Company NameHomestyle @ Home Limited
Company StatusDissolved
Company Number05901111
CategoryPrivate Limited Company
Incorporation Date9 August 2006(17 years, 8 months ago)
Dissolution Date8 July 2014 (9 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Secretary NameMr David Kaye
NationalityBritish
StatusClosed
Appointed18 May 2007(9 months, 1 week after company formation)
Appointment Duration7 years, 1 month (closed 08 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 High Firs
Gills Hill
Radlett
Hertfordshire
WD7 8BH
Director NameMr David Kaye
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2009(2 years, 9 months after company formation)
Appointment Duration5 years, 1 month (closed 08 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 High Firs
Gills Hill
Radlett
Hertfordshire
WD7 8BH
Director NameBeverley Kaye
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2009(2 years, 9 months after company formation)
Appointment Duration5 years, 1 month (closed 08 July 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address30 High Firs
Gills Hill
Radlett
Hertfordshire
WD7 8BH
Director NameBeverley Kaye
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2006(same day as company formation)
RoleCompany Director
Correspondence Address10 Sunningdale Avenue
Whitefield
Manchester
M45 7GW
Secretary NameMr Alan David Kaye
NationalityBritish
StatusResigned
Appointed09 August 2006(same day as company formation)
RoleCompany Director
Correspondence Address10 Sunningdale Avenue
Whitefield
Manchester
Lancashire
M45 7GW
Director NameDavid Kaye
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2007(6 months after company formation)
Appointment Duration3 months, 1 week (resigned 18 May 2007)
RoleSalesman
Correspondence Address10 Sunningdale Avenue
Whitefield
Manchester
Lancashire
M45 7GW
Secretary NameBenjamin Marc Kaye
NationalityBritish
StatusResigned
Appointed28 February 2007(6 months, 3 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 18 May 2007)
RoleCompany Director
Correspondence Address10 Sunningdale Avenue
Whitefield
Manchester
Lancashire
M45 7GW
Director NameBenjamin Marc Kaye
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2007(9 months, 1 week after company formation)
Appointment Duration1 year, 12 months (resigned 13 May 2009)
RoleSecretary
Correspondence Address16 Mulberry Gardens
Shenley
Radlett
Hertfordshire
WD7 9LB

Location

Registered AddressStanton House
41 Blackfriars Road
Salford
M3 7DB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Shareholders

