Company NameHomebird House Limited
Company StatusDissolved
Company Number08125200
CategoryPrivate Limited Company
Incorporation Date29 June 2012(11 years, 10 months ago)
Dissolution Date10 October 2017 (6 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Alex Hourd-Anderson
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2012(same day as company formation)
RoleShop Owner
Country of ResidenceUnited Kingdom
Correspondence Address4a St. Helens Square
Flat 1
Scarborough
North Yorkshire
YO11 1EU
Secretary NameMr Alex Hourd-Anderson
StatusClosed
Appointed29 June 2012(same day as company formation)
RoleCompany Director
Correspondence Address4a St. Helens Square
Flat 2
Scarborough
North Yorkshire
YO11 1EU

Contact

Websitewww.homebirdhouse.com
Telephone01723 447223
Telephone regionScarborough

Location

Registered Address4 St Helens Square
St. Helens Square
Scarborough
North Yorkshire
YO11 1EU
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
WardCastle
Built Up AreaScarborough

Shareholders

100 at £1Alex Hourd-anderson
100.00%
Ordinary

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

10 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
10 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
25 July 2017First Gazette notice for voluntary strike-off (1 page)
25 July 2017First Gazette notice for voluntary strike-off (1 page)
14 July 2017Application to strike the company off the register (3 pages)
14 July 2017Application to strike the company off the register (3 pages)
6 May 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
6 May 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
25 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 100
(6 pages)
25 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 100
(6 pages)
29 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
29 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
24 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
(4 pages)
24 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
(4 pages)
23 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
23 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
8 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(4 pages)
8 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(4 pages)
15 May 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
15 May 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
2 November 2013Compulsory strike-off action has been discontinued (1 page)
2 November 2013Compulsory strike-off action has been discontinued (1 page)
30 October 2013Director's details changed for Mr Alex Hourd-Anderson on 20 August 2012 (2 pages)
30 October 2013Director's details changed for Mr Alex Hourd-Anderson on 20 August 2012 (2 pages)
30 October 2013Annual return made up to 29 June 2013 with a full list of shareholders (4 pages)
30 October 2013Secretary's details changed for Mr Alex Hourd-Anderson on 20 August 2012 (2 pages)
30 October 2013Secretary's details changed for Mr Alex Hourd-Anderson on 20 August 2012 (2 pages)
30 October 2013Annual return made up to 29 June 2013 with a full list of shareholders (4 pages)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
6 August 2013Registered office address changed from Homebird House 4 St. Helens Square Scarborough North Yorkshire YO11 1EU on 6 August 2013 (2 pages)
6 August 2013Registered office address changed from 22-26 Sussex Street Scarborough YO11 1BJ England on 6 August 2013 (2 pages)
6 August 2013Registered office address changed from 22-26 Sussex Street Scarborough YO11 1BJ England on 6 August 2013 (2 pages)
6 August 2013Registered office address changed from 22-26 Sussex Street Scarborough YO11 1BJ England on 6 August 2013 (2 pages)
6 August 2013Registered office address changed from Homebird House 4 St. Helens Square Scarborough North Yorkshire YO11 1EU on 6 August 2013 (2 pages)
6 August 2013Registered office address changed from Homebird House 4 St. Helens Square Scarborough North Yorkshire YO11 1EU on 6 August 2013 (2 pages)
29 June 2012Incorporation (25 pages)
29 June 2012Incorporation (25 pages)