Uxbridge
Middlesex
UB10 8ST
Director Name | Mr Mark Steven Partridge |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 April 1992(3 years, 6 months after company formation) |
Appointment Duration | 18 years, 5 months (closed 21 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Meadow Close Ruislip Middlesex HA4 8AP |
Secretary Name | Edward Milbourne |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 April 1992(3 years, 6 months after company formation) |
Appointment Duration | 18 years, 5 months (closed 21 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 The Chase Uxbridge Middlesex UB10 8ST |
Director Name | Mrs Pauline Mary Kontopodis |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1992(3 years, 6 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 30 September 2003) |
Role | Company Director |
Correspondence Address | 222 Malvern Avenue South Harrow Harrow Middlesex HA2 9HE |
Registered Address | Hillier Hopkins Llp 64 Clarendon Road Watford Hertfordshire WD17 1DA |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £408,671 |
Cash | £272 |
Current Liabilities | £70,896 |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
21 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
8 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
27 May 2010 | Application to strike the company off the register (2 pages) |
27 May 2010 | Application to strike the company off the register (2 pages) |
19 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
19 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
17 August 2009 | Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page) |
17 August 2009 | Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page) |
4 June 2009 | Return made up to 10/04/09; full list of members (4 pages) |
4 June 2009 | Return made up to 10/04/09; full list of members (4 pages) |
22 May 2009 | Registered office changed on 22/05/2009 from 2 a c court high street thames ditton surrey KT7 0SR (1 page) |
22 May 2009 | Registered office changed on 22/05/2009 from 2 a c court high street thames ditton surrey KT7 0SR (1 page) |
30 March 2009 | Full accounts made up to 30 June 2008 (13 pages) |
30 March 2009 | Full accounts made up to 30 June 2008 (13 pages) |
24 October 2008 | Accounting reference date extended from 31/03/2008 to 30/06/2008 (1 page) |
24 October 2008 | Accounting reference date extended from 31/03/2008 to 30/06/2008 (1 page) |
15 September 2008 | Registered office changed on 15/09/2008 from 64 clarendon road watford WD17 1DA (1 page) |
15 September 2008 | Registered office changed on 15/09/2008 from 64 clarendon road watford WD17 1DA (1 page) |
6 May 2008 | Return made up to 10/04/08; full list of members (4 pages) |
6 May 2008 | Return made up to 10/04/08; full list of members (4 pages) |
29 December 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
29 December 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
15 September 2007 | Particulars of mortgage/charge (3 pages) |
15 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 September 2007 | Particulars of mortgage/charge (3 pages) |
15 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 August 2007 | Particulars of mortgage/charge (3 pages) |
21 August 2007 | Particulars of mortgage/charge (3 pages) |
12 July 2007 | Registered office changed on 12/07/07 from: st martin's house 31-35 clarendon road watford hertfordshire WD17 1JF (1 page) |
12 July 2007 | Registered office changed on 12/07/07 from: st martin's house 31-35 clarendon road watford hertfordshire WD17 1JF (1 page) |
4 May 2007 | Return made up to 10/04/07; full list of members (3 pages) |
4 May 2007 | Return made up to 10/04/07; full list of members (3 pages) |
23 October 2006 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
23 October 2006 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
9 May 2006 | Return made up to 10/04/06; full list of members (3 pages) |
9 May 2006 | Return made up to 10/04/06; full list of members (3 pages) |
12 December 2005 | Particulars of contract relating to shares (4 pages) |
12 December 2005 | Particulars of contract relating to shares (4 pages) |
12 December 2005 | Ad 12/05/05--------- £ si 6135@1=6135 £ ic 6135/12270 (2 pages) |
12 December 2005 | Ad 12/05/05--------- £ si 6135@1=6135 £ ic 6135/12270 (2 pages) |
12 July 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
12 July 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
3 May 2005 | Return made up to 10/04/05; full list of members (8 pages) |
3 May 2005 | Return made up to 10/04/05; full list of members (8 pages) |
12 July 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
12 July 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
19 May 2004 | Registered office changed on 19/05/04 from: westgate chambers 8A elm park road pinner middlesex HA5 3LA (1 page) |
19 May 2004 | Registered office changed on 19/05/04 from: westgate chambers 8A elm park road pinner middlesex HA5 3LA (1 page) |
2 April 2004 | Return made up to 10/04/04; full list of members (8 pages) |
2 April 2004 | Return made up to 10/04/04; full list of members (8 pages) |
23 October 2003 | Full accounts made up to 31 March 2003 (12 pages) |
23 October 2003 | Full accounts made up to 31 March 2003 (12 pages) |
5 October 2003 | Director resigned (1 page) |
5 October 2003 | Director resigned (1 page) |
25 April 2003 | Return made up to 10/04/03; full list of members (8 pages) |
