About

Registered Number: 05962176
Date of Incorporation: 10/10/2006 (17 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 13/01/2015 (9 years and 4 months ago)
Registered Address: 38 Aston Business Park, Shrewsbury Avenue, Peterborough, Cambridgeshire, PE2 7BF

 

Homes From Houses Ltd was registered on 10 October 2006 with its registered office in Peterborough in Cambridgeshire, it has a status of "Dissolved". The current directors of the company are listed as Watson, Angela Maria, Watson, Angela, Watson, Neil Leslie, Watson, Angela Maria.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WATSON, Angela 12 January 2012 - 1
WATSON, Neil Leslie 10 October 2006 - 1
WATSON, Angela Maria 01 October 2009 12 January 2012 1
Secretary Name Appointed Resigned Total Appointments
WATSON, Angela Maria 10 October 2006 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 January 2015
GAZ1 - First notification of strike-off action in London Gazette 30 September 2014
AR01 - Annual Return 23 December 2013
AA - Annual Accounts 29 June 2013
AR01 - Annual Return 19 November 2012
TM01 - Termination of appointment of director 19 November 2012
AA - Annual Accounts 26 January 2012
AP01 - Appointment of director 24 January 2012
AD01 - Change of registered office address 24 January 2012
AR01 - Annual Return 13 October 2011
AR01 - Annual Return 05 January 2011
AA - Annual Accounts 30 November 2010
AA - Annual Accounts 28 May 2010
AR01 - Annual Return 06 January 2010
CH01 - Change of particulars for director 06 January 2010
AP01 - Appointment of director 05 October 2009
CH01 - Change of particulars for director 05 October 2009
AA - Annual Accounts 22 May 2009
363a - Annual Return 17 October 2008
AA - Annual Accounts 07 April 2008
363a - Annual Return 16 November 2007
225 - Change of Accounting Reference Date 24 October 2007
288c - Notice of change of directors or secretaries or in their particulars 05 June 2007
288c - Notice of change of directors or secretaries or in their particulars 05 June 2007
287 - Change in situation or address of Registered Office 05 June 2007
288b - Notice of resignation of directors or secretaries 24 November 2006
288b - Notice of resignation of directors or secretaries 24 November 2006
288a - Notice of appointment of directors or secretaries 24 November 2006
288a - Notice of appointment of directors or secretaries 24 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 November 2006
NEWINC - New incorporation documents 10 October 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.