138 Victoria Rise
London
SW4 0NW
Director Name | Leigh Clifton Diffey |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 05 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Hubert Grove London SW9 9PB |
Secretary Name | Melanie Estelle Diffey |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 05 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Hubert Grove London SW9 9PB |
Secretary Name | Josie Kate Slaughter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2005(4 years, 9 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 15 March 2013) |
Role | Company Director |
Correspondence Address | 9 Green Lane Amersham Bucks HP6 6AR |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Acorn House 33 Churchfield Road London W3 6AY |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Acton Central |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1000 at £1 | Ms Melanie Estelle Barry 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,246 |
Cash | £7,514 |
Current Liabilities | £9,186 |
Latest Accounts | 31 May 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
7 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
13 December 2016 | Application to strike the company off the register (2 pages) |
13 December 2016 | Application to strike the company off the register (2 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
20 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
21 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
24 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
24 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
17 June 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
27 March 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
27 March 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
10 June 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (3 pages) |
10 June 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (3 pages) |
10 June 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (3 pages) |
19 March 2013 | Registered office address changed from 138 Victoria Rise London SW4 0NW United Kingdom on 19 March 2013 (1 page) |
19 March 2013 | Registered office address changed from 138 Victoria Rise London SW4 0NW United Kingdom on 19 March 2013 (1 page) |
19 March 2013 | Termination of appointment of Josie Slaughter as a secretary (1 page) |
19 March 2013 | Termination of appointment of Josie Slaughter as a secretary (1 page) |
15 January 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
15 January 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
6 August 2012 | Registered office address changed from First Floor Flat 138 Victoria Rise London SW4 0NW on 6 August 2012 (1 page) |
6 August 2012 | Registered office address changed from First Floor Flat 138 Victoria Rise London SW4 0NW on 6 August 2012 (1 page) |
6 August 2012 | Registered office address changed from First Floor Flat 138 Victoria Rise London SW4 0NW on 6 August 2012 (1 page) |
30 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (4 pages) |
30 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (4 pages) |
30 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (4 pages) |
8 December 2011 | Secretary's details changed for Josie Kate Slaughter on 2 November 2011 (3 pages) |
8 December 2011 | Secretary's details changed for Josie Kate Slaughter on 2 November 2011 (3 pages) |
8 December 2011 | Secretary's details changed for Josie Kate Slaughter on 2 November 2011 (3 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
20 June 2011 | Change of name notice (2 pages) |
20 June 2011 | Company name changed motor moments LIMITED\certificate issued on 20/06/11
|
20 June 2011 | Change of name notice (2 pages) |
20 June 2011 | Company name changed motor moments LIMITED\certificate issued on 20/06/11
|
7 June 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (14 pages) |
7 June 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (14 pages) |
7 June 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (14 pages) |
14 April 2011 | Director's details changed for Melanie Estelle Barry on 17 November 2010 (3 pages) |
14 April 2011 | Director's details changed for Melanie Estelle Barry on 17 November 2010 (3 pages) |
26 January 2011 | Total exemption full accounts made up to 31 May 2010 (9 pages) |
26 January 2011 | Total exemption full accounts made up to 31 May 2010 (9 pages) |
3 June 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (10 pages) |
3 June 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (10 pages) |
3 June 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (10 pages) |
21 October 2009 | Total exemption full accounts made up to 31 May 2009 (9 pages) |
