Company NameTrust Homes Limited
Company StatusDissolved
Company Number07711917
CategoryPrivate Limited Company
Incorporation Date20 July 2011(12 years, 9 months ago)
Dissolution Date4 August 2015 (8 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Stephen McCormack
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 72 Capitol Square 4-6
Church Street
Epsom
KT17 4NR
Director NameMr Richard Saunders
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2011(same day as company formation)
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressFlat 110 Capitol Square 4-6
Church Street
Epsom
KT17 4NR

Location

Registered AddressFlat 72 Capitol Square 4-6
Church Street
Epsom
KT17 4NR
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London

Shareholders

2 at £1Stephen Mccormack
100.00%
Ordinary

Accounts

Latest Accounts31 July 2012 (11 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

10 May 2016Bona Vacantia disclaimer (1 page)
10 May 2016Bona Vacantia disclaimer (1 page)
4 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
4 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
6 August 2014Compulsory strike-off action has been discontinued (1 page)
6 August 2014Compulsory strike-off action has been discontinued (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
31 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 2
(3 pages)
31 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 2
(3 pages)
16 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-16
(3 pages)
16 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-16
(3 pages)
18 March 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
18 March 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
19 December 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 December 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (3 pages)
20 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (3 pages)
21 May 2012Termination of appointment of Richard Saunders as a director (2 pages)
21 May 2012Termination of appointment of Richard Saunders as a director (2 pages)
20 July 2011Incorporation (25 pages)
20 July 2011Incorporation (25 pages)