HOMEFLAG LIMITED

Register to unlock more data on OkredoRegister

HOMEFLAG LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04439855

Incorporation date

14/05/2002

Size

Dormant

Contacts

Registered address

Registered address

35-37 William Road, London NW1 3ERCopy
copy info iconCopy
See on map
Latest events (Record since 14/05/2002)
dot icon05/06/2017
Final Gazette dissolved via voluntary strike-off
dot icon20/03/2017
First Gazette notice for voluntary strike-off
dot icon07/03/2017
Application to strike the company off the register
dot icon08/02/2017
Accounts for a dormant company made up to 2016-08-31
dot icon09/08/2016
Appointment of Mr David George Stickland as a director on 2016-07-01
dot icon08/08/2016
Annual return made up to 2016-05-15 with full list of shareholders
dot icon08/06/2016
Accounts for a dormant company made up to 2015-08-31
dot icon21/04/2016
Termination of appointment of Andrew Kenneth Boland as a secretary on 2016-01-04
dot icon21/04/2016
Appointment of Mr Lee Gage as a secretary on 2016-01-04
dot icon23/08/2015
Appointment of Andrew Kenneth Boland as a secretary on 2015-08-24
dot icon23/08/2015
Termination of appointment of Gary Cust as a secretary on 2015-08-24
dot icon23/08/2015
Termination of appointment of Gary Cust as a director on 2015-08-24
dot icon02/07/2015
Annual return made up to 2015-05-15 with full list of shareholders
dot icon02/03/2015
Appointment of Chief Financial Officer Andrew Kenneth Boland as a director on 2015-03-03
dot icon01/02/2015
Accounts for a dormant company made up to 2014-08-31
dot icon30/11/2014
Appointment of Mr Gary Cust as a director on 2014-11-28
dot icon30/11/2014
Termination of appointment of Matthew James Barbrook as a director on 2014-11-28
dot icon22/09/2014
Termination of appointment of Matthew James Barbrook as a secretary on 2014-04-25
dot icon19/05/2014
Annual return made up to 2014-05-15 with full list of shareholders
dot icon11/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon24/04/2014
Appointment of Mr Gary Cust as a secretary
dot icon11/06/2013
Annual return made up to 2013-05-15 with full list of shareholders
dot icon28/05/2013
Particulars of variation of rights attached to shares
dot icon19/05/2013
Resolutions
dot icon16/05/2013
Director's details changed for Mr Liam Griffin on 2013-05-17
dot icon16/05/2013
Director's details changed for Mr Matthew James Barbrook on 2013-05-17
dot icon16/05/2013
Secretary's details changed for Mr Matthew James Barbrook on 2013-05-17
dot icon16/05/2013
Registered office address changed from Shelley Stock Hutter 1St Floor 7-10 Chandos Street London W1G 9DQ on 2013-05-17
dot icon02/05/2013
Termination of appointment of John Griffin as a director
dot icon02/05/2013
Termination of appointment of Kieran Griffin as a director
dot icon02/05/2013
Termination of appointment of Daryl Foster as a director
dot icon02/05/2013
Termination of appointment of Daryl Foster as a secretary
dot icon02/05/2013
Appointment of Mr Matthew James Barbrook as a director
dot icon04/03/2013
Accounts for a dormant company made up to 2012-08-31
dot icon14/05/2012
Annual return made up to 2012-05-15 with full list of shareholders
dot icon01/03/2012
Accounts for a dormant company made up to 2011-08-31
dot icon22/06/2011
Annual return made up to 2011-05-15 with full list of shareholders
dot icon22/06/2011
Director's details changed for Mr Daryl Foster on 2011-06-20
dot icon22/06/2011
Secretary's details changed for Mr Daryl Foster on 2011-06-20
dot icon04/04/2011
Accounts for a dormant company made up to 2010-08-31
dot icon02/06/2010
Annual return made up to 2010-05-15 with full list of shareholders
dot icon02/06/2010
Director's details changed for Mr Liam Griffin on 2009-10-01
dot icon02/06/2010
Director's details changed for Mr Kieran Griffin on 2009-10-01
dot icon09/03/2010
Accounts for a dormant company made up to 2009-08-31
dot icon02/07/2009
Return made up to 15/05/09; full list of members
dot icon23/04/2009
Full accounts made up to 2008-08-31
dot icon20/07/2008
Director appointed john patrick griffin
dot icon20/07/2008
Director and secretary appointed daryl foster
dot icon01/07/2008
Total exemption small company accounts made up to 2007-08-31
dot icon15/06/2008
Return made up to 15/05/08; full list of members
dot icon10/12/2007
Accounts for a small company made up to 2006-09-30
dot icon05/12/2007
Memorandum and Articles of Association
dot icon25/11/2007
Certificate of change of name
dot icon19/11/2007
Declaration of satisfaction of mortgage/charge
dot icon19/11/2007
Declaration of satisfaction of mortgage/charge
dot icon19/11/2007
Declaration of satisfaction of mortgage/charge
dot icon19/11/2007
Declaration of satisfaction of mortgage/charge
dot icon19/11/2007
Declaration of satisfaction of mortgage/charge
dot icon19/11/2007
Declaration of satisfaction of mortgage/charge
dot icon19/11/2007
Declaration of satisfaction of mortgage/charge
dot icon05/11/2007
New director appointed
dot icon04/11/2007
Resolutions
dot icon04/11/2007
Resolutions
dot icon04/11/2007
