HOMEANSWERS LIMITED

Brook Point Brook Point, London, N20 9BH
StatusDISSOLVED
Company No.04385671
CategoryPrivate Limited Company
Incorporated01 Mar 2002
Age22 years, 4 months, 6 days
JurisdictionEngland Wales
Dissolution18 May 2010
Years14 years, 1 month, 20 days

SUMMARY

HOMEANSWERS LIMITED is an dissolved private limited company with number 04385671. It was incorporated 22 years, 4 months, 6 days ago, on 01 March 2002 and it was dissolved 14 years, 1 month, 20 days ago, on 18 May 2010. The company address is Brook Point Brook Point, London, N20 9BH.



Company Fillings

Gazette dissolved voluntary

Date: 18 May 2010

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 02 Feb 2010

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 22 Jan 2010

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 31 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/03/09; full list of members

Documents

View document PDF

Legacy

Date: 26 Mar 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director brian marson

Documents

View document PDF

Legacy

Date: 11 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/03/08; full list of members

Documents

View document PDF

Legacy

Date: 10 Mar 2008

Category: Officers

Type: 288c

Description: Director's Change of Particulars / brian marson / 26/02/2008 / HouseName/Number was: , now: apartment 6,; Street was: burgess wood house, now: harbour reach imperial wharf; Area was: burgess wood road, now: imperial road; Post Town was: beaconsfield, now: london; Region was: buckinghamshire, now: ; Post Code was: HP9 1EQ, now: SW6 2SS

Documents

View document PDF

Legacy

Date: 05 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed benjamin albert marson

Documents

View document PDF

Legacy

Date: 05 Mar 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director james mccook

Documents

View document PDF

Legacy

Date: 05 Mar 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director susan marson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Oct 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 17 Apr 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 17 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 01/03/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Feb 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jul 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 05 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 01/03/06; full list of members

Documents

View document PDF

Legacy

Date: 26 Apr 2006

Category: Address

Type: 287

Description: Registered office changed on 26/04/06 from: northside house 69 tweedy road bromley BR1 3WA

Documents

View document PDF

Legacy

Date: 02 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 01/03/05; full list of members

Documents

View document PDF

Legacy

Date: 02 Nov 2005

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Feb 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 18 Nov 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 12 Nov 2004

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed home answers.co.U.K. LIMITED\certificate issued on 12/11/04

Documents

View document PDF

Legacy

Date: 24 Aug 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 Aug 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Mar 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 16 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 01/03/04; full list of members

Documents

View document PDF

Legacy

Date: 16 Mar 2004

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 01 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 01/03/03; full list of members

Documents

View document PDF

Legacy

Date: 04 Apr 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Apr 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Mar 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Mar 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 Mar 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 Mar 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 01 Mar 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALEXANDER LEWIS LIMITED

32 WOODSTOCK GROVE,SHEPHERDS BUSH,W12 8LE

Number:06218192
Status:ACTIVE
Category:Private Limited Company

LULIX LIMITED

43A WINDMILL ROAD,LONDON,TW8 0QQ

Number:10018034
Status:ACTIVE
Category:Private Limited Company

NEWYORK DESIGNS LTD

160 FONTHILL ROAD,LONDON,N4 3HP

Number:09074129
Status:ACTIVE
Category:Private Limited Company

ORIENTELLE LIMITED

40 CARR ROAD,BUXTON,SK17 6WF

Number:04656324
Status:ACTIVE
Category:Private Limited Company

QT&C ISOLUTIONS LTD

C/O MAZARS LLP, THE PINNACLE,MILTON KEYNES,MK9 1FF

Number:06461449
Status:LIQUIDATION
Category:Private Limited Company

RED STAR LOGISTICS LIMITED

40-42 HIGH STREET,MALDON,CM9 5PN

Number:07804772
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source