REFINED HOMES SPV1 LIMITED
Overview
| Company Name | REFINED HOMES SPV1 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 09320395 |
| 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 REFINED HOMES SPV1 LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is REFINED HOMES SPV1 LIMITED located?
| Registered Office Address | 5 Technology Park Colindeep Lane NW9 6BX Colindale London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for REFINED HOMES SPV1 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | May 31, 2016 |
What are the latest filings for REFINED HOMES SPV1 LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Termination of appointment of Denise Heywood as a director on Apr 03, 2018 | 1 pages | TM01 | ||
Appointment of Mrs Charlotte Rose Heywood Murphy as a director on Apr 03, 2018 | 2 pages | AP01 | ||
Termination of appointment of Gary James Heywood as a director on Apr 03, 2018 | 1 pages | TM01 | ||
Appointment of Miss Prudence Rebecca Heywood as a director on Apr 03, 2018 | 2 pages | AP01 | ||
Registered office address changed from 10-14 Accommodation Road Golders Green London NW11 8ED United Kingdom to 5 Technology Park Colindeep Lane Colindale London NW9 6BX on Mar 09, 2018 | 1 pages | AD01 | ||
Confirmation statement made on Nov 20, 2017 with updates | 5 pages | CS01 | ||
Notification of Heywood Real Estate (Kw) Limited as a person with significant control on Apr 28, 2017 | 2 pages | PSC02 | ||
Cessation of Refined Homes Limited as a person with significant control on Apr 28, 2017 | 1 pages | PSC07 | ||
Termination of appointment of Darren Burchell Thomas as a director on Apr 28, 2017 | 1 pages | TM01 | ||
Termination of appointment of Zygmunt Jan Kamasa as a director on Apr 28, 2017 | 1 pages | TM01 | ||
Termination of appointment of Matthew Glynn as a director on Apr 28, 2017 | 1 pages | TM01 | ||
Appointment of Mrs Denise Heywood as a director on Apr 28, 2017 | 2 pages | AP01 | ||
Appointment of Mr Gary James Heywood as a director on Apr 28, 2017 | 2 pages | AP01 | ||
Registered office address changed from 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB to 10-14 Accommodation Road Golders Green London NW11 8ED on Jul 12, 2017 | 1 pages | AD01 | ||
Director's details changed for Mr Matthew Glynn on Apr 12, 2017 | 2 pages | CH01 | ||
Confirmation statement made on Nov 20, 2016 with updates | 6 pages | CS01 | ||
Total exemption small company accounts made up to May 31, 2016 | 4 pages | AA | ||
Previous accounting period extended from Dec 01, 2015 to May 31, 2016 | 1 pages | AA01 | ||
Accounts for a dormant company made up to Dec 01, 2014 | 2 pages | AA | ||
Current accounting period shortened from Nov 30, 2015 to Dec 01, 2014 | 1 pages | AA01 | ||
Who are the officers of REFINED HOMES SPV1 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HEYWOOD, Prudence Rebecca | Director | Colindeep Lane NW9 6BX Colindale 5 Technology Park London United Kingdom | United Kingdom | British | Director | 230917790001 | ||||
| HEYWOOD MURPHY, Charlotte Rose | Director | Colindeep Lane NW9 6BX Colindale 5 Technology Park London United Kingdom | United Kingdom | British | Director | 230912700001 | ||||
| GLYNN, Matthew | Director | Wycombe End HP9 1NB Beaconsfield 22 Buckinghamshire United Kingdom | England | British | Director | 184738490001 | ||||
| HEYWOOD, Denise | Director | Colindeep Lane NW9 6BX Colindale 5 Technology Park London United Kingdom | United Kingdom | British | Company Director | 4835830004 | ||||
| HEYWOOD, Gary James | Director | Colindeep Lane NW9 6BX Colindale 5 Technology Park London United Kingdom | United Kingdom | British | Company Director | 4835820004 | ||||
| KAMASA, Zygmunt Jan | Director | Wycombe End HP9 1NB Beaconsfield 22 Buckinghamshire United Kingdom | United Kingdom | British | Director | 151295670001 | ||||
| THOMAS, Darren Burchell | Director | Wycombe End HP9 1NB Beaconsfield 22 Buckinghamshire United Kingdom | United Kingdom | British | Director | 184738500001 |
Who are the persons with significant control of REFINED HOMES SPV1 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Heywood Real Estate (Kw) Limited | Apr 28, 2017 | 7-12 Tavistock Square WC1H 9LT London Lynton House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Refined Homes Limited | Apr 06, 2016 | Wycombe End HP9 1NB Beaconsfield 22 Buckinghamshire United Kingdom | Yes | ||||||||||
| |||||||||||||
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