Registered office changed on 05/11/07 from: irwin house southwark street london SE1 0SN
dot icon04/11/2007
Accounting reference date shortened from 30/09/07 to 31/08/07
dot icon04/11/2007
Director resigned
dot icon04/11/2007
Director resigned
dot icon04/11/2007
Director resigned
dot icon04/11/2007
Director resigned
dot icon04/11/2007
Secretary resigned
dot icon04/11/2007
New director appointed
dot icon04/11/2007
New secretary appointed
dot icon31/10/2007
Declaration of satisfaction of mortgage/charge
dot icon30/10/2007
Ad 20/08/07--------- £ si [email protected]=616 £ ic 1830/2446
dot icon30/10/2007
Ad 20/08/07--------- £ si [email protected]=435 £ ic 1395/1830
dot icon30/10/2007
Ad 20/08/07--------- £ si [email protected]=294 £ ic 1101/1395
dot icon30/10/2007
Ad 20/08/07--------- £ si [email protected]=146 £ ic 955/1101
dot icon30/10/2007
Resolutions
dot icon30/10/2007
Resolutions
dot icon30/10/2007
Resolutions
dot icon30/10/2007
Resolutions
dot icon30/10/2007
Resolutions
dot icon30/10/2007
Resolutions
dot icon30/10/2007
Resolutions
dot icon30/10/2007
Resolutions
dot icon30/10/2007
Resolutions
dot icon09/10/2007
Resolutions
dot icon15/07/2007
Return made up to 15/05/07; full list of members
dot icon12/07/2007
Auditor's resignation
dot icon21/05/2007
Particulars of mortgage/charge
dot icon06/02/2007
Particulars of mortgage/charge
dot icon14/01/2007
Director resigned
dot icon28/11/2006
Particulars of mortgage/charge
dot icon28/11/2006
Registered office changed on 29/11/06 from: 8 shelton street london WC2H 9QX
dot icon31/07/2006
Full accounts made up to 2005-09-30
dot icon25/06/2006
Particulars of mortgage/charge
dot icon13/06/2006
Return made up to 15/05/06; full list of members
dot icon13/06/2006
Secretary resigned
dot icon28/02/2006
Director resigned
dot icon01/02/2006
Accounts for a small company made up to 2004-09-30
dot icon08/01/2006
New director appointed
dot icon27/12/2005
New secretary appointed
dot icon18/12/2005
New director appointed
dot icon08/12/2005
Director resigned
dot icon08/12/2005
Director resigned
dot icon08/12/2005
Director resigned
dot icon08/12/2005
New director appointed
dot icon08/12/2005
New director appointed
dot icon08/12/2005
New director appointed
dot icon06/12/2005
Particulars of mortgage/charge
dot icon01/12/2005
Particulars of mortgage/charge
dot icon28/11/2005
Ad 21/11/05--------- £ si [email protected]=10 £ ic 507/517
dot icon19/09/2005
Ad 14/06/05-31/08/05 £ si [email protected]=17 £ ic 490/507
dot icon02/08/2005
Return made up to 15/05/05; full list of members
dot icon20/06/2005
Ad 26/04/05-14/06/05 £ si [email protected]=17 £ ic 473/490
dot icon20/06/2005
New director appointed
dot icon15/06/2005
Ad 18/02/05-28/02/05 £ si [email protected]=23 £ ic 450/473
dot icon15/06/2005
New director appointed
dot icon12/05/2005
New director appointed
dot icon23/02/2005
Ad 23/12/04--------- £ si [email protected]=76 £ ic 374/450
dot icon03/01/2005
Registered office changed on 04/01/05 from: 21 wilson street london EC2M 2TD
dot icon03/01/2005
New director appointed
dot icon03/01/2005
Nc inc already adjusted 23/12/04
dot icon03/01/2005
Resolutions
dot icon03/01/2005
Resolutions
dot icon03/01/2005
Resolutions
dot icon03/01/2005
Resolutions
dot icon28/11/2004
Ad 10/11/04--------- £ si [email protected]=59 £ ic 315/374
dot icon13/10/2004
Secretary's particulars changed;director's particulars changed
dot icon22/07/2004
Secretary resigned
dot icon22/07/2004
New secretary appointed
dot icon21/07/2004
Director resigned
dot icon15/07/2004
Return made up to 15/05/04; no change of members
dot icon15/07/2004
Director resigned
dot icon15/07/2004
Director resigned
dot icon04/07/2004
Particulars of mortgage/charge
dot icon16/03/2004
Accounts for a small company made up to 2003-09-30
dot icon18/12/2003
Particulars of mortgage/charge
dot icon24/09/2003
Resolutions
dot icon16/09/2003
Accounting reference date extended from 31/05/03 to 30/09/03
dot icon27/08/2003
Resolutions
dot icon27/08/2003
Registered office changed on 28/08/03 from: flat 2 39 st lukes road london W11 1DD
dot icon27/08/2003
New director appointed
dot icon27/08/2003
New director appointed
dot icon27/08/2003
Ad 07/08/03--------- £ si [email protected]=220 £ ic 95/315
dot icon17/07/2003
Secretary resigned
dot icon17/07/2003
New secretary appointed
dot icon17/07/2003
New director appointed
dot icon09/06/2003
Ad 31/01/03--------- £ si [email protected]
dot icon09/06/2003
S-div 31/01/03
dot icon09/06/2003
Nc inc already adjusted 31/01/03
dot icon09/06/2003
Resolutions
dot icon09/06/2003
Resolutions
dot icon09/06/2003
Resolutions
dot icon09/06/2003
Resolutions
dot icon09/06/2003
Return made up to 15/05/03; full list of members
dot icon15/04/2003
Certificate of change of name
dot icon20/06/2002
Director resigned
dot icon20/06/2002
Secretary resigned
dot icon20/06/2002
New secretary appointed
dot icon20/06/2002
New director appointed
dot icon20/06/2002
Registered office changed on 21/06/02 from: 16 saint john street london EC1M 4NT
dot icon14/05/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2016
dot iconLast change occurred
30/08/2016

