Company NameHomply Ltd
Company StatusDissolved
Company Number08566218
CategoryPrivate Limited Company
Incorporation Date12 June 2013(10 years, 10 months ago)
Dissolution Date21 November 2017 (6 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameAriel Joel Klein
Date of BirthApril 1966 (Born 58 years ago)
NationalityItalian
StatusClosed
Appointed12 June 2013(same day as company formation)
RoleEntrepreneur
Country of ResidenceItaly
Correspondence AddressPiazza Po 10
Milan
20144
Director NameMassimo Montagnana
Date of BirthMarch 1970 (Born 54 years ago)
NationalityItalian
StatusClosed
Appointed12 June 2013(same day as company formation)
RoleEntrepreneur
Country of ResidenceItaly
Correspondence AddressVia Papa Gregorio Xiv 16
Milan
20123
Director NameGiuseppe Montelatici
Date of BirthJuly 1973 (Born 50 years ago)
NationalityItalian
StatusClosed
Appointed12 June 2013(same day as company formation)
RoleEntrepreneur
Country of ResidenceItaly
Correspondence AddressVia Dei Poggi 7/C
Rapallo (Genoa)
16035
Director NameSimone Sinai
Date of BirthAugust 1969 (Born 54 years ago)
NationalityItalian
StatusClosed
Appointed07 August 2013(1 month, 3 weeks after company formation)
Appointment Duration4 years, 3 months (closed 21 November 2017)
RoleEntrepreneur
Country of ResidenceItaly
Correspondence Address24 Via B. D'Alviano, 24
20146
Milan
Italy
Director NameSamir Varma
Date of BirthAugust 1966 (Born 57 years ago)
NationalityAmerican
StatusClosed
Appointed07 August 2013(1 month, 3 weeks after company formation)
Appointment Duration4 years, 3 months (closed 21 November 2017)
RolePresident
Country of ResidenceUnited States
Correspondence Address16 Windsor Lane
Cos Cob
Ct 06807

Location

Registered Address85 Springfield Road
Chelmsford
CM2 6JL
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address Matches3 other UK companies use this postal address

Shareholders

70k at €0.1Giuseppe Montelatici
70.00%
Ordinary
5k at €0.1Ariel Joel Klein
5.00%
Ordinary
23k at €0.1Massimo Montagnana
23.00%
Ordinary
500 at €0.1Alessandro Fabrizio Santo
0.50%
Ordinary
500 at €0.1Davide Cervellin
0.50%
Ordinary
500 at €0.1Marco Piana
0.50%
Ordinary
500 at €0.1Tito Costa
0.50%
Ordinary

Financials

Year2014
Net Worth£20,081
Cash£7,186
Current Liabilities£121

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

21 November 2017Final Gazette dissolved via compulsory strike-off (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
24 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
17 August 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-08-17
  • EUR 1,000
(7 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
9 September 2015Registered office address changed from 62 Priory Road Romford Essex RM3 9AP to 85 Springfield Road Chelmsford CM2 6JL on 9 September 2015 (1 page)
9 September 2015Registered office address changed from 62 Priory Road Romford Essex RM3 9AP to 85 Springfield Road Chelmsford CM2 6JL on 9 September 2015 (1 page)
10 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • EUR 1,000
(8 pages)
12 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
13 January 2015Statement of capital following an allotment of shares on 1 July 2013
  • EUR 2,000
(5 pages)
13 January 2015Statement of capital following an allotment of shares on 7 August 2013
  • EUR 2,293.35
(4 pages)
13 January 2015Statement of capital following an allotment of shares on 7 August 2013
  • EUR 2,293.35
(4 pages)
13 January 2015Statement of capital following an allotment of shares on 1 July 2013
  • EUR 2,000
(5 pages)
12 September 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • EUR 1,000
(8 pages)
18 November 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Share capital be increased form 1000 euro to 2293.35 euro 07/08/2013
(1 page)
8 November 2013Appointment of Samir Varma as a director (2 pages)
7 November 2013Appointment of Simone Sinai as a director (2 pages)
30 October 2013Registered office address changed from , C/O Michael Filiou Plc Salisbury House, 81 High Street, Potters Bar, Herts, EN6 5AS, United Kingdom on 30 October 2013 (1 page)
15 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 October 2013Memorandum and Articles of Association (55 pages)
12 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
12 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)