Company NameHomestylz Limited
Company StatusDissolved
Company Number06087781
CategoryPrivate Limited Company
Incorporation Date7 February 2007(17 years, 2 months ago)
Dissolution Date18 November 2014 (9 years, 5 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 Amandeep Singh Bassi
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2007(same day as company formation)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence Address4 Beacon Rise
Aldridge
Walsall
West Midlands
WS9 0TQ
Secretary NameMr Surinder Singh Bassi
NationalityBritish
StatusClosed
Appointed01 August 2009(2 years, 5 months after company formation)
Appointment Duration5 years, 3 months (closed 18 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Beacon Rise
Aldridge
Walsall
West Midlands
WS9 0TQ
Director NameMr Surinder Singh Bassi
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2007(same day as company formation)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence Address4 Beacon Rise
Aldridge
Walsall
West Midlands
WS9 0TQ
Director NameMr Surjit Singh Bassi
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2007(same day as company formation)
RoleAdministration
Country of ResidenceEngland
Correspondence Address4 Beacon Rise
Walsall
WS9 0TQ
Secretary NameMr Surjit Singh Bassi
NationalityBritish
StatusResigned
Appointed07 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Beacon Rise
Walsall
WS9 0TQ

Location

Registered Address5 Tabley Court
Victoria Street
Altrincham
Cheshire
WA14 1EZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Amandeep Singh Bassi
100.00%
Ordinary

Financials

Year2014
Net Worth£184
Cash£996
Current Liabilities£170,561

Accounts

Latest Accounts28 February 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

18 November 2014Final Gazette dissolved following liquidation (1 page)
18 November 2014Final Gazette dissolved following liquidation (1 page)
18 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
18 August 2014Liquidators' statement of receipts and payments to 7 August 2014 (11 pages)
18 August 2014Liquidators statement of receipts and payments to 7 August 2014 (11 pages)
18 August 2014Liquidators statement of receipts and payments to 7 August 2014 (11 pages)
18 August 2014Liquidators' statement of receipts and payments to 7 August 2014 (11 pages)
18 August 2014Return of final meeting in a creditors' voluntary winding up (11 pages)
18 August 2014Return of final meeting in a creditors' voluntary winding up (11 pages)
8 July 2014Liquidators' statement of receipts and payments to 24 May 2014 (11 pages)
8 July 2014Liquidators' statement of receipts and payments to 24 May 2014 (11 pages)
8 July 2014Liquidators statement of receipts and payments to 24 May 2014 (11 pages)
20 June 2013Liquidators statement of receipts and payments to 24 May 2013 (12 pages)
20 June 2013Liquidators' statement of receipts and payments to 24 May 2013 (12 pages)
20 June 2013Liquidators' statement of receipts and payments to 24 May 2013 (12 pages)
8 June 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
8 June 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
1 June 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-05-25
(1 page)
1 June 2012Statement of affairs with form 4.19 (6 pages)
1 June 2012Statement of affairs with form 4.19 (6 pages)
1 June 2012Appointment of a voluntary liquidator (1 page)
1 June 2012Appointment of a voluntary liquidator (1 page)
3 May 2012Registered office address changed from 217-219 High Street West Bromwich B70 7QZ England on 3 May 2012 (1 page)
3 May 2012Registered office address changed from 217-219 High Street West Bromwich B70 7QZ England on 3 May 2012 (1 page)
3 May 2012Registered office address changed from 217-219 High Street West Bromwich B70 7QZ England on 3 May 2012 (1 page)
6 January 2012Registered office address changed from 217 Princess Parade, High Street West Bromwich West Midlands B70 7QZ England on 6 January 2012 (1 page)
6 January 2012Registered office address changed from 217 Princess Parade, High Street West Bromwich West Midlands B70 7QZ England on 6 January 2012 (1 page)
6 January 2012Registered office address changed from 217 Princess Parade, High Street West Bromwich West Midlands B70 7QZ England on 6 January 2012 (1 page)
16 December 2011Registered office address changed from 217-219 High Street Princess Parade West Bromwich West Midlands B70 7QZ United Kingdom on 16 December 2011 (1 page)
16 December 2011Registered office address changed from 217-219 High Street Princess Parade West Bromwich West Midlands B70 7QZ United Kingdom on 16 December 2011 (1 page)
24 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
24 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
8 June 2011Registered office address changed from 4 Beacon Rise Aldridge Walsall West Midlands WS9 0TQ on 8 June 2011 (1 page)
8 June 2011Registered office address changed from 4 Beacon Rise Aldridge Walsall West Midlands WS9 0TQ on 8 June 2011 (1 page)
8 June 2011Registered office address changed from 4 Beacon Rise Aldridge Walsall West Midlands WS9 0TQ on 8 June 2011 (1 page)
3 May 2011Annual return made up to 7 February 2011 with a full list of shareholders
Statement of capital on 2011-05-03
  • GBP 100
(4 pages)
3 May 2011Annual return made up to 7 February 2011 with a full list of shareholders
Statement of capital on 2011-05-03
  • GBP 100
(4 pages)
3 May 2011Annual return made up to 7 February 2011 with a full list of shareholders
Statement of capital on 2011-05-03
  • GBP 100
(4 pages)
30 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
30 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
1 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
1 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
1 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
7 September 2009Secretary appointed surinder singh bassi (1 page)
7 September 2009Appointment terminated director surinder bassi (1 page)
7 September 2009Appointment terminated director surinder bassi (1 page)
7 September 2009Appointment terminated director and secretary surjit bassi (1 page)
7 September 2009Appointment terminated director and secretary surjit bassi (1 page)
7 September 2009Secretary appointed surinder singh bassi (1 page)
10 June 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
10 June 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
2 April 2009Return made up to 07/02/09; full list of members (4 pages)
2 April 2009Return made up to 07/02/09; full list of members (4 pages)
25 November 2008Return made up to 07/02/08; full list of members (4 pages)
25 November 2008Return made up to 07/02/08; full list of members (4 pages)
13 November 2008Registered office changed on 13/11/2008 from unit 6 western way wednesbury west midlands WS10 7BW (1 page)
13 November 2008Registered office changed on 13/11/2008 from unit 6 western way wednesbury west midlands WS10 7BW (1 page)
8 April 2008Accounts for a dormant company made up to 29 February 2008 (1 page)
8 April 2008Accounts for a dormant company made up to 29 February 2008 (1 page)
7 February 2007Incorporation (9 pages)
7 February 2007Incorporation (9 pages)