Company NameHomecode Ltd
Company StatusDissolved
Company Number04820196
CategoryPrivate Limited Company
Incorporation Date3 July 2003(20 years, 10 months ago)
Dissolution Date13 December 2016 (7 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Osher Zelig Jung
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(4 weeks, 1 day after company formation)
Appointment Duration12 years, 9 months (resigned 16 May 2016)
RoleProperty Management
Country of ResidenceEngland
Correspondence Address19 Segal Close
Salford
Greater Manchester
M7 4SW
Secretary NameMrs Rivka Jung
NationalityBritish
StatusResigned
Appointed01 August 2003(4 weeks, 1 day after company formation)
Appointment Duration12 years, 9 months (resigned 16 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Segal Close
Salford
M7 4SW
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed03 July 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed03 July 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address2nd Floor Parkgates Bury New Road
Prestwich
Manchester
M25 0TL
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardSedgley
Built Up AreaGreater Manchester
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Osher Jung
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Charges

8 November 2004Delivered on: 10 November 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 456 lower broughton road salford manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
16 March 2004Delivered on: 17 March 2004
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property 454 lower broughton road broughton. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding

Filing History

13 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
13 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
27 September 2016First Gazette notice for compulsory strike-off (1 page)
27 September 2016First Gazette notice for compulsory strike-off (1 page)
16 May 2016Termination of appointment of Rivka Jung as a secretary on 16 May 2016 (1 page)
16 May 2016Termination of appointment of Rivka Jung as a secretary on 16 May 2016 (1 page)
16 May 2016Termination of appointment of Osher Jung as a director on 16 May 2016 (1 page)
16 May 2016Termination of appointment of Osher Jung as a director on 16 May 2016 (1 page)
22 March 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
22 March 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
22 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1
(4 pages)
22 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1
(4 pages)
22 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1
(4 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
22 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1
(4 pages)
22 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1
(4 pages)
22 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1
(4 pages)
3 April 2014Accounts for a dormant company made up to 31 July 2013 (4 pages)
3 April 2014Accounts for a dormant company made up to 31 July 2013 (4 pages)
14 November 2013Registered office address changed from 3Rd Floor, Manchester House 86 Princess Street Manchester M1 6NP on 14 November 2013 (1 page)
14 November 2013Registered office address changed from 3Rd Floor, Manchester House 86 Princess Street Manchester M1 6NP on 14 November 2013 (1 page)
25 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(4 pages)
25 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(4 pages)
25 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(4 pages)
18 March 2013Accounts for a dormant company made up to 31 July 2012 (4 pages)
18 March 2013Accounts for a dormant company made up to 31 July 2012 (4 pages)
9 August 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
9 August 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
9 August 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
23 March 2012Accounts for a dormant company made up to 31 July 2011 (4 pages)
23 March 2012Accounts for a dormant company made up to 31 July 2011 (4 pages)
5 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
5 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
5 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
18 March 2011Accounts for a dormant company made up to 31 July 2010 (4 pages)
18 March 2011Accounts for a dormant company made up to 31 July 2010 (4 pages)
28 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
28 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
28 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
13 April 2010Accounts for a dormant company made up to 31 July 2009 (4 pages)
13 April 2010Accounts for a dormant company made up to 31 July 2009 (4 pages)
20 August 2009Return made up to 03/07/09; full list of members (3 pages)
20 August 2009Return made up to 03/07/09; full list of members (3 pages)
14 May 2009Accounts for a dormant company made up to 31 July 2008 (4 pages)
14 May 2009Accounts for a dormant company made up to 31 July 2008 (4 pages)
5 September 2008Return made up to 03/07/08; full list of members (3 pages)
5 September 2008Return made up to 03/07/08; full list of members (3 pages)
1 November 2007Accounts for a dormant company made up to 31 July 2007 (4 pages)
1 November 2007Accounts for a dormant company made up to 31 July 2007 (4 pages)
19 July 2007Return made up to 03/07/07; no change of members (6 pages)
19 July 2007Return made up to 03/07/07; no change of members (6 pages)
16 May 2007Accounts for a dormant company made up to 31 July 2006 (4 pages)
16 May 2007Accounts for a dormant company made up to 31 July 2006 (4 pages)
7 August 2006Return made up to 03/07/06; full list of members (6 pages)
7 August 2006Return made up to 03/07/06; full list of members (6 pages)
19 April 2006Accounts for a dormant company made up to 31 July 2005 (5 pages)
19 April 2006Accounts for a dormant company made up to 31 July 2005 (5 pages)
22 July 2005Return made up to 03/07/05; full list of members (6 pages)
22 July 2005Return made up to 03/07/05; full list of members (6 pages)
21 April 2005Accounts for a dormant company made up to 31 July 2004 (5 pages)
21 April 2005Accounts for a dormant company made up to 31 July 2004 (5 pages)
10 November 2004Particulars of mortgage/charge (3 pages)
10 November 2004Particulars of mortgage/charge (3 pages)
29 July 2004Return made up to 03/07/04; full list of members (6 pages)
29 July 2004Return made up to 03/07/04; full list of members (6 pages)
29 April 2004New director appointed (2 pages)
29 April 2004New director appointed (2 pages)
18 March 2004New director appointed (1 page)
18 March 2004New director appointed (1 page)
17 March 2004Particulars of mortgage/charge (4 pages)
17 March 2004Particulars of mortgage/charge (4 pages)
13 February 2004New secretary appointed (2 pages)
13 February 2004New secretary appointed (2 pages)
1 August 2003Director resigned (1 page)
1 August 2003Director resigned (1 page)
1 August 2003Registered office changed on 01/08/03 from: 39A leicester road salford manchester M7 4AS (1 page)
1 August 2003Secretary resigned (1 page)
1 August 2003Secretary resigned (1 page)
1 August 2003Registered office changed on 01/08/03 from: 39A leicester road salford manchester M7 4AS (1 page)
3 July 2003Incorporation (9 pages)
3 July 2003Incorporation (9 pages)