Company Name33 Homes Limited
Company StatusDissolved
Company Number07982756
CategoryPrivate Limited Company
Incorporation Date8 March 2012(12 years, 1 month ago)
Dissolution Date17 November 2020 (3 years, 5 months ago)
Previous Name33 London Homes Limited

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Neil Brian Shepherd
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2012(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Vincent Square
London
SW1P 2PN
Director NameMr Glen David Rushton
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2016(4 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 January 2018)
RoleConstruction Manager
Country of ResidenceUnited Kingdom
Correspondence AddressDevonshire House Business Centre 29-31 Elmfield Ro
Bromley
BR1 1LT

Contact

Website33london.com
Telephone020 77093075
Telephone regionLondon

Location

Registered Address1 Vincent Square
London
SW1P 2PN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

100 at £0.01Neil Shepherd
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

17 November 2020Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2020Compulsory strike-off action has been suspended (1 page)
3 December 2019First Gazette notice for compulsory strike-off (1 page)
15 May 2019Confirmation statement made on 8 March 2019 with updates (5 pages)
15 May 2019Director's details changed for Mr Neil Brian Shepherd on 15 May 2019 (2 pages)
2 October 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
21 March 2018Confirmation statement made on 8 March 2018 with updates (5 pages)
7 February 2018Termination of appointment of Glen David Rushton as a director on 26 January 2018 (1 page)
8 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
8 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
20 April 2017Confirmation statement made on 8 March 2017 with updates (6 pages)
20 April 2017Statement of capital following an allotment of shares on 1 March 2017
  • GBP 125
(3 pages)
20 April 2017Confirmation statement made on 8 March 2017 with updates (6 pages)
20 April 2017Statement of capital following an allotment of shares on 1 March 2017
  • GBP 125
(3 pages)
13 January 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
13 January 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
12 September 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-06
(3 pages)
12 September 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-06
(3 pages)
5 July 2016Director's details changed for Mr Glen David Rushton on 5 July 2016 (2 pages)
5 July 2016Director's details changed for Mr Neil Brian Shepherd on 14 June 2016 (2 pages)
5 July 2016Director's details changed for Mr Neil Brian Shepherd on 5 July 2016 (2 pages)
5 July 2016Director's details changed for Mr Neil Brian Shepherd on 5 July 2016 (2 pages)
5 July 2016Director's details changed for Mr Neil Brian Shepherd on 14 June 2016 (2 pages)
5 July 2016Director's details changed for Mr Glen David Rushton on 5 July 2016 (2 pages)
5 July 2016Director's details changed for Mr Glen David Rushton on 5 July 2016 (2 pages)
5 July 2016Director's details changed for Mr Glen David Rushton on 5 July 2016 (2 pages)
20 June 2016Director's details changed for Mr Neil Brian Shepherd on 14 June 2016 (2 pages)
20 June 2016Director's details changed for Mr Neil Brian Shepherd on 14 June 2016 (2 pages)
20 June 2016Registered office address changed from C/O 33 London Ltd Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW to 1 Vincent Square London SW1P 2PN on 20 June 2016 (1 page)
20 June 2016Registered office address changed from C/O 33 London Ltd Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW to 1 Vincent Square London SW1P 2PN on 20 June 2016 (1 page)
20 June 2016Appointment of Mr Glen David Rushton as a director on 14 June 2016 (2 pages)
20 June 2016Appointment of Mr Glen David Rushton as a director on 14 June 2016 (2 pages)
14 June 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
14 June 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
11 May 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1
(3 pages)
11 May 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1
(3 pages)
26 February 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
26 February 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
18 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1
(3 pages)
18 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1
(3 pages)
18 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1
(3 pages)
13 October 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
13 October 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
30 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1
(3 pages)
30 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1
(3 pages)
30 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1
(3 pages)
12 March 2014Compulsory strike-off action has been discontinued (1 page)
12 March 2014Compulsory strike-off action has been discontinued (1 page)
11 March 2014First Gazette notice for compulsory strike-off (1 page)
11 March 2014First Gazette notice for compulsory strike-off (1 page)
5 March 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
5 March 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
24 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (3 pages)
24 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (3 pages)
24 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (3 pages)
8 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
8 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)