Company NameHome, Gamble & Todd Limited
Company StatusDissolved
Company Number03986838
CategoryPrivate Limited Company
Incorporation Date5 May 2000(23 years, 11 months ago)
Dissolution Date7 March 2017 (7 years, 1 month ago)
Previous NameMotor Moments Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMelanie Estelle Barry
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish,Australian
StatusClosed
Appointed05 May 2000(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Flat
138 Victoria Rise
London
SW4 0NW
Director NameLeigh Clifton Diffey
Date of BirthMarch 1971 (Born 53 years ago)
NationalityAustralian
StatusResigned
Appointed05 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address6 Hubert Grove
London
SW9 9PB
Secretary NameMelanie Estelle Diffey
NationalityAustralian
StatusResigned
Appointed05 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address6 Hubert Grove
London
SW9 9PB
Secretary NameJosie Kate Slaughter
NationalityBritish
StatusResigned
Appointed11 February 2005(4 years, 9 months after company formation)
Appointment Duration8 years, 1 month (resigned 15 March 2013)
RoleCompany Director
Correspondence Address9 Green Lane
Amersham
Bucks
HP6 6AR
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 May 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressAcorn House
33 Churchfield Road
London
W3 6AY
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardActon Central
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1000 at £1Ms Melanie Estelle Barry
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,246
Cash£7,514
Current Liabilities£9,186

