Company NameHomeworx Properties Ltd
Company StatusDissolved
Company Number07336955
CategoryPrivate Limited Company
Incorporation Date5 August 2010(13 years, 9 months ago)
Dissolution Date24 July 2018 (5 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Harpal Kumar
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2016(5 years, 9 months after company formation)
Appointment Duration2 years, 2 months (closed 24 July 2018)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressVirginia House Great Ancoats Street
Manchester
M4 5AD
Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 High Street
Westbury On Trym
Bristol
BS9 3BY
Director NameMr Bryan Anthony Thornton
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2015(5 years, 1 month after company formation)
Appointment Duration8 months (resigned 24 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Director NameCFS Secretaries Limited (Corporation)
StatusResigned
Appointed29 September 2015(5 years, 1 month after company formation)
Appointment Duration7 months, 4 weeks (resigned 24 May 2016)
Correspondence AddressDept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA

Location

Registered AddressVirginia House
Great Ancoats Street
Manchester
M4 5AD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Cfs Secretaries Limited
100.00%
Ordinary

Accounts

Latest Accounts31 May 2016 (7 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

23 September 2017Compulsory strike-off action has been discontinued (1 page)
20 September 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
12 September 2017First Gazette notice for compulsory strike-off (1 page)
31 October 2016Registered office address changed from 83 Ducie Street Manchester M1 2JQ England to Virginia House Great Ancoats Street Manchester M4 5AD on 31 October 2016 (1 page)
29 June 2016Director's details changed for Mr Harpal Kumar on 16 June 2016 (2 pages)
29 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 3,000,000
(3 pages)
26 June 2016Total exemption full accounts made up to 31 May 2016 (27 pages)
23 June 2016Previous accounting period shortened from 30 June 2016 to 31 May 2016 (1 page)
22 June 2016Statement of capital following an allotment of shares on 25 May 2016
  • GBP 3,000,000
(3 pages)
22 June 2016Current accounting period shortened from 31 August 2016 to 30 June 2016 (1 page)
25 May 2016Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA to 83 Ducie Street Manchester M1 2JQ on 25 May 2016 (1 page)
25 May 2016Termination of appointment of Bryan Anthony Thornton as a director on 24 May 2016 (1 page)
25 May 2016Termination of appointment of Cfs Secretaries Limited as a director on 24 May 2016 (1 page)
25 May 2016Appointment of Mr Harpal Kumar as a director on 24 May 2016 (2 pages)
1 October 2015Accounts for a dormant company made up to 31 August 2015 (2 pages)
30 September 2015Appointment of Cfs Secretaries Limited as a director on 29 September 2015 (2 pages)
30 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1
(2 pages)
30 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1
(2 pages)
30 September 2015Appointment of Mr Bryan Anthony Thornton as a director on 25 September 2015 (2 pages)
29 September 2015Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Dept 2, 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on 29 September 2015 (1 page)
6 August 2015Registered office address changed from The Bristol Office 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 6 August 2015 (1 page)
6 August 2015Termination of appointment of Peter Anthony Valaitis as a director on 6 August 2015 (1 page)
6 August 2015Termination of appointment of Peter Anthony Valaitis as a director on 6 August 2015 (1 page)
6 August 2015Registered office address changed from The Bristol Office 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 6 August 2015 (1 page)
11 September 2014Annual return made up to 5 August 2014
Statement of capital on 2014-09-11
  • GBP 1
(3 pages)
11 September 2014Annual return made up to 5 August 2014
Statement of capital on 2014-09-11
  • GBP 1
(3 pages)
10 September 2014Accounts for a dormant company made up to 31 August 2014 (2 pages)
20 November 2013Director's details changed for Mr Peter Valaitis on 20 November 2013 (2 pages)
11 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 1
(3 pages)
11 September 2013Registered office address changed from the Bristol Office 2Nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom on 11 September 2013 (1 page)
11 September 2013Accounts for a dormant company made up to 31 August 2013 (2 pages)
11 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 1
(3 pages)
27 March 2013Registered office address changed from the Bristol Office, 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 27 March 2013 (1 page)
6 September 2012Accounts for a dormant company made up to 31 August 2012 (2 pages)
6 September 2012Annual return made up to 6 September 2012 (3 pages)
6 September 2012Annual return made up to 6 September 2012 (3 pages)
9 September 2011Accounts for a dormant company made up to 31 August 2011 (2 pages)
9 September 2011Annual return made up to 5 August 2011 with a full list of shareholders (3 pages)
9 September 2011Annual return made up to 5 August 2011 with a full list of shareholders (3 pages)
5 August 2010Incorporation (20 pages)