Company NameLiberty Housing Cic
Company StatusDissolved
Company Number08835068
CategoryPrivate Limited Company
Incorporation Date7 January 2014(10 years, 3 months ago)
Dissolution Date17 December 2019 (4 years, 4 months ago)

Business Activity

Section QHuman health and social work activities
SIC 87200Residential care activities for learning difficulties, mental health and substance abuse

Director

Director NameMr Gurmeet Singh Dhillon
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2014(same day as company formation)
RoleBusiness Entrepreneur
Country of ResidenceEngland
Correspondence Address2 Kenilworth Gardens
Hayes
UB4 0AY

Contact

Websitelibertyhousingcic.org.uk
Email address[email protected]
Telephone020 34901124
Telephone regionLondon

Location

Registered Address2 Kenilworth Gardens
Hayes
Middlesex
UB4 0AY
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardBarnhill
Built Up AreaGreater London

Shareholders

100 at £1Mr Gurmeet Singh Dhillon
100.00%
Ordinary

Financials

Year2014
Turnover£43,439
Gross Profit-£3,023
Net Worth-£8,091
Cash£1,334
Current Liabilities£2,776

Accounts

Latest Accounts31 October 2017 (6 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

17 December 2019Final Gazette dissolved via compulsory strike-off (1 page)
1 October 2019First Gazette notice for compulsory strike-off (1 page)
1 February 2019Confirmation statement made on 7 January 2019 with no updates (3 pages)
27 October 2018Compulsory strike-off action has been discontinued (1 page)
24 October 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
2 October 2018First Gazette notice for compulsory strike-off (1 page)
15 January 2018Confirmation statement made on 7 January 2018 with no updates (3 pages)
9 November 2017Amended total exemption full accounts made up to 31 January 2017 (12 pages)
9 November 2017Amended total exemption full accounts made up to 31 January 2017 (12 pages)
2 November 2017Total exemption full accounts made up to 31 January 2017 (12 pages)
2 November 2017Total exemption full accounts made up to 31 January 2017 (12 pages)
23 October 2017Current accounting period shortened from 31 January 2018 to 31 October 2017 (1 page)
23 October 2017Current accounting period shortened from 31 January 2018 to 31 October 2017 (1 page)
29 March 2017Compulsory strike-off action has been discontinued (1 page)
29 March 2017Compulsory strike-off action has been discontinued (1 page)
28 March 2017First Gazette notice for compulsory strike-off (1 page)
28 March 2017First Gazette notice for compulsory strike-off (1 page)
24 March 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
24 March 2017Director's details changed for Mr Gurmeet Singh Dhillon on 21 March 2017 (2 pages)
24 March 2017Director's details changed for Mr Gurmeet Singh Dhillon on 21 March 2017 (2 pages)
24 March 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (11 pages)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (11 pages)
6 April 2016Compulsory strike-off action has been discontinued (1 page)
6 April 2016Compulsory strike-off action has been discontinued (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
1 April 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(3 pages)
1 April 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(3 pages)
9 November 2015Total exemption full accounts made up to 31 January 2015 (11 pages)
9 November 2015Total exemption full accounts made up to 31 January 2015 (11 pages)
22 June 2015Registered office address changed from 254 Farnham Road Slough Middlesex SL1 4XE to 2 Kenilworth Gardens Hayes Middlesex UB4 0AY on 22 June 2015 (1 page)
22 June 2015Registered office address changed from 254 Farnham Road Slough Middlesex SL1 4XE to 2 Kenilworth Gardens Hayes Middlesex UB4 0AY on 22 June 2015 (1 page)
20 March 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(3 pages)
20 March 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(3 pages)
20 March 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(3 pages)
7 January 2014Incorporation of a Community Interest Company
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-01-07
(48 pages)
7 January 2014Incorporation of a Community Interest Company
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-01-07
(48 pages)