1 at £1Beverley Kaye
50.00%
Ordinary
1 at £1Mr David Kaye
50.00%
Ordinary

Financials

Year2014
Net Worth-£31,696
Cash£2,275
Current Liabilities£47,038

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

8 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
14 January 2014First Gazette notice for compulsory strike-off (1 page)
14 January 2014First Gazette notice for compulsory strike-off (1 page)
19 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 2
(5 pages)
19 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 2
(5 pages)
19 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 2
(5 pages)
17 April 2013Director's details changed for Beverley Kaye on 18 January 2013 (3 pages)
17 April 2013Secretary's details changed for Mr David Kaye on 18 January 2013 (3 pages)
17 April 2013Director's details changed for Mr David Kaye on 18 January 2013 (3 pages)
17 April 2013Director's details changed for Mr David Kaye on 18 January 2013 (3 pages)
17 April 2013Director's details changed for Beverley Kaye on 18 January 2013 (3 pages)
17 April 2013Secretary's details changed for Mr David Kaye on 18 January 2013 (3 pages)
21 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (5 pages)
21 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (5 pages)
21 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (5 pages)
9 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
9 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
9 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
9 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
16 August 2011Secretary's details changed for Mr David Kaye on 2 February 2011 (3 pages)
16 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (14 pages)
16 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (14 pages)
16 August 2011Secretary's details changed for Mr David Kaye on 2 February 2011 (3 pages)
16 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (14 pages)
16 August 2011Secretary's details changed for Mr David Kaye on 2 February 2011 (3 pages)
12 July 2011Director's details changed for Mr David Kaye on 2 February 2011 (3 pages)
12 July 2011Director's details changed for Beverley Kaye on 2 February 2011 (3 pages)
12 July 2011Director's details changed for Beverley Kaye on 2 February 2011 (3 pages)
12 July 2011Director's details changed for Beverley Kaye on 2 February 2011 (3 pages)
12 July 2011Director's details changed for Mr David Kaye on 2 February 2011 (3 pages)
12 July 2011Director's details changed for Mr David Kaye on 2 February 2011 (3 pages)
24 August 2010Director's details changed for Beverley Kaye on 9 August 2010 (2 pages)
24 August 2010Director's details changed for Beverley Kaye on 9 August 2010 (2 pages)
24 August 2010Director's details changed for Mr David Kaye on 9 August 2010 (2 pages)
24 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (5 pages)
24 August 2010Director's details changed for Beverley Kaye on 9 August 2010 (2 pages)
24 August 2010Director's details changed for Mr David Kaye on 9 August 2010 (2 pages)
24 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (5 pages)
24 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (5 pages)
24 August 2010Director's details changed for Mr David Kaye on 9 August 2010 (2 pages)
19 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
19 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
14 August 2009Return made up to 09/08/09; full list of members (9 pages)
14 August 2009Return made up to 09/08/09; full list of members (9 pages)
3 August 2009Ad 13/05/09\gbp si 1@1=1\gbp ic 1/2\ (3 pages)
3 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
3 August 2009Ad 13/05/09\gbp si 1@1=1\gbp ic 1/2\ (3 pages)
3 August 2009Appointment terminated director benjamin kaye (2 pages)
3 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
3 August 2009Appointment terminated director benjamin kaye (2 pages)
8 June 2009Director appointed david kaye (2 pages)
8 June 2009Director appointed david kaye (2 pages)
8 June 2009Director appointed beverley kaye (5 pages)
8 June 2009Director appointed beverley kaye (5 pages)
16 February 2009Secretary's change of particulars / alan kaye / 04/09/2008 (1 page)
16 February 2009Secretary's change of particulars / alan kaye / 04/09/2008 (1 page)
26 August 2008Return made up to 09/08/08; full list of members (9 pages)
26 August 2008Return made up to 09/08/08; full list of members (9 pages)
19 August 2008Director's change of particulars / benjamin kaye / 29/07/2008 (2 pages)
19 August 2008Secretary's change of particulars / alan kaye / 29/07/2008 (2 pages)
19 August 2008Secretary's change of particulars / alan kaye / 29/07/2008 (2 pages)
19 August 2008Director's change of particulars / benjamin kaye / 29/07/2008 (2 pages)
10 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
10 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
15 April 2008Director's change of particulars / benjamin kaye / 31/03/2008 (1 page)
15 April 2008Director's change of particulars / benjamin kaye / 31/03/2008 (1 page)
11 April 2008Accounting reference date extended from 31/08/2007 to 31/12/2007 (1 page)
11 April 2008Accounting reference date extended from 31/08/2007 to 31/12/2007 (1 page)
13 March 2008Secretary's change of particulars / alan kaye / 30/01/2008 (1 page)
13 March 2008Director's change of particulars / benjamin kaye / 10/01/2008 (1 page)
13 March 2008Director's change of particulars / benjamin kaye / 10/01/2008 (1 page)
13 March 2008Secretary's change of particulars / alan kaye / 30/01/2008 (1 page)
31 August 2007Return made up to 09/08/07; full list of members (2 pages)
31 August 2007Return made up to 09/08/07; full list of members (2 pages)
21 June 2007New director appointed (3 pages)
21 June 2007New secretary appointed (4 pages)
21 June 2007New secretary appointed (4 pages)
21 June 2007New director appointed (3 pages)
13 June 2007Director resigned (1 page)
13 June 2007Director resigned (1 page)
13 June 2007Secretary resigned (2 pages)
13 June 2007Secretary resigned (2 pages)
12 March 2007New secretary appointed (1 page)
12 March 2007New secretary appointed (1 page)
12 March 2007Secretary resigned (2 pages)
12 March 2007Secretary resigned (2 pages)
23 February 2007Director resigned (1 page)
23 February 2007New director appointed (2 pages)
23 February 2007Director resigned (1 page)
23 February 2007New director appointed (2 pages)
23 February 2007Secretary resigned (1 page)
23 February 2007Secretary resigned (1 page)
9 August 2006Incorporation (10 pages)
9 August 2006Incorporation (10 pages)