Dissolved 2018-04-30
Company Information for HOMF LIMITED
SOUTH CROYDON, SURREY, CR2,
|
Company Registration Number
05535148
Private Limited Company
Dissolved Dissolved 2018-04-30 |
Company Name | |
---|---|
HOMF LIMITED | |
Legal Registered Office | |
SOUTH CROYDON SURREY | |
Company Number | 05535148 | |
---|---|---|
Date formed | 2005-08-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-02-29 | |
Date Dissolved | 2018-04-30 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-05-15 12:40:22 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
HOMF II INVESTMENT CORP | Delaware | Unknown | ||
Homf Ii Investment Corp | Connecticut | Unknown | ||
HOMF PROPERTIES LTD | 124 CITY ROAD LONDON LONDON EC1V 2NX | Active | Company formed on the 2023-11-03 | |
HOMFA (HONG KONG) LIMITED | Dissolved | Company formed on the 1989-01-13 | ||
HOMFA INC | 7673 HIDDEN VALLEY LN - PARMA OH 44129 | Active | Company formed on the 1990-10-29 | |
HOMFAA CORP., INC. | 4235 HEATH RD. JACKSONVILLE FL 32211 | Inactive | Company formed on the 1991-06-27 | |
HOMFAA TWO ENTERPRISES INC. | 4235 HEATH ROAD JACKSONVILLE FL 32211 | Inactive | Company formed on the 1991-07-09 | |
HOMFAB MGMT. CORP. | 5782 FIVE FLAGS BLVD. ORLANDO FL 32822 | Inactive | Company formed on the 1995-01-09 | |
HOMFAIR INTERNATIONAL LIMITED | Active | Company formed on the 2001-08-03 | ||
HOMFAIR INVESTMENT LIMITED | Dissolved | Company formed on the 2002-04-08 | ||
HOMFAIRS HOLDINGS LIMITED | Active | Company formed on the 1996-06-27 | ||
HOMFAITH ENTERPRISE LIMITED | Active | Company formed on the 1997-09-03 | ||
HOMFAITH INTERNATIONAL LIMITED | Dissolved | Company formed on the 1999-07-12 | ||
HOMFAITH LIMITED | Dissolved | Company formed on the 2000-11-17 | ||
HomFam, LLC | 2160 S Jackson St Denver CO 80210 | Good Standing | Company formed on the 2011-12-14 | |
HOMFARMLAND, LLC. | 225 ALCAZAR AVE CORAL GABLES FL 33134 | Active | Company formed on the 2014-08-28 | |
HOMFAVOR INDUSTRIAL COMPANY LIMITED | Active | Company formed on the 2016-01-12 | ||
HOMFE GROUP LTD | 124 CITY ROAD LONDON EC1V 2NX | Active | Company formed on the 2023-09-23 | |
Homfeel Humancare Product Pvt. Ltd. | 3132 Redbank Crescent Mississauga Ontario L4T 1V1 | Active | Company formed on the 2019-11-13 | |
HOMFEL LIMITED | Unknown | Company formed on the 2016-10-26 |
Officer | Role | Date Appointed |
---|---|---|
E-TAX SOLUTIONS NOMINEES LIMITED |
||
HEMA PATEL |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BIGFOOT SOLUTIONS LIMITED | Company Secretary | 2008-02-05 | CURRENT | 2008-02-05 | Dissolved 2018-06-19 | |
HILLORG LIMITED | Company Secretary | 2007-10-02 | CURRENT | 2007-10-02 | Active | |
HAVE YOUR CAKE CONSULTING LIMITED | Company Secretary | 2007-02-06 | CURRENT | 2007-02-06 | Active - Proposal to Strike off | |
FLUXUS IT LIMITED | Company Secretary | 2007-01-08 | CURRENT | 2006-12-19 | Liquidation | |
BEANPOLE CONSULTING LIMITED | Company Secretary | 2006-11-27 | CURRENT | 2004-04-19 | Liquidation | |
KATOKA DESIGN SERVICES LIMITED | Company Secretary | 2006-10-30 | CURRENT | 2005-09-09 | Active - Proposal to Strike off | |
WIZZIWOO LIMITED | Company Secretary | 2006-09-01 | CURRENT | 2001-04-26 | Dissolved 2015-12-15 | |
CRIXUS CONSULTING LIMITED | Company Secretary | 2006-07-01 | CURRENT | 2006-06-02 | Dissolved 2015-08-18 | |
PHOENIX COACHING SYSTEMS LIMITED | Company Secretary | 2006-04-05 | CURRENT | 2006-04-05 | Active | |
SHOCKWAVE SOFTWARE LIMITED | Company Secretary | 2006-04-01 | CURRENT | 2002-06-21 | Active - Proposal to Strike off | |
