Company NameHomestrings Limited
Company StatusDissolved
Company Number07778947
CategoryPrivate Limited Company
Incorporation Date19 September 2011(12 years, 7 months ago)
Dissolution Date20 February 2018 (6 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameEric Vincent Guichard
Date of BirthAugust 1962 (Born 61 years ago)
NationalityAmerican
StatusClosed
Appointed19 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
Berkeley Square House, Berkeley Square Mayfair
London
W1J 6BD
Director NameMr William Christopher Knight
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2014(2 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 04 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address82 Lansdowne Road
London
W11 2LS

Contact

Websitehttps://www.homestrings.com:443/

Location

Registered Address13/17 High Beech Road
Loughton
Essex
IG10 4BN
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Homestrings.com, Inc
100.00%
Ordinary

Financials

Year2014
Net Worth-£48,779
Current Liabilities£48,780

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

20 February 2018Final Gazette dissolved via compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
9 May 2017Termination of appointment of William Christopher Knight as a director on 4 May 2017 (1 page)
9 May 2017Termination of appointment of William Christopher Knight as a director on 4 May 2017 (1 page)
13 January 2017Total exemption small company accounts made up to 31 December 2015 (3 pages)
13 January 2017Total exemption small company accounts made up to 31 December 2015 (3 pages)
21 December 2016Compulsory strike-off action has been discontinued (1 page)
21 December 2016Compulsory strike-off action has been discontinued (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
6 October 2016Confirmation statement made on 19 September 2016 with updates (6 pages)
6 October 2016Confirmation statement made on 19 September 2016 with updates (6 pages)
4 November 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1
(4 pages)
4 November 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1
(4 pages)
30 June 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 June 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
12 December 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 1
(4 pages)
12 December 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 1
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
24 June 2014Appointment of Mr William Christopher Knight as a director (2 pages)
24 June 2014Appointment of Mr William Christopher Knight as a director (2 pages)
3 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1
(3 pages)
3 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1
(3 pages)
17 June 2013Registered office address changed from 2Nd Floor Berkeley Square House, Berkeley Square Mayfair London W1J 6BD United Kingdom on 17 June 2013 (1 page)
17 June 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
17 June 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
17 June 2013Registered office address changed from 2Nd Floor Berkeley Square House, Berkeley Square Mayfair London W1J 6BD United Kingdom on 17 June 2013 (1 page)
16 November 2012Annual return made up to 19 September 2012 with a full list of shareholders (3 pages)
16 November 2012Annual return made up to 19 September 2012 with a full list of shareholders (3 pages)
19 September 2011Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
19 September 2011Incorporation (32 pages)
19 September 2011Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
19 September 2011Incorporation (32 pages)