About

Registered Number: 06437953
Date of Incorporation: 27/11/2007 (16 years and 5 months ago)
Company Status: Active
Registered Address: 19 Harrogate Way, Southport, Merseyside, PR9 8JN

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Mortgage 24 October 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.