HOME STORE & MORE LIMITED
Overview
Company Name | HOME STORE & MORE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05761894 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of HOME STORE & MORE LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is HOME STORE & MORE LIMITED located?
Registered Office Address | 33 Holborn EC1N 2HT London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of HOME STORE & MORE LIMITED?
Company Name | From | Until |
---|---|---|
ARG 2006 LIMITED | Sep 12, 2006 | Sep 12, 2006 |
HOME RETAIL GROUP LIMITED | Jul 28, 2006 | Jul 28, 2006 |
THE HOME RETAIL GROUP LIMITED | May 30, 2006 | May 30, 2006 |
INHOCO 4147 LIMITED | Mar 30, 2006 | Mar 30, 2006 |
What are the latest accounts for HOME STORE & MORE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 06, 2021 |
What are the latest filings for HOME STORE & MORE LIMITED?
Date | Description | Document | Type | |||||
---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||
Confirmation statement made on Feb 01, 2022 with no updates | 3 pages | CS01 | ||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||
Accounts for a dormant company made up to Mar 06, 2021 | 6 pages | AA | ||||||
Appointment of Sainsbury's Corporate Secretary Limited as a secretary on May 07, 2021 | 2 pages | AP04 | ||||||
Termination of appointment of Julia Foo as a secretary on May 07, 2021 | 1 pages | TM02 | ||||||
Confirmation statement made on Feb 01, 2021 with no updates | 3 pages | CS01 | ||||||
Appointment of Mrs Irina Beech as a director on Dec 31, 2020 | 2 pages | AP01 | ||||||
Termination of appointment of Darren Wayne Clark as a director on Dec 31, 2020 | 1 pages | TM01 | ||||||
Accounts for a dormant company made up to Mar 07, 2020 | 5 pages | AA | ||||||
Confirmation statement made on Feb 01, 2020 with no updates | 3 pages | CS01 | ||||||
Termination of appointment of Claire Louise Catlin as a director on Dec 06, 2019 | 1 pages | TM01 | ||||||
Appointment of Mr Darren Wayne Clark as a director on Dec 06, 2019 | 2 pages | AP01 | ||||||
Accounts for a dormant company made up to Mar 09, 2019 | 6 pages | AA | ||||||
Secretary's details changed for Julia Foo on Jun 14, 2019 | 1 pages | CH03 | ||||||
Appointment of Julia Foo as a secretary on Jun 14, 2019 | 3 pages | AP03 | ||||||
| ||||||||
Termination of appointment of Timothy Fallowfield as a secretary on Jun 14, 2019 | 1 pages | TM02 | ||||||
Appointment of Sainsburys Corporate Director Limited as a director on Feb 15, 2019 | 2 pages | AP02 | ||||||
Appointment of Mrs Claire Louise Catlin as a director on Feb 15, 2019 | 2 pages | AP01 | ||||||
Termination of appointment of Ryan James Mynard as a director on Feb 15, 2019 | 1 pages | TM01 | ||||||
Termination of appointment of Stephen Goodluck as a director on Feb 15, 2019 | 1 pages | TM01 | ||||||
Confirmation statement made on Feb 01, 2019 with updates | 4 pages | CS01 | ||||||
Accounts for a dormant company made up to Mar 10, 2018 | 7 pages | AA | ||||||
Appointment of Mr Ryan James Mynard as a director on Jun 08, 2018 | 2 pages | AP01 | ||||||
Who are the officers of HOME STORE & MORE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SAINSBURY'S CORPORATE SECRETARY LIMITED | Secretary | Holborn EC1N 2HT London 33 United Kingdom |
| 282919160001 | ||||||||||
BEECH, Irina | Director | Holborn EC1N 2HT London 33 United Kingdom | United Kingdom | British | Director | 158897270001 | ||||||||
SAINSBURYS CORPORATE DIRECTOR LIMITED | Director | Holborn EC1N 2HT London 33 United Kingdom |
| 122349710001 | ||||||||||
FALLOWFIELD, Timothy | Secretary | Holborn EC1N 2HT London 33 United Kingdom | 246277440001 | |||||||||||
FOO, Julia | Secretary | Holborn EC1N 2HT London 33 United Kingdom | 259973660001 | |||||||||||
GUTHRIE, Anthony | Secretary | Holborn EC1N 2HT London 33 United Kingdom | 219271260001 | |||||||||||
HAMILTON, Deborah Pamela | Secretary | Holborn EC1N 2HT London 33 United Kingdom | 190891410001 | |||||||||||
MCKELVEY, Penelope Ann | Secretary | Avebury 489-499 Avebury Boulevard MK9 2NW Milton Keynes | 179918940001 | |||||||||||
PARKER, Philip Alexander | Secretary | Avebury 489-499 Avebury Boulevard MK9 2NW Milton Keynes | British | Company Secretary | 202472990003 | |||||||||
WILLIS, Michael Haydn Allen | Secretary | 32 Old Oak Drive NN12 8DN Silverstone Northamptonshire | British | 2684970005 | ||||||||||
A G SECRETARIAL LIMITED | Secretary | 100 Barbirolli Square M2 3AB Manchester | 90084920001 | |||||||||||
ADAMS, David William | Director | Avebury 489-499 Avebury Boulevard MK9 2NW Milton Keynes | England | British | Finance Director | 153463840001 | ||||||||
BENTLEY, Gordon Andrew | Director | Holborn EC1N 2HT London 33 United Kingdom | United Kingdom | British | Company Secretary | 43125610002 | ||||||||
BENTLEY, Gordon Andrew | Director | 7 Hollybush Lane AL5 4AL Harpenden Hertfordshire | United Kingdom | British | Company Secretary | 43125610002 | ||||||||
CATLIN, Claire Louise | Director | Holborn EC1N 2HT London 33 United Kingdom | England | British | Company Director | 185708120001 | ||||||||
CLARK, Darren Wayne | Director | Holborn EC1N 2HT London 33 United Kingdom | United Kingdom | British | Director | 212137270001 | ||||||||
GOODLUCK, Stephen | Director | Holborn EC1N 2HT London 33 United Kingdom | United Kingdom | British | Company Director | 219370810001 | ||||||||
HOLMES, Colin John | Director | The Stone House Welford Road NN6 8SJ Thornby Northamptonshire | British | Company Secretary | 30687300002 | |||||||||
MACMILLAN, Iain Stuart | Director | 489-499 Avebury Boulevard MK9 2NW Milton Keynes Avebury United Kingdom | England | British | Company Director | 125334610001 | ||||||||
MYNARD, Ryan James | Director | Holborn EC1N 2HT London 33 United Kingdom | United Kingdom | British | Company Director | 248151370001 | ||||||||
PARKER, Philip Alexander | Director | Avebury 489-499 Avebury Boulevard MK9 2NW Milton Keynes | United Kingdom | British | Company Secretary | 202472990003 | ||||||||
SMITH, Matthew George | Director | Avebury 489-499 Avebury Boulevard MK9 2NW Milton Keynes | United Kingdom | British | Finance Director | 315941970001 | ||||||||
WILLIS, Mark Simon | Director | Avebury 489-499 Avebury Boulevard MK9 2NW Milton Keynes | England | British | None | 229010610001 | ||||||||
INHOCO FORMATIONS LIMITED | Nominee Director | 100 Barbirolli Square M2 3AB Manchester | 900006560001 |
Who are the persons with significant control of HOME STORE & MORE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Argos Limited | Sep 02, 2016 | Avebury Boulevard MK9 2NW Milton Keynes Avebury 489-499 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0