Company NameHome Service (London) Ltd
Company StatusDissolved
Company Number05241083
CategoryPrivate Limited Company
Incorporation Date24 September 2004(19 years, 7 months ago)
Dissolution Date7 November 2017 (6 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePaul Garvey
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2004(1 week after company formation)
Appointment Duration13 years, 1 month (closed 07 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2a Penn Road
Islington
London
N7 9RD
Secretary NamePaul Garvey
NationalityBritish
StatusClosed
Appointed01 October 2004(1 week after company formation)
Appointment Duration13 years, 1 month (closed 07 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2a Penn Road
Islington
London
N7 9RD
Director NameAndrzej Calka
Date of BirthOctober 1956 (Born 67 years ago)
NationalityPolish
StatusResigned
Appointed01 October 2004(1 week after company formation)
Appointment Duration10 years, 5 months (resigned 17 March 2015)
RoleBuilder
Correspondence AddressFlat 22 Ritson House
Barnsbury Estate
London
N1 0SJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed24 September 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed24 September 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address2nd Floor Hanover House
30 Charlotte Street
Manchester
M1 4EX
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

25 at £1Judy Garvey
48.08%
Ordinary
25 at £1Paul Garvey
48.08%
Ordinary
1 at £1Andrzej Calka
1.92%
Ordinary B
1 at £1Paul Garvey
1.92%
Ordinary A

Financials

Year2014
Net Worth£77,336
Cash£94,374
Current Liabilities£21,412

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

7 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2017First Gazette notice for voluntary strike-off (1 page)
22 August 2017First Gazette notice for voluntary strike-off (1 page)
10 August 2017Application to strike the company off the register (3 pages)
10 August 2017Application to strike the company off the register (3 pages)
28 February 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
28 February 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
28 September 2016Confirmation statement made on 24 September 2016 with updates (7 pages)
28 September 2016Confirmation statement made on 24 September 2016 with updates (7 pages)
20 April 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
20 April 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
8 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 52
(5 pages)
8 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 52
(5 pages)
24 March 2015Termination of appointment of Andrzej Calka as a director on 17 March 2015 (1 page)
24 March 2015Termination of appointment of Andrzej Calka as a director on 17 March 2015 (1 page)
19 March 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
19 March 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
12 November 2014Purchase of own shares. (3 pages)
12 November 2014Purchase of own shares. (3 pages)
24 September 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 102
(6 pages)
24 September 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 102
(6 pages)
16 April 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
16 April 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
1 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 102
(6 pages)
1 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 102
(6 pages)
24 April 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
24 April 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
24 September 2012Annual return made up to 24 September 2012 with a full list of shareholders (6 pages)
24 September 2012Annual return made up to 24 September 2012 with a full list of shareholders (6 pages)
27 February 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
27 February 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
28 September 2011Annual return made up to 24 September 2011 with a full list of shareholders (6 pages)
28 September 2011Annual return made up to 24 September 2011 with a full list of shareholders (6 pages)
16 March 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
16 March 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
1 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (6 pages)
1 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (6 pages)
26 April 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
26 April 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
19 October 2009Annual return made up to 24 September 2009 with a full list of shareholders (4 pages)
19 October 2009Annual return made up to 24 September 2009 with a full list of shareholders (4 pages)
30 September 2009Registered office changed on 30/09/2009 from 1ST floor charlotte house 10 charlotte street manchester M1 4EX (1 page)
30 September 2009Registered office changed on 30/09/2009 from 1ST floor charlotte house 10 charlotte street manchester M1 4EX (1 page)
9 April 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
9 April 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
11 November 2008Registered office changed on 11/11/2008 from 10 charlotte street manchester M1 4EX (1 page)
11 November 2008Registered office changed on 11/11/2008 from 10 charlotte street manchester M1 4EX (1 page)
25 September 2008Return made up to 24/09/08; full list of members (4 pages)
25 September 2008Return made up to 24/09/08; full list of members (4 pages)
11 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
11 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
17 October 2007Return made up to 24/09/07; full list of members (3 pages)
17 October 2007Return made up to 24/09/07; full list of members (3 pages)
18 June 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
18 June 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
29 September 2006Return made up to 24/09/06; full list of members (3 pages)
29 September 2006Return made up to 24/09/06; full list of members (3 pages)
23 May 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
23 May 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
28 September 2005Return made up to 24/09/05; full list of members (3 pages)
28 September 2005Return made up to 24/09/05; full list of members (3 pages)
18 November 2004Nc inc already adjusted 01/10/04 (1 page)
18 November 2004Ad 01/10/04--------- £ si 101@1=101 £ ic 1/102 (2 pages)
18 November 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 November 2004Ad 01/10/04--------- £ si 101@1=101 £ ic 1/102 (2 pages)
18 November 2004Nc inc already adjusted 01/10/04 (1 page)
18 November 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 October 2004New director appointed (1 page)
31 October 2004New director appointed (1 page)
31 October 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 October 2004New secretary appointed;new director appointed (1 page)
31 October 2004New secretary appointed;new director appointed (1 page)
31 October 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 September 2004Director resigned (1 page)
28 September 2004Director resigned (1 page)
28 September 2004Secretary resigned (1 page)
28 September 2004Secretary resigned (1 page)
24 September 2004Incorporation (9 pages)
24 September 2004Incorporation (9 pages)