About

Registered Number: 04980611
Date of Incorporation: 01/12/2003 (20 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2020 (3 years and 6 months ago)
Registered Address: 201/203 Station Lane, Hornchurch, RM12 6LL

 

Homes International (UK) Ltd was registered on 01 December 2003 and are based in the United Kingdom, it has a status of "Dissolved". We don't know the number of employees at the company. The companies directors are listed as Taylor, Mark Andrew, Davis, Barry Antony, Crawley, John Paul, Ramsden, John at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRAWLEY, John Paul 01 December 2003 05 April 2006 1
RAMSDEN, John 01 December 2003 02 February 2004 1
Secretary Name Appointed Resigned Total Appointments
TAYLOR, Mark Andrew 30 November 2006 - 1
DAVIS, Barry Antony 01 December 2003 30 November 2006 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 03 March 2020
DS01 - Striking off application by a company 25 February 2020
AA - Annual Accounts 16 January 2020
CS01 - N/A 02 December 2019
CS01 - N/A 03 December 2018
AA - Annual Accounts 10 October 2018
CS01 - N/A 01 December 2017
AA - Annual Accounts 01 November 2017
AA - Annual Accounts 10 January 2017
CS01 - N/A 02 December 2016
AA - Annual Accounts 09 March 2016
AR01 - Annual Return 03 December 2015
AR01 - Annual Return 05 December 2014
AA - Annual Accounts 12 November 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 03 December 2013
AA - Annual Accounts 20 March 2013
AR01 - Annual Return 12 December 2012
AA - Annual Accounts 02 April 2012
AR01 - Annual Return 24 February 2012
AR01 - Annual Return 13 December 2011
AA - Annual Accounts 17 February 2011
AA - Annual Accounts 17 February 2011
RT01 - Application for administrative restoration to the register 15 February 2011
GAZ2 - Second notification of strike-off action in London Gazette 12 October 2010
GAZ1 - First notification of strike-off action in London Gazette 29 June 2010
AR01 - Annual Return 02 December 2009
AA - Annual Accounts 02 May 2009
363a - Annual Return 02 December 2008
AA - Annual Accounts 01 May 2008
363a - Annual Return 17 December 2007
288b - Notice of resignation of directors or secretaries 06 July 2007
AA - Annual Accounts 08 May 2007
363s - Annual Return 12 December 2006
288a - Notice of appointment of directors or secretaries 12 December 2006
288c - Notice of change of directors or secretaries or in their particulars 11 December 2006
288b - Notice of resignation of directors or secretaries 18 April 2006
AA - Annual Accounts 04 April 2006
AA - Annual Accounts 04 April 2006
363s - Annual Return 15 February 2006
363s - Annual Return 21 March 2005
288b - Notice of resignation of directors or secretaries 19 February 2004
225 - Change of Accounting Reference Date 15 January 2004
288a - Notice of appointment of directors or secretaries 08 December 2003
288a - Notice of appointment of directors or secretaries 08 December 2003
288a - Notice of appointment of directors or secretaries 08 December 2003
288b - Notice of resignation of directors or secretaries 02 December 2003
288b - Notice of resignation of directors or secretaries 02 December 2003
NEWINC - New incorporation documents 01 December 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.