Company NameHome Park (London) Ltd
Company StatusDissolved
Company Number08272734
CategoryPrivate Limited Company
Incorporation Date30 October 2012(11 years, 5 months ago)
Dissolution Date12 March 2023 (1 year, 1 month ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Nicholas Geoffroy Vassilopoulos
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2012(same day as company formation)
RoleBuilder And Developer
Country of ResidenceEngland
Correspondence Address19 Carlyle Mansions
Cheyne Walk
London
SW3 5LS
Director NameMr Daniel Michael Hellin
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2012(same day as company formation)
RoleBuilder And Developer
Country of ResidenceEngland
Correspondence Address6 St Anne's Mews
The Downs
London
SW20 8AY

Location

Registered AddressAllan House
10 John Princes Street
London
W1G 0AH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

50 at £1Daniel Michael Hellin
50.00%
Ordinary
50 at £1Nicholas Geoffroy Vassilopoulos
50.00%
Ordinary

Financials

Year2014
Net Worth£4,358
Cash£99,013
Current Liabilities£154,866

Accounts

Latest Accounts31 October 2017 (6 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 September

Charges

27 September 2013Delivered on: 2 October 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

12 March 2023Final Gazette dissolved following liquidation (1 page)
12 December 2022Return of final meeting in a creditors' voluntary winding up (14 pages)
5 January 2022Liquidators' statement of receipts and payments to 11 November 2021 (11 pages)
12 March 2021Statement of affairs (8 pages)
18 January 2021Confirmation statement made on 30 October 2020 with updates (4 pages)
2 December 2020Appointment of a voluntary liquidator (3 pages)
2 December 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-11-12
(1 page)
4 November 2020Registered office address changed from 19 Carlyle Mansions Cheyne Walk London SW3 5LS to Allan House 10 Princes Street London W1G 0AH on 4 November 2020 (2 pages)
25 January 2020Compulsory strike-off action has been discontinued (1 page)
31 December 2019First Gazette notice for compulsory strike-off (1 page)
4 November 2019Confirmation statement made on 30 October 2019 with updates (4 pages)
31 October 2019Previous accounting period shortened from 30 September 2019 to 29 September 2019 (1 page)
31 July 2019Previous accounting period shortened from 31 October 2018 to 30 September 2018 (1 page)
6 November 2018Confirmation statement made on 30 October 2018 with updates (4 pages)
3 October 2018Compulsory strike-off action has been discontinued (1 page)
2 October 2018First Gazette notice for compulsory strike-off (1 page)
1 October 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
7 February 2018Director's details changed for Mr Daniel Michael Hellin on 7 February 2018 (2 pages)
7 February 2018Change of details for Mr Daniel Michael Hellin as a person with significant control on 7 February 2018 (2 pages)
15 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
15 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
24 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
24 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
6 January 2017Confirmation statement made on 30 October 2016 with updates (6 pages)
6 January 2017Confirmation statement made on 30 October 2016 with updates (6 pages)
15 March 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
15 March 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
21 December 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(4 pages)
21 December 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(4 pages)
11 June 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
11 June 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
11 February 2015Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(4 pages)
11 February 2015Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(4 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
16 December 2013Annual return made up to 30 October 2013 with a full list of shareholders (4 pages)
16 December 2013Annual return made up to 30 October 2013 with a full list of shareholders (4 pages)
2 October 2013Registration of charge 082727340001, created on 27 September 2013 (8 pages)
2 October 2013Registration of charge 082727340001, created on 27 September 2013 (8 pages)
30 October 2012Incorporation (36 pages)
30 October 2012Incorporation (36 pages)