Company NameHomebody Interiors Limited
Company StatusDissolved
Company Number07061861
CategoryPrivate Limited Company
Incorporation Date30 October 2009(14 years, 6 months ago)
Dissolution Date30 March 2021 (3 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Daniel Stephen Whitby
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2009(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address44a Kent Road
Harrogate
North Yorkshire
HG1 2ET
Director NameMrs Katherine Elizabeth Whitby
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44a Kent Road
Harrogate
North Yorkshire
HG1 2ET

Location

Registered Address44a Kent Road
Harrogate
North Yorkshire
HG1 2ET
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHarlow Moor
Built Up AreaHarrogate

Shareholders

5 at £1Daniel Whitby
50.00%
Ordinary
5 at £1Katherine Whitby
50.00%
Ordinary

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

30 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2021First Gazette notice for voluntary strike-off (1 page)
30 December 2020Application to strike the company off the register (2 pages)
12 December 2020Confirmation statement made on 30 October 2020 with no updates (3 pages)
7 November 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
26 July 2019Accounts for a dormant company made up to 31 March 2019 (7 pages)
8 November 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
9 August 2018Accounts for a dormant company made up to 31 March 2018 (7 pages)
16 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
16 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
16 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
16 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
2 November 2016Confirmation statement made on 30 October 2016 with updates (6 pages)
2 November 2016Confirmation statement made on 30 October 2016 with updates (6 pages)
7 October 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
7 October 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
6 November 2015Director's details changed for Daniel Stephen Whitby on 3 October 2015 (2 pages)
6 November 2015Director's details changed for Katherine Elizabeth Whitby on 3 October 2015 (2 pages)
6 November 2015Director's details changed for Katherine Elizabeth Whitby on 3 October 2015 (2 pages)
6 November 2015Director's details changed for Daniel Stephen Whitby on 3 October 2015 (2 pages)
6 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 10
(3 pages)
6 November 2015Director's details changed for Katherine Elizabeth Whitby on 3 October 2015 (2 pages)
6 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 10
(3 pages)
6 November 2015Director's details changed for Daniel Stephen Whitby on 3 October 2015 (2 pages)
23 October 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
23 October 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
12 October 2015Registered office address changed from Apartment 5 Hereford Lodge 58 Cornwall Road Harrogate North Yorkshire HG1 2PR England to 44a Kent Road Harrogate North Yorkshire HG1 2ET on 12 October 2015 (1 page)
12 October 2015Registered office address changed from Apartment 5 Hereford Lodge 58 Cornwall Road Harrogate North Yorkshire HG1 2PR England to 44a Kent Road Harrogate North Yorkshire HG1 2ET on 12 October 2015 (1 page)
30 March 2015Registered office address changed from 25 Gibson Lane Haddenham Aylesbury Buckinghamshire HP17 8AP to Apartment 5 Hereford Lodge 58 Cornwall Road Harrogate North Yorkshire HG1 2PR on 30 March 2015 (1 page)
30 March 2015Registered office address changed from 25 Gibson Lane Haddenham Aylesbury Buckinghamshire HP17 8AP to Apartment 5 Hereford Lodge 58 Cornwall Road Harrogate North Yorkshire HG1 2PR on 30 March 2015 (1 page)
30 November 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
30 November 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
6 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 10
(4 pages)
6 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 10
(4 pages)
9 November 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
9 November 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
3 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-03
  • GBP 10
(4 pages)
3 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-03
  • GBP 10
(4 pages)
2 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
2 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
2 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (4 pages)
2 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (4 pages)
4 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (4 pages)
4 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (4 pages)
5 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (4 pages)
23 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (4 pages)
16 June 2010Director's details changed for Daniel Stephen Whitby on 16 June 2010 (2 pages)
16 June 2010Director's details changed for Daniel Stephen Whitby on 16 June 2010 (2 pages)
16 June 2010Registered office address changed from 5 Old Union Way Thame Oxfordshire OX9 2DF United Kingdom on 16 June 2010 (1 page)
16 June 2010Director's details changed for Katherine Elizabeth Whitby on 16 June 2010 (2 pages)
16 June 2010Registered office address changed from 5 Old Union Way Thame Oxfordshire OX9 2DF United Kingdom on 16 June 2010 (1 page)
16 June 2010Director's details changed for Katherine Elizabeth Whitby on 16 June 2010 (2 pages)
23 February 2010Current accounting period extended from 31 October 2010 to 31 March 2011 (1 page)
23 February 2010Current accounting period extended from 31 October 2010 to 31 March 2011 (1 page)
15 December 2009Director's details changed for Katherine Elizabeth Whitby on 15 December 2009 (2 pages)
15 December 2009Director's details changed for Daniel Stephen Whitby on 15 December 2009 (2 pages)
15 December 2009Director's details changed for Daniel Stephen Whitby on 15 December 2009 (2 pages)
15 December 2009Director's details changed for Katherine Elizabeth Whitby on 15 December 2009 (2 pages)
14 December 2009Registered office address changed from 212 Croxted Road London SE24 9DG on 14 December 2009 (1 page)
14 December 2009Registered office address changed from 212 Croxted Road London SE24 9DG on 14 December 2009 (1 page)
30 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
30 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)