About

Registered Number: 05761862
Date of Incorporation: 30/03/2006 (18 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 21/10/2014 (9 years and 7 months ago)
Registered Address: 4240 Park Approach, Thorpe Park, Leeds, West Yorkshire, LS15 8GB

 

Business Homes (St James) Ltd was founded on 30 March 2006. Currently we aren't aware of the number of employees at the this company. The company does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 October 2014
GAZ1(A) - First notification of strike-off in London Gazette) 08 July 2014
DS01 - Striking off application by a company 27 June 2014
AP01 - Appointment of director 06 August 2013
AC92 - N/A 06 August 2013
GAZ2 - Second notification of strike-off action in London Gazette 07 February 2012
TM01 - Termination of appointment of director 01 November 2011
GAZ1 - First notification of strike-off action in London Gazette 30 August 2011
TM01 - Termination of appointment of director 16 June 2011
TM01 - Termination of appointment of director 16 June 2011
TM01 - Termination of appointment of director 07 April 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 19 April 2010
AA - Annual Accounts 02 February 2010
363a - Annual Return 04 June 2009
288b - Notice of resignation of directors or secretaries 04 June 2009
288b - Notice of resignation of directors or secretaries 04 June 2009
288b - Notice of resignation of directors or secretaries 18 November 2008
288a - Notice of appointment of directors or secretaries 17 November 2008
AA - Annual Accounts 05 September 2008
363s - Annual Return 21 July 2008
395 - Particulars of a mortgage or charge 12 February 2008
288a - Notice of appointment of directors or secretaries 07 December 2007
395 - Particulars of a mortgage or charge 03 October 2007
AA - Annual Accounts 26 July 2007
363s - Annual Return 30 May 2007
395 - Particulars of a mortgage or charge 08 March 2007
395 - Particulars of a mortgage or charge 14 September 2006
288a - Notice of appointment of directors or secretaries 21 July 2006
288c - Notice of change of directors or secretaries or in their particulars 06 June 2006
NEWINC - New incorporation documents 30 March 2006

Mortgages & Charges

Description Date Status Charge by
Security deed 29 January 2008 Outstanding

N/A

Licence fee deposit deed 01 October 2007 Outstanding

N/A

Supplemental legal charge being supplemental to a security deed dated 8 september 2006 and 23 February 2007 Outstanding

N/A

Security deed 08 September 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.