Company NameHomedirect Limited
Company StatusDissolved
Company Number02456578
CategoryPrivate Limited Company
Incorporation Date2 January 1990(34 years, 4 months ago)
Dissolution Date18 August 2015 (8 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDr Pallath Kunjumoiden Kunju Mohamed
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed02 January 1992(2 years after company formation)
Appointment Duration23 years, 7 months (closed 18 August 2015)
RoleMedical Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressNorton House
22 Cornmoor Road Whickham
Newcastle Upon Tyne
NE16 4PU
Director NameNooji Mohamed
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed17 October 1994(4 years, 9 months after company formation)
Appointment Duration20 years, 10 months (closed 18 August 2015)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address22 Cornmoor Road
Whickham
Newcastle Upon Tyne
Tyne Wear
NE16 4PU
Secretary NameNooji Mohamed
NationalityBritish
StatusClosed
Appointed17 October 1994(4 years, 9 months after company formation)
Appointment Duration20 years, 10 months (closed 18 August 2015)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address22 Cornmoor Road
Whickham
Newcastle Upon Tyne
Tyne Wear
NE16 4PU
Director NameDr Faheez Mohamed
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed03 December 1997(7 years, 11 months after company formation)
Appointment Duration17 years, 8 months (closed 18 August 2015)
RoleMedical Doctor
Country of ResidenceUnited Kingdom
Correspondence Address22 Cornmoor Road
Whickham
Newcastle Upon Tyne
NE16 4PU
Director NameMr John Joseph McKegney
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(2 years after company formation)
Appointment Duration2 years, 9 months (resigned 17 October 1994)
RoleJournalist
Correspondence Address201 Dryden Road
Low Fell
Gateshead
Tyne & Wear
NE9 5DA
Secretary NameMr John Joseph McKegney
NationalityBritish
StatusResigned
Appointed02 January 1992(2 years after company formation)
Appointment Duration2 years, 9 months (resigned 17 October 1994)
RoleCompany Director
Correspondence Address201 Dryden Road
Low Fell
Gateshead
Tyne & Wear
NE9 5DA

Location

Registered AddressMilburn House Joseph Miller & Company
Milburn House, Dean Steet
Newcastle Upon Tyne
Tyne And Wear
NE1 1LE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