Accounts

Latest Accounts31 May 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

7 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2016First Gazette notice for voluntary strike-off (1 page)
20 December 2016First Gazette notice for voluntary strike-off (1 page)
13 December 2016Application to strike the company off the register (2 pages)
13 December 2016Application to strike the company off the register (2 pages)
16 November 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
16 November 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
20 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1,000
(3 pages)
20 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1,000
(3 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
21 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1,000
(3 pages)
21 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1,000
(3 pages)
21 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1,000
(3 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
17 June 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1,000
(3 pages)
17 June 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1,000
(3 pages)
17 June 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1,000
(3 pages)
27 March 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
27 March 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
10 June 2013Annual return made up to 5 May 2013 with a full list of shareholders (3 pages)
10 June 2013Annual return made up to 5 May 2013 with a full list of shareholders (3 pages)
10 June 2013Annual return made up to 5 May 2013 with a full list of shareholders (3 pages)
19 March 2013Registered office address changed from 138 Victoria Rise London SW4 0NW United Kingdom on 19 March 2013 (1 page)
19 March 2013Registered office address changed from 138 Victoria Rise London SW4 0NW United Kingdom on 19 March 2013 (1 page)
19 March 2013Termination of appointment of Josie Slaughter as a secretary (1 page)
19 March 2013Termination of appointment of Josie Slaughter as a secretary (1 page)
15 January 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
15 January 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
6 August 2012Registered office address changed from First Floor Flat 138 Victoria Rise London SW4 0NW on 6 August 2012 (1 page)
6 August 2012Registered office address changed from First Floor Flat 138 Victoria Rise London SW4 0NW on 6 August 2012 (1 page)
6 August 2012Registered office address changed from First Floor Flat 138 Victoria Rise London SW4 0NW on 6 August 2012 (1 page)
30 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
30 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
30 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
8 December 2011Secretary's details changed for Josie Kate Slaughter on 2 November 2011 (3 pages)
8 December 2011Secretary's details changed for Josie Kate Slaughter on 2 November 2011 (3 pages)
8 December 2011Secretary's details changed for Josie Kate Slaughter on 2 November 2011 (3 pages)
28 September 2011Total exemption small company accounts made up to 31 May 2011 (3 pages)
28 September 2011Total exemption small company accounts made up to 31 May 2011 (3 pages)
20 June 2011Change of name notice (2 pages)
20 June 2011Company name changed motor moments LIMITED\certificate issued on 20/06/11
  • RES15 ‐ Change company name resolution on 2011-06-11
(2 pages)
20 June 2011Change of name notice (2 pages)
20 June 2011Company name changed motor moments LIMITED\certificate issued on 20/06/11
  • RES15 ‐ Change company name resolution on 2011-06-11
(2 pages)
7 June 2011Annual return made up to 5 May 2011 with a full list of shareholders (14 pages)
7 June 2011Annual return made up to 5 May 2011 with a full list of shareholders (14 pages)
7 June 2011Annual return made up to 5 May 2011 with a full list of shareholders (14 pages)
14 April 2011Director's details changed for Melanie Estelle Barry on 17 November 2010 (3 pages)
14 April 2011Director's details changed for Melanie Estelle Barry on 17 November 2010 (3 pages)
26 January 2011Total exemption full accounts made up to 31 May 2010 (9 pages)
26 January 2011Total exemption full accounts made up to 31 May 2010 (9 pages)
3 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (10 pages)
3 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (10 pages)
3 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (10 pages)
21 October 2009Total exemption full accounts made up to 31 May 2009 (9 pages)
21 October 2009Total exemption full accounts made up to 31 May 2009 (9 pages)
19 May 2009Return made up to 05/05/09; full list of members (5 pages)
19 May 2009Return made up to 05/05/09; full list of members (5 pages)
8 April 2009Secretary's change of particulars / josephine sutton / 29/08/2008 (1 page)
8 April 2009Secretary's change of particulars / josephine sutton / 29/08/2008 (1 page)
25 March 2009Total exemption full accounts made up to 31 May 2008 (9 pages)
25 March 2009Total exemption full accounts made up to 31 May 2008 (9 pages)
22 October 2008Total exemption full accounts made up to 31 May 2007 (9 pages)
22 October 2008Total exemption full accounts made up to 31 May 2007 (9 pages)
6 June 2008Return made up to 05/05/08; no change of members (6 pages)
6 June 2008Return made up to 05/05/08; no change of members (6 pages)
25 June 2007Return made up to 05/05/07; no change of members (6 pages)
25 June 2007Return made up to 05/05/07; no change of members (6 pages)
7 February 2007Secretary's particulars changed (1 page)
7 February 2007Secretary's particulars changed (1 page)
17 January 2007Registered office changed on 17/01/07 from: flat 39 chester house 19 eccleston place london SW1W 9NF (1 page)
17 January 2007Registered office changed on 17/01/07 from: flat 39 chester house 19 eccleston place london SW1W 9NF (1 page)
17 January 2007Director's particulars changed (1 page)
17 January 2007Director's particulars changed (1 page)
5 October 2006Director's particulars changed (1 page)
5 October 2006Director's particulars changed (1 page)
27 September 2006Total exemption full accounts made up to 31 May 2006 (10 pages)
27 September 2006Total exemption full accounts made up to 31 May 2006 (10 pages)
7 July 2006Return made up to 05/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 July 2006Return made up to 05/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 June 2006Registered office changed on 23/06/06 from: flat 2 17 wandsworth bridge road london SW6 2TA (1 page)
23 June 2006Registered office changed on 23/06/06 from: flat 2 17 wandsworth bridge road london SW6 2TA (1 page)
23 June 2006Director's particulars changed (1 page)
23 June 2006Director's particulars changed (1 page)
18 April 2006Total exemption full accounts made up to 31 May 2005 (10 pages)
18 April 2006Total exemption full accounts made up to 31 May 2005 (10 pages)
18 May 2005Return made up to 05/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 18/05/05
(7 pages)
18 May 2005Return made up to 05/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 18/05/05
(7 pages)
18 May 2005New secretary appointed (2 pages)
18 May 2005New secretary appointed (2 pages)
18 May 2005Director resigned (1 page)
18 May 2005Secretary resigned (1 page)
18 May 2005Director resigned (1 page)
18 May 2005Secretary resigned (1 page)
8 December 2004Total exemption full accounts made up to 31 May 2004 (9 pages)
8 December 2004Total exemption full accounts made up to 31 May 2004 (9 pages)
20 September 2004Registered office changed on 20/09/04 from: acorn house 33 churchfield road london W3 6AY (1 page)
20 September 2004Registered office changed on 20/09/04 from: acorn house 33 churchfield road london W3 6AY (1 page)
22 June 2004Return made up to 05/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 June 2004Return made up to 05/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 January 2004Total exemption full accounts made up to 31 May 2003 (10 pages)
8 January 2004Total exemption full accounts made up to 31 May 2003 (10 pages)
21 May 2003Return made up to 05/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 May 2003Return made up to 05/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 September 2002Total exemption full accounts made up to 31 May 2002 (10 pages)
24 September 2002Total exemption full accounts made up to 31 May 2002 (10 pages)
30 August 2002Return made up to 05/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 August 2002Return made up to 05/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 March 2002Total exemption small company accounts made up to 31 May 2001 (9 pages)
8 March 2002Total exemption small company accounts made up to 31 May 2001 (9 pages)
9 July 2001Return made up to 05/05/01; full list of members (6 pages)
9 July 2001Return made up to 05/05/01; full list of members (6 pages)
20 July 2000Ad 29/05/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
20 July 2000Ad 29/05/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
5 May 2000Incorporation (18 pages)
5 May 2000Secretary resigned (1 page)
5 May 2000Secretary resigned (1 page)
5 May 2000Incorporation (18 pages)