Company NameTime & Motion Limited
Company StatusDissolved
Company Number03988818
CategoryPrivate Limited Company
Incorporation Date9 May 2000(23 years, 10 months ago)
Dissolution Date14 April 2010 (13 years, 11 months ago)
Previous NameBusyguide Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePeter David Bassett Harrison
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2000(3 weeks, 1 day after company formation)
Appointment Duration9 years, 10 months (closed 14 April 2010)
RoleCompany Director
Correspondence Address32 Redgrave Road
London
SW15 1PX
Director NameJeremy Antony Archibald Mains
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2000(3 weeks, 1 day after company formation)
Appointment Duration9 years, 10 months (closed 14 April 2010)
RoleExport Sales
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manor House Church Lane
Lower Blandford St. Mary
Blandford Forum
Dorset
DT11 9ND
Secretary NameClaire Lucy Jackson
NationalityBritish
StatusClosed
Appointed31 May 2000(3 weeks, 1 day after company formation)
Appointment Duration9 years, 10 months (closed 14 April 2010)
RolePersonal Assistant
Correspondence Address32 Redgrave Road
Putney
London
SW15 1PX
Director NameClaire Lucy Jackson
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2005(5 years after company formation)
Appointment Duration4 years, 11 months (closed 14 April 2010)
RoleSales Director
Correspondence Address32 Redgrave Road
Putney
London
SW15 1PX
Director NameJoanna Mains
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2005(5 years after company formation)
Appointment Duration4 years, 11 months (closed 14 April 2010)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manor House
Church Lane, Blandford St Mary
Blandford Forum
Dorset
DT11 9ND
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed09 May 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 May 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address45 Moorfields
London
EC2Y 9AE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£114,979
Current Liabilities£6,993

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
14 April 2010Final Gazette dissolved following liquidation (1 page)
14 January 2010Liquidators statement of receipts and payments to 11 January 2010 (5 pages)
14 January 2010Return of final meeting in a members' voluntary winding up (3 pages)
14 January 2010Return of final meeting in a members' voluntary winding up (3 pages)
14 January 2010Liquidators' statement of receipts and payments to 11 January 2010 (5 pages)
29 October 2009Liquidators statement of receipts and payments to 29 September 2009 (5 pages)
29 October 2009Liquidators' statement of receipts and payments to 29 September 2009 (5 pages)
22 October 2008Registered office changed on 22/10/2008 from chapel house westmead drive swindon wiltshire SN5 7UN (1 page)
22 October 2008Registered office changed on 22/10/2008 from chapel house westmead drive swindon wiltshire SN5 7UN (1 page)
20 October 2008Declaration of solvency (5 pages)
20 October 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
20 October 2008Declaration of solvency (5 pages)
20 October 2008Appointment of a voluntary liquidator (1 page)
20 October 2008Appointment of a voluntary liquidator (1 page)
20 October 2008Resolutions
  • LRESSP ‐ Special resolution to wind up on 2008-09-30
(1 page)
1 October 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 October 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
22 September 2008Return made up to 09/05/08; no change of members (8 pages)
22 September 2008Return made up to 09/05/07; no change of members (8 pages)
22 September 2008Return made up to 09/05/08; no change of members (8 pages)
22 September 2008Return made up to 09/05/07; no change of members (8 pages)
4 September 2008Registered office changed on 04/09/2008 from 2A bedford gardens london W8 7EH (1 page)
4 September 2008Registered office changed on 04/09/2008 from 2A bedford gardens london W8 7EH (1 page)
18 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
18 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
15 May 2006Return made up to 09/05/06; full list of members (8 pages)
15 May 2006Return made up to 09/05/06; full list of members (8 pages)
30 January 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
30 January 2006Accounts made up to 31 March 2005 (4 pages)
26 May 2005New director appointed (2 pages)
26 May 2005New director appointed (2 pages)
26 May 2005New director appointed (2 pages)
26 May 2005New director appointed (2 pages)
23 May 2005Return made up to 09/05/05; full list of members (7 pages)
23 May 2005Return made up to 09/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 December 2004Accounts made up to 31 March 2004 (4 pages)
15 December 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
7 May 2004Return made up to 09/05/04; full list of members (7 pages)
7 May 2004Return made up to 09/05/04; full list of members (7 pages)
13 January 2004Accounts for a small company made up to 31 March 2003 (4 pages)
13 January 2004Accounts for a small company made up to 31 March 2003 (4 pages)
14 May 2003Return made up to 09/05/03; full list of members
  • 363(287) ‐ Registered office changed on 14/05/03
(7 pages)
14 May 2003Return made up to 09/05/03; full list of members (7 pages)
20 January 2003Accounts for a small company made up to 31 March 2002 (5 pages)
20 January 2003Accounts for a small company made up to 31 March 2002 (5 pages)
26 October 2002Ad 31/01/02--------- £ si 99900@1 (2 pages)
26 October 2002Ad 31/01/02--------- £ si 99900@1 (2 pages)
26 October 2002Particulars of contract relating to shares (3 pages)
26 October 2002Particulars of contract relating to shares (3 pages)
19 August 2002Return made up to 09/05/02; full list of members (7 pages)
19 August 2002Nc inc already adjusted 31/01/02 (1 page)
19 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 August 2002Nc inc already adjusted 31/01/02 (1 page)
19 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 August 2002Return made up to 09/05/02; full list of members (7 pages)
4 February 2002Accounts for a dormant company made up to 31 March 2001 (3 pages)
4 February 2002Accounts made up to 31 March 2001 (3 pages)
23 July 2001Return made up to 09/05/01; full list of members
  • 363(287) ‐ Registered office changed on 23/07/01
(6 pages)
23 July 2001Return made up to 09/05/01; full list of members (6 pages)
29 June 2001Registered office changed on 29/06/01 from: 3RD floor 23 brooks mews london W1Y 1LF (1 page)
29 June 2001Registered office changed on 29/06/01 from: 3RD floor 23 brooks mews london W1Y 1LF (1 page)
1 March 2001Accounting reference date extended from 30/11/00 to 31/03/01 (1 page)
1 March 2001Accounting reference date extended from 30/11/00 to 31/03/01 (1 page)
12 September 2000Ad 01/07/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 September 2000Accounting reference date shortened from 31/05/01 to 30/11/00 (1 page)
12 September 2000Accounting reference date shortened from 31/05/01 to 30/11/00 (1 page)
12 September 2000Ad 01/07/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 June 2000Memorandum and Articles of Association (10 pages)
27 June 2000Memorandum and Articles of Association (10 pages)
26 June 2000New secretary appointed (2 pages)
26 June 2000Registered office changed on 26/06/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
26 June 2000New director appointed (2 pages)
26 June 2000New director appointed (2 pages)
26 June 2000New director appointed (2 pages)
26 June 2000New director appointed (2 pages)
26 June 2000New secretary appointed (2 pages)
22 June 2000Secretary resigned (1 page)
22 June 2000Director resigned (1 page)
22 June 2000Director resigned (1 page)
22 June 2000Secretary resigned (1 page)
5 June 2000Company name changed busyguide LIMITED\certificate issued on 06/06/00 (2 pages)
5 June 2000Company name changed busyguide LIMITED\certificate issued on 06/06/00 (2 pages)
9 May 2000Incorporation (13 pages)