Company NameHomely's Hardwares Limited
Company StatusDissolved
Company Number08881208
CategoryPrivate Limited Company
Incorporation Date7 February 2014(10 years, 2 months ago)
Dissolution Date28 May 2019 (4 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameMr Marc Bloch
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMowbray House 58-70 Edgware Way
Edgware
Middlesex
HA8 8DJ
Secretary NameMr Marc Bloch
StatusClosed
Appointed07 February 2014(same day as company formation)
RoleCompany Director
Correspondence AddressMowbray House 58-70 Edgware Way
Edgware
Middlesex
HA8 8DJ
Director NameMr Steven Resnick
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMowbray House 58-70 Edgware Way
Edgware
Middlesex
HA8 8DJ
Director NameMr Jonathan Joseph Shapira
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMowbray House 58-70 Edgware Way
Edgware
Middlesex
HA8 8DJ

Location

Registered AddressWohl Enterprise Hub
Redbourne Avenue
London
N3 2BS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

60 at £1Marc Bloch
60.00%
Ordinary
20 at £1Jonathan Joseph Shapira
20.00%
Ordinary
20 at £1Steven Resnick
20.00%
Ordinary

Accounts

Latest Accounts24 February 2018 (6 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End24 February

Filing History

28 May 2019Final Gazette dissolved via voluntary strike-off (1 page)
12 March 2019First Gazette notice for voluntary strike-off (1 page)
4 March 2019Application to strike the company off the register (1 page)
14 January 2019Micro company accounts made up to 24 February 2018 (2 pages)
19 March 2018Unaudited abridged accounts made up to 24 February 2017 (9 pages)
28 February 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
23 February 2018Previous accounting period shortened from 25 February 2017 to 24 February 2017 (1 page)
24 November 2017Previous accounting period shortened from 26 February 2017 to 25 February 2017 (1 page)
24 November 2017Previous accounting period shortened from 26 February 2017 to 25 February 2017 (1 page)
28 March 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
28 February 2017Total exemption small company accounts made up to 28 February 2016 (7 pages)
28 February 2017Total exemption small company accounts made up to 28 February 2016 (7 pages)
27 February 2017Current accounting period shortened from 27 February 2016 to 26 February 2016 (1 page)
27 February 2017Current accounting period shortened from 27 February 2016 to 26 February 2016 (1 page)
30 November 2016Previous accounting period shortened from 28 February 2016 to 27 February 2016 (1 page)
30 November 2016Previous accounting period shortened from 28 February 2016 to 27 February 2016 (1 page)
28 May 2016Compulsory strike-off action has been discontinued (1 page)
28 May 2016Compulsory strike-off action has been discontinued (1 page)
26 May 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
(4 pages)
26 May 2016Registered office address changed from Mowbray House 58-70 Edgware Way Edgware Middlesex HA8 8DJ to Wohl Enterprise Hub Redbourne Avenue London N3 2BS on 26 May 2016 (1 page)
26 May 2016Registered office address changed from Mowbray House 58-70 Edgware Way Edgware Middlesex HA8 8DJ to Wohl Enterprise Hub Redbourne Avenue London N3 2BS on 26 May 2016 (1 page)
26 May 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
(4 pages)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
5 November 2015Accounts for a dormant company made up to 28 February 2015 (6 pages)
5 November 2015Accounts for a dormant company made up to 28 February 2015 (6 pages)
19 September 2015Compulsory strike-off action has been discontinued (1 page)
19 September 2015Compulsory strike-off action has been discontinued (1 page)
17 September 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
(4 pages)
17 September 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
(4 pages)
17 September 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
(4 pages)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
11 May 2015Termination of appointment of Steven Resnick as a director on 11 May 2015 (1 page)
11 May 2015Termination of appointment of Jonathan Joseph Shapira as a director on 11 May 2015 (1 page)
11 May 2015Termination of appointment of Steven Resnick as a director on 11 May 2015 (1 page)
11 May 2015Termination of appointment of Jonathan Joseph Shapira as a director on 11 May 2015 (1 page)
7 February 2014Incorporation
Statement of capital on 2014-02-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
7 February 2014Incorporation
Statement of capital on 2014-02-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)