About

Registered Number: 02627886
Date of Incorporation: 10/07/1991 (32 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 09/05/2017 (6 years and 11 months ago)
Registered Address: 134 Irlam Road, Urmston, Manchester, M41 6NA

 

Homogenius Systems Ltd was founded on 10 July 1991 and are based in Manchester, it's status at Companies House is "Dissolved". We don't know the number of employees at the organisation.

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.