FCI REHAB LTD | Company Secretary | 2006-03-01 | CURRENT | 2006-03-01 | Dissolved 2017-05-30 | |
GIMETOJUS LIMITED | Company Secretary | 2005-11-21 | CURRENT | 2005-11-21 | Dissolved 2014-07-22 | |
RODWELL CONSULTANCY LIMITED | Company Secretary | 2005-08-03 | CURRENT | 2005-08-03 | Liquidation | |
TRESTAN PROJECTS LIMITED | Company Secretary | 2005-06-02 | CURRENT | 2004-08-09 | Active - Proposal to Strike off | |
BH PROJECT SERVICES LIMITED | Company Secretary | 2004-11-12 | CURRENT | 2004-11-12 | Dissolved 2016-12-06 | |
SPARKY FILM LTD | Company Secretary | 2004-11-10 | CURRENT | 2003-08-28 | Active | |
MUTABLE LIMITED | Company Secretary | 2004-04-19 | CURRENT | 2004-04-19 | Active - Proposal to Strike off | |
LONDON I LIMITED | Company Secretary | 2004-04-06 | CURRENT | 2000-12-12 | Dissolved 2015-02-19 | |
GLOBAL TECHNOLOGY CONTRACTORS LIMITED | Company Secretary | 2003-12-12 | CURRENT | 2003-12-12 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/02/2017 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AD01 | REGISTERED OFFICE CHANGED ON 17/03/2016 FROM C/O E-TAX SOLUTIONS LTD SUITE 8 34 BUCKINGHAM PALACE ROAD BELGRAVIA LONDON SW1W 0RH | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 29/02/16 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/08/2016 TO 29/02/2016 | |
AA | 31/08/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/08/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 12/08/15 FULL LIST | |
AA | 31/08/14 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HEMA PATEL / 01/09/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/09/2014 FROM FLAT 2 73 SUTHERLAND AVENUE LONDON W9 2HF | |
LATEST SOC | 13/08/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 12/08/14 FULL LIST | |
AA | 31/08/13 TOTAL EXEMPTION SMALL | |
AR01 | 12/08/13 FULL LIST | |
AA | 31/08/12 TOTAL EXEMPTION SMALL | |
AR01 | 12/08/12 FULL LIST | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
AR01 | 12/08/11 FULL LIST | |
AA | 31/08/10 TOTAL EXEMPTION FULL | |
AR01 | 12/08/10 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / E-TAX SOLUTIONS NOMINEES LIMITED / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HEMA PATEL / 01/01/2010 | |
AA | 31/08/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 12/08/09; FULL LIST OF MEMBERS | |
AA | 31/08/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS | |
AA | 31/08/07 TOTAL EXEMPTION FULL | |
287 | REGISTERED OFFICE CHANGED ON 21/08/07 FROM: FLAT 2 73 SUTHERLAND AVENUE LONDON W9 2HF | |
363a | RETURN MADE UP TO 12/08/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 16/05/07 FROM: FLAT 1, 124 SUTHERLAND AVENUE MAIDA VALE LONDON W9 2QP | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06 | |
363a | RETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-03-04 |
Notices to Creditors | 2016-03-04 |
Resolutions for Winding-up | 2016-03-04 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.24 | 9 |
MortgagesNumMortOutstanding | 0.16 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.08 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities not elsewhere classified
Creditors Due Within One Year | 2012-09-01 | £ 17,797 |
---|
Creditors and other liabilities
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HOMF LIMITED
Called Up Share Capital | 2012-09-01 | £ 1 |
---|---|---|
Cash Bank In Hand | 2012-09-01 | £ 211,317 |
Current Assets | 2012-09-01 | £ 214,457 |
Debtors | 2012-09-01 | £ 3,140 |
