Company NameVeterinary A To Z Supplies Ltd
Company StatusDissolved
Company Number01368567
CategoryPrivate Limited Company
Incorporation Date15 May 1978(45 years, 11 months ago)
Dissolution Date21 June 2011 (12 years, 10 months ago)
Previous NamesLondon Beer Co. Limited(The) and Bioceuticals (International) Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Harshadrai Ishwarbhai Ashabhai Patel
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2002(24 years, 6 months after company formation)
Appointment Duration8 years, 7 months (closed 21 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Furze Lane
Purley
Surrey
CR8 3EJ
Secretary NameSnehlate Satish Patel
NationalityBritish
StatusClosed
Appointed18 November 2002(24 years, 6 months after company formation)
Appointment Duration8 years, 7 months (closed 21 June 2011)
RoleCompany Director
Correspondence Address23 Elm Quay Court
Nine Elms Lane
London
SW8 5DE
Director NameMrs Minu Saha
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1991(13 years, 7 months after company formation)
Appointment Duration10 years, 10 months (resigned 18 November 2002)
RoleCo Director
Correspondence Address105 Atkins Road
London
Sw12
Director NameMr Niranjan Saha
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1991(13 years, 7 months after company formation)
Appointment Duration10 years, 10 months (resigned 18 November 2002)
RoleCo Director
Correspondence AddressBonkumari 105 Atkins Road
Balham
London
SW12 0AL
Secretary NameMrs Minu Saha
NationalityBritish
StatusResigned
Appointed30 December 1991(13 years, 7 months after company formation)
Appointment Duration10 years, 10 months (resigned 18 November 2002)
RoleCompany Director
Correspondence Address105 Atkins Road
London
Sw12

Location

Registered AddressBrandon House
Marlowe Way
Croydon
CR0 4XS
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardBeddington North
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

21 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2011First Gazette notice for voluntary strike-off (1 page)
8 March 2011First Gazette notice for voluntary strike-off (1 page)
24 February 2011Application to strike the company off the register (3 pages)
24 February 2011Application to strike the company off the register (3 pages)
26 April 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
26 April 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
6 February 2010Annual return made up to 30 December 2009 with a full list of shareholders
Statement of capital on 2010-02-06
  • GBP 2
(4 pages)
6 February 2010Annual return made up to 30 December 2009 with a full list of shareholders
Statement of capital on 2010-02-06
  • GBP 2
(4 pages)
15 April 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
15 April 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
15 January 2009Return made up to 30/12/08; full list of members (3 pages)
15 January 2009Return made up to 30/12/08; full list of members (3 pages)
22 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
22 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
15 January 2008Registered office changed on 15/01/08 from: brandon house 1 balham new road london SW12 9PH (1 page)
15 January 2008Registered office changed on 15/01/08 from: brandon house 1 balham new road london SW12 9PH (1 page)
14 January 2008Return made up to 30/12/07; full list of members (2 pages)
14 January 2008Return made up to 30/12/07; full list of members (2 pages)
27 June 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
27 June 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
3 January 2007Return made up to 30/12/06; full list of members (2 pages)
3 January 2007Return made up to 30/12/06; full list of members (2 pages)
5 January 2006Return made up to 30/12/05; full list of members (2 pages)
5 January 2006Return made up to 30/12/05; full list of members (2 pages)
22 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
22 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
4 March 2005Accounts made up to 31 March 2004 (4 pages)
4 March 2005Accounts for a dormant company made up to 31 March 2004 (4 pages)
13 January 2005Return made up to 30/12/04; full list of members (6 pages)
13 January 2005Return made up to 30/12/04; full list of members (6 pages)
22 March 2004Accounts made up to 31 March 2003 (5 pages)
22 March 2004Accounts for a dormant company made up to 31 March 2003 (5 pages)
10 March 2004Company name changed bioceuticals (international) LTD\certificate issued on 10/03/04 (2 pages)
10 March 2004Company name changed bioceuticals (international) LTD\certificate issued on 10/03/04 (2 pages)
8 January 2004Return made up to 30/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 January 2004Return made up to 30/12/03; full list of members (6 pages)
19 March 2003Accounts made up to 31 March 2002 (1 page)
19 March 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
1 March 2003New secretary appointed (2 pages)
1 March 2003Registered office changed on 01/03/03 from: nutrihouse 26 zennor road london SW12 0PS (1 page)
1 March 2003New director appointed (2 pages)
1 March 2003New director appointed (2 pages)
1 March 2003Secretary resigned;director resigned (1 page)
1 March 2003New secretary appointed (2 pages)
1 March 2003Secretary resigned;director resigned (1 page)
1 March 2003Registered office changed on 01/03/03 from: nutrihouse 26 zennor road london SW12 0PS (1 page)
1 March 2003Director resigned (1 page)
1 March 2003Director resigned (1 page)
7 February 2003Return made up to 30/12/02; full list of members (7 pages)
7 February 2003Return made up to 30/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 February 2002Accounts made up to 31 March 2001 (1 page)
1 February 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
10 January 2002Return made up to 30/12/01; full list of members (6 pages)
10 January 2002Return made up to 30/12/01; full list of members (6 pages)
5 January 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
5 January 2001Return made up to 30/12/00; full list of members (6 pages)
5 January 2001Accounts made up to 31 March 2000 (2 pages)
5 January 2001Return made up to 30/12/00; full list of members (6 pages)
11 January 2000Return made up to 30/12/99; full list of members (6 pages)
11 January 2000Return made up to 30/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 July 1999Accounts made up to 31 March 1999 (2 pages)
14 July 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
23 February 1999Accounts made up to 31 March 1998 (2 pages)
23 February 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
22 December 1998Return made up to 30/12/98; no change of members (4 pages)
22 December 1998Return made up to 30/12/98; no change of members (4 pages)
26 January 1998Return made up to 30/12/97; full list of members (6 pages)
26 January 1998Return made up to 30/12/97; full list of members (6 pages)
15 December 1997Accounts made up to 31 March 1997 (1 page)
15 December 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
15 December 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 December 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 January 1997Return made up to 30/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 January 1997Return made up to 30/12/96; full list of members (6 pages)
21 November 1996Accounts made up to 31 March 1996 (2 pages)
21 November 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
8 January 1996Return made up to 30/12/95; full list of members (6 pages)
8 January 1996Return made up to 30/12/95; full list of members (6 pages)
30 November 1995Accounts made up to 31 March 1995 (2 pages)
30 November 1995Accounts for a dormant company made up to 31 March 1995 (2 pages)
10 March 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 March 1995Accounts made up to 31 March 1994 (1 page)
10 March 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
10 March 1995Accounts for a dormant company made up to 31 March 1994 (1 page)