Company NameHomepulse Limited
Company StatusDissolved
Company Number07860900
CategoryPrivate Limited Company
Incorporation Date25 November 2011(12 years, 4 months ago)
Dissolution Date29 April 2019 (4 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr James Matthew Wilson
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed25 November 2011(same day as company formation)
RoleDoctor
Country of ResidenceEngland
Correspondence Address107 Bell Street
London
NW1 6TL
Director NameMr Daniel Yaacov Mueller
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2012(12 months after company formation)
Appointment Duration6 months (resigned 21 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address107 Bell Street
London
NW1 6TL

Location

Registered Address1 City Road East
Manchester
M15 4PN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£40,940
Cash£2,541
Current Liabilities£44,568

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

29 April 2019Final Gazette dissolved following liquidation (1 page)
29 January 2019Return of final meeting in a creditors' voluntary winding up (15 pages)
21 May 2018Liquidators' statement of receipts and payments to 10 March 2018 (16 pages)
4 June 2017Liquidators' statement of receipts and payments to 10 March 2017 (14 pages)
4 June 2017Liquidators' statement of receipts and payments to 10 March 2017 (14 pages)
15 June 2016Registered office address changed from C/O Berry & Cooper First Floor Lloyds House 18 Lloyd Street Manchester M2 5BE to C/O Kay Johnson Gee Corporate Recovery Service 1 City Road East Manchester M15 4PN on 15 June 2016 (2 pages)
15 June 2016Registered office address changed from C/O Berry & Cooper First Floor Lloyds House 18 Lloyd Street Manchester M2 5BE to C/O Kay Johnson Gee Corporate Recovery Service 1 City Road East Manchester M15 4PN on 15 June 2016 (2 pages)
22 April 2016Liquidators statement of receipts and payments to 11 March 2016 (17 pages)
22 April 2016Liquidators' statement of receipts and payments to 11 March 2016 (17 pages)
22 April 2016Liquidators' statement of receipts and payments to 11 March 2016 (17 pages)
15 April 2016Notice of ceasing to act as a voluntary liquidator (1 page)
15 April 2016Court order INSOLVENCY:replacement of liquidator (18 pages)
15 April 2016Appointment of a voluntary liquidator (1 page)
15 April 2016Notice of ceasing to act as a voluntary liquidator (1 page)
15 April 2016Court order INSOLVENCY:replacement of liquidator (18 pages)
15 April 2016Appointment of a voluntary liquidator (1 page)
24 July 2015Liquidators' statement of receipts and payments to 19 May 2015 (20 pages)
24 July 2015Liquidators' statement of receipts and payments to 19 May 2015 (20 pages)
24 July 2015Liquidators statement of receipts and payments to 19 May 2015 (20 pages)
13 July 2015Appointment of a voluntary liquidator (1 page)
13 July 2015Notice of ceasing to act as a voluntary liquidator (1 page)
13 July 2015Notice of ceasing to act as a voluntary liquidator (1 page)
13 July 2015Appointment of a voluntary liquidator (1 page)
7 May 2015Appointment of a voluntary liquidator (1 page)
7 May 2015Appointment of a voluntary liquidator (1 page)
6 May 2015Registered office address changed from 107 Bell Street London London NW1 6TL to C/O Berry & Cooper First Floor Lloyds House 18 Lloyd Street Manchester M2 5BE on 6 May 2015 (2 pages)
6 May 2015Registered office address changed from 107 Bell Street London London NW1 6TL to C/O Berry & Cooper First Floor Lloyds House 18 Lloyd Street Manchester M2 5BE on 6 May 2015 (2 pages)
6 May 2015Registered office address changed from 107 Bell Street London London NW1 6TL to C/O Berry & Cooper First Floor Lloyds House 18 Lloyd Street Manchester M2 5BE on 6 May 2015 (2 pages)
5 May 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-04-17
(1 page)
5 May 2015Statement of affairs with form 4.19 (6 pages)
5 May 2015Statement of affairs with form 4.19 (6 pages)
28 November 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 99.999
(4 pages)
28 November 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 99.999
(4 pages)
9 June 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
9 June 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
17 February 2014Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(4 pages)
17 February 2014Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(4 pages)
6 August 2013Termination of appointment of Daniel Mueller as a director (1 page)
6 August 2013Termination of appointment of Daniel Mueller as a director (1 page)
31 July 2013Registration of charge 078609000001 (19 pages)
31 July 2013Registration of charge 078609000001 (19 pages)
9 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
9 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
11 January 2013Annual return made up to 25 November 2012 with a full list of shareholders (4 pages)
11 January 2013Annual return made up to 25 November 2012 with a full list of shareholders (4 pages)
11 January 2013Previous accounting period extended from 30 November 2012 to 31 December 2012 (1 page)
11 January 2013Previous accounting period extended from 30 November 2012 to 31 December 2012 (1 page)
5 December 2012Sub-division of shares on 20 November 2012 (5 pages)
5 December 2012Resolutions
  • RES13 ‐ Sub division 20/11/2012
(1 page)
5 December 2012Sub-division of shares on 20 November 2012 (5 pages)
5 December 2012Statement of capital following an allotment of shares on 20 November 2012
  • GBP 111.11
(4 pages)
5 December 2012Resolutions
  • RES13 ‐ Sub division 20/11/2012
(1 page)
5 December 2012Appointment of Daniel Mueller as a director (3 pages)
5 December 2012Appointment of Daniel Mueller as a director (3 pages)
5 December 2012Statement of capital following an allotment of shares on 20 November 2012
  • GBP 111.11
(4 pages)
25 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
25 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
25 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)