Home Cinema Store Limited

DataGardener
dissolved
Unknown

Home Cinema Store Limited

04205552Private Limited With Share Capital

4-5 Baltic Street East, London, EC1Y0UJ
Incorporated

25/04/2001

Company Age

25 years

Directors

4

Employees

SIC Code

47430

Risk

not scored

Company Overview

Registration, classification & business activity

Home Cinema Store Limited (04205552) is a private limited with share capital incorporated on 25/04/2001 (25 years old) and registered in london, EC1Y0UJ. The company operates under SIC code 47430 - retail sale of audio and video equipment in specialised stores.

Private Limited With Share Capital
SIC: 47430
Unknown
Incorporated 25/04/2001
EC1Y0UJ

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

4

Directors

3

Shareholders

Board of Directors

3
director
director

Charges

6

Registered

5

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

87
Gazette Dissolved Liquidation
Category:Gazette
Date:12-03-2023
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:12-12-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:28-09-2022
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:27-01-2021
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:27-01-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:31-12-2020
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:31-01-2020
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:31-01-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:20-11-2019
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:31-07-2019
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:13-02-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:20-11-2018
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:16-08-2018
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:05-04-2018
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:05-04-2018
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:05-04-2018
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:05-04-2018
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:05-04-2018
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:05-04-2018
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:05-04-2018
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:05-04-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:18-01-2018
Legacy
Category:Insolvency
Date:16-01-2018
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:16-01-2018
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:16-01-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:01-12-2016
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:09-11-2015
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:20-11-2014
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:30-01-2014
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:24-12-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:10-06-2013
Liquidation Disclaimer Notice
Category:Insolvency
Date:01-11-2012
Legacy
Category:Insolvency
Date:17-10-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:16-10-2012
Liquidation Voluntary Statement Of Affairs With Form Attached
Category:Insolvency
Date:15-10-2012
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:15-10-2012
Liquidation Resolution Miscellaneous
Category:Insolvency
Date:15-10-2012
Resolution
Category:Resolution
Date:15-10-2012
Gazette Notice Compulsary
Category:Gazette
Date:02-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-05-2012
Legacy
Category:Mortgage
Date:11-10-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-05-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-06-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:20-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:20-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:20-05-2010
Memorandum Articles
Category:Incorporation
Date:14-08-2009
Resolution
Category:Resolution
Date:14-08-2009
Accounts With Accounts Type Small
Category:Accounts
Date:02-08-2009
Legacy
Category:Capital
Date:15-07-2009
Legacy
Category:Annual Return
Date:11-05-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-05-2008
Legacy
Category:Annual Return
Date:25-04-2008
Legacy
Category:Officers
Date:25-04-2008
Legacy
Category:Mortgage
Date:12-04-2008
Legacy
Category:Annual Return
Date:27-07-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-06-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-06-2006
Legacy
Category:Mortgage
Date:12-05-2006
Legacy
Category:Mortgage
Date:12-05-2006
Legacy
Category:Annual Return
Date:20-04-2006
Legacy
Category:Address
Date:04-04-2006
Legacy
Category:Mortgage
Date:27-08-2005
Legacy
Category:Annual Return
Date:20-06-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-11-2004
Accounts With Accounts Type Small
Category:Accounts
Date:14-06-2004
Legacy
Category:Annual Return
Date:27-04-2004
Legacy
Category:Address
Date:18-07-2003
Legacy
Category:Mortgage
Date:04-07-2003
Legacy
Category:Annual Return
Date:16-05-2003
Legacy
Category:Mortgage
Date:25-04-2003
Certificate Change Of Name Company
Category:Change Of Name
Date:15-04-2003
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-02-2003
Legacy
Category:Annual Return
Date:08-05-2002
Legacy
Category:Address
Date:25-02-2002
Legacy
Category:Accounts
Date:25-02-2002
Legacy
Category:Capital
Date:25-02-2002
Legacy
Category:Address
Date:27-11-2001
Legacy
Category:Officers
Date:11-07-2001
Legacy
Category:Officers
Date:24-05-2001
Legacy
Category:Officers
Date:24-05-2001
Legacy
Category:Officers
Date:02-05-2001
Legacy
Category:Officers
Date:02-05-2001
Legacy
Category:Address
Date:02-05-2001
Incorporation Company
Category:Incorporation
Date:25-04-2001

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption small
Due Date30/06/2012
Filing Date28/06/2011
Latest Accounts30/09/2010

Trading Addresses

The Brewery, Romford, Essex, RM11AU
4-5 Baltic Street East, London, EC1Y0UJRegistered

Contact

4-5 Baltic Street East, London, EC1Y0UJ