Company NameHomespace Design & Construction Limited
Company StatusDissolved
Company Number08653108
CategoryPrivate Limited Company
Incorporation Date16 August 2013(10 years, 8 months ago)
Dissolution Date30 July 2021 (2 years, 9 months ago)
Previous NamesSolidcom Design & Build Ltd and Homespace London Limited

Business Activity

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

Director

Director NameMr Jacek Bednarek
Date of BirthMarch 1969 (Born 55 years ago)
NationalityPolish
StatusClosed
Appointed16 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address204 Parrock Street
Gravesend
Kent
DA12 1EW

Location

Registered Address1 Kings Avenue
London
N21 3NA
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Accounts

Latest Accounts28 February 2018 (6 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Filing History

30 July 2021Final Gazette dissolved following liquidation (1 page)
30 April 2021Return of final meeting in a creditors' voluntary winding up (18 pages)
22 February 2021Liquidators' statement of receipts and payments to 8 January 2021 (25 pages)
30 June 2020Registered office address changed from 24 Conduit Place London W2 1EP to 1 Kings Avenue London N21 3NA on 30 June 2020 (2 pages)
21 January 2020Registered office address changed from 204 Parrock Street Gravesend Kent DA12 1EW to 24 Conduit Place London W2 1EP on 21 January 2020 (2 pages)
20 January 2020Appointment of a voluntary liquidator (3 pages)
20 January 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-01-09
(1 page)
20 January 2020Statement of affairs (8 pages)
26 November 2019First Gazette notice for voluntary strike-off (1 page)
19 November 2019Application to strike the company off the register (3 pages)
29 August 2019Confirmation statement made on 16 August 2019 with no updates (3 pages)
18 October 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
30 August 2018Confirmation statement made on 16 August 2018 with no updates (3 pages)
13 November 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
13 November 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
22 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
22 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
23 November 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
23 November 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
22 November 2016Previous accounting period extended from 28 February 2016 to 29 February 2016 (1 page)
22 November 2016Previous accounting period extended from 28 February 2016 to 29 February 2016 (1 page)
16 August 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
16 August 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
1 December 2015Company name changed homespace london LIMITED\certificate issued on 01/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-30
(3 pages)
1 December 2015Company name changed homespace london LIMITED\certificate issued on 01/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-30
(3 pages)
17 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1
(3 pages)
17 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1
(3 pages)
15 May 2015Previous accounting period shortened from 15 August 2015 to 28 February 2015 (1 page)
15 May 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
15 May 2015Previous accounting period shortened from 15 August 2015 to 28 February 2015 (1 page)
15 May 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
1 April 2015Previous accounting period shortened from 31 August 2014 to 15 August 2014 (1 page)
1 April 2015Accounts for a dormant company made up to 15 August 2014 (7 pages)
1 April 2015Previous accounting period shortened from 31 August 2014 to 15 August 2014 (1 page)
1 April 2015Accounts for a dormant company made up to 15 August 2014 (7 pages)
23 January 2015Company name changed solidcom design & build LTD\certificate issued on 23/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-23
(3 pages)
23 January 2015Company name changed solidcom design & build LTD\certificate issued on 23/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-23
(3 pages)
11 September 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1
(3 pages)
11 September 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1
(3 pages)
16 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
16 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)