25 April 2003 | Return made up to 10/04/03; full list of members (8 pages) |
9 January 2003 | Resolutions
|
9 January 2003 | Resolutions
|
20 December 2002 | Full accounts made up to 31 March 2002 (11 pages) |
20 December 2002 | Full accounts made up to 31 March 2002 (11 pages) |
17 April 2002 | Return made up to 10/04/02; full list of members (8 pages) |
17 April 2002 | Return made up to 10/04/02; full list of members (8 pages) |
22 March 2002 | Company name changed pet plus holdings LIMITED\certificate issued on 22/03/02 (2 pages) |
22 March 2002 | Company name changed pet plus holdings LIMITED\certificate issued on 22/03/02 (2 pages) |
21 December 2001 | Company name changed pet plus LIMITED\certificate issued on 21/12/01 (2 pages) |
21 December 2001 | Company name changed pet plus LIMITED\certificate issued on 21/12/01 (2 pages) |
10 December 2001 | Particulars of mortgage/charge (5 pages) |
10 December 2001 | Particulars of mortgage/charge (5 pages) |
17 October 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
17 October 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
8 October 2001 | Registered office changed on 08/10/01 from: greenover house 7 moor park road northwood middlesex HA6 2DL (2 pages) |
8 October 2001 | Registered office changed on 08/10/01 from: greenover house 7 moor park road northwood middlesex HA6 2DL (2 pages) |
17 April 2001 | Return made up to 17/04/01; full list of members (8 pages) |
17 April 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
17 April 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
17 April 2001 | Return made up to 17/04/01; full list of members (8 pages) |
27 November 2000 | Registered office changed on 27/11/00 from: 9 station parade uxbridge road london W5 3LD (1 page) |
27 November 2000 | Registered office changed on 27/11/00 from: 9 station parade uxbridge road london W5 3LD (1 page) |
9 May 2000 | Return made up to 17/04/00; full list of members (8 pages) |
9 May 2000 | Return made up to 17/04/00; full list of members (8 pages) |
20 March 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
20 March 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
28 February 2000 | Registered office changed on 28/02/00 from: 9 station parade uxbridge road london W5 3LD (1 page) |
28 February 2000 | Registered office changed on 28/02/00 from: 9 station parade uxbridge road london W5 3LD (1 page) |
24 February 2000 | Secretary's particulars changed (1 page) |
24 February 2000 | Secretary's particulars changed (1 page) |
24 February 2000 | Return made up to 17/04/99; full list of members (8 pages) |
24 February 2000 | Return made up to 17/04/99; full list of members
|
31 January 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
31 January 2000 | Registered office changed on 31/01/00 from: gresham house 53 clarendon road watford hertfordshire WD1 1LR (1 page) |
31 January 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
31 January 2000 | Registered office changed on 31/01/00 from: gresham house 53 clarendon road watford hertfordshire WD1 1LR (1 page) |
26 November 1999 | Particulars of mortgage/charge (3 pages) |
26 November 1999 | Particulars of mortgage/charge (3 pages) |
26 October 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
26 October 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
28 April 1998 | Return made up to 17/04/98; full list of members (6 pages) |
28 April 1998 | Return made up to 17/04/98; full list of members (6 pages) |
3 December 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
3 December 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
27 April 1997 | Return made up to 08/03/97; full list of members (6 pages) |
27 April 1997 | Return made up to 08/03/97; full list of members (6 pages) |
26 February 1997 | Registered office changed on 26/02/97 from: 5 elstree gate elstree way borehamwood herts WD6 1JD (1 page) |
26 February 1997 | Registered office changed on 26/02/97 from: 5 elstree gate elstree way borehamwood herts WD6 1JD (1 page) |
24 January 1997 | Ad 29/02/96--------- £ si 1135@1 (2 pages) |
24 January 1997 | Ad 29/02/96--------- £ si 1135@1 (2 pages) |
24 September 1996 | Accounts for a small company made up to 31 March 1996 (9 pages) |
24 September 1996 | Accounts for a small company made up to 31 March 1996 (9 pages) |
29 July 1996 | Return made up to 08/03/96; full list of members (6 pages) |
29 July 1996 | Return made up to 08/03/96; full list of members (6 pages) |
17 July 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
17 July 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
25 May 1995 | Return made up to 17/04/95; no change of members (4 pages) |
25 May 1995 | Return made up to 17/04/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (32 pages) |
28 January 1991 | Memorandum and Articles of Association (11 pages) |
28 January 1991 | Memorandum and Articles of Association (11 pages) |
25 January 1991 | Company name changed betabuy LIMITED\certificate issued on 28/01/91 (2 pages) |
25 January 1991 | Company name changed betabuy LIMITED\certificate issued on 28/01/91 (2 pages) |
7 December 1988 | Wd 22/11/88 ad 21/11/88--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
7 December 1988 | Wd 22/11/88 ad 21/11/88--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
4 October 1988 | Incorporation (16 pages) |
4 October 1988 | Incorporation (16 pages) |