Company NameHomeline Stores Limited
Company StatusDissolved
Company Number05982832
CategoryPrivate Limited Company
Incorporation Date31 October 2006(17 years, 6 months ago)
Dissolution Date21 June 2011 (12 years, 10 months ago)
Previous NameSpicy Solutions Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores

Directors

Director NameMr Mohammed Saleem
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Cheswick Drive
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 5DF
Secretary NameMrs Kathleen Mary Mohammed
NationalityBritish
StatusResigned
Appointed31 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Plantation Grove
Bill Quay
Gateshead
Tyne & Wear
NE10 0TB
Director NameMrs Kathleen Mary Mohammed
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(1 year after company formation)
Appointment Duration2 years, 11 months (resigned 01 October 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address27 Plantation Grove
Bill Quay
Gateshead
Tyne & Wear
NE10 0TB
Secretary NameMr Afzul Mohammed
NationalityBritish
StatusResigned
Appointed01 November 2007(1 year after company formation)
Appointment Duration2 years, 12 months (resigned 28 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Plantation Grove
Bill Quay
Gateshead
Tyne & Wear
NE10 0TB

Location

Registered Address17-19 Benton Road
High Heaton
Newcastle Upon Tyne
NE7 7DR
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardNorth Heaton
Built Up AreaTyneside

Financials

Year2014
Turnover£236,114
Gross Profit£34,877
Net Worth-£55,047
Cash£3,741
Current Liabilities£78,422

Accounts

Latest Accounts31 October 2009 (14 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

21 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
21 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
30 October 2010Termination of appointment of Kathleen Mohammed as a director (1 page)
30 October 2010Termination of appointment of Afzul Mohammed as a secretary (1 page)
30 October 2010Termination of appointment of Afzul Mohammed as a secretary (1 page)
30 October 2010Termination of appointment of Kathleen Mohammed as a director (1 page)
12 August 2010Total exemption small company accounts made up to 31 October 2009 (2 pages)
12 August 2010Total exemption small company accounts made up to 31 October 2009 (2 pages)
3 December 2009Director's details changed for Mrs Kathleen Mary Mohammed on 3 December 2009 (2 pages)
3 December 2009Annual return made up to 31 October 2009 with a full list of shareholders
Statement of capital on 2009-12-03
  • GBP 2
(4 pages)
3 December 2009Director's details changed for Mrs Kathleen Mary Mohammed on 3 December 2009 (2 pages)
3 December 2009Annual return made up to 31 October 2009 with a full list of shareholders
Statement of capital on 2009-12-03
  • GBP 2
(4 pages)
3 December 2009Director's details changed for Mrs Kathleen Mary Mohammed on 3 December 2009 (2 pages)
6 August 2009Total exemption small company accounts made up to 31 October 2008 (2 pages)
6 August 2009Total exemption small company accounts made up to 31 October 2008 (2 pages)
15 January 2009Return made up to 31/10/08; full list of members (3 pages)
15 January 2009Return made up to 31/10/08; full list of members (3 pages)
1 September 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
1 September 2008Accounts made up to 31 October 2007 (1 page)
2 July 2008Registered office changed on 02/07/2008 from 271 - 291 two ball lonnen newcastle upon tyne NE4 9RX (1 page)
2 July 2008Registered office changed on 02/07/2008 from 271 - 291 two ball lonnen newcastle upon tyne NE4 9RX (1 page)
19 November 2007Return made up to 31/10/07; full list of members (2 pages)
19 November 2007Return made up to 31/10/07; full list of members (2 pages)
15 November 2007New director appointed (2 pages)
15 November 2007New director appointed (2 pages)
7 November 2007Secretary resigned (1 page)
7 November 2007Director resigned (1 page)
7 November 2007New secretary appointed (2 pages)
7 November 2007Director resigned (1 page)
7 November 2007New secretary appointed (2 pages)
7 November 2007Secretary resigned (1 page)
2 August 2007Company name changed spicy solutions LIMITED\certificate issued on 02/08/07 (2 pages)
2 August 2007Company name changed spicy solutions LIMITED\certificate issued on 02/08/07 (2 pages)
31 October 2006Incorporation (18 pages)
31 October 2006Incorporation (18 pages)