HOLMDENE HOUSING LIMITED
Status | DISSOLVED |
Company No. | 04086255 |
Category | Private Limited Company |
Incorporated | 09 Oct 2000 |
Age | 23 years, 7 months, 24 days |
Jurisdiction | England Wales |
Dissolution | 20 Sep 2023 |
Years | 8 months, 12 days |
SUMMARY
HOLMDENE HOUSING LIMITED is an dissolved private limited company with number 04086255. It was incorporated 23 years, 7 months, 24 days ago, on 09 October 2000 and it was dissolved 8 months, 12 days ago, on 20 September 2023. The company address is 1 Kings Avenue 1 Kings Avenue, London, N21 3NA.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 20 Jun 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 22 Aug 2022
Action Date: 17 Jun 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-06-17
Documents
Change registered office address company with date old address new address
Date: 05 Jul 2021
Action Date: 05 Jul 2021
Category: Address
Type: AD01
Change date: 2021-07-05
New address: 1 Kings Avenue Winchmore Hill London N21 3NA
Old address: 131 Anerley Road London SE20 8AJ United Kingdom
Documents
Liquidation voluntary statement of affairs
Date: 02 Jul 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 02 Jul 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 02 Jul 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage satisfy charge full
Date: 12 May 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 040862550003
Documents
Change to a person with significant control
Date: 03 Mar 2021
Action Date: 02 Apr 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Panos Kozaccos
Change date: 2020-04-02
Documents
Termination director company with name termination date
Date: 03 Mar 2021
Action Date: 01 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Panayiotis Loizou Vasili
Termination date: 2020-11-01
Documents
Appoint person director company with name date
Date: 03 Mar 2021
Action Date: 01 Nov 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-11-01
Officer name: Panos Kozaccos
Documents
Confirmation statement with no updates
Date: 12 Oct 2020
Action Date: 09 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-09
Documents
Accounts with accounts type total exemption full
Date: 24 Aug 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Mortgage satisfy charge full
Date: 04 May 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 03 May 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage create with deed with charge number charge creation date
Date: 06 Mar 2020
Action Date: 17 Feb 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 040862550003
Charge creation date: 2020-02-17
Documents
Confirmation statement with no updates
Date: 14 Oct 2019
Action Date: 09 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-09
Documents
Accounts with accounts type total exemption full
Date: 27 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 10 Oct 2018
Action Date: 09 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-09
Documents
Accounts with accounts type total exemption full
Date: 13 Sep 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Change registered office address company with date old address new address
Date: 04 Sep 2018
Action Date: 04 Sep 2018
Category: Address
Type: AD01
Change date: 2018-09-04
Old address: 6a Dickensons Place London SE25 5HL
New address: 131 Anerley Road London SE20 8AJ
Documents
Confirmation statement with no updates
Date: 09 Oct 2017
Action Date: 09 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-09
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Confirmation statement with updates
Date: 19 Oct 2016
Action Date: 09 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-09
Documents
Gazette filings brought up to date
Date: 15 Oct 2016
Category: Gazette
Type: DISS40
Documents
Change person director company with change date
Date: 06 Oct 2016
Action Date: 11 Jul 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Panayiotis Vasili
Change date: 2016-07-11
Documents
Change sail address company with old address new address
Date: 16 Aug 2016
Category: Address
Type: AD02
Old address: 8 Baden Place Crosby Row London SE1 1YW England
New address: 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ
Documents
Annual return company with made up date full list shareholders
Date: 23 Oct 2015
Action Date: 09 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-09
Documents
Accounts with accounts type total exemption small
Date: 18 Aug 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2014
Action Date: 09 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-09
Documents
Accounts with accounts type total exemption small
Date: 19 Jun 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2013
Action Date: 09 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-09
Documents
Accounts with accounts type total exemption small
Date: 11 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Oct 2012
Action Date: 09 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-09
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Nov 2011
Action Date: 09 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-09
Documents
Move registers to sail company
Date: 22 Nov 2011
Category: Address
Type: AD03
Documents
Accounts with accounts type total exemption small
Date: 22 Jul 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2010
Action Date: 09 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-09
Documents
Change person director company with change date
Date: 25 Nov 2010
Action Date: 09 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-10-09
Officer name: Panayiotis Vasili
Documents
Change person secretary company with change date
Date: 25 Nov 2010
Action Date: 09 Oct 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Panos Kozaccos
Change date: 2010-10-09
Documents
Accounts with accounts type total exemption small
Date: 13 Jul 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Dec 2009
Action Date: 09 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-09
Documents
Change person director company with change date
Date: 30 Dec 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Panayiotis Vasili
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 25 Mar 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / panayiotis vasili / 10/03/2009
Documents
Legacy
Date: 30 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 09/10/08; full list of members
Documents
Legacy
Date: 30 Oct 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / panayiotis vasili / 20/04/2008
Documents
Accounts with accounts type total exemption small
Date: 23 May 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 13 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 09/10/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Apr 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 15 Jan 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 03 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 09/10/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 26 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 09/10/05; full list of members
Documents
Legacy
Date: 26 Oct 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type small
Date: 05 Apr 2005
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 15 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 09/10/04; full list of members
Documents
Legacy
Date: 17 Jul 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 16 Feb 2004
Action Date: 31 Oct 2002
Category: Accounts
Type: AA
Made up date: 2002-10-31
Documents
Legacy
Date: 05 Nov 2003
Category: Annual-return
Type: 363a
Description: Return made up to 09/10/03; full list of members
Documents
Legacy
Date: 25 Mar 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 23 Oct 2002
Category: Annual-return
Type: 363a
Description: Return made up to 09/10/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Oct 2002
Action Date: 31 Oct 2001
Category: Accounts
Type: AA
Made up date: 2001-10-31
Documents
Legacy
Date: 26 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 09/10/01; full list of members
Documents
Legacy
Date: 19 Jul 2001
Category: Capital
Type: 88(2)R
Description: Ad 26/02/00--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 01 Nov 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Oct 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 20 Oct 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Oct 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
590 KINGSTON ROAD,LONDON,SW20 8DN
Number: | OC393510 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
CASTLES ARCHITECTURAL DESIGN SERVICES LTD.
69 HUTTON GATE,HARROGATE,HG2 9QG
Number: | 07560112 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARKET WORKS, WHITEHALL ROAD,WEST YORKSHIRE,LS12 6EP
Number: | 01521252 |
Status: | ACTIVE |
Category: | Private Limited Company |
80 SILVERSPOT CLOSE,GILLINGHAM,ME8 8JT
Number: | 11559432 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE COTTAGE MURTHERING LANE,ROMFORD,RM4 1HL
Number: | 11639198 |
Status: | ACTIVE |
Category: | Private Limited Company |
TAILORED PROJECT MANAGEMENT SERVICES LTD
FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF
Number: | 10025429 |
Status: | ACTIVE |
Category: | Private Limited Company |