Company NameEmpty Homes Nationwide 1 Ltd.
Company StatusDissolved
Company Number08744243
CategoryPrivate Limited Company
Incorporation Date23 October 2013(10 years, 6 months ago)
Dissolution Date19 January 2016 (8 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Anthony Brown
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2013(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressNorthside House Mount Pleasant
Barnet
Hertfordshire
EN4 9EE
Director NameMr Max Anthony Menelaou
Date of BirthJune 1991 (Born 32 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2013(same day as company formation)
RoleProject Analyst
Country of ResidenceEngland
Correspondence AddressNorthside House Mount Pleasant
Barnet
Hertfordshire
EN4 9EE
Director NameMr Scott Anthony Brown
Date of BirthMarch 1991 (Born 33 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2014(1 year after company formation)
Appointment Duration1 year, 2 months (closed 19 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthside House Mount Pleasant
Barnet
Hertfordshire
EN4 9EE
Director NameMr Wayne Weinman
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2013(same day as company formation)
RoleHead Of Finance
Country of ResidenceUnited Kingdom
Correspondence Address5 Ludgate Hill
Creed Court
London
EC4M 7AA

Location

Registered AddressNorthside House
Mount Pleasant
Barnet
Hertfordshire
EN4 9EE
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardCockfosters
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Scott Brown
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
24 September 2015Application to strike the company off the register (3 pages)
13 July 2015Registered office address changed from 5 Ludgate Hill Creed Court London EC4M 7AA to Northside House Mount Pleasant Barnet Hertfordshire EN4 9EE on 13 July 2015 (1 page)
19 November 2014Appointment of Mr Scott Anthony Brown as a director on 1 November 2014 (2 pages)
19 November 2014Appointment of Mr Scott Anthony Brown as a director on 1 November 2014 (2 pages)
19 November 2014Termination of appointment of Wayne Weinman as a director on 1 November 2014 (1 page)
19 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 1
(4 pages)
19 November 2014Termination of appointment of Wayne Weinman as a director on 1 November 2014 (1 page)
19 November 2014Termination of appointment of Wayne Weinman as a director on 1 November 2014 (1 page)
19 November 2014Termination of appointment of Wayne Weinman as a director on 1 November 2014 (1 page)
23 October 2013Incorporation
Statement of capital on 2013-10-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)