Company NameHouse Of Your Dreams (UK) Ltd
Company StatusDissolved
Company Number08851546
CategoryPrivate Limited Company
Incorporation Date20 January 2014(10 years, 3 months ago)
Dissolution Date5 July 2016 (7 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMs Yandan Huang
Date of BirthAugust 1986 (Born 37 years ago)
NationalityChinese
StatusClosed
Appointed20 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Cricklewood Broadway Cricklewood Broadway
London
NW2 3EP
Director NameMs Yandan Huang
Date of BirthAugust 1986 (Born 37 years ago)
NationalityChinese
StatusResigned
Appointed20 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Cricklewood Broadway
Cricklewood
London
NW2 3EP
Director NameMr Kong Kuen Leo Ho
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2015(1 year, 5 months after company formation)
Appointment Duration7 months (resigned 20 January 2016)
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence Address70 Cricklewood Broadway Eton Avenue
London
NW3 3EP

Location

Registered Address70 Cricklewood Broadway Eton Avenue
London
NW3 3EP
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardBelsize
Built Up AreaGreater London

Shareholders

1 at £1Yandan Huang
100.00%
Ordinary

Accounts

Latest Accounts31 January 2015 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

5 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 April 2016First Gazette notice for compulsory strike-off (1 page)
19 April 2016First Gazette notice for compulsory strike-off (1 page)
20 January 2016Termination of appointment of Kong Kuen Leo Ho as a director on 20 January 2016 (1 page)
20 January 2016Appointment of Ms Yandan Huang as a director on 20 January 2014 (2 pages)
20 January 2016Termination of appointment of Kong Kuen Leo Ho as a director on 20 January 2016 (1 page)
20 January 2016Appointment of Ms Yandan Huang as a director on 20 January 2014 (2 pages)
20 January 2016Registered office address changed from 24 Caractacus Green Watford Hertfordshire WD18 6JU to 70 Cricklewood Broadway Eton Avenue London NW3 3EP on 20 January 2016 (1 page)
20 January 2016Registered office address changed from 24 Caractacus Green Watford Hertfordshire WD18 6JU to 70 Cricklewood Broadway Eton Avenue London NW3 3EP on 20 January 2016 (1 page)
27 June 2015Compulsory strike-off action has been discontinued (1 page)
27 June 2015Compulsory strike-off action has been discontinued (1 page)
24 June 2015Appointment of Mr Kong Kuen Leo Ho as a director on 23 June 2015 (2 pages)
24 June 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
(3 pages)
24 June 2015Appointment of Mr Kong Kuen Leo Ho as a director on 23 June 2015 (2 pages)
24 June 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
24 June 2015Termination of appointment of Yandan Huang as a director on 24 June 2015 (1 page)
24 June 2015Termination of appointment of Yandan Huang as a director on 24 June 2015 (1 page)
24 June 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
24 June 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
(3 pages)
18 June 2015Registered office address changed from 70 Cricklewood Broadway Cricklewood London NW2 3EP England to 24 Caractacus Green Watford Hertfordshire WD18 6JU on 18 June 2015 (2 pages)
18 June 2015Registered office address changed from 70 Cricklewood Broadway Cricklewood London NW2 3EP England to 24 Caractacus Green Watford Hertfordshire WD18 6JU on 18 June 2015 (2 pages)
19 May 2015First Gazette notice for compulsory strike-off (1 page)
19 May 2015First Gazette notice for compulsory strike-off (1 page)
20 January 2014Incorporation
Statement of capital on 2014-01-20
  • GBP 50,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
20 January 2014Incorporation
Statement of capital on 2014-01-20
  • GBP 50,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)