This company is commonly known as Quiet Homes Ltd. The company was founded 22 years ago and was given the registration number 04407844. The firm's registered office is in HARROW. You can find them at C/o Neum Insolvency, Suite 9, Amba House, 15 College Road, Harrow, Middlesex. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | QUIET HOMES LTD |
---|---|---|
Company Number | : | 04407844 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 02 April 2002 |
End of financial year | : | 31 August 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Neum Insolvency, Suite 9, Amba House, 15 College Road, Harrow, Middlesex, England, HA1 1BA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
28 Derwent Avenue, Uxbridge, UB10 8HJ | Secretary | 04 April 2002 | Active |
28 Derwent Avenue, Uxbridge, UB10 8HJ | Director | 04 April 2002 | Active |
Flat 39, Ironworks, 58 Dace Road, London, England, E3 2NX | Director | 04 April 2002 | Active |
15, Richmond Way, East Grinstead, England, RH19 4TG | Director | 04 April 2002 | Active |
381 Kingsway, Hove, BN3 4QD | Corporate Nominee Secretary | 02 April 2002 | Active |
381 Kingsway, Hove, BN3 4QD | Corporate Nominee Director | 02 April 2002 | Active |
Mr Ravi Aggarwal | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Neum Insolvency, Suite 9, Amba House, 15 College Road, Harrow, England, HA1 1BA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-10-20 | Gazette | Gazette dissolved liquidation. | Download |
2021-07-20 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2020-11-09 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-10-19 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-10-12 | Resolution | Resolution. | Download |
2020-09-28 | Address | Change registered office address company with date old address new address. | Download |
2020-09-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-15 | Accounts | Change account reference date company previous shortened. | Download |
2020-06-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-16 | Mortgage | Mortgage satisfy charge full. | Download |
2018-06-15 | Mortgage | Mortgage satisfy charge full. | Download |
2018-06-15 | Mortgage | Mortgage satisfy charge full. | Download |
2018-06-15 | Mortgage | Mortgage satisfy charge full. | Download |
2018-06-15 | Mortgage | Mortgage satisfy charge full. | Download |
2018-06-15 | Mortgage | Mortgage satisfy charge full. | Download |
2018-06-15 | Mortgage | Mortgage satisfy charge full. | Download |
2018-06-15 | Mortgage | Mortgage satisfy charge full. | Download |
2018-05-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-12 | Officers | Change person director company with change date. | Download |
2018-04-12 | Officers | Change person director company with change date. | Download |
2017-04-07 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.