Having been setup in 2007, Home Depo Uk Ltd has its registered office in Southport in Merseyside, it's status at Companies House is "Active". We don't know the number of employees at this business. The business has 5 directors listed.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
NAKHUDA, Khalid | 25 February 2019 | - | 1 |
MULLA, Arif Sulaiman | 27 November 2007 | 30 April 2011 | 1 |
NAKHUDA, Umar | 01 December 2013 | 25 February 2019 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MULLA, Yasmin | 27 November 2007 | 30 April 2011 | 1 |
NAKHUDA, Khalid | 22 July 2010 | 30 April 2011 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 08 May 2020 | |
AA - Annual Accounts | 30 August 2019 | |
CS01 - N/A | 07 May 2019 | |
PSC01 - N/A | 25 February 2019 | |
PSC07 - N/A | 25 February 2019 | |
TM01 - Termination of appointment of director | 25 February 2019 | |
AP01 - Appointment of director | 25 February 2019 | |
CS01 - N/A | 28 November 2018 | |
AA - Annual Accounts | 28 August 2018 | |
CS01 - N/A | 02 December 2017 | |
AA - Annual Accounts | 31 August 2017 | |
CS01 - N/A | 12 December 2016 | |
AA - Annual Accounts | 24 August 2016 | |
AR01 - Annual Return | 18 January 2016 | |
AA - Annual Accounts | 27 August 2015 | |
TM01 - Termination of appointment of director | 27 August 2015 | |
AR01 - Annual Return | 21 December 2014 | |
AA - Annual Accounts | 31 August 2014 | |
AR01 - Annual Return | 22 December 2013 | |
AP01 - Appointment of director | 22 December 2013 | |
AA - Annual Accounts | 30 August 2013 | |
AD01 - Change of registered office address | 16 August 2013 | |
AA - Annual Accounts | 06 February 2013 | |
AR01 - Annual Return | 06 February 2013 | |
AR01 - Annual Return | 06 February 2013 | |
RT01 - Application for administrative restoration to the register | 06 February 2013 | |
GAZ2 - Second notification of strike-off action in London Gazette | 17 July 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 03 April 2012 | |
MG01 - Particulars of a mortgage or charge | 26 October 2011 | |
AA - Annual Accounts | 31 August 2011 | |
DISS40 - Notice of striking-off action discontinued | 14 May 2011 | |
AR01 - Annual Return | 13 May 2011 | |
AP01 - Appointment of director | 13 May 2011 | |
TM02 - Termination of appointment of secretary | 13 May 2011 | |
TM02 - Termination of appointment of secretary | 13 May 2011 | |
TM01 - Termination of appointment of director | 13 May 2011 | |
AD01 - Change of registered office address | 13 May 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 29 March 2011 | |
AP03 - Appointment of secretary | 30 July 2010 | |
AA - Annual Accounts | 08 February 2010 | |
AR01 - Annual Return | 11 December 2009 | |
CH01 - Change of particulars for director | 11 December 2009 | |
363a - Annual Return | 10 February 2009 | |
AA - Annual Accounts | 10 February 2009 | |
NEWINC - New incorporation documents | 27 November 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage | 24 October 2011 | Outstanding |
N/A |