Company NameHome Innovations (U.K.) Ltd
Company StatusDissolved
Company Number06550116
CategoryPrivate Limited Company
Incorporation Date31 March 2008(16 years, 1 month ago)
Dissolution Date14 February 2023 (1 year, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameMr Mukesh Mavji Karsan
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 52, Floor 2 Halliwell Business Park
Rossini Street
Bolton
Lancashire
BL1 8DL
Director NameMr George Olutope Kayode Onafowokan
Date of BirthJuly 1974 (Born 49 years ago)
NationalityNigerian
StatusResigned
Appointed26 June 2009(1 year, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 October 2013)
RoleCompany Director
Country of ResidenceNigeria
Correspondence AddressTree Tops Lostock Junction Lane
Lostock
Bolton
BL6 4JR
Secretary NameMrs Anna Hills
StatusResigned
Appointed01 October 2013(5 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 April 2018)
RoleCompany Director
Correspondence Address3 Hazelhurst Road
Worsley
Manchester
M28 2SQ
Secretary NameDBF Secretarial Services Ltd (Corporation)
StatusResigned
Appointed31 March 2008(same day as company formation)
Correspondence Address10 Park Place
Manchester
M4 4EY

Contact

Websitehomeinnovationsuk.com
Telephone0845 1213681
Telephone regionUnknown

Location

Registered AddressUnit 52, Floor 2 Halliwell Business Park
Rossini Street
Bolton
Lancashire
BL1 8DL
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardCrompton
Built Up AreaGreater Manchester

Shareholders

100k at £1Mukesh Karsan
99.90%
Ordinary B
80 at £1Mukesh Mavji Karsan
0.08%
Ordinary
20 at £1George Olutope Kayode Onafowokan
0.02%
Ordinary

Financials

Year2014
Net Worth£874,458
Cash£423,353
Current Liabilities£721,676

Accounts

Latest Accounts30 March 2018 (6 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Charges

9 June 2008Delivered on: 12 June 2008
Persons entitled: Barclays Bank PLC

Classification: Fixed & floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

14 February 2023Final Gazette dissolved via compulsory strike-off (1 page)
12 December 2020Compulsory strike-off action has been suspended (1 page)
1 December 2020First Gazette notice for compulsory strike-off (1 page)
11 April 2020Compulsory strike-off action has been discontinued (1 page)
9 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
4 March 2020Compulsory strike-off action has been suspended (1 page)
25 February 2020First Gazette notice for compulsory strike-off (1 page)
30 May 2019Total exemption full accounts made up to 30 March 2018 (9 pages)
22 May 2019Compulsory strike-off action has been discontinued (1 page)
21 May 2019Confirmation statement made on 31 March 2019 with updates (4 pages)
21 May 2019First Gazette notice for compulsory strike-off (1 page)
21 May 2019Change of details for Mr Mukesh Karsan as a person with significant control on 21 May 2019 (2 pages)
21 May 2019Director's details changed for Mr Mukesh Mavji Karsan on 21 May 2019 (2 pages)
14 January 2019Registered office address changed from 3 Hazelhurst Road Worsley Manchester M28 2SQ to Unit 52, Floor 2 Halliwell Business Park Rossini Street Bolton Lancashire BL1 8DL on 14 January 2019 (2 pages)
31 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (3 pages)
30 April 2018Termination of appointment of Anna Hills as a secretary on 30 April 2018 (1 page)
10 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
5 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
26 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100,100
(4 pages)
26 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100,100
(4 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
1 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100,100
(4 pages)
1 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100,100
(4 pages)
22 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
28 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100,100
(4 pages)
28 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100,100
(4 pages)
8 November 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
8 November 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
5 November 2013Statement of capital following an allotment of shares on 10 October 2013
  • GBP 100,100
(4 pages)
5 November 2013Statement of capital following an allotment of shares on 10 October 2013
  • GBP 100,100
(4 pages)
30 October 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
30 October 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
3 October 2013Termination of appointment of George Onafowokan as a director (1 page)
3 October 2013Appointment of Mrs Anna Hills as a secretary (1 page)
3 October 2013Termination of appointment of Dbf Secretarial Services Ltd as a secretary (1 page)
3 October 2013Termination of appointment of George Onafowokan as a director (1 page)
3 October 2013Appointment of Mrs Anna Hills as a secretary (1 page)
3 October 2013Termination of appointment of Dbf Secretarial Services Ltd as a secretary (1 page)
17 May 2013Registered office address changed from Swan Centre 4 Higher Swan Lane Bolton BL3 3AQ United Kingdom on 17 May 2013 (1 page)
17 May 2013Registered office address changed from Swan Centre 4 Higher Swan Lane Bolton BL3 3AQ United Kingdom on 17 May 2013 (1 page)
9 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
9 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
23 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
23 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 April 2011Secretary's details changed for Dbf Secretarial Services Ltd on 31 March 2011 (2 pages)
7 April 2011Director's details changed for Mukesh Mavji Karsan on 31 March 2011 (2 pages)
7 April 2011Director's details changed for Mukesh Mavji Karsan on 31 March 2011 (2 pages)
7 April 2011Secretary's details changed for Dbf Secretarial Services Ltd on 31 March 2011 (2 pages)
7 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
7 April 2011Director's details changed for George Olutope Kayode Onafowokan on 31 March 2011 (2 pages)
7 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
7 April 2011Director's details changed for George Olutope Kayode Onafowokan on 31 March 2011 (2 pages)
4 April 2011Registered office address changed from Sahaj-Anand Business Centre 10 Park Place Manchester Lancashire M4 4EY on 4 April 2011 (1 page)
4 April 2011Registered office address changed from Sahaj-Anand Business Centre 10 Park Place Manchester Lancashire M4 4EY on 4 April 2011 (1 page)
4 April 2011Registered office address changed from Sahaj-Anand Business Centre 10 Park Place Manchester Lancashire M4 4EY on 4 April 2011 (1 page)
18 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
18 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
8 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
15 March 2010Director's details changed for Mukesh Mavji Karsan on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Mukesh Mavji Karsan on 15 March 2010 (2 pages)
11 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 July 2009Director appointed george olutope kayode onafowokan (2 pages)
2 July 2009Director appointed george olutope kayode onafowokan (2 pages)
14 April 2009Return made up to 31/03/09; full list of members (7 pages)
14 April 2009Return made up to 31/03/09; full list of members (7 pages)
12 June 2008Particulars of a mortgage or charge / charge no: 1 (10 pages)
12 June 2008Particulars of a mortgage or charge / charge no: 1 (10 pages)
31 March 2008Incorporation (12 pages)
31 March 2008Incorporation (12 pages)