21 October 2009 | Total exemption full accounts made up to 31 May 2009 (9 pages) |
19 May 2009 | Return made up to 05/05/09; full list of members (5 pages) |
19 May 2009 | Return made up to 05/05/09; full list of members (5 pages) |
8 April 2009 | Secretary's change of particulars / josephine sutton / 29/08/2008 (1 page) |
8 April 2009 | Secretary's change of particulars / josephine sutton / 29/08/2008 (1 page) |
25 March 2009 | Total exemption full accounts made up to 31 May 2008 (9 pages) |
25 March 2009 | Total exemption full accounts made up to 31 May 2008 (9 pages) |
22 October 2008 | Total exemption full accounts made up to 31 May 2007 (9 pages) |
22 October 2008 | Total exemption full accounts made up to 31 May 2007 (9 pages) |
6 June 2008 | Return made up to 05/05/08; no change of members (6 pages) |
6 June 2008 | Return made up to 05/05/08; no change of members (6 pages) |
25 June 2007 | Return made up to 05/05/07; no change of members (6 pages) |
25 June 2007 | Return made up to 05/05/07; no change of members (6 pages) |
7 February 2007 | Secretary's particulars changed (1 page) |
7 February 2007 | Secretary's particulars changed (1 page) |
17 January 2007 | Registered office changed on 17/01/07 from: flat 39 chester house 19 eccleston place london SW1W 9NF (1 page) |
17 January 2007 | Registered office changed on 17/01/07 from: flat 39 chester house 19 eccleston place london SW1W 9NF (1 page) |
17 January 2007 | Director's particulars changed (1 page) |
17 January 2007 | Director's particulars changed (1 page) |
5 October 2006 | Director's particulars changed (1 page) |
5 October 2006 | Director's particulars changed (1 page) |
27 September 2006 | Total exemption full accounts made up to 31 May 2006 (10 pages) |
27 September 2006 | Total exemption full accounts made up to 31 May 2006 (10 pages) |
7 July 2006 | Return made up to 05/05/06; full list of members
|
7 July 2006 | Return made up to 05/05/06; full list of members
|
23 June 2006 | Registered office changed on 23/06/06 from: flat 2 17 wandsworth bridge road london SW6 2TA (1 page) |
23 June 2006 | Registered office changed on 23/06/06 from: flat 2 17 wandsworth bridge road london SW6 2TA (1 page) |
23 June 2006 | Director's particulars changed (1 page) |
23 June 2006 | Director's particulars changed (1 page) |
18 April 2006 | Total exemption full accounts made up to 31 May 2005 (10 pages) |
18 April 2006 | Total exemption full accounts made up to 31 May 2005 (10 pages) |
18 May 2005 | Return made up to 05/05/05; full list of members
|
18 May 2005 | Return made up to 05/05/05; full list of members
|
18 May 2005 | New secretary appointed (2 pages) |
18 May 2005 | New secretary appointed (2 pages) |
18 May 2005 | Director resigned (1 page) |
18 May 2005 | Secretary resigned (1 page) |
18 May 2005 | Director resigned (1 page) |
18 May 2005 | Secretary resigned (1 page) |
8 December 2004 | Total exemption full accounts made up to 31 May 2004 (9 pages) |
8 December 2004 | Total exemption full accounts made up to 31 May 2004 (9 pages) |
20 September 2004 | Registered office changed on 20/09/04 from: acorn house 33 churchfield road london W3 6AY (1 page) |
20 September 2004 | Registered office changed on 20/09/04 from: acorn house 33 churchfield road london W3 6AY (1 page) |
22 June 2004 | Return made up to 05/05/04; full list of members
|
22 June 2004 | Return made up to 05/05/04; full list of members
|
8 January 2004 | Total exemption full accounts made up to 31 May 2003 (10 pages) |
8 January 2004 | Total exemption full accounts made up to 31 May 2003 (10 pages) |
21 May 2003 | Return made up to 05/05/03; full list of members
|
21 May 2003 | Return made up to 05/05/03; full list of members
|
24 September 2002 | Total exemption full accounts made up to 31 May 2002 (10 pages) |
24 September 2002 | Total exemption full accounts made up to 31 May 2002 (10 pages) |
30 August 2002 | Return made up to 05/05/02; full list of members
|
30 August 2002 | Return made up to 05/05/02; full list of members
|
8 March 2002 | Total exemption small company accounts made up to 31 May 2001 (9 pages) |
8 March 2002 | Total exemption small company accounts made up to 31 May 2001 (9 pages) |
9 July 2001 | Return made up to 05/05/01; full list of members (6 pages) |
9 July 2001 | Return made up to 05/05/01; full list of members (6 pages) |
20 July 2000 | Ad 29/05/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
20 July 2000 | Ad 29/05/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
5 May 2000 | Incorporation (18 pages) |
5 May 2000 | Secretary resigned (1 page) |
5 May 2000 | Secretary resigned (1 page) |
5 May 2000 | Incorporation (18 pages) |