company StatusDissolved
Company Number07479289
CategoryPrivate Limited Company
Incorporation Date29 December 2010(13 years, 4 months ago)
Dissolution Date23 August 2016 (7 years, 8 months ago)
Previous NamesTN Consulting Limited and The Homeinsulte Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Qamar Abbas
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityPakistani
StatusClosed
Appointed13 August 2015(4 years, 7 months after company formation)
Appointment Duration1 year (closed 23 August 2016)
RoleTransporter
Country of ResidenceEngland
Correspondence Address40 Whitchurch Avenue
Edgware
Middlesex
HA8 6HS
Director NameMr Tahir Niazi
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Blackhorse Road
London
E17 7AH
Director NameMr Muzammal Hussain Khan
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityPakistani
StatusResigned
Appointed08 January 2013(2 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 25 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Frederick Road
Sheffield
S7 1GA
Director NameMr Muzammal Hussain Khan
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityPakistani
StatusResigned
Appointed30 May 2013(2 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 November 2014)
RoleConsultant
Country of ResidenceEngland
Correspondence Address6 Frederick Road
Sheffield
S7 1GA
Director NameMr Rushitan Kirtikumar Raval
Date of BirthOctober 1989 (Born 34 years ago)
NationalityIndian
StatusResigned
Appointed15 November 2014(3 years, 10 months after company formation)
Appointment Duration9 months, 1 week (resigned 20 August 2015)
RoleInstaller
Country of ResidenceEngland
Correspondence Address40 Whitchurch Avenue
Edgware
Middlesex
HA8 6HS

Location

Registered Address40 Whitchurch Avenue
Edgware
Middlesex
HA8 6HS
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardEdgware
Built Up AreaGreater London

Shareholders

1 at £1Muhammad Usman Khan
100.00%
Ordinary

Financials

Year2014
Net Worth£18,236
Current Liabilities£1,254

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Next Accounts Due31 December 2015 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
23 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
4 December 2015Compulsory strike-off action has been suspended (1 page)
4 December 2015Compulsory strike-off action has been suspended (1 page)
10 November 2015First Gazette notice for compulsory strike-off (1 page)
10 November 2015First Gazette notice for compulsory strike-off (1 page)
20 August 2015Termination of appointment of Rushitan Kirtikumar Raval as a director on 20 August 2015 (1 page)
20 August 2015Termination of appointment of Rushitan Kirtikumar Raval as a director on 20 August 2015 (1 page)
14 August 2015Appointment of Mr Qamar Abbas as a director on 13 August 2015 (2 pages)
14 August 2015Appointment of Mr Qamar Abbas as a director on 13 August 2015 (2 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 November 2014Compulsory strike-off action has been discontinued (1 page)
18 November 2014Compulsory strike-off action has been discontinued (1 page)
17 November 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1
(3 pages)
17 November 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1
(3 pages)
17 November 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1
(3 pages)
16 November 2014Termination of appointment of Muzammal Hussain Khan as a director on 16 November 2014 (1 page)
16 November 2014Termination of appointment of Muzammal Hussain Khan as a director on 16 November 2014 (1 page)
15 November 2014Appointment of Mr Rushitan Kirtikumar Raval as a director on 15 November 2014 (2 pages)
15 November 2014Appointment of Mr Rushitan Kirtikumar Raval as a director on 15 November 2014 (2 pages)
4 November 2014First Gazette notice for compulsory strike-off (1 page)
4 November 2014First Gazette notice for compulsory strike-off (1 page)
10 August 2014Registered office address changed from Unit G7 Hastingwood Trading Estate 35 Harbet Road Edmonton London N18 3HT England to 40 Whitchurch Avenue Edgware Middlesex HA8 6HS on 10 August 2014 (1 page)
10 August 2014Registered office address changed from Unit G7 Hastingwood Trading Estate 35 Harbet Road Edmonton London N18 3HT England to 40 Whitchurch Avenue Edgware Middlesex HA8 6HS on 10 August 2014 (1 page)
10 March 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
10 March 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 February 2014Registered office address changed from Forum 31 Linford Forum Rockingham Road Milton Keynes United Kingdam MK14 6LY England on 19 February 2014 (1 page)
19 February 2014Registered office address changed from Forum 31 Linford Forum Rockingham Road Milton Keynes United Kingdam MK14 6LY England on 19 February 2014 (1 page)
29 October 2013Company name changed the homeinsulte LTD\certificate issued on 29/10/13
  • RES15 ‐ Change company name resolution on 2013-10-22
  • NM01 ‐ Change of name by resolution
(3 pages)
29 October 2013Company name changed the homeinsulte LTD\certificate issued on 29/10/13
  • RES15 ‐ Change company name resolution on 2013-10-22
  • NM01 ‐ Change of name by resolution
(3 pages)
25 October 2013Company name changed tn consulting LIMITED\certificate issued on 25/10/13
  • RES15 ‐ Change company name resolution on 2013-10-20
  • NM01 ‐ Change of name by resolution
(3 pages)
25 October 2013Company name changed tn consulting LIMITED\certificate issued on 25/10/13
  • RES15 ‐ Change company name resolution on 2013-10-20
  • NM01 ‐ Change of name by resolution
(3 pages)
23 September 2013Registered office address changed from 6 Frederick Road Sheffield S7 1GA England on 23 September 2013 (1 page)
23 September 2013Registered office address changed from 6 Frederick Road Sheffield S7 1GA England on 23 September 2013 (1 page)
3 June 2013Annual return made up to 3 June 2013 with a full list of shareholders
Statement of capital on 2013-06-03
  • GBP 1
(3 pages)
3 June 2013Annual return made up to 3 June 2013 with a full list of shareholders
Statement of capital on 2013-06-03
  • GBP 1
(3 pages)
3 June 2013Director's details changed for Mr Muhammad Usman Khan on 25 May 2013 (3 pages)
3 June 2013Annual return made up to 3 June 2013 with a full list of shareholders
Statement of capital on 2013-06-03
  • GBP 1
(3 pages)
3 June 2013Director's details changed for Mr Muhammad Usman Khan on 25 May 2013 (3 pages)
1 June 2013Registered office address changed from 3 Blackhorse Road London E17 7AH United Kingdom on 1 June 2013 (1 page)
1 June 2013Registered office address changed from 3 Blackhorse Road London E17 7AH United Kingdom on 1 June 2013 (1 page)
1 June 2013Appointment of Mr Muzammal Hussain Khan as a director (2 pages)
1 June 2013Appointment of Mr Muzammal Hussain Khan as a director (2 pages)
1 June 2013Termination of appointment of Muhammad Khan as a director (1 page)
1 June 2013Termination of appointment of Muhammad Khan as a director (1 page)
1 June 2013Termination of appointment of Muhammad Khan as a director (1 page)
1 June 2013Termination of appointment of Muhammad Khan as a director (1 page)
1 June 2013Registered office address changed from 3 Blackhorse Road London E17 7AH United Kingdom on 1 June 2013 (1 page)
23 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (3 pages)
23 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (3 pages)
22 January 2013Termination of appointment of Tahir Niazi as a director (1 page)
22 January 2013Appointment of Mr Muhammad Usman Khan as a director (2 pages)
22 January 2013Appointment of Mr Muhammad Usman Khan as a director (2 pages)
22 January 2013Termination of appointment of Tahir Niazi as a director (1 page)
14 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
14 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
26 August 2012Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
26 August 2012Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
17 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (3 pages)
17 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (3 pages)
29 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
29 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
29 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)