Company NameGerman Discount Kitchens Ltd.
DirectorRicardo Julio Lowy
Company StatusActive
Company Number05707760
CategoryPrivate Limited Company
Incorporation Date13 February 2006(18 years, 2 months ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Ricardo Julio Lowy
Date of BirthOctober 1961 (Born 62 years ago)
NationalityGerman
StatusCurrent
Appointed03 March 2014(8 years after company formation)
Appointment Duration10 years, 1 month
RoleBuilder
Country of ResidenceEngland
Correspondence Address349 Bury Old Road
Prestwich
Manchester
M25 1PY
Director NameDebra Anne Lowy
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2006(1 day after company formation)
Appointment Duration8 years (resigned 03 March 2014)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 12 Devonshire Court
Salford
Manchester
Lancashire
M7 4JT
Secretary NameRicardo Lowy
NationalityGerman
StatusResigned
Appointed14 February 2006(1 day after company formation)
Appointment Duration3 months, 2 weeks (resigned 30 May 2006)
RoleCompany Director
Correspondence AddressFlat 12 Devonshire Court
Salford
Manchester
Lancashire
M7 4JT
Secretary NameHenry Freeman
NationalityBritish
StatusResigned
Appointed30 May 2006(3 months, 2 weeks after company formation)
Appointment Duration6 years, 6 months (resigned 03 December 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address8 Branksome Avenue
Prestwich
Lancashire
M25 1AG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed13 February 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed13 February 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitehomedreamsconstruction.co.uk

Location

Registered Address349 Bury Old Road
Prestwich
Manchester
M25 1PY
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardHolyrood
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Ricardo Lowy
100.00%
Ordinary

Financials

Year2014
Net Worth£1,089
Cash£776

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return13 February 2024 (2 months ago)
Next Return Due27 February 2025 (10 months, 2 weeks from now)

