HOMEDON LIMITED

Register to unlock more data on OkredoRegister

HOMEDON LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04522772

Incorporation date

29/08/2002

Size

Full

Contacts

Registered address

Registered address

DAVID RUBIN & PARTNERS LLP, Pearl Assurance House 319 Ballards Lane, London N12 8LYCopy
copy info iconCopy
See on map
Latest events (Record since 29/08/2002)
dot icon09/04/2020
Final Gazette dissolved following liquidation
dot icon09/01/2020
Return of final meeting in a creditors' voluntary winding up
dot icon06/06/2019
Liquidators' statement of receipts and payments to 2018-12-06
dot icon25/04/2018
Liquidators' statement of receipts and payments to 2017-12-06
dot icon15/02/2017
Liquidators' statement of receipts and payments to 2016-12-06
dot icon17/01/2016
Liquidators' statement of receipts and payments to 2015-12-06
dot icon30/12/2014
Liquidators' statement of receipts and payments to 2014-12-06
dot icon09/02/2014
Liquidators' statement of receipts and payments to 2013-12-06
dot icon23/12/2012
Registered office address changed from C/O C/O Resolve Partners Llp One America Square Crosswall London EC3N 2LB on 2012-12-24
dot icon16/12/2012
Administrator's progress report to 2012-12-07
dot icon06/12/2012
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon05/12/2012
Administrator's progress report to 2012-11-23
dot icon08/08/2012
Result of meeting of creditors
dot icon08/08/2012
Result of meeting of creditors
dot icon01/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon01/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon01/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon01/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon18/07/2012
Statement of affairs with form 2.14B
dot icon17/07/2012
Statement of administrator's proposal
dot icon28/05/2012
Registered office address changed from Harwood House 43 Harwood Road London SW6 4QP on 2012-05-29
dot icon28/05/2012
Appointment of an administrator
dot icon12/02/2012
Termination of appointment of Elizabeth Deakin as a secretary
dot icon12/02/2012
Termination of appointment of Elizabeth Deakin as a director
dot icon04/09/2011
Annual return made up to 2011-08-30 with full list of shareholders
dot icon18/01/2011
Full accounts made up to 2009-08-31
dot icon18/01/2011
Full accounts made up to 2008-08-31
dot icon15/09/2010
Annual return made up to 2010-08-30 with full list of shareholders
dot icon15/09/2010
Director's details changed for Elizabeth Joyce Deakin on 2009-10-01
dot icon01/02/2010
Annual return made up to 2009-08-30 with full list of shareholders
dot icon01/12/2009
Termination of appointment of James Bellingham as a director
dot icon25/03/2009
Total exemption full accounts made up to 2007-08-31
dot icon18/03/2009
Total exemption full accounts made up to 2006-08-31
dot icon18/03/2009
Total exemption full accounts made up to 2005-08-31
dot icon16/03/2009
Director appointed james bellingham
dot icon10/11/2008
Return made up to 30/08/08; full list of members
dot icon10/11/2008
Director's change of particulars / paul stephenson / 30/06/2008
dot icon10/11/2008
Director's change of particulars / philippa deakin / 30/06/2008
dot icon10/11/2008
Director and secretary's change of particulars / elizabeth deakin / 30/06/2008
dot icon17/09/2008
Particulars of a mortgage or charge / charge no: 11
dot icon23/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon23/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon23/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon23/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon23/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon23/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon15/02/2008
Particulars of mortgage/charge
dot icon12/02/2008
Particulars of mortgage/charge
dot icon12/02/2008
Particulars of mortgage/charge
dot icon12/02/2008
Particulars of mortgage/charge
dot icon13/09/2007
Return made up to 30/08/07; full list of members
dot icon07/03/2007
New director appointed
dot icon26/01/2007
Particulars of mortgage/charge
dot icon26/11/2006
Return made up to 30/08/06; full list of members
dot icon28/12/2005
Full accounts made up to 2004-08-31
dot icon24/10/2005
Return made up to 30/08/05; full list of members
dot icon02/05/2005
Resolutions
dot icon02/05/2005
Resolutions
dot icon02/05/2005
Resolutions
dot icon27/04/2005
Full accounts made up to 2003-08-31
dot icon27/09/2004
Return made up to 30/08/04; full list of members
dot icon20/07/2004
Registered office changed on 21/07/04 from: 6 bouverie street london EC4Y 8DD
dot icon21/06/2004
Compulsory strike-off action has been discontinued
dot icon17/06/2004
Return made up to 30/08/03; full list of members
dot icon26/04/2004
First Gazette notice for compulsory strike-off
dot icon08/05/2003
New director appointed
dot icon08/05/2003
Ad 31/03/03--------- £ si 1@1=1 £ ic 1/2
dot icon11/04/2003
Particulars of mortgage/charge
dot icon11/04/2003
Particulars of mortgage/charge
dot icon11/04/2003
Particulars of mortgage/charge
dot icon11/04/2003
Particulars of mortgage/charge
dot icon11/04/2003
Particulars of mortgage/charge
dot icon12/12/2002
Secretary resigned
dot icon12/12/2002
Director resigned
dot icon12/12/2002
New secretary appointed
dot icon12/12/2002
New director appointed
dot icon12/12/2002
Registered office changed on 13/12/02 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon29/08/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2009
dot iconLast change occurred
30/08/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/08/2009
dot iconNext account date
30/08/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bellingham, James
Director
28/02/2009 - 30/11/2009
6
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
29/08/2002 - 02/09/2002
10049
LONDON LAW SERVICES LIMITED
Nominee Director
29/08/2002 - 02/09/2002
9963
Deakin, Elizabeth Joyce
Director
23/03/2003 - 29/01/2012
2
Deakin, Elizabeth Joyce
Secretary
02/09/2002 - 29/01/2012
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HOMEDON LIMITED

HOMEDON LIMITED is an(a) Dissolved company incorporated on 29/08/2002 with the registered office located at DAVID RUBIN & PARTNERS LLP, Pearl Assurance House 319 Ballards Lane, London N12 8LY. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HOMEDON LIMITED?

toggle

HOMEDON LIMITED is currently Dissolved. It was registered on 29/08/2002 and dissolved on 09/04/2020.

Where is HOMEDON LIMITED located?

toggle

HOMEDON LIMITED is registered at DAVID RUBIN & PARTNERS LLP, Pearl Assurance House 319 Ballards Lane, London N12 8LY.

What does HOMEDON LIMITED do?

toggle

HOMEDON LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for HOMEDON LIMITED?

toggle

The latest filing was on 09/04/2020: Final Gazette dissolved following liquidation.