2 at £1N & B Chemists LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

18 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
18 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2015First Gazette notice for voluntary strike-off (1 page)
5 May 2015First Gazette notice for voluntary strike-off (1 page)
27 April 2015Application to strike the company off the register (3 pages)
27 April 2015Application to strike the company off the register (3 pages)
16 March 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
(6 pages)
16 March 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
(6 pages)
16 March 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
(6 pages)
16 December 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
16 December 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
7 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2
(6 pages)
7 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2
(6 pages)
7 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2
(6 pages)
11 October 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
11 October 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
9 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (6 pages)
9 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (6 pages)
9 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (6 pages)
21 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
21 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
20 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (6 pages)
20 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (6 pages)
20 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (6 pages)
15 July 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
15 July 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
4 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (6 pages)
4 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (6 pages)
4 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (6 pages)
1 December 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
1 December 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
4 January 2010Director's details changed for Dr Pallath Kunjumoiden Kunju Mohamed on 4 January 2010 (2 pages)
4 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
4 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
4 January 2010Director's details changed for Nooji Mohamed on 4 January 2010 (2 pages)
4 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
4 January 2010Director's details changed for Dr Faheez Mohamed on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Dr Pallath Kunjumoiden Kunju Mohamed on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Nooji Mohamed on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Dr Pallath Kunjumoiden Kunju Mohamed on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Nooji Mohamed on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Dr Faheez Mohamed on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Dr Faheez Mohamed on 4 January 2010 (2 pages)
1 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
1 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
2 January 2009Return made up to 02/01/09; full list of members (4 pages)
2 January 2009Return made up to 02/01/09; full list of members (4 pages)
18 August 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
18 August 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
8 May 2008Registered office changed on 08/05/2008 from norton house 22 cornmoor road newcastle upon tyne tyne and wear NE16 4PU (1 page)
8 May 2008Registered office changed on 08/05/2008 from norton house 22 cornmoor road newcastle upon tyne tyne and wear NE16 4PU (1 page)
8 May 2008Return made up to 02/01/08; full list of members (4 pages)
8 May 2008Location of register of members (1 page)
8 May 2008Location of debenture register (1 page)
8 May 2008Location of register of members (1 page)
8 May 2008Return made up to 02/01/08; full list of members (4 pages)
8 May 2008Location of debenture register (1 page)
8 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
8 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
18 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
18 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
17 January 2007Return made up to 02/01/07; full list of members (7 pages)
17 January 2007Return made up to 02/01/07; full list of members (7 pages)
24 January 2006Accounts for a dormant company made up to 31 March 2005 (7 pages)
24 January 2006Accounts for a dormant company made up to 31 March 2005 (7 pages)
16 January 2006Return made up to 02/01/06; full list of members (7 pages)
16 January 2006Return made up to 02/01/06; full list of members (7 pages)
7 March 2005Return made up to 02/01/05; full list of members (7 pages)
7 March 2005Return made up to 02/01/05; full list of members (7 pages)
4 January 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
4 January 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
27 January 2004Return made up to 02/01/04; full list of members (7 pages)
27 January 2004Return made up to 02/01/04; full list of members (7 pages)
7 January 2004Accounts for a dormant company made up to 31 March 2003 (5 pages)
7 January 2004Accounts for a dormant company made up to 31 March 2003 (5 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
9 January 2003Return made up to 02/01/03; full list of members (7 pages)
9 January 2003Return made up to 02/01/03; full list of members (7 pages)
8 April 2002Return made up to 02/01/02; full list of members (7 pages)
8 April 2002Return made up to 02/01/02; full list of members (7 pages)
27 December 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
27 December 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
22 January 2001Return made up to 02/01/01; full list of members (7 pages)
22 January 2001Return made up to 02/01/01; full list of members (7 pages)
9 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
9 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
27 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
27 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
20 January 2000Return made up to 02/01/00; full list of members (7 pages)
20 January 2000Return made up to 02/01/00; full list of members (7 pages)
5 July 1999Return made up to 02/01/99; full list of members (6 pages)
5 July 1999Return made up to 02/01/99; full list of members (6 pages)
15 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
15 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
22 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
22 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
21 January 1998Return made up to 02/01/98; no change of members (4 pages)
21 January 1998Return made up to 02/01/98; no change of members (4 pages)
11 December 1997New director appointed (2 pages)
11 December 1997New director appointed (2 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (5 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (5 pages)
14 January 1997Return made up to 02/01/97; no change of members
  • 363(287) ‐ Registered office changed on 14/01/97
(4 pages)
14 January 1997Return made up to 02/01/97; no change of members
  • 363(287) ‐ Registered office changed on 14/01/97
(4 pages)
20 July 1996Declaration of satisfaction of mortgage/charge (1 page)
20 July 1996Declaration of satisfaction of mortgage/charge (1 page)
20 July 1996Declaration of satisfaction of mortgage/charge (1 page)
20 July 1996Declaration of satisfaction of mortgage/charge (1 page)
18 July 1996Particulars of mortgage/charge (3 pages)
18 July 1996Particulars of mortgage/charge (3 pages)
3 April 1996Particulars of property mortgage/charge (3 pages)
3 April 1996Particulars of property mortgage/charge (3 pages)
3 April 1996Particulars of property mortgage/charge (3 pages)
3 April 1996Particulars of property mortgage/charge (3 pages)
4 February 1996Return made up to 02/01/96; full list of members (6 pages)
4 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
4 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
4 February 1996Return made up to 02/01/96; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)