Rossini Street
Bolton
Lancashire
BL1 8DL
Director Name | Mr George Olutope Kayode Onafowokan |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 26 June 2009(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 October 2013) |
Role | Company Director |
Country of Residence | Nigeria |
Correspondence Address | Tree Tops Lostock Junction Lane Lostock Bolton BL6 4JR |
Secretary Name | Mrs Anna Hills |
---|---|
Status | Resigned |
Appointed | 01 October 2013(5 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 April 2018) |
Role | Company Director |
Correspondence Address | 3 Hazelhurst Road Worsley Manchester M28 2SQ |
Secretary Name | DBF Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2008(same day as company formation) |
Correspondence Address | 10 Park Place Manchester M4 4EY |
Website | homeinnovationsuk.com |
---|---|
Telephone | 0845 1213681 |
Telephone region | Unknown |
Registered Address | Unit 52, Floor 2 Halliwell Business Park Rossini Street Bolton Lancashire BL1 8DL |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Crompton |
Built Up Area | Greater Manchester |
100k at £1 | Mukesh Karsan 99.90% Ordinary B |
---|---|
80 at £1 | Mukesh Mavji Karsan 0.08% Ordinary |
20 at £1 | George Olutope Kayode Onafowokan 0.02% Ordinary |
Year | 2014 |
---|---|
Net Worth | £874,458 |
Cash | £423,353 |
Current Liabilities | £721,676 |
Latest Accounts | 30 March 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
9 June 2008 | Delivered 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 |
---|
14 February 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 December 2020 | Compulsory strike-off action has been suspended (1 page) |
1 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2020 | Compulsory strike-off action has been discontinued (1 page) |
9 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
4 March 2020 | Compulsory strike-off action has been suspended (1 page) |
25 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2019 | Total exemption full accounts made up to 30 March 2018 (9 pages) |
22 May 2019 | Compulsory strike-off action has been discontinued (1 page) |
21 May 2019 | Confirmation statement made on 31 March 2019 with updates (4 pages) |
21 May 2019 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2019 | Change of details for Mr Mukesh Karsan as a person with significant control on 21 May 2019 (2 pages) |
21 May 2019 | Director's details changed for Mr Mukesh Mavji Karsan on 21 May 2019 (2 pages) |
14 January 2019 | Registered 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 2018 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 (3 pages) |
30 April 2018 | Termination of appointment of Anna Hills as a secretary on 30 April 2018 (1 page) |
10 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
5 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
5 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
26 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
1 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
22 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
22 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
28 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
8 November 2013 | Resolutions
|
8 November 2013 | Resolutions
|
5 November 2013 | Statement of capital following an allotment of shares on 10 October 2013
|
5 November 2013 | Statement of capital following an allotment of shares on 10 October 2013
|
30 October 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
3 October 2013 | Termination of appointment of George Onafowokan as a director (1 page) |
3 October 2013 | Appointment of Mrs Anna Hills as a secretary (1 page) |
3 October 2013 | Termination of appointment of Dbf Secretarial Services Ltd as a secretary (1 page) |
3 October 2013 | Termination of appointment of George Onafowokan as a director (1 page) |
3 October 2013 | Appointment of Mrs Anna Hills as a secretary (1 page) |
3 October 2013 | Termination of appointment of Dbf Secretarial Services Ltd as a secretary (1 page) |
17 May 2013 | Registered office address changed from Swan Centre 4 Higher Swan Lane Bolton BL3 3AQ United Kingdom on 17 May 2013 (1 page) |
17 May 2013 | Registered office address changed from Swan Centre 4 Higher Swan Lane Bolton BL3 3AQ United Kingdom on 17 May 2013 (1 page) |
9 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
9 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
23 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
23 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
7 April 2011 | Secretary's details changed for Dbf Secretarial Services Ltd on 31 March 2011 (2 pages) |
7 April 2011 | Director's details changed for Mukesh Mavji Karsan on 31 March 2011 (2 pages) |
7 April 2011 | Director's details changed for Mukesh Mavji Karsan on 31 March 2011 (2 pages) |
7 April 2011 | Secretary's details changed for Dbf Secretarial Services Ltd on 31 March 2011 (2 pages) |
7 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
7 April 2011 | Director's details changed for George Olutope Kayode Onafowokan on 31 March 2011 (2 pages) |
7 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
7 April 2011 | Director's details changed for George Olutope Kayode Onafowokan on 31 March 2011 (2 pages) |
4 April 2011 | Registered office address changed from Sahaj-Anand Business Centre 10 Park Place Manchester Lancashire M4 4EY on 4 April 2011 (1 page) |
4 April 2011 | Registered office address changed from Sahaj-Anand Business Centre 10 Park Place Manchester Lancashire M4 4EY on 4 April 2011 (1 page) |
4 April 2011 | Registered office address changed from Sahaj-Anand Business Centre 10 Park Place Manchester Lancashire M4 4EY on 4 April 2011 (1 page) |
18 June 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
18 June 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
8 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Director's details changed for Mukesh Mavji Karsan on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Mukesh Mavji Karsan on 15 March 2010 (2 pages) |
11 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
11 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 July 2009 | Director appointed george olutope kayode onafowokan (2 pages) |
2 July 2009 | Director appointed george olutope kayode onafowokan (2 pages) |
14 April 2009 | Return made up to 31/03/09; full list of members (7 pages) |
14 April 2009 | Return made up to 31/03/09; full list of members (7 pages) |
12 June 2008 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
12 June 2008 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
31 March 2008 | Incorporation (12 pages) |
31 March 2008 | Incorporation (12 pages) |