Company NameHomeslab Ltd
Company StatusDissolved
Company Number08968186
CategoryPrivate Limited Company
Incorporation Date31 March 2014(10 years ago)
Dissolution Date8 October 2019 (4 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Angelo Cristofaro
Date of BirthMarch 1966 (Born 58 years ago)
NationalityItalian
StatusClosed
Appointed31 March 2014(same day as company formation)
RoleSelf Emplyed
Country of ResidenceUnited Kingdom
Correspondence Address93 Dance Square
London
EC1V 3AL
Director NameMs Natalia Maria Trossero
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityItalian
StatusResigned
Appointed31 March 2014(same day as company formation)
RoleUrban Designer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Elmgrove Road
Weybridge
Surrey
KT13 8PD
Director NameMs Leontina Homulle
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityDutch
StatusResigned
Appointed13 October 2016(2 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 11 May 2018)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address151 Goswell Road
London
EC1V 7ET

Location

Registered Address151 Goswell Road
London
EC1V 7ET
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

100 at £1Angelo Cristofaro
100.00%
Ordinary

Financials

Year2014
Net Worth£2,200
Cash£9,169
Current Liabilities£6,969

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

10 July 2018Delivered on: 10 July 2018
Persons entitled: Just Cash Flow PLC

Classification: A registered charge
Outstanding

Filing History

8 October 2019Final Gazette dissolved via compulsory strike-off (1 page)
23 July 2019First Gazette notice for compulsory strike-off (1 page)
10 July 2018Registration of charge 089681860001, created on 10 July 2018 (27 pages)
30 May 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
11 May 2018Termination of appointment of Leontina Homulle as a director on 11 May 2018 (1 page)
11 May 2018Cessation of Homulle & Hazen Properties Investments Ltd as a person with significant control on 11 May 2018 (1 page)
10 March 2018Compulsory strike-off action has been discontinued (1 page)
9 March 2018Micro company accounts made up to 31 March 2017 (2 pages)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
24 May 2017Confirmation statement made on 31 March 2017 with updates (7 pages)
24 May 2017Confirmation statement made on 31 March 2017 with updates (7 pages)
22 May 2017Statement of capital following an allotment of shares on 23 August 2016
  • GBP 150
(3 pages)
22 May 2017Statement of capital following an allotment of shares on 23 August 2016
  • GBP 150
(3 pages)
13 January 2017Appointment of Ms Leontina Homulle as a director on 13 October 2016 (2 pages)
13 January 2017Appointment of Ms Leontina Homulle as a director on 13 October 2016 (2 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
4 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(3 pages)
4 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
20 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(3 pages)
20 April 2015Termination of appointment of Natalia Maria Trossero as a director on 31 March 2015 (1 page)
20 April 2015Termination of appointment of Natalia Maria Trossero as a director on 31 March 2015 (1 page)
20 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(3 pages)
19 April 2015Director's details changed for Ms Natalia Maria Trossero on 21 November 2014 (2 pages)
19 April 2015Director's details changed for Ms Natalia Maria Trossero on 21 November 2014 (2 pages)
31 March 2014Incorporation
Statement of capital on 2014-03-31
  • GBP 100
(21 pages)
31 March 2014Incorporation
Statement of capital on 2014-03-31
  • GBP 100
(21 pages)