Company NameHomestead Sds Ltd
Company StatusDissolved
Company Number08094268
CategoryPrivate Limited Company
Incorporation Date6 June 2012(11 years, 10 months ago)
Dissolution Date6 October 2020 (3 years, 6 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings
Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Saadoun Jawad
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2012(same day as company formation)
RoleStuctural Engineer
Country of ResidenceEngland
Correspondence Address79 Washway Road
Sale
M33 7TQ
Director NameMr Banibal Castantin Kalita
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2012(same day as company formation)
RoleSite Manager
Country of ResidenceEngland
Correspondence Address187 Washway Road
Sale
Cheshire
M33 4AH

Contact

Telephone0161 9620444
Telephone regionManchester

Location

Registered Address79 Washway Road
Sale
M33 7TQ
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardPriory
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

80 at £0.1Saadoun Jawad
80.00%
Ordinary
20 at £0.1Banibal Kalita
20.00%
Ordinary

Financials

Year2014
Net Worth£893
Cash£763
Current Liabilities£500

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

6 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2020First Gazette notice for voluntary strike-off (1 page)
23 April 2020Application to strike the company off the register (1 page)
16 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
11 December 2019Registered office address changed from 3 Alliott Walk Manchester M15 5EW England to 79 Washway Road Sale M33 7TQ on 11 December 2019 (1 page)
29 March 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
12 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
21 March 2018Confirmation statement made on 21 March 2018 with updates (4 pages)
15 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
10 July 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
10 July 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
5 July 2017Notification of Saadoun Jawad as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Saadoun Jawad as a person with significant control on 6 April 2016 (2 pages)
8 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
8 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
3 October 2016Termination of appointment of Banibal Castantin Kalita as a director on 26 September 2016 (1 page)
3 October 2016Termination of appointment of Banibal Castantin Kalita as a director on 26 September 2016 (1 page)
3 October 2016Registered office address changed from 187 Washway Road Sale Cheshire M33 4AH to 3 Alliott Walk Manchester M15 5EW on 3 October 2016 (1 page)
3 October 2016Registered office address changed from 187 Washway Road Sale Cheshire M33 4AH to 3 Alliott Walk Manchester M15 5EW on 3 October 2016 (1 page)
15 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 10
(3 pages)
15 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 10
(3 pages)
18 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
18 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
18 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 10
(3 pages)
18 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 10
(3 pages)
18 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 10
(3 pages)
5 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
5 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
23 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 10
(3 pages)
23 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 10
(3 pages)
23 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 10
(3 pages)
19 February 2014Total exemption full accounts made up to 30 June 2013 (10 pages)
19 February 2014Total exemption full accounts made up to 30 June 2013 (10 pages)
26 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (3 pages)
26 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (3 pages)
26 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (3 pages)
6 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
6 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)