Company NameHome Team (Domestic Services) Limited
DirectorsKate Roddy and Sophie Rachel Roddy
Company StatusLiquidation
Company Number05539386
CategoryPrivate Limited Company
Incorporation Date17 August 2005(18 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameKate Roddy
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Beaconsfield Road
Friern Barnet
London
N11 3AB
Director NameSophie Rachel Roddy
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2005(1 month, 2 weeks after company formation)
Appointment Duration18 years, 7 months
RoleDomestic Services
Correspondence Address78 Horsham Avenue
London
N12 9BE
Director NameMs Christi Mavrokokki Rennie
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2005(same day as company formation)
RoleCompany Director
Correspondence Address78 Horsham Avenue
London
N12 9BE
Secretary NameMs Christi Mavrokokki Rennie
NationalityBritish
StatusResigned
Appointed17 August 2005(same day as company formation)
RoleCompany Director
Correspondence Address206 Turners Hill
Cheshunt
Waltham Cross
Hertfordshire
EN8 9DE

Contact

Websitethehometeam.co.uk
Email address[email protected]
Telephone020 34416140
Telephone regionLondon

Location

Registered Address9 Brickfield Cottages Borehamwood Enterprise Centre
Theobald Street
Borehamwood
WD6 4SD
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Brookmeadow
Built Up AreaGreater London

Shareholders

50 at £1Christi Rennie
33.33%
Ordinary
50 at £1Kate Roddy
33.33%
Ordinary
50 at £1Sophie Rachel Roddy
33.33%
Ordinary

Financials

Year2014
Net Worth£3,051
Cash£6,152
Current Liabilities£59,569

Accounts

Latest Accounts31 August 2020 (3 years, 8 months ago)
Next Accounts Due31 May 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return30 October 2020 (3 years, 6 months ago)
Next Return Due13 November 2021 (overdue)

Filing History

18 January 2022First Gazette notice for compulsory strike-off (1 page)
17 January 2022Registered office address changed from 206 Turners Hill Cheshunt Hertfordshire EN8 9DE to 3 Stirling Court Yard Stirling Way Borehamwood WD6 2FX on 17 January 2022 (1 page)
17 January 2022Appointment of a voluntary liquidator (2 pages)
17 January 2022Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-01-13
(1 page)
17 January 2022Statement of affairs (5 pages)
27 May 2021Total exemption full accounts made up to 31 August 2020 (10 pages)
18 November 2020Confirmation statement made on 30 October 2020 with no updates (3 pages)
21 May 2020Total exemption full accounts made up to 31 August 2019 (10 pages)
11 December 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
13 December 2018Total exemption full accounts made up to 31 August 2018 (10 pages)
30 October 2018Cessation of Christi Rennie as a person with significant control on 26 October 2018 (1 page)
30 October 2018Termination of appointment of Christi Mavrokokki Rennie as a secretary on 29 October 2018 (1 page)
30 October 2018Termination of appointment of a director (1 page)
30 October 2018Notification of Kate Roddy as a person with significant control on 30 October 2018 (2 pages)
30 October 2018Confirmation statement made on 30 October 2018 with updates (5 pages)
30 October 2018Termination of appointment of Christi Mavrokokki Rennie as a director on 29 October 2018 (1 page)
24 October 2018Amended total exemption full accounts made up to 31 August 2017 (9 pages)
11 October 2018Confirmation statement made on 17 August 2018 with no updates (3 pages)
31 May 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
27 September 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
27 September 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
21 September 2017Amended total exemption small company accounts made up to 31 August 2016 (8 pages)
21 September 2017Amended total exemption small company accounts made up to 31 August 2016 (8 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
20 September 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
20 September 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
8 September 2015Secretary's details changed for Ms Christi Mavrokokki Rennie on 7 September 2015 (1 page)
8 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 150
(6 pages)
8 September 2015Director's details changed for Kate Roddy on 7 September 2015 (2 pages)
8 September 2015Secretary's details changed for Ms Christi Mavrokokki Rennie on 7 September 2015 (1 page)
8 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 150
(6 pages)
8 September 2015Director's details changed for Kate Roddy on 7 September 2015 (2 pages)
8 September 2015Secretary's details changed for Ms Christi Mavrokokki Rennie on 7 September 2015 (1 page)
8 September 2015Director's details changed for Kate Roddy on 7 September 2015 (2 pages)
16 March 2015Total exemption small company accounts made up to 31 August 2014 (9 pages)
16 March 2015Total exemption small company accounts made up to 31 August 2014 (9 pages)
4 November 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 150
(5 pages)
4 November 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 150
(5 pages)
31 December 2013Total exemption small company accounts made up to 31 August 2013 (9 pages)
31 December 2013Total exemption small company accounts made up to 31 August 2013 (9 pages)
22 October 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 150
(5 pages)
22 October 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 150
(5 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (9 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (9 pages)
26 September 2012Annual return made up to 17 August 2012 with a full list of shareholders (4 pages)
26 September 2012Annual return made up to 17 August 2012 with a full list of shareholders (4 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
9 September 2011Annual return made up to 17 August 2011 with a full list of shareholders (4 pages)
9 September 2011Secretary's details changed for Christi Mavrokokki Rennie on 9 September 2011 (1 page)
9 September 2011Secretary's details changed for Christi Mavrokokki Rennie on 9 September 2011 (1 page)
9 September 2011Secretary's details changed for Christi Mavrokokki Rennie on 9 September 2011 (1 page)
9 September 2011Annual return made up to 17 August 2011 with a full list of shareholders (4 pages)
9 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
9 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
3 September 2010Annual return made up to 17 August 2010 with a full list of shareholders (6 pages)
3 September 2010Annual return made up to 17 August 2010 with a full list of shareholders (6 pages)
21 April 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
21 April 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
24 August 2009Return made up to 17/08/09; full list of members (4 pages)
24 August 2009Return made up to 17/08/09; full list of members (4 pages)
1 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
1 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
15 October 2008Return made up to 17/08/08; full list of members (4 pages)
15 October 2008Return made up to 17/08/08; full list of members (4 pages)
28 May 2008Total exemption full accounts made up to 31 August 2007 (11 pages)
28 May 2008Total exemption full accounts made up to 31 August 2007 (11 pages)
18 October 2007Total exemption full accounts made up to 31 August 2006 (10 pages)
18 October 2007Total exemption full accounts made up to 31 August 2006 (10 pages)
7 September 2007Secretary's particulars changed;director's particulars changed (1 page)
7 September 2007Director's particulars changed (1 page)
7 September 2007Secretary's particulars changed;director's particulars changed (1 page)
7 September 2007Director's particulars changed (1 page)
23 August 2007Return made up to 17/08/07; full list of members (3 pages)
23 August 2007Return made up to 17/08/07; full list of members (3 pages)
13 July 2007Ad 01/09/05-31/08/06 £ si 50@1 (2 pages)
13 July 2007Ad 01/09/05-31/08/06 £ si 50@1 (2 pages)
13 July 2007Ad 01/09/05-31/08/06 £ si 50@1 (2 pages)
13 July 2007Ad 01/09/05-31/08/06 £ si 50@1 (2 pages)
22 September 2006Return made up to 17/08/06; full list of members (7 pages)
22 September 2006Return made up to 17/08/06; full list of members (7 pages)
7 February 2006New director appointed (2 pages)
7 February 2006New director appointed (2 pages)
17 August 2005Incorporation (16 pages)
17 August 2005Incorporation (16 pages)