About

Registered Number: 05676870
Date of Incorporation: 16/01/2006 (18 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 14/12/2017 (6 years and 5 months ago)
Registered Address: Castle Trading Estate, Portchester, Fareham, Hampshire, PO16 9SF

 

Having been setup in 2006, Homewood Interiors Ltd have registered office in Fareham in Hampshire, it's status at Companies House is "Dissolved". The companies directors are listed as Cooper, Nigel William, Henery, Maureen, Neumayer, Milon, Ball, Susan Jacqueline, Neumayerova, Lenka, Owen, Petula in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOPER, Nigel William 14 July 2010 - 1
HENERY, Maureen 14 July 2010 - 1
BALL, Susan Jacqueline 16 January 2006 26 January 2006 1
NEUMAYEROVA, Lenka 16 January 2006 03 October 2008 1
OWEN, Petula 21 March 2006 13 August 2008 1
Secretary Name Appointed Resigned Total Appointments
NEUMAYER, Milon 23 January 2006 23 March 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 December 2017
LIQ14 - N/A 14 September 2017
4.68 - Liquidator's statement of receipts and payments 16 August 2016
4.68 - Liquidator's statement of receipts and payments 24 August 2015
4.68 - Liquidator's statement of receipts and payments 06 August 2014
4.68 - Liquidator's statement of receipts and payments 02 August 2013
LIQ MISC OC - N/A 25 June 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 25 June 2013
LIQ MISC OC - N/A 24 June 2013
4.40 - N/A 24 June 2013
2.24B - N/A 25 July 2012
2.34B - N/A 17 July 2012
2.24B - N/A 28 March 2012
2.17B - N/A 28 March 2012
2.23B - N/A 15 November 2011
2.17B - N/A 26 October 2011
2.16B - N/A 28 September 2011
2.12B - N/A 09 September 2011
AR01 - Annual Return 07 February 2011
AA - Annual Accounts 12 November 2010
AR01 - Annual Return 17 August 2010
AP01 - Appointment of director 22 July 2010
AP01 - Appointment of director 22 July 2010
TM01 - Termination of appointment of director 22 July 2010
CH01 - Change of particulars for director 20 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 January 2010
CH01 - Change of particulars for director 20 January 2010
AA - Annual Accounts 08 July 2009
363a - Annual Return 16 January 2009
AA - Annual Accounts 09 October 2008
288b - Notice of resignation of directors or secretaries 07 October 2008
288b - Notice of resignation of directors or secretaries 08 September 2008
288a - Notice of appointment of directors or secretaries 08 September 2008
363a - Annual Return 15 May 2008
353 - Register of members 15 May 2008
288c - Notice of change of directors or secretaries or in their particulars 15 May 2008
288c - Notice of change of directors or secretaries or in their particulars 15 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 February 2008
288a - Notice of appointment of directors or secretaries 28 November 2007
AA - Annual Accounts 14 August 2007
225 - Change of Accounting Reference Date 27 April 2007
363s - Annual Return 22 February 2007
288a - Notice of appointment of directors or secretaries 22 February 2007
395 - Particulars of a mortgage or charge 17 June 2006
288b - Notice of resignation of directors or secretaries 28 March 2006
288a - Notice of appointment of directors or secretaries 23 March 2006
288b - Notice of resignation of directors or secretaries 23 March 2006
288b - Notice of resignation of directors or secretaries 06 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 February 2006
288b - Notice of resignation of directors or secretaries 08 February 2006
288a - Notice of appointment of directors or secretaries 08 February 2006
287 - Change in situation or address of Registered Office 08 February 2006
NEWINC - New incorporation documents 16 January 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 30 May 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.