New Malden
Surrey
KT3 4QS
Secretary Name | Julia Trouse |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 February 2005(16 years, 11 months after company formation) |
Appointment Duration | 15 years, 8 months (closed 27 October 2020) |
Role | Financial Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 78 Coombe Road New Malden Surrey KT3 4QS |
Director Name | Michael Edward Brent |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 13 July 1993) |
Role | Company Director |
Correspondence Address | 25 Hillside Road Ashtead Surrey KT21 1RZ |
Director Name | Mr Michael Laurence Olsen |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 May 1996) |
Role | Company Manager |
Correspondence Address | 7 Grange Road Highgate London N6 4AR |
Secretary Name | Patricia Charles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(3 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 08 February 1999) |
Role | Company Director |
Correspondence Address | 5 Burney House 1 Chessington Hall Gar Chessington Surrey KT9 2HH |
Director Name | Andrew Simon Firmston Williams |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1993(5 years, 7 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 01 April 1994) |
Role | Company Director |
Correspondence Address | 30 Weston Road Edith Weston Oakham Rutland LE15 8HQ |
Director Name | Mr Michael Edward Brent |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1996(8 years, 5 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 26 April 2006) |
Role | Company Director |
Correspondence Address | 78 Coombe Road New Malden Surrey KT3 4QS |
Secretary Name | Kevin Anthony Stockdale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 1999(10 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 14 February 2005) |
Role | Company Director |
Correspondence Address | 35 Shrubland Road Banstead Surrey SM7 2ES |
Website | ecoanimalhealthgroupplc.com |
---|---|
Telephone | 020 83362900 |
Telephone region | London |
Registered Address | 78 Coombe Road New Malden Surrey KT3 4QS |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Coombe Vale |
Built Up Area | Greater London |
225.3k at £0.1 | Eco Animal Health Group PLC 90.10% Ordinary |
---|---|
24.8k at £0.1 | Michael L. Olsen 9.90% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£15 |
Current Liabilities | £15 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
28 January 1995 | Delivered on: 6 February 1995 Satisfied on: 15 June 1996 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details. Fully Satisfied |
---|
27 October 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
4 September 2019 | Confirmation statement made on 31 August 2019 with no updates (3 pages) |
5 September 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
3 September 2018 | Accounts for a dormant company made up to 31 March 2018 (3 pages) |
4 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
4 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
10 May 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
10 May 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
6 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
6 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
23 August 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
23 August 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
9 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
16 July 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
16 July 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
18 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
3 September 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
3 September 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
2 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
29 July 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
29 July 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
12 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (3 pages) |
12 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (3 pages) |
10 August 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
10 August 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
7 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (3 pages) |
7 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (3 pages) |
9 August 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
9 August 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
22 September 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
22 September 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
22 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (3 pages) |
22 September 2010 | Director's details changed for Peter Anthony Lawrence on 1 August 2010 (2 pages) |
22 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (3 pages) |
22 September 2010 | Director's details changed for Peter Anthony Lawrence on 1 August 2010 (2 pages) |
22 September 2010 | Director's details changed for Peter Anthony Lawrence on 1 August 2010 (2 pages) |
23 September 2009 | Secretary's change of particulars / julia rosu / 23/09/2009 (1 page) |
23 September 2009 | Secretary's change of particulars / julia rosu / 23/09/2009 (1 page) |
23 September 2009 | Return made up to 31/08/09; full list of members (3 pages) |
23 September 2009 | Return made up to 31/08/09; full list of members (3 pages) |
11 June 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
11 June 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
16 December 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
