Company NameFunding Affordable Homes Limited
Company StatusDissolved
Company Number08616801
CategoryPrivate Limited Company
Incorporation Date19 July 2013(10 years, 9 months ago)
Dissolution Date26 July 2016 (7 years, 9 months ago)
Previous NameThe Social Homes Corporation Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Richard John McCarthy
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed27 November 2013(4 months, 1 week after company formation)
Appointment Duration2 years, 8 months (closed 26 July 2016)
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressNash House St. George Street
London
W1S 2FQ
Director NameMr Roger Hart
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2013(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed19 July 2013(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed19 July 2013(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed19 July 2013(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Location

Registered Address8th Floor, 50 Berkeley Street
London
W1J 8HA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2014 (9 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

26 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2016First Gazette notice for voluntary strike-off (1 page)
10 May 2016First Gazette notice for voluntary strike-off (1 page)
28 April 2016Application to strike the company off the register (3 pages)
28 April 2016Application to strike the company off the register (3 pages)
21 April 2016Previous accounting period extended from 31 July 2015 to 30 September 2015 (1 page)
21 April 2016Previous accounting period extended from 31 July 2015 to 30 September 2015 (1 page)
27 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1
(3 pages)
27 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1
(3 pages)
4 July 2015Accounts for a dormant company made up to 31 July 2014 (8 pages)
4 July 2015Accounts for a dormant company made up to 31 July 2014 (8 pages)
19 December 2014Registered office address changed from Nash House St. George Street London W1S 2FQ England to 8Th Floor, 50 Berkeley Street London W1J 8HA on 19 December 2014 (1 page)
19 December 2014Registered office address changed from Nash House St. George Street London W1S 2FQ England to 8Th Floor, 50 Berkeley Street London W1J 8HA on 19 December 2014 (1 page)
12 December 2014Registered office address changed from 8Th Floor, 50 Berkeley Street London W1J 8HA England to Nash House St. George Street London W1S 2FQ on 12 December 2014 (1 page)
12 December 2014Registered office address changed from Nash House St. George Street London W1S 2FQ to Nash House St. George Street London W1S 2FQ on 12 December 2014 (1 page)
12 December 2014Registered office address changed from Nash House St. George Street London W1S 2FQ to Nash House St. George Street London W1S 2FQ on 12 December 2014 (1 page)
12 December 2014Registered office address changed from 8Th Floor, 50 Berkeley Street London W1J 8HA England to Nash House St. George Street London W1S 2FQ on 12 December 2014 (1 page)
18 September 2014Registered office address changed from Nash House St. George Street London W1S 2FQ England to Nash House St. George Street London W1S 2FQ on 18 September 2014 (1 page)
18 September 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1
(3 pages)
18 September 2014Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to Nash House St. George Street London W1S 2FQ on 18 September 2014 (1 page)
18 September 2014Registered office address changed from Nash House St. George Street London W1S 2FQ England to Nash House St. George Street London W1S 2FQ on 18 September 2014 (1 page)
18 September 2014Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to Nash House St. George Street London W1S 2FQ on 18 September 2014 (1 page)
18 September 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1
(3 pages)
12 September 2014Company name changed the social homes corporation LIMITED\certificate issued on 12/09/14
  • RES15 ‐ Change company name resolution on 2014-09-05
(2 pages)
9 July 2014Termination of appointment of Roger Hart as a director (2 pages)
9 July 2014Termination of appointment of Inhoco Formations Limited as a director (2 pages)
9 July 2014Termination of appointment of A G Secretarial Limited as a director (2 pages)
9 July 2014Termination of appointment of A G Secretarial Limited as a director (2 pages)
9 July 2014Termination of appointment of A G Secretarial Limited as a secretary (2 pages)
9 July 2014Termination of appointment of Roger Hart as a director (2 pages)
9 July 2014Termination of appointment of A G Secretarial Limited as a secretary (2 pages)
9 July 2014Termination of appointment of Inhoco Formations Limited as a director (2 pages)
18 June 2014Appointment of Richard Mccarthy as a director (3 pages)
18 June 2014Appointment of Richard Mccarthy as a director (3 pages)
19 July 2013Incorporation
Statement of capital on 2013-07-19
  • GBP 1
(25 pages)
19 July 2013Incorporation
Statement of capital on 2013-07-19
  • GBP 1
(25 pages)