Company number 05848114
Status Active
Incorporation Date 15 June 2006
Company Type Private Limited Company
Address YORK HOUSE, EMPIRE WAY, WEMBLEY, MIDDLESEX, ENGLAND, HA9 0FQ
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc
Since the company registration forty-five events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-07-13
GBP 100
; Registered office address changed from C/O Foster Lewis Stone 302-308 Preston Road Harrow Middlesex HA3 0QP to York House Empire Way Wembley Middlesex HA9 0FQ on 27 May 2016. The most likely internet sites of HOMI UK LIMITED are www.homiuk.co.uk, and www.homi-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eight months. Homi Uk Limited is a Private Limited Company.
The company registration number is 05848114. Homi Uk Limited has been working since 15 June 2006.
The present status of the company is Active. The registered address of Homi Uk Limited is York House Empire Way Wembley Middlesex England Ha9 0fq. . GIROUX, Ingrid is a Secretary of the company. GEVA, Tal is a Director of the company. TRAUB, Raz is a Director of the company. Secretary ESCUDIER, Renaud has been resigned. Secretary GRINBOLM, Sigal has been resigned. Secretary LABANDTER, Linor has been resigned. Director ALMOG, Ariel has been resigned. Director COHEN, Daniel has been resigned. Director GRINBOLM, Sigal has been resigned. Director HUBER, Kalman has been resigned. Director LABANDTER, Linor has been resigned. Director RONNEL, Jacob has been resigned. The company operates in "Other service activities n.e.c.".
Current Directors
Director
GEVA, Tal
Appointed Date: 01 July 2014
57 years old
Director
TRAUB, Raz
Appointed Date: 01 July 2014
58 years old
Resigned Directors
Director
ALMOG, Ariel
Resigned: 23 December 2013
Appointed Date: 20 August 2007
58 years old
Director
COHEN, Daniel
Resigned: 01 July 2014
Appointed Date: 22 December 2008
70 years old
Director
GRINBOLM, Sigal
Resigned: 21 June 2007
Appointed Date: 15 June 2006
61 years old
Director
HUBER, Kalman
Resigned: 01 July 2014
Appointed Date: 23 December 2013
81 years old
Director
LABANDTER, Linor
Resigned: 01 November 2008
Appointed Date: 20 August 2007
49 years old
Director
RONNEL, Jacob
Resigned: 23 December 2013
Appointed Date: 15 June 2006
69 years old
HOMI UK LIMITED Events
30 Aug 2016
Total exemption small company accounts made up to 31 December 2015
13 Jul 2016
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-07-13
27 May 2016
Registered office address changed from C/O Foster Lewis Stone 302-308 Preston Road Harrow Middlesex HA3 0QP to York House Empire Way Wembley Middlesex HA9 0FQ on 27 May 2016
26 Jun 2015
Total exemption small company accounts made up to 31 December 2014
24 Jun 2015
Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
...
... and 35 more events
03 Sep 2007
New director appointed
03 Sep 2007
New secretary appointed;new director appointed
27 Oct 2006
Registered office changed on 27/10/06 from: bristows 3 lincolns inn fields london WC2A 3AA
30 Aug 2006
Accounting reference date shortened from 30/06/07 to 31/12/06
15 Jun 2006
Incorporation