HOMEPAGEVENTURES LIMITED

14 The Orchard, London, W4 1JX, England
StatusDISSOLVED
Company No.05816491
CategoryPrivate Limited Company
Incorporated15 May 2006
Age18 years, 7 days
JurisdictionEngland Wales
Dissolution23 Aug 2011
Years12 years, 8 months, 30 days

SUMMARY

HOMEPAGEVENTURES LIMITED is an dissolved private limited company with number 05816491. It was incorporated 18 years, 7 days ago, on 15 May 2006 and it was dissolved 12 years, 8 months, 30 days ago, on 23 August 2011. The company address is 14 The Orchard, London, W4 1JX, England.



Company Fillings

Gazette dissolved voluntary

Date: 23 Aug 2011

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 May 2011

Action Date: 13 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-13

Documents

View document PDF

Gazette notice voluntary

Date: 10 May 2011

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 03 May 2011

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Apr 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2010

Action Date: 13 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-13

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2010

Action Date: 13 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Iain Keatings Burns

Change date: 2010-05-13

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Jan 2010

Action Date: 07 Jan 2010

Category: Address

Type: AD01

Change date: 2010-01-07

Old address: 50 Albemarle Street London W1S 4BD United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 26 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/05/09; full list of members

Documents

View document PDF

Legacy

Date: 22 May 2009

Category: Address

Type: 287

Description: Registered office changed on 22/05/2009 from 5 jupiter house, calleva park aldermaston reading berkshire RG7 8NN

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 15 Sep 2008

Category: Capital

Type: 88(2)

Description: Ad 15/09/08 gbp si 24001@1=24001 gbp ic 143468/167469

Documents

View document PDF

Legacy

Date: 06 Aug 2008

Category: Capital

Type: 88(2)

Description: Ad 25/07/08 gbp si 16467@1=16467 gbp ic 123001/139468

Documents

View document PDF

Legacy

Date: 14 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/05/08; full list of members

Documents

View document PDF

Legacy

Date: 14 May 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 03 Apr 2008

Category: Capital

Type: 88(2)

Description: Ad 28/03/08-03/04/08 gbp si 6667@1=6667 gbp ic 116334/123001

Documents

View document PDF

Legacy

Date: 28 Mar 2008

Category: Capital

Type: 88(2)

Description: Ad 01/03/08-28/03/08 gbp si 28334@1=28334 gbp ic 88000/116334

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Feb 2008

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 01 Nov 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/08 to 31/12/07

Documents

View document PDF

Legacy

Date: 01 Nov 2007

Category: Capital

Type: 88(2)R

Description: Ad 01/10/07-29/10/07 £ si 87998@1=87998 £ ic 2/88000

Documents

View document PDF

Resolution

Date: 02 Oct 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 02 Oct 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 02 Oct 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 09 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 15/05/07; full list of members

Documents

View document PDF

Legacy

Date: 23 May 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 30 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Nov 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 29 Nov 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Nov 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Nov 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Resolution

Date: 12 Jun 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Jun 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Jun 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Jun 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 02 Jun 2006

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 16 May 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 May 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 May 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 15 May 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B V F TRANSPORT LTD

342 LONDON ROAD,GRAYS,RM20 4AB

Number:10228722
Status:ACTIVE
Category:Private Limited Company

CIPROCESS LTD

JADE HOUSE LOCKFIELD AVENUE,ENFIELD,EN3 7JY

Number:05280043
Status:ACTIVE
Category:Private Limited Company

CLAD (UK) LIMITED

50 DARNLEY STREET,GLASGOW,G41 2SE

Number:SC361903
Status:LIQUIDATION
Category:Private Limited Company

CONNECTIVITY CONSULTANCY LIMITED

2ND FLOOR, HYGEIA HOUSE,HARROW,HA1 1BE

Number:09784168
Status:ACTIVE
Category:Private Limited Company

INVENTORS TRUNK LIMITED

AISSELA,ESHER,KT10 9QY

Number:07470558
Status:ACTIVE
Category:Private Limited Company

LYONS MCNEILL LIMITED

6-8 WILLINGTON ROAD,BEDFORD,MK44 3TH

Number:11288970
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source