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/08/2016
dot iconNext account date
30/08/2017
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

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barbrook, Matthew James
Director
19/04/2013 - 28/11/2014
49
Thomas, Howard
Nominee Secretary
15/05/2002 - 13/06/2002
3122
Johnson, Donald Kenneth
Director
15/11/2005 - 30/10/2007
-
Pielsticker, Scott William
Director
13/06/2002 - 03/01/2006
1
Baillie, Aubrey
Director
15/11/2005 - 30/10/2007
-

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 HOMEFLAG LIMITED

HOMEFLAG LIMITED is an(a) Dissolved company incorporated on 14/05/2002 with the registered office located at 35-37 William Road, London NW1 3ER. There are currently 4 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 HOMEFLAG LIMITED?

toggle

HOMEFLAG LIMITED is currently Dissolved. It was registered on 14/05/2002 and dissolved on 05/06/2017.

Where is HOMEFLAG LIMITED located?

toggle

HOMEFLAG LIMITED is registered at 35-37 William Road, London NW1 3ER.

What does HOMEFLAG LIMITED do?

toggle

HOMEFLAG LIMITED operates in the Taxi operation (49.32 - SIC 2007) sector.

What is the latest filing for HOMEFLAG LIMITED?

toggle

The latest filing was on 05/06/2017: Final Gazette dissolved via voluntary strike-off.