About

Registered Number: 04396738
Date of Incorporation: 18/03/2002 (22 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 25/06/2019 (4 years and 10 months ago)
Registered Address: 12 Hatherley Road, Sidcup, Kent, DA14 4DT

 

Homefront Lettings & Management Ltd was registered on 18 March 2002 and has its registered office in Kent, it has a status of "Dissolved". We do not know the number of employees at the company. There is one director listed as Price, Martin Nicholas for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PRICE, Martin Nicholas 20 March 2002 31 January 2004 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 25 June 2019
GAZ1(A) - First notification of strike-off in London Gazette) 09 April 2019
DS01 - Striking off application by a company 28 March 2019
GAZ1 - First notification of strike-off action in London Gazette 05 March 2019
DISS40 - Notice of striking-off action discontinued 13 June 2018
GAZ1 - First notification of strike-off action in London Gazette 12 June 2018
CS01 - N/A 11 June 2018
AA - Annual Accounts 19 December 2017
DISS40 - Notice of striking-off action discontinued 17 June 2017
CS01 - N/A 15 June 2017
GAZ1 - First notification of strike-off action in London Gazette 13 June 2017
AA - Annual Accounts 12 December 2016
AR01 - Annual Return 05 July 2016
AR01 - Annual Return 13 May 2016
AA - Annual Accounts 29 December 2015
CERTNM - Change of name certificate 08 April 2015
AA - Annual Accounts 09 December 2014
AR01 - Annual Return 09 May 2014
AA - Annual Accounts 09 December 2013
AR01 - Annual Return 16 April 2013
AA - Annual Accounts 27 July 2012
AR01 - Annual Return 21 March 2012
AA - Annual Accounts 07 November 2011
AR01 - Annual Return 28 March 2011
AA - Annual Accounts 24 May 2010
AR01 - Annual Return 06 April 2010
CH04 - Change of particulars for corporate secretary 01 April 2010
AP01 - Appointment of director 29 March 2010
TM01 - Termination of appointment of director 29 March 2010
AA - Annual Accounts 13 October 2009
363a - Annual Return 29 April 2009
AA - Annual Accounts 03 December 2008
363a - Annual Return 19 March 2008
363a - Annual Return 13 June 2007
AA - Annual Accounts 30 May 2007
AA - Annual Accounts 18 August 2006
363a - Annual Return 22 March 2006
AA - Annual Accounts 25 October 2005
363s - Annual Return 27 May 2005
288b - Notice of resignation of directors or secretaries 23 May 2005
288b - Notice of resignation of directors or secretaries 23 May 2005
288a - Notice of appointment of directors or secretaries 23 May 2005
AA - Annual Accounts 01 March 2005
363s - Annual Return 26 April 2004
288b - Notice of resignation of directors or secretaries 12 March 2004
AA - Annual Accounts 15 October 2003
363s - Annual Return 23 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 June 2003
288b - Notice of resignation of directors or secretaries 26 March 2002
288a - Notice of appointment of directors or secretaries 26 March 2002
288a - Notice of appointment of directors or secretaries 26 March 2002
288a - Notice of appointment of directors or secretaries 26 March 2002
NEWINC - New incorporation documents 18 March 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.