Company NameHome 2 Home Shipping Pvt Ltd
Company StatusDissolved
Company Number06493946
CategoryPrivate Limited Company
Incorporation Date5 February 2008(16 years, 2 months ago)
Dissolution Date20 September 2011 (12 years, 7 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 NameMr Upenyu Mukome
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityZimbabwean
StatusClosed
Appointed05 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 315 Victoria Mill
Lower Vickers Street
Manchester
M40 7LL
Secretary NameMr Fredrick Tavengwa Matenga
NationalityZimbabwean
StatusResigned
Appointed05 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Sandycroft
Abbeywood
London
SE2 0XY

Location

Registered AddressGrg House
Cobden Street
Salford
M6 6NA
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£1,362
Cash£2,313
Current Liabilities£5,507

Accounts

Latest Accounts28 February 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

20 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
20 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
6 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
6 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
23 April 2010Director's details changed for Upenyu Mukome on 5 February 2010 (2 pages)
23 April 2010Annual return made up to 5 February 2010 with a full list of shareholders
Statement of capital on 2010-04-23
  • GBP 100
(4 pages)
23 April 2010Annual return made up to 5 February 2010 with a full list of shareholders
Statement of capital on 2010-04-23
  • GBP 100
(4 pages)
23 April 2010Director's details changed for Upenyu Mukome on 5 February 2010 (2 pages)
23 April 2010Annual return made up to 5 February 2010 with a full list of shareholders
Statement of capital on 2010-04-23
  • GBP 100
(4 pages)
23 April 2010Director's details changed for Upenyu Mukome on 5 February 2010 (2 pages)
14 September 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
14 September 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
3 June 2009Registered office changed on 03/06/2009 from 315 victoria mill lower vickers street manchester M40 7LL (1 page)
3 June 2009Registered office changed on 03/06/2009 from 315 victoria mill lower vickers street manchester M40 7LL (1 page)
4 March 2009Return made up to 05/02/09; full list of members (3 pages)
4 March 2009Return made up to 05/02/09; full list of members (3 pages)
24 October 2008Appointment terminated secretary fredrick matenga (1 page)
24 October 2008Appointment Terminated Secretary fredrick matenga (1 page)
5 February 2008Incorporation (12 pages)
5 February 2008Incorporation (12 pages)