HOMELANDS FESTIVAL LIMITED
Status | DISSOLVED |
Company No. | 03702430 |
Category | Private Limited Company |
Incorporated | 27 Jan 1999 |
Age | 25 years, 3 months, 17 days |
Jurisdiction | England Wales |
Dissolution | 31 Jan 2012 |
Years | 12 years, 3 months, 13 days |
SUMMARY
HOMELANDS FESTIVAL LIMITED is an dissolved private limited company with number 03702430. It was incorporated 25 years, 3 months, 17 days ago, on 27 January 1999 and it was dissolved 12 years, 3 months, 13 days ago, on 31 January 2012. The company address is 2nd Floor Regent Arcade House 2nd Floor Regent Arcade House, London, W1F 7TS.
Company Fillings
Gazette dissolved voluntary
Date: 31 Jan 2012
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 03 Oct 2011
Category: Dissolution
Type: DS01
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2011
Action Date: 27 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-27
Documents
Accounts with accounts type full
Date: 27 Jul 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2010
Action Date: 27 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-27
Documents
Change person director company with change date
Date: 23 Feb 2010
Action Date: 23 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Darren Colin Hughes
Change date: 2010-02-23
Documents
Change person director company with change date
Date: 10 Nov 2009
Action Date: 09 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Paul Robert Latham
Change date: 2009-11-09
Documents
Change person director company with change date
Date: 10 Nov 2009
Action Date: 09 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-09
Officer name: Stuart Robert Douglas
Documents
Change person secretary company with change date
Date: 10 Nov 2009
Action Date: 09 Nov 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-11-09
Officer name: Selina Holliday Emeny
Documents
Change person director company with change date
Date: 10 Nov 2009
Action Date: 09 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Melvin John Benn
Change date: 2009-11-09
Documents
Change person director company with change date
Date: 10 Nov 2009
Action Date: 09 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-09
Officer name: Mr Denis James Desmond
Documents
Accounts with accounts type full
Date: 11 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 01 Apr 2009
Category: Officers
Type: 288c
Description: Director's Change of Particulars / melvin benn / 06/07/2001 / HouseName/Number was: , now: 13; Street was: 15 claremont road, now: claremont road
Documents
Legacy
Date: 23 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 27/01/09; full list of members
Documents
Accounts with accounts type full
Date: 02 Nov 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 11 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 27/01/06; full list of members; amend
Documents
Legacy
Date: 18 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 27/01/08; full list of members
Documents
Legacy
Date: 18 Feb 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 18 Feb 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Accounts with accounts type full
Date: 31 Dec 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 16 Nov 2007
Category: Address
Type: 287
Description: Registered office changed on 16/11/07 from: 35-36 grosvenor street london W1K 4QX
Documents
Legacy
Date: 11 Sep 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 16 Apr 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 27/01/07; full list of members
Documents
Legacy
Date: 18 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 27/01/05; full list of members; amend
Documents
Accounts with accounts type full
Date: 05 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 23 Aug 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 27/01/06; full list of members
Documents
Legacy
Date: 12 May 2006
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 12 May 2006
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 12 May 2006
Category: Address
Type: 287
Description: Registered office changed on 12/05/06 from: 35-36 grosvenor street london W1K 4QX
Documents
Legacy
Date: 07 Apr 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Mar 2006
Category: Address
Type: 287
Description: Registered office changed on 07/03/06 from: 1 cluny mews london SW5 9EG
Documents
Legacy
Date: 04 Jan 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Dec 2005
Category: Address
Type: 287
Description: Registered office changed on 21/12/05 from: 25 harley street london W1G 9BR
Documents
Legacy
Date: 20 Dec 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Dec 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 12 Dec 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Dec 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 27/01/05; full list of members
Documents
Resolution
Date: 22 Jul 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 22 Jul 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 06 Jul 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 26 Oct 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 08 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 07 Jun 2004
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 07 Jun 2004
Category: Address
Type: 287
Description: Registered office changed on 07/06/04 from: c/o 1 warner house harrovian business village bessborough road harrow middlesex HA1 3EX
Documents
Legacy
Date: 05 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 27/01/04; full list of members
Documents
Legacy
Date: 05 Apr 2004
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed
Documents
Accounts with accounts type full
Date: 25 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 25 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 27/01/03; full list of members
Documents
Legacy
Date: 25 Feb 2003
Category: Annual-return
Type: 363(288)
Description: Director resigned
Documents
Accounts with accounts type full
Date: 04 Aug 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 20 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 27/01/02; full list of members
Documents
Legacy
Date: 17 Jan 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/01 to 31/12/01
Documents
Accounts with accounts type small
Date: 01 Aug 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 23 Jul 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 23 Jul 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type small
Date: 13 Jul 2001
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Resolution
Date: 22 Jun 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 22 Jun 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 04 May 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Mar 2001
Category: Annual-return
Type: 363s
Description: Return made up to 27/01/01; full list of members
Documents
Legacy
Date: 09 Mar 2001
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 16 Feb 2001
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/12/00 to 30/09/00
Documents
Resolution
Date: 23 Oct 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 23 Oct 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 23 Oct 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 07 Sep 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Sep 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Feb 2000
Category: Annual-return
Type: 363s
Description: Return made up to 27/01/00; full list of members
Documents
Legacy
Date: 21 Feb 2000
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 21 Feb 2000
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 21/02/00
Documents
Legacy
Date: 13 Apr 1999
Category: Capital
Type: 88(2)R
Description: Ad 19/03/99--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 13 Apr 1999
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/01/00 to 31/12/99
Documents
Legacy
Date: 30 Mar 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Mar 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Feb 1999
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 09 Feb 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Feb 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Feb 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
C & C RESIDENTIAL INVESTMENTS LIMITED
21 HIGH VIEW CLOSE,HAMILTON,LE4 9LJ
Number: | 11716731 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE LODGE, CASTLE BROMWICH HALL,CASTLE BROMWICH,B36 9DE
Number: | 09779223 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEWBYRES HALL,GOREBRIDGE,EH23 4TP
Number: | SC503909 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRISM AIR CONDITIONING LIMITED
336-338 LONDON ROAD,MITCHAM,CR4 3UD
Number: | 04984777 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 5 221,LONDON,SW6 4XE
Number: | 09899093 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROUND FLOOR AFON HOUSE,HORSHAM,RH12 1TL
Number: | 02892198 |
Status: | ACTIVE |
Category: | Private Limited Company |