Company NameHomes Consultants Limited
Company StatusDissolved
Company Number05146023
CategoryPrivate Limited Company
Incorporation Date4 June 2004(19 years, 10 months ago)
Dissolution Date2 June 2009 (14 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Kieron Manuel Brown
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2004(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address20 Pastoral Way
Clements
Warley
CM14 5WF
Secretary NameNatacha Nicholson
NationalityBritish
StatusClosed
Appointed06 January 2006(1 year, 7 months after company formation)
Appointment Duration3 years, 4 months (closed 02 June 2009)
RoleSecretary
Correspondence Address20 Pastoral Way
Clements Park
Brentwood
Essex
CM14 5WF
Secretary NameSteven James Nicholson
NationalityBritish
StatusResigned
Appointed04 June 2004(same day as company formation)
RoleFridge Specialist
Correspondence Address56 Canvey Walk
Chelmsford
Essex
CM1 6LB
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed04 June 2004(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed04 June 2004(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressTm House
Ashwells Road
Brentwood
Essex
CM15 9ST
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardPilgrims Hatch

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

2 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
10 March 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
7 August 2007Return made up to 04/06/07; full list of members (6 pages)
10 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
12 July 2006Return made up to 04/06/06; full list of members (6 pages)
12 January 2006Secretary resigned (1 page)
12 January 2006New secretary appointed (2 pages)
8 June 2005Return made up to 04/06/05; full list of members
  • 363(287) ‐ Registered office changed on 08/06/05
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 June 2005Registered office changed on 02/06/05 from: 190 hutton road shenfield essex CM15 8NR (1 page)
11 May 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
14 April 2005Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
14 March 2005Registered office changed on 14/03/05 from: 2 wellington place warley brentwood essex CM14 5XD (1 page)
15 June 2004New secretary appointed (2 pages)
15 June 2004Secretary resigned (1 page)
15 June 2004New director appointed (2 pages)
15 June 2004Registered office changed on 15/06/04 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
15 June 2004Director resigned (2 pages)
4 June 2004Incorporation (12 pages)