Company NameHome Edge Limited
Company StatusDissolved
Company Number08471407
CategoryPrivate Limited Company
Incorporation Date3 April 2013(11 years ago)
Dissolution Date28 March 2017 (7 years, 1 month 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 NameMs Michelle Mirano
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2013(same day as company formation)
RoleMarketing Manager
Country of ResidenceEngland
Correspondence AddressBattle House 1 East Barnet Road
New Barnet
Barnet
Hertfordshire
EN4 8RR
Director NameMs Marjorie Angayan Riconalla
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2013(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressBattle House 1 East Barnet Road
New Barnet
Barnet
Hertfordshire
EN4 8RR

Contact

Websitewww.myhomeedge.com/
Telephone020 70960284
Telephone regionLondon

Location

Registered AddressBattle House 1 East Barnet Road
New Barnet
Barnet
Hertfordshire
EN4 8RR
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Marjorie Riconalla
50.00%
Ordinary
1 at £1Michelle Mirano
50.00%
Ordinary

Accounts

Latest Accounts30 April 2015 (8 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

28 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2017First Gazette notice for voluntary strike-off (1 page)
10 January 2017First Gazette notice for voluntary strike-off (1 page)
30 December 2016Application to strike the company off the register (3 pages)
30 December 2016Application to strike the company off the register (3 pages)
9 May 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2
(3 pages)
9 May 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2
(3 pages)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
3 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-03
  • GBP 2
(3 pages)
3 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-03
  • GBP 2
(3 pages)
3 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-03
  • GBP 2
(3 pages)
11 November 2014Registered office address changed from Battle House 1 East Barnet Road New Barnet Hertfordshire EN4 8RR to C/O C/O Gohil's Accountancy Services Ltd Battle House 1 East Barnet Road New Barnet Barnet Hertfordshire EN4 8RR on 11 November 2014 (1 page)
11 November 2014Registered office address changed from Battle House 1 East Barnet Road New Barnet Hertfordshire EN4 8RR to C/O C/O Gohil's Accountancy Services Ltd Battle House 1 East Barnet Road New Barnet Barnet Hertfordshire EN4 8RR on 11 November 2014 (1 page)
28 September 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-09-28
  • GBP 2
(3 pages)
28 September 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-09-28
  • GBP 2
(3 pages)
28 September 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-09-28
  • GBP 2
(3 pages)
26 September 2014Compulsory strike-off action has been discontinued (1 page)
26 September 2014Compulsory strike-off action has been discontinued (1 page)
25 September 2014Director's details changed for Marjorie Angayan Riconalla on 3 April 2013 (2 pages)
25 September 2014Director's details changed for Michelle Mirano on 3 April 2013 (2 pages)
25 September 2014Director's details changed for Michelle Mirano on 3 April 2013 (2 pages)
25 September 2014Director's details changed for Marjorie Angayan Riconalla on 3 April 2013 (2 pages)
25 September 2014Accounts for a dormant company made up to 30 April 2014 (6 pages)
25 September 2014Director's details changed for Marjorie Angayan Riconalla on 3 April 2013 (2 pages)
25 September 2014Director's details changed for Michelle Mirano on 3 April 2013 (2 pages)
25 September 2014Accounts for a dormant company made up to 30 April 2014 (6 pages)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
3 April 2013Incorporation
Statement of capital on 2013-04-03
  • GBP 2
(36 pages)
3 April 2013Incorporation
Statement of capital on 2013-04-03
  • GBP 2
(36 pages)