16 December 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
25 September 2008 | Return made up to 31/08/08; full list of members (3 pages) |
25 September 2008 | Return made up to 31/08/08; full list of members (3 pages) |
7 December 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
7 December 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
7 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
7 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
24 September 2007 | Return made up to 31/08/07; full list of members (2 pages) |
24 September 2007 | Return made up to 31/08/07; full list of members (2 pages) |
2 October 2006 | Return made up to 31/08/06; full list of members (2 pages) |
2 October 2006 | Return made up to 31/08/06; full list of members (2 pages) |
9 May 2006 | Director resigned (1 page) |
9 May 2006 | Director resigned (1 page) |
11 January 2006 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
11 January 2006 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
4 October 2005 | Director's particulars changed (1 page) |
4 October 2005 | Director's particulars changed (1 page) |
21 September 2005 | Return made up to 31/08/05; full list of members (2 pages) |
21 September 2005 | Director's particulars changed (1 page) |
21 September 2005 | Return made up to 31/08/05; full list of members (2 pages) |
21 September 2005 | Director's particulars changed (1 page) |
19 September 2005 | Secretary's particulars changed (1 page) |
19 September 2005 | Secretary's particulars changed (1 page) |
21 February 2005 | Secretary resigned (1 page) |
21 February 2005 | New secretary appointed (1 page) |
21 February 2005 | Secretary resigned (1 page) |
21 February 2005 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
21 February 2005 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
21 February 2005 | New secretary appointed (1 page) |
9 September 2004 | Return made up to 31/08/04; full list of members (9 pages) |
9 September 2004 | Return made up to 31/08/04; full list of members (9 pages) |
18 September 2003 | Resolutions
|
18 September 2003 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
18 September 2003 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
18 September 2003 | Resolutions
|
9 September 2003 | Return made up to 31/08/03; full list of members (7 pages) |
9 September 2003 | Return made up to 31/08/03; full list of members (7 pages) |
29 October 2002 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
29 October 2002 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
29 October 2002 | Resolutions
|
29 October 2002 | Resolutions
|
5 September 2002 | Return made up to 31/08/02; full list of members (7 pages) |
5 September 2002 | Return made up to 31/08/02; full list of members (7 pages) |
19 October 2001 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
19 October 2001 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
19 October 2001 | Resolutions
|
19 October 2001 | Resolutions
|
4 September 2001 | Return made up to 31/08/01; full list of members
|
4 September 2001 | Return made up to 31/08/01; full list of members
|
16 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
16 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
25 September 2000 | Return made up to 31/08/00; full list of members (8 pages) |
25 September 2000 | Return made up to 31/08/00; full list of members (8 pages) |
13 October 1999 | Return made up to 31/08/99; full list of members
|
13 October 1999 | Return made up to 31/08/99; full list of members
|
23 September 1999 | Full accounts made up to 31 March 1999 (12 pages) |
23 September 1999 | Full accounts made up to 31 March 1999 (12 pages) |
22 February 1999 | Secretary resigned (1 page) |
22 February 1999 | Secretary resigned (1 page) |
22 February 1999 | New secretary appointed (2 pages) |
22 February 1999 | New secretary appointed (2 pages) |
16 September 1998 | Return made up to 31/08/98; no change of members
|
16 September 1998 | Return made up to 31/08/98; no change of members
|
4 August 1998 | Full accounts made up to 31 March 1998 (11 pages) |
4 August 1998 | Full accounts made up to 31 March 1998 (11 pages) |
8 September 1997 | Return made up to 31/08/97; no change of members (6 pages) |
8 September 1997 | Return made up to 31/08/97; no change of members (6 pages) |
7 August 1997 | Full accounts made up to 31 March 1997 (14 pages) |
7 August 1997 | Full accounts made up to 31 March 1997 (14 pages) |
30 September 1996 | Full accounts made up to 31 March 1996 (14 pages) |
30 September 1996 | Full accounts made up to 31 March 1996 (14 pages) |
23 September 1996 | Return made up to 31/08/96; full list of members (8 pages) |
23 September 1996 | New director appointed (2 pages) |
23 September 1996 | Return made up to 31/08/96; full list of members (8 pages) |
23 September 1996 | New director appointed (2 pages) |
2 September 1996 | Director resigned (1 page) |
2 September 1996 | Director resigned (1 page) |
15 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
17 May 1996 | Company name changed pet world superstores LIMITED\certificate issued on 20/05/96 (2 pages) |
17 May 1996 | Company name changed pet world superstores LIMITED\certificate issued on 20/05/96 (2 pages) |
10 October 1995 | Full accounts made up to 31 March 1995 (13 pages) |
10 October 1995 | Full accounts made up to 31 March 1995 (13 pages) |
3 October 1995 | Return made up to 31/08/95; no change of members (6 pages) |
3 October 1995 | Return made up to 31/08/95; no change of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |