Company NameHome Research Group Limited
Company StatusDissolved
Company Number09503739
CategoryPrivate Limited Company
Incorporation Date23 March 2015(9 years, 1 month ago)
Dissolution Date24 November 2020 (3 years, 5 months ago)
Previous NameUK Power Savings Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets
Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NameMr Neehal Pala
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Upcroft Avenue
Edgware
Middlesex
HA8 9RB
Director NameMr Rahi Vakani
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2018(3 years, 4 months after company formation)
Appointment Duration2 years, 3 months (closed 24 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWieland, Chartered Accountants 13 Wieland Road
Northwood
Middlesex
HA6 3RD

Location

Registered AddressWieland, Chartered Accountants
13 Wieland Road
Northwood
Middlesex
HA6 3RD
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood Hills
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

24 November 2020Final Gazette dissolved via voluntary strike-off (1 page)
8 September 2020First Gazette notice for voluntary strike-off (1 page)
1 September 2020Application to strike the company off the register (3 pages)
21 December 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
3 October 2019Registered office address changed from C/O Wieland, Chartered Accountants Harrow Business Centre 429-433 Pinner Road North Harrow Middlesex HA1 4HN England to Wieland, Chartered Accountants 13 Wieland Road Northwood Middlesex HA6 3rd on 3 October 2019 (1 page)
6 August 2019Confirmation statement made on 6 August 2019 with no updates (3 pages)
13 October 2018Micro company accounts made up to 31 March 2018 (2 pages)
6 August 2018Appointment of Mr Rahi Vakani as a director on 6 August 2018 (2 pages)
6 August 2018Confirmation statement made on 6 August 2018 with updates (4 pages)
6 August 2018Notification of Rahi Vakani as a person with significant control on 6 August 2018 (2 pages)
24 March 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
2 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
23 March 2017Confirmation statement made on 23 March 2017 with updates (6 pages)
23 March 2017Confirmation statement made on 23 March 2017 with updates (6 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
3 November 2016Registered office address changed from The Map Partnership 3rd Floor North, the Forum 74-80 Camden Street London NW1 0EG United Kingdom to C/O Wieland, Chartered Accountants Harrow Business Centre 429-433 Pinner Road North Harrow Middlesex HA1 4HN on 3 November 2016 (1 page)
3 November 2016Registered office address changed from The Map Partnership 3rd Floor North, the Forum 74-80 Camden Street London NW1 0EG United Kingdom to C/O Wieland, Chartered Accountants Harrow Business Centre 429-433 Pinner Road North Harrow Middlesex HA1 4HN on 3 November 2016 (1 page)
13 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1
(3 pages)
13 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1
(3 pages)
6 November 2015Company name changed uk power savings LTD\certificate issued on 06/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-25
(3 pages)
6 November 2015Company name changed uk power savings LTD\certificate issued on 06/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-25
(3 pages)
22 May 2015Statement of capital following an allotment of shares on 23 March 2015
  • GBP 100
(3 pages)
22 May 2015Statement of capital following an allotment of shares on 23 March 2015
  • GBP 100
(3 pages)
23 March 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-03-23
  • GBP 1
(22 pages)
23 March 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-03-23
  • GBP 1
(22 pages)