About

Registered Number: 02627886
Date of Incorporation: 10/07/1991 (33 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 09/05/2017 (7 years and 11 months ago)
Registered Address: 134 Irlam Road, Urmston, Manchester, M41 6NA

 

Homogenius Systems Ltd was registered on 10 July 1991 and are based in Manchester. There are 3 directors listed as Homola, Karin, Simmons, Doris, Simmons, Peter Jenner for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HOMOLA, Karin 01 December 2006 - 1
SIMMONS, Doris N/A 14 March 1995 1
SIMMONS, Peter Jenner 14 March 1995 30 August 1996 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 May 2017
GAZ1(A) - First notification of strike-off in London Gazette) 21 February 2017
DS01 - Striking off application by a company 14 February 2017
AA - Annual Accounts 12 December 2016
CS01 - N/A 11 July 2016
AA - Annual Accounts 10 March 2016
AR01 - Annual Return 16 July 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 15 July 2014
AA - Annual Accounts 20 March 2014
AR01 - Annual Return 13 July 2013
AA - Annual Accounts 10 January 2013
AR01 - Annual Return 21 July 2012
AA - Annual Accounts 28 November 2011
AR01 - Annual Return 14 July 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 11 July 2010
CH01 - Change of particulars for director 11 July 2010
AA - Annual Accounts 12 April 2010
363a - Annual Return 11 July 2009
AA - Annual Accounts 12 February 2009
288c - Notice of change of directors or secretaries or in their particulars 14 July 2008
288c - Notice of change of directors or secretaries or in their particulars 14 July 2008
363a - Annual Return 14 July 2008
AA - Annual Accounts 11 April 2008
363a - Annual Return 19 July 2007
AA - Annual Accounts 03 April 2007
288a - Notice of appointment of directors or secretaries 15 December 2006
288b - Notice of resignation of directors or secretaries 15 December 2006
363a - Annual Return 13 July 2006
AA - Annual Accounts 02 March 2006
363s - Annual Return 20 July 2005
AA - Annual Accounts 07 January 2005
363s - Annual Return 19 July 2004
AA - Annual Accounts 26 April 2004
363s - Annual Return 25 July 2003
AA - Annual Accounts 08 January 2003
363s - Annual Return 15 July 2002
AA - Annual Accounts 10 January 2002
363s - Annual Return 19 July 2001
AA - Annual Accounts 02 January 2001
363s - Annual Return 14 July 2000
AA - Annual Accounts 26 November 1999
363s - Annual Return 04 July 1999
AA - Annual Accounts 21 February 1999
363s - Annual Return 14 July 1998
AA - Annual Accounts 18 December 1997
363s - Annual Return 24 July 1997
AA - Annual Accounts 17 February 1997
288a - Notice of appointment of directors or secretaries 25 November 1996
363s - Annual Return 23 July 1996
AA - Annual Accounts 25 January 1996
363s - Annual Return 17 July 1995
288 - N/A 18 April 1995
AA - Annual Accounts 22 December 1994
363s - Annual Return 13 July 1994
AA - Annual Accounts 26 April 1994
363s - Annual Return 07 July 1993
AA - Annual Accounts 10 May 1993
363b - Annual Return 15 September 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 10 March 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 September 1991
288 - N/A 18 July 1991
NEWINC - New incorporation documents 10 July 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.