About

Registered Number: 05093995
Date of Incorporation: 05/04/2004 (20 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 19/08/2017 (6 years and 8 months ago)
Registered Address: 5th Floor Grove House, 248a Marylebone Road, London, NW1 6BB

 

Based in London, Stephen Howard Homes (Services) Ltd was registered on 05 April 2004, it's status is listed as "Dissolved". Piper, Robert Jeffery is listed as a director of the company. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PIPER, Robert Jeffery 29 January 2010 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 August 2017
RESOLUTIONS - N/A 19 May 2017
LIQ14 - N/A 19 May 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 19 May 2017
4.68 - Liquidator's statement of receipts and payments 25 May 2016
AD01 - Change of registered office address 26 April 2016
4.20 - N/A 05 May 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 05 May 2015
AD01 - Change of registered office address 16 April 2015
MISC - Miscellaneous document 14 October 2014
CH03 - Change of particulars for secretary 02 April 2014
CH01 - Change of particulars for director 02 April 2014
AC92 - N/A 02 April 2014
GAZ2 - Second notification of strike-off action in London Gazette 23 August 2011
GAZ1 - First notification of strike-off action in London Gazette 10 May 2011
TM01 - Termination of appointment of director 14 March 2011
AR01 - Annual Return 28 June 2010
AD01 - Change of registered office address 14 April 2010
TM02 - Termination of appointment of secretary 10 February 2010
AP03 - Appointment of secretary 10 February 2010
AA - Annual Accounts 04 February 2010
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
363a - Annual Return 20 May 2009
AA - Annual Accounts 19 February 2009
288b - Notice of resignation of directors or secretaries 01 November 2008
288a - Notice of appointment of directors or secretaries 01 November 2008
363a - Annual Return 09 June 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 09 June 2008
AA - Annual Accounts 13 December 2007
363a - Annual Return 25 June 2007
288a - Notice of appointment of directors or secretaries 15 June 2007
288b - Notice of resignation of directors or secretaries 15 June 2007
AA - Annual Accounts 30 April 2007
363a - Annual Return 27 June 2006
288c - Notice of change of directors or secretaries or in their particulars 27 June 2006
AA - Annual Accounts 02 March 2006
363s - Annual Return 14 July 2005
288b - Notice of resignation of directors or secretaries 09 November 2004
288b - Notice of resignation of directors or secretaries 09 November 2004
288a - Notice of appointment of directors or secretaries 09 November 2004
288a - Notice of appointment of directors or secretaries 09 November 2004
288a - Notice of appointment of directors or secretaries 09 November 2004
287 - Change in situation or address of Registered Office 22 September 2004
NEWINC - New incorporation documents 05 April 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.