Company NameHoneychurch Limited
Company StatusDissolved
Company Number07664379
CategoryPrivate Limited Company
Incorporation Date9 June 2011(12 years, 11 months ago)
Dissolution Date16 April 2019 (5 years ago)

Business Activity

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

Directors

Director NameMs Christine Anne Clarke
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address78 Villiers Road
London
NW2 5PJ
Secretary NameMr Simon Leonard Clarke
StatusResigned
Appointed09 June 2011(same day as company formation)
RoleCompany Director
Correspondence Address39 Colwith Road 39 Colwith Road
London
W6 9EY

Contact

Websitehoneychurch.eu
Email address[email protected]

Location

Registered Address78 Villiers Road
London
NW2 5PJ
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardWillesden Green
Built Up AreaGreater London

Shareholders

70 at £1Christine Anne Clarke
70.00%
Ordinary
30 at £1Simon Leonard Clarke
30.00%
Ordinary

Financials

Year2014
Net Worth£25,577
Cash£14,775
Current Liabilities£20,866

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

16 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
29 January 2019First Gazette notice for voluntary strike-off (1 page)
22 January 2019Application to strike the company off the register (4 pages)
21 January 2019Registered office address changed from 7 Castelnau Mansions Castelnau London SW13 9QX to 78 Villiers Road London NW2 5PJ on 21 January 2019 (1 page)
27 June 2018Confirmation statement made on 9 June 2018 with no updates (3 pages)
29 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
1 August 2017Registered office address changed from 39 Colwith Road 39 Colwith Road London W6 9EY England to 7 Castelnau Mansions Castelnau London SW13 9QX on 1 August 2017 (2 pages)
1 August 2017Registered office address changed from 39 Colwith Road 39 Colwith Road London W6 9EY England to 7 Castelnau Mansions Castelnau London SW13 9QX on 1 August 2017 (2 pages)
12 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
19 April 2017Termination of appointment of Simon Leonard Clarke as a secretary on 31 March 2017 (1 page)
19 April 2017Termination of appointment of Simon Leonard Clarke as a secretary on 31 March 2017 (1 page)
26 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
26 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
24 August 2016Registered office address changed from 15 Queens Road Wisbech Cambridgeshire PE13 2PE to 39 Colwith Road 39 Colwith Road London W6 9EY on 24 August 2016 (1 page)
24 August 2016Registered office address changed from 15 Queens Road Wisbech Cambridgeshire PE13 2PE to 39 Colwith Road 39 Colwith Road London W6 9EY on 24 August 2016 (1 page)
22 July 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 100
(6 pages)
22 July 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 100
(6 pages)
30 March 2016Micro company accounts made up to 30 June 2015 (2 pages)
30 March 2016Micro company accounts made up to 30 June 2015 (2 pages)
17 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(3 pages)
17 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(3 pages)
17 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(3 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
17 October 2014Registered office address changed from Comer's Holt High Road Wisbech St Mary Cambridgeshire PE13 4RA to 15 Queens Road Wisbech Cambridgeshire PE13 2PE on 17 October 2014 (1 page)
17 October 2014Registered office address changed from Comer's Holt High Road Wisbech St Mary Cambridgeshire PE13 4RA to 15 Queens Road Wisbech Cambridgeshire PE13 2PE on 17 October 2014 (1 page)
21 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-21
  • GBP 100
(3 pages)
21 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-21
  • GBP 100
(3 pages)
21 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-21
  • GBP 100
(3 pages)
14 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
14 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
5 July 2013Annual return made up to 9 June 2013 with a full list of shareholders (3 pages)
5 July 2013Annual return made up to 9 June 2013 with a full list of shareholders (3 pages)
5 July 2013Annual return made up to 9 June 2013 with a full list of shareholders (3 pages)
21 January 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
21 January 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
21 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (3 pages)
21 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (3 pages)
21 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (3 pages)
18 August 2011Secretary's details changed for Mr Simon Leonard Clarke on 17 August 2011 (1 page)
18 August 2011Secretary's details changed for Mr Simon Leonard Clarke on 17 August 2011 (1 page)
17 August 2011Registered office address changed from 90 Rosebank Holyport Road London SW6 6LJ United Kingdom on 17 August 2011 (1 page)
17 August 2011Director's details changed for Ms Christine Anne Clarke on 17 August 2011 (2 pages)
17 August 2011Registered office address changed from 90 Rosebank Holyport Road London SW6 6LJ United Kingdom on 17 August 2011 (1 page)
17 August 2011Director's details changed for Ms Christine Anne Clarke on 17 August 2011 (2 pages)
9 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
9 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
9 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)