About

Registered Number: 02914750
Date of Incorporation: 30/03/1994 (30 years ago)
Company Status: Dissolved
Date of Dissolution: 16/02/2016 (8 years and 2 months ago)
Registered Address: 277 London Road, Mitcham, Surrey, CR4 3NT

 

Founded in 1994, The Home Service Team Ltd are based in Mitcham in Surrey. The current directors of this organisation are listed as Bull, Brenda Elizabeth, Coffield, John Raymond. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BULL, Brenda Elizabeth 30 March 1994 10 May 2001 1
COFFIELD, John Raymond 30 March 1994 30 April 2001 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 16 February 2016
GAZ1(A) - First notification of strike-off in London Gazette) 01 December 2015
DS01 - Striking off application by a company 20 November 2015
AA - Annual Accounts 15 October 2015
AR01 - Annual Return 23 April 2015
AA - Annual Accounts 20 August 2014
AR01 - Annual Return 24 April 2014
AP01 - Appointment of director 15 April 2014
AP01 - Appointment of director 15 April 2014
TM01 - Termination of appointment of director 11 March 2014
TM02 - Termination of appointment of secretary 11 March 2014
AA - Annual Accounts 09 October 2013
AP01 - Appointment of director 29 August 2013
TM01 - Termination of appointment of director 20 August 2013
AR01 - Annual Return 09 April 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 02 April 2012
AA - Annual Accounts 01 November 2011
CERTNM - Change of name certificate 11 October 2011
AR01 - Annual Return 27 April 2011
AD01 - Change of registered office address 27 April 2011
AA - Annual Accounts 01 November 2010
AR01 - Annual Return 26 April 2010
CH01 - Change of particulars for director 26 April 2010
AA - Annual Accounts 14 November 2009
363a - Annual Return 21 April 2009
AA - Annual Accounts 23 October 2008
363s - Annual Return 11 June 2008
AA - Annual Accounts 28 September 2007
363s - Annual Return 26 July 2007
AA - Annual Accounts 04 November 2006
363s - Annual Return 04 May 2006
288a - Notice of appointment of directors or secretaries 20 February 2006
288a - Notice of appointment of directors or secretaries 20 February 2006
288b - Notice of resignation of directors or secretaries 23 January 2006
AA - Annual Accounts 23 August 2005
AUD - Auditor's letter of resignation 21 July 2005
363s - Annual Return 09 May 2005
288b - Notice of resignation of directors or secretaries 21 February 2005
288a - Notice of appointment of directors or secretaries 21 February 2005
AA - Annual Accounts 23 November 2004
225 - Change of Accounting Reference Date 23 November 2004
225 - Change of Accounting Reference Date 26 October 2004
363s - Annual Return 07 May 2004
AA - Annual Accounts 02 December 2003
288a - Notice of appointment of directors or secretaries 26 June 2003
288b - Notice of resignation of directors or secretaries 26 June 2003
288b - Notice of resignation of directors or secretaries 26 June 2003
288a - Notice of appointment of directors or secretaries 26 June 2003
363s - Annual Return 12 June 2003
AA - Annual Accounts 04 February 2003
363s - Annual Return 15 July 2002
AA - Annual Accounts 18 March 2002
288b - Notice of resignation of directors or secretaries 06 November 2001
288b - Notice of resignation of directors or secretaries 06 November 2001
288a - Notice of appointment of directors or secretaries 24 October 2001
363s - Annual Return 07 June 2001
AA - Annual Accounts 23 January 2001
363s - Annual Return 28 April 2000
395 - Particulars of a mortgage or charge 06 April 2000
AA - Annual Accounts 31 January 2000
363s - Annual Return 30 April 1999
AA - Annual Accounts 13 November 1998
363s - Annual Return 07 May 1998
AA - Annual Accounts 12 December 1997
363s - Annual Return 04 April 1997
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 05 February 1997
AA - Annual Accounts 31 December 1996
363s - Annual Return 02 May 1996
AA - Annual Accounts 01 February 1996
363s - Annual Return 28 June 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 15 March 1995
NEWINC - New incorporation documents 30 March 1994

Mortgages & Charges

Description Date Status Charge by
Debenture 31 March 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.