Company NameHomebirds Professional Ltd
Company StatusDissolved
Company Number07623442
CategoryPrivate Limited Company
Incorporation Date5 May 2011(13 years ago)
Dissolution Date2 July 2019 (4 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Secretary NameMrs Anna Rakhnina
StatusClosed
Appointed20 October 2017(6 years, 5 months after company formation)
Appointment Duration1 year, 8 months (closed 02 July 2019)
RoleCompany Director
Correspondence AddressFl 3, Chippendale House Churchill Gardens
London
SW1V 3BU
Director NameMrs Anna Rakhnina
Date of BirthJuly 1992 (Born 31 years ago)
NationalityUkrainian
StatusClosed
Appointed01 October 2018(7 years, 5 months after company formation)
Appointment Duration9 months (closed 02 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCo Work Hub 43-45 Notting Hill Gate
London
W11 3LQ
Director NameMrs Ekaterina Olkhovskaya
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2011(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address3 Harborough House
Taywood Road
Northolt
Middlesex
UB5 6GW

Location

Registered AddressCo Work Hub 43-45 Notting Hill Gate
London
W11 3LQ
RegionLondon
ConstituencyKensington
CountyGreater London
WardCampden
Built Up AreaGreater London

Shareholders

1000 at £1Ekaterina Olkhovskaya
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,366
Current Liabilities£9,225

Accounts

Latest Accounts31 May 2018 (5 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

2 July 2019Final Gazette dissolved via voluntary strike-off (1 page)
16 April 2019First Gazette notice for voluntary strike-off (1 page)
9 April 2019Application to strike the company off the register (3 pages)
26 February 2019Total exemption full accounts made up to 31 May 2018 (4 pages)
5 November 2018Appointment of Mrs Anna Rakhnina as a director on 1 October 2018 (3 pages)
5 November 2018Administrative restoration application (3 pages)
5 November 2018Registered office address changed from Cowork Hub 98 Victoria Road London NW10 6NB England to Co Work Hub 43-45 Notting Hill Gate London W11 3LQ on 5 November 2018 (2 pages)
25 September 2018Final Gazette dissolved via compulsory strike-off (1 page)
10 July 2018First Gazette notice for compulsory strike-off (1 page)
19 May 2018Confirmation statement made on 5 May 2018 with no updates (3 pages)
16 February 2018Total exemption full accounts made up to 31 May 2017 (2 pages)
29 November 2017Registered office address changed from Fl 3 Chippendale House Churchill Gardens London SW1V 3BU England to Cowork Hub 98 Victoria Road London NW10 6NB on 29 November 2017 (1 page)
29 November 2017Registered office address changed from Fl 3 Chippendale House Churchill Gardens London SW1V 3BU England to Cowork Hub 98 Victoria Road London NW10 6NB on 29 November 2017 (1 page)
27 October 2017Termination of appointment of Ekaterina Olkhovskaya as a director on 20 October 2017 (1 page)
27 October 2017Registered office address changed from 3 Harborough House Taywood Road Northolt Middlesex UB5 6GW to Fl 3 Chippendale House Churchill Gardens London SW1V 3BU on 27 October 2017 (1 page)
27 October 2017Termination of appointment of Ekaterina Olkhovskaya as a director on 20 October 2017 (1 page)
27 October 2017Appointment of Mrs Anna Rakhnina as a secretary on 20 October 2017 (2 pages)
27 October 2017Appointment of Mrs Anna Rakhnina as a secretary on 20 October 2017 (2 pages)
27 October 2017Registered office address changed from 3 Harborough House Taywood Road Northolt Middlesex UB5 6GW to Fl 3 Chippendale House Churchill Gardens London SW1V 3BU on 27 October 2017 (1 page)
25 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
25 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
7 February 2017Total exemption full accounts made up to 31 May 2016 (2 pages)
7 February 2017Total exemption full accounts made up to 31 May 2016 (2 pages)
3 June 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1,000
(3 pages)
3 June 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1,000
(3 pages)
31 December 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
13 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1,000
(3 pages)
13 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1,000
(3 pages)
13 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1,000
(3 pages)
22 January 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
22 January 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
20 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1,000
(3 pages)
20 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1,000
(3 pages)
20 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1,000
(3 pages)
3 January 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
3 January 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
29 August 2013Registered office address changed from 124 the Fairway North Wembley Middlesex HA0 3TJ on 29 August 2013 (1 page)
29 August 2013Registered office address changed from 124 the Fairway North Wembley Middlesex HA0 3TJ on 29 August 2013 (1 page)
22 July 2013Annual return made up to 5 May 2013 with a full list of shareholders (3 pages)
22 July 2013Annual return made up to 5 May 2013 with a full list of shareholders (3 pages)
22 July 2013Annual return made up to 5 May 2013 with a full list of shareholders (3 pages)
29 January 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
29 January 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
22 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (3 pages)
22 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (3 pages)
22 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (3 pages)
7 October 2011Registered office address changed from 48 Carisbrooke Court Brouncker Road London W3 8BA United Kingdom on 7 October 2011 (2 pages)
7 October 2011Registered office address changed from 48 Carisbrooke Court Brouncker Road London W3 8BA United Kingdom on 7 October 2011 (2 pages)
7 October 2011Registered office address changed from 48 Carisbrooke Court Brouncker Road London W3 8BA United Kingdom on 7 October 2011 (2 pages)
5 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
5 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)