About

Registered Number: 05175729
Date of Incorporation: 09/07/2004 (19 years and 10 months ago)
Company Status: Liquidation
Registered Address: 2 The Avenue, Welford Road, Northampton, NN2 8PR,

 

Based in Northampton, Homefirst Property Management Ltd was established in 2004, it's status at Companies House is "Liquidation". Homefirst Property Management Ltd has 4 directors listed as Alim, Awad Ata Mohamed, Dr, Ibrahim, Ibrahim Yagoub, Doctor, Ibrahim, Sameh, Osman, Widad Yagoub Ibrahim. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALIM, Awad Ata Mohamed, Dr 18 February 2008 01 August 2012 1
IBRAHIM, Ibrahim Yagoub, Doctor 09 July 2004 30 June 2008 1
IBRAHIM, Sameh 09 July 2004 01 June 2012 1
OSMAN, Widad Yagoub Ibrahim 18 February 2008 01 August 2012 1

Filing History

Document Type Date
COCOMP - Order to wind up 08 February 2013
F14 - Notice of wind up 08 February 2013
AD01 - Change of registered office address 15 October 2012
TM01 - Termination of appointment of director 15 October 2012
TM01 - Termination of appointment of director 15 October 2012
AR01 - Annual Return 15 August 2012
AP01 - Appointment of director 16 July 2012
TM02 - Termination of appointment of secretary 15 July 2012
TM01 - Termination of appointment of director 15 July 2012
AA - Annual Accounts 02 May 2012
AR01 - Annual Return 23 August 2011
DISS40 - Notice of striking-off action discontinued 03 August 2011
GAZ1 - First notification of strike-off action in London Gazette 02 August 2011
AA - Annual Accounts 28 July 2011
DISS40 - Notice of striking-off action discontinued 15 January 2011
AR01 - Annual Return 14 January 2011
CH01 - Change of particulars for director 14 January 2011
CH01 - Change of particulars for director 13 January 2011
DISS16(SOAS) - N/A 30 December 2010
GAZ1 - First notification of strike-off action in London Gazette 09 November 2010
AA - Annual Accounts 19 May 2010
AD01 - Change of registered office address 06 January 2010
363a - Annual Return 14 August 2009
288c - Notice of change of directors or secretaries or in their particulars 14 August 2009
363a - Annual Return 10 November 2008
AA - Annual Accounts 19 August 2008
288b - Notice of resignation of directors or secretaries 01 July 2008
288a - Notice of appointment of directors or secretaries 28 May 2008
RESOLUTIONS - N/A 28 March 2008
123 - Notice of increase in nominal capital 28 March 2008
288a - Notice of appointment of directors or secretaries 28 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 March 2008
AA - Annual Accounts 13 November 2007
363a - Annual Return 24 August 2007
288c - Notice of change of directors or secretaries or in their particulars 24 August 2007
363a - Annual Return 15 January 2007
AA - Annual Accounts 22 December 2006
AA - Annual Accounts 20 April 2006
363s - Annual Return 02 August 2005
NEWINC - New incorporation documents 09 July 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.