About

Registered Number: 03161819
Date of Incorporation: 20/02/1996 (28 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 12/07/2016 (7 years and 11 months ago)
Registered Address: D. Velida & Co, Centurion House, Central Way, Andover, Hampshire, SP10 5AN

 

Founded in 1996, The Home Appliance Centre Ltd are based in Hampshire. The organisation has only one director listed 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
CAREY, Frank 19 April 1996 03 December 1998 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 July 2016
GAZ1(A) - First notification of strike-off in London Gazette) 26 April 2016
DS01 - Striking off application by a company 14 April 2016
AR01 - Annual Return 23 February 2016
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 23 February 2015
AA - Annual Accounts 01 August 2014
AR01 - Annual Return 24 February 2014
AA - Annual Accounts 06 September 2013
AR01 - Annual Return 21 February 2013
AA - Annual Accounts 11 September 2012
AR01 - Annual Return 22 February 2012
AA - Annual Accounts 20 July 2011
AR01 - Annual Return 21 February 2011
AA - Annual Accounts 09 August 2010
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 24 February 2010
AA - Annual Accounts 09 July 2009
363a - Annual Return 24 February 2009
AA - Annual Accounts 07 August 2008
363a - Annual Return 20 February 2008
AA - Annual Accounts 05 October 2007
363a - Annual Return 01 March 2007
AA - Annual Accounts 09 October 2006
225 - Change of Accounting Reference Date 13 June 2006
AA - Annual Accounts 02 May 2006
363a - Annual Return 21 February 2006
288b - Notice of resignation of directors or secretaries 24 June 2005
288a - Notice of appointment of directors or secretaries 24 June 2005
AA - Annual Accounts 20 June 2005
363s - Annual Return 22 February 2005
AA - Annual Accounts 20 October 2004
363s - Annual Return 26 February 2004
AA - Annual Accounts 10 October 2003
363s - Annual Return 01 March 2003
AA - Annual Accounts 17 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 June 2002
363s - Annual Return 26 February 2002
288b - Notice of resignation of directors or secretaries 07 February 2002
288b - Notice of resignation of directors or secretaries 08 January 2002
288a - Notice of appointment of directors or secretaries 08 January 2002
288b - Notice of resignation of directors or secretaries 02 January 2002
288a - Notice of appointment of directors or secretaries 02 January 2002
CERTNM - Change of name certificate 26 November 2001
AA - Annual Accounts 19 April 2001
288b - Notice of resignation of directors or secretaries 05 April 2001
288a - Notice of appointment of directors or secretaries 05 April 2001
363s - Annual Return 26 February 2001
AA - Annual Accounts 26 September 2000
287 - Change in situation or address of Registered Office 26 July 2000
363s - Annual Return 25 February 2000
288a - Notice of appointment of directors or secretaries 04 June 1999
288a - Notice of appointment of directors or secretaries 04 June 1999
AA - Annual Accounts 14 May 1999
363s - Annual Return 15 February 1999
288b - Notice of resignation of directors or secretaries 08 December 1998
AA - Annual Accounts 17 June 1998
363s - Annual Return 23 February 1998
AA - Annual Accounts 25 April 1997
363s - Annual Return 25 February 1997
288 - N/A 24 May 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 May 1996
395 - Particulars of a mortgage or charge 23 May 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 March 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 March 1996
288 - N/A 29 February 1996
288 - N/A 29 February 1996
NEWINC - New incorporation documents 20 February 1996

Mortgages & Charges

Description Date Status Charge by
Single debenture 20 May 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.