Company Name53 Drayton Road Ltd
Company StatusDissolved
Company Number08213676
CategoryPrivate Limited Company
Incorporation Date13 September 2012(11 years, 6 months ago)
Dissolution Date24 May 2016 (7 years, 10 months ago)
Previous NamesHometrades Online Ltd and My Home Tradesman Ltd

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Phillip Holley
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2012(same day as company formation)
RoleWebsite Designer
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Sutherland House
70/78 West Hendon Broadway
London
NW9 7BT
Director NameMr Saviour Pace
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityMalta
StatusClosed
Appointed01 February 2015(2 years, 4 months after company formation)
Appointment Duration1 year, 3 months (closed 24 May 2016)
RoleRetired
Country of ResidenceEngland
Correspondence Address4th Floor Sutherland House
70/78 West Hendon Broadway
London
NW9 7BT

Location

Registered Address4th Floor Sutherland House
70/78 West Hendon Broadway
London
NW9 7BT
RegionLondon
ConstituencyHendon
CountyGreater London
WardWest Hendon
Built Up AreaGreater London

Shareholders

1 at £1Phillip Holley
100.00%
Ordinary

Financials

Year2014
Net Worth-£303
Cash£541
Current Liabilities£1,237

Accounts

Latest Accounts30 September 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 September

Filing History

24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
6 February 2015Appointment of Mr Saviour Pace as a director on 1 February 2015 (2 pages)
6 February 2015Appointment of Mr Saviour Pace as a director on 1 February 2015 (2 pages)
6 February 2015Appointment of Mr Saviour Pace as a director on 1 February 2015 (2 pages)
30 January 2015Company name changed my home tradesman LTD\certificate issued on 30/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-30
(3 pages)
30 January 2015Company name changed my home tradesman LTD\certificate issued on 30/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-30
(3 pages)
6 November 2014Company name changed hometrades online LTD\certificate issued on 06/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-31
(3 pages)
6 November 2014Company name changed hometrades online LTD\certificate issued on 06/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-31
(3 pages)
19 September 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 1
(3 pages)
19 September 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 1
(3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
27 May 2014Previous accounting period shortened from 30 September 2013 to 29 September 2013 (1 page)
27 May 2014Previous accounting period shortened from 30 September 2013 to 29 September 2013 (1 page)
23 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 1
(3 pages)
23 September 2013Director's details changed for Mr Phillip Holley on 17 December 2012 (2 pages)
23 September 2013Director's details changed for Mr Phillip Holley on 17 December 2012 (2 pages)
23 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 1
(3 pages)
3 January 2013Registered office address changed from 5 Wellesley Court Apsley Way London NW2 7HF England on 3 January 2013 (1 page)
3 January 2013Registered office address changed from 5 Wellesley Court Apsley Way London NW2 7HF England on 3 January 2013 (1 page)
3 January 2013Registered office address changed from 5 Wellesley Court Apsley Way London NW2 7HF England on 3 January 2013 (1 page)
13 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
13 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)