Filing History

14 February 2023Confirmation statement made on 13 February 2023 with no updates (3 pages)
12 January 2023Micro company accounts made up to 30 June 2022 (6 pages)
18 February 2022Confirmation statement made on 13 February 2022 with no updates (3 pages)
12 January 2022Micro company accounts made up to 30 June 2021 (6 pages)
9 March 2021Confirmation statement made on 13 February 2021 with updates (3 pages)
19 January 2021Micro company accounts made up to 30 June 2020 (6 pages)
1 April 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
22 January 2020Micro company accounts made up to 30 June 2019 (6 pages)
22 February 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
18 January 2019Micro company accounts made up to 30 June 2018 (6 pages)
12 May 2018Compulsory strike-off action has been discontinued (1 page)
11 May 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
8 May 2018First Gazette notice for compulsory strike-off (1 page)
9 January 2018Micro company accounts made up to 30 June 2017 (2 pages)
17 May 2017Registered office address changed from 146-148 Bury Old Road Whitefield Manchester Lancashire M45 6AT to 349 Bury Old Road Prestwich Manchester M25 1PY on 17 May 2017 (1 page)
17 May 2017Registered office address changed from 146-148 Bury Old Road Whitefield Manchester Lancashire M45 6AT to 349 Bury Old Road Prestwich Manchester M25 1PY on 17 May 2017 (1 page)
16 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
16 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
10 February 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
10 February 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
1 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
1 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
17 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1
(3 pages)
17 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1
(3 pages)
3 July 2015Company name changed homedreams construction LTD.\certificate issued on 03/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-01
(3 pages)
3 July 2015Company name changed homedreams construction LTD.\certificate issued on 03/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-01
(3 pages)
27 February 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
27 February 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
13 February 2015Director's details changed for Mr Ricardo Julio Lowy on 4 March 2014 (2 pages)
13 February 2015Director's details changed for Mr Ricardo Julio Lowy on 4 March 2014 (2 pages)
13 February 2015Director's details changed for Mr Ricardo Julio Lowy on 4 March 2014 (2 pages)
13 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1
(3 pages)
13 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1
(3 pages)
21 March 2014Change of name notice (2 pages)
21 March 2014Company name changed homedreams services (manchester) LTD\certificate issued on 21/03/14
  • RES15 ‐ Change company name resolution on 2014-03-10
(3 pages)
21 March 2014Company name changed homedreams services (manchester) LTD\certificate issued on 21/03/14
  • RES15 ‐ Change company name resolution on 2014-03-10
(3 pages)
21 March 2014Change of name notice (2 pages)
11 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
11 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
5 March 2014Termination of appointment of Debra Lowy as a director (1 page)
5 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
(3 pages)
5 March 2014Appointment of Mr Ricardo Julio Lowy as a director (2 pages)
5 March 2014Appointment of Mr Ricardo Julio Lowy as a director (2 pages)
5 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
(3 pages)
5 March 2014Termination of appointment of Debra Lowy as a director (1 page)
21 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
21 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
14 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (3 pages)
14 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (3 pages)
18 January 2013Change of name notice (2 pages)
18 January 2013Change of name notice (2 pages)
18 January 2013Company name changed homedreams furnishings LTD\certificate issued on 18/01/13
  • RES15 ‐ Change company name resolution on 2013-01-09
(2 pages)
18 January 2013Company name changed homedreams furnishings LTD\certificate issued on 18/01/13
  • RES15 ‐ Change company name resolution on 2013-01-09
(2 pages)
8 January 2013Change of name notice (2 pages)
8 January 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-01-02
(1 page)
8 January 2013Change of name notice (2 pages)
8 January 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-01-02
(1 page)
20 December 2012Termination of appointment of Henry Freeman as a secretary (1 page)
20 December 2012Termination of appointment of Henry Freeman as a secretary (1 page)
22 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
22 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
20 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (4 pages)
20 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (4 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
21 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (4 pages)
21 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (4 pages)
9 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
9 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
23 February 2010Director's details changed for Debra Lowy on 22 February 2010 (2 pages)
23 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (4 pages)
23 February 2010Director's details changed for Debra Lowy on 22 February 2010 (2 pages)
23 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (4 pages)
28 March 2009Total exemption small company accounts made up to 30 June 2008 (13 pages)
28 March 2009Total exemption small company accounts made up to 30 June 2008 (13 pages)
27 March 2009Return made up to 13/02/09; full list of members (3 pages)
27 March 2009Return made up to 13/02/09; full list of members (3 pages)
18 February 2008Return made up to 13/02/08; full list of members (2 pages)
18 February 2008Return made up to 13/02/08; full list of members (2 pages)
17 December 2007Total exemption full accounts made up to 30 June 2007 (9 pages)
17 December 2007Total exemption full accounts made up to 30 June 2007 (9 pages)
22 February 2007Return made up to 13/02/07; full list of members (2 pages)
22 February 2007Return made up to 13/02/07; full list of members (2 pages)
13 October 2006Accounting reference date extended from 28/02/07 to 30/06/07 (1 page)
13 October 2006Accounting reference date extended from 28/02/07 to 30/06/07 (1 page)
15 June 2006Secretary resigned (1 page)
15 June 2006New secretary appointed (2 pages)
15 June 2006Secretary resigned (1 page)
15 June 2006New secretary appointed (2 pages)
13 March 2006New director appointed (2 pages)
13 March 2006New director appointed (2 pages)
1 March 2006New secretary appointed (2 pages)
1 March 2006Registered office changed on 01/03/06 from: 146 bury old road whitefield manchester M45 6AT (1 page)
1 March 2006New secretary appointed (2 pages)
1 March 2006Registered office changed on 01/03/06 from: 146 bury old road whitefield manchester M45 6AT (1 page)
14 February 2006Secretary resigned (1 page)
14 February 2006Director resigned (1 page)
14 February 2006Secretary resigned (1 page)
14 February 2006Director resigned (1 page)
13 February 2006Incorporation (9 pages)
13 February 2006Incorporation (9 pages)