Shareholder Funds | 2012-09-01 | £ 196,660 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities not elsewhere classified) as HOMF LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | HOMF LIMITED | Event Date | 2016-02-29 |
Nicola Jayne Fisher and Christopher Herron of Herron Fisher , Satago Cottage, 360a Brighton Road, Croydon CR2 6AL : Further information about this case is available from Louise Turner at the offices of Herron Fisher on 020 8688 2100 or at info@herronfisher.co.uk. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | HOMF LIMITED | Event Date | 2016-02-29 |
Notice is hereby given that the creditors of the above named Company, which is being voluntarily wound up, are required, on or before 29 April 2016, to send in their full names, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any) to Christopher Herron and Nicola Jayne Fisher of Herron Fisher, Satago Cottage, 360a Brighton Road, Croydon CR2 6AL, the Joint Liquidators of the said company, and, if so required by notice in writing from the said Joint Liquidators, are, personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. Please note that this is a members' voluntary winding up and it is anticipated that all debts will be paid in full. Office Holder Details: Nicola Jayne Fisher and Christopher Herron (IP numbers 9090 and 8755 ) of Herron Fisher , Satago Cottage, 360a Brighton Road, Croydon CR2 6AL . Date of Appointment: 29 February 2016 . Further information about this case is available from Lou at the offices of Herron Fisher on 020 8688 2100 or at info@herronfisher.co.uk. Nicola Jayne Fisher and Christopher Herron , Joint Liquidators Dated: 29 February 2016 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | HOMF LIMITED | Event Date | 2016-02-29 |
Passed 29 February 2016 At a general meeting of the above named company duly convened and held at 11.30 am on 29 February 2016 at 17 Great South Road, Papatoetoe, Auckland, New Zealand the following resolutions were duly passed; numbers 1 and 3 as special resolutions and numbers 2 and 4 as ordinary resolutions: - 1. That the company be wound up voluntarily under the provisions of the Insolvency Act 1986. 2. That Christopher Herron, licensed insolvency practitioner and Nicola Jayne Fisher, licensed insolvency practitioner both of Herron Fisher, Satago Cottage, 360a Brighton Road, Croydon CR2 6AL, having consented to act, be and are hereby appointed joint liquidators for the purpose of the voluntary winding up with the power to act jointly and severally for the purpose of such winding up of the company's affairs. 3. That the joint liquidators be and are hereby authorised to distribute, amongst the shareholders, in specie all or any part of the assets of the company in accordance with the company's articles of association. 4. That anything required or authorised to be done by the joint liquidators be and is hereby authorised to be done by both or either of them. Please note that this is a members voluntary winding up and all creditors will be paid in full. Office Holder Details: Nicola Jayne Fisher and Christopher Herron (IP numbers 9090 and 8755 ) of Herron Fisher , Satago Cottage, 360a Brighton Road, Croydon CR2 6AL . Date of Appointment: 29 February 2016 . Further information about this case is available from the offices of Herron Fisher on 020 8688 2100 or at info@herronfisher.co.uk. Hema Hirabhai Patel , Chairman of the Meeting : Dated: 29 February 2016 | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |