Company NamePassports For Pets Limited
Company StatusDissolved
Company Number03001328
CategoryPrivate Limited Company
Incorporation Date8 December 1994(29 years, 4 months ago)
Dissolution Date17 November 2015 (8 years, 5 months ago)
Previous NamesFIDO Limited and Passport For Pets Ltd.

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameLady Mary Ellen Eugenie Fretwell
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed19 December 1994(1 week, 4 days after company formation)
Appointment Duration20 years, 11 months (closed 17 November 2015)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 45/46 Queens Gate
London
SW7 5HR
Secretary NameSir John Fretwell
NationalityBritish
StatusClosed
Appointed01 May 2003(8 years, 4 months after company formation)
Appointment Duration12 years, 6 months (closed 17 November 2015)
RoleRetired
Correspondence AddressFlat 5 45-46 Queens Gate
London
SW7 5HR
Director NameDavid Robert Graham
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityCanadian
StatusResigned
Appointed19 December 1994(1 week, 4 days after company formation)
Appointment Duration1 year, 1 month (resigned 18 January 1996)
RoleRetired
Correspondence Address35 The Little Boltons
London
SW10 9LL
Secretary NameVassi Chamberlain
NationalityBritish
StatusResigned
Appointed19 December 1994(1 week, 4 days after company formation)
Appointment Duration1 year (resigned 02 January 1996)
RoleCompany Director
Correspondence Address49 Drayton Gardens
London
SW10 9RX
Secretary NameCharlotte Usher
NationalityBritish
StatusResigned
Appointed30 July 1996(1 year, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 May 2003)
RoleCompany Director
Correspondence Address61 Waldron Road
Earlsfield
London
SW18 3TA
Director NameBrighton Director Limited (Corporation)
Date of BirthSeptember 1994 (Born 29 years ago)
StatusResigned
Appointed08 December 1994(same day as company formation)
Correspondence Address43 Lawrence Road
Hove
East Sussex
BN3 5QE
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed08 December 1994(same day as company formation)
Correspondence Address43 Lawrence Road
Hove
Sussex
BN3 5QE

Location

Registered AddressFlat 5 45/46 Queen's Gate
Queen's Gate
London
SW7 5HR
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London

Shareholders

1 at £1David Graham
50.00%
Ordinary
1 at £1Mary Fretwell
50.00%
Ordinary

Financials

Year2014
Net Worth-£4,166
Cash£110
Current Liabilities£4,296

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

17 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
4 August 2015First Gazette notice for voluntary strike-off (1 page)
4 August 2015First Gazette notice for voluntary strike-off (1 page)
27 July 2015Application to strike the company off the register (3 pages)
27 July 2015Application to strike the company off the register (3 pages)
21 April 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
21 April 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
29 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 2
(4 pages)
29 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 2
(4 pages)
29 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 2
(4 pages)
19 December 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
19 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 2
(4 pages)
19 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 2
(4 pages)
19 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 2
(4 pages)
19 December 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
12 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
12 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
14 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (4 pages)
14 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (4 pages)
14 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (4 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
20 February 2012Secretary's details changed for Sir John Fretwell on 10 February 2012 (2 pages)
20 February 2012Secretary's details changed for Sir John Fretwell on 10 February 2012 (2 pages)
20 February 2012Director's details changed for Lady Mary Ellen Eugenie Fretwell on 10 February 2012 (2 pages)
20 February 2012Registered office address changed from Flat 11 45 Queens Gate London SW7 5HR on 20 February 2012 (1 page)
20 February 2012Registered office address changed from Flat 11 45 Queens Gate London SW7 5HR on 20 February 2012 (1 page)
20 February 2012Director's details changed for Lady Mary Ellen Eugenie Fretwell on 10 February 2012 (2 pages)
5 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (4 pages)
5 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (4 pages)
5 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (4 pages)
23 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
23 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
31 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (4 pages)
31 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (4 pages)
31 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (4 pages)
24 February 2010Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
24 February 2010Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
24 February 2010Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
23 February 2010Total exemption full accounts made up to 31 May 2009 (9 pages)
23 February 2010Total exemption full accounts made up to 31 May 2009 (9 pages)
28 March 2009Total exemption full accounts made up to 31 May 2008 (10 pages)
28 March 2009Total exemption full accounts made up to 31 May 2008 (10 pages)
19 February 2009Return made up to 08/12/08; full list of members (3 pages)
19 February 2009Return made up to 08/12/08; full list of members (3 pages)
29 March 2008Total exemption full accounts made up to 31 May 2007 (9 pages)
29 March 2008Total exemption full accounts made up to 31 May 2007 (9 pages)
18 December 2007Return made up to 08/12/07; full list of members (2 pages)
18 December 2007Return made up to 08/12/07; full list of members (2 pages)
13 February 2007Total exemption full accounts made up to 31 May 2006 (9 pages)
13 February 2007Total exemption full accounts made up to 31 May 2006 (9 pages)
28 December 2006Return made up to 08/12/06; full list of members (6 pages)
28 December 2006Return made up to 08/12/06; full list of members (6 pages)
7 August 2006Total exemption full accounts made up to 31 May 2005 (9 pages)
7 August 2006Total exemption full accounts made up to 31 May 2005 (9 pages)
1 February 2006Return made up to 08/12/05; full list of members (6 pages)
1 February 2006Return made up to 08/12/05; full list of members (6 pages)
21 March 2005Total exemption full accounts made up to 31 May 2004 (9 pages)
21 March 2005Total exemption full accounts made up to 31 May 2004 (9 pages)
20 December 2004Return made up to 08/12/04; full list of members (6 pages)
20 December 2004Return made up to 08/12/04; full list of members (6 pages)
16 March 2004New secretary appointed (2 pages)
16 March 2004Secretary resigned (1 page)
16 March 2004Secretary resigned (1 page)
16 March 2004New secretary appointed (2 pages)
20 February 2004Return made up to 08/12/03; full list of members (6 pages)
20 February 2004Director's particulars changed (1 page)
20 February 2004Director's particulars changed (1 page)
20 February 2004Return made up to 08/12/03; full list of members (6 pages)
18 December 2003Total exemption full accounts made up to 31 May 2003 (9 pages)
18 December 2003Total exemption full accounts made up to 31 May 2003 (9 pages)
17 December 2003Registered office changed on 17/12/03 from: 20 seymour road london SW18 5JA (1 page)
17 December 2003Registered office changed on 17/12/03 from: 20 seymour road london SW18 5JA (1 page)
6 December 2003New secretary appointed (1 page)
6 December 2003Secretary resigned (1 page)
6 December 2003New secretary appointed (1 page)
6 December 2003Secretary resigned (1 page)
4 April 2003Total exemption full accounts made up to 31 May 2002 (9 pages)
4 April 2003Total exemption full accounts made up to 31 May 2002 (9 pages)
15 January 2003Return made up to 08/12/02; full list of members (6 pages)
15 January 2003Return made up to 08/12/02; full list of members (6 pages)
28 March 2002Total exemption full accounts made up to 31 May 2001 (9 pages)
28 March 2002Total exemption full accounts made up to 31 May 2001 (9 pages)
21 December 2001Return made up to 08/12/01; full list of members (6 pages)
21 December 2001Return made up to 08/12/01; full list of members (6 pages)
3 April 2001Full accounts made up to 31 May 2000 (9 pages)
3 April 2001Full accounts made up to 31 May 2000 (9 pages)
31 January 2001Return made up to 08/12/00; full list of members (6 pages)
31 January 2001Return made up to 08/12/00; full list of members (6 pages)
31 March 2000Full accounts made up to 31 May 1999 (9 pages)
31 March 2000Full accounts made up to 31 May 1999 (9 pages)
14 December 1999Return made up to 08/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 December 1999Return made up to 08/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 March 1999Full accounts made up to 31 May 1998 (9 pages)
9 March 1999Return made up to 08/12/98; full list of members (6 pages)
9 March 1999Full accounts made up to 31 May 1998 (9 pages)
9 March 1999Return made up to 08/12/98; full list of members (6 pages)
29 January 1998Full accounts made up to 31 May 1997 (9 pages)
29 January 1998Full accounts made up to 31 May 1997 (9 pages)
31 December 1997Return made up to 08/12/97; no change of members (4 pages)
31 December 1997Return made up to 08/12/97; no change of members (4 pages)
14 May 1997Return made up to 08/12/96; no change of members (6 pages)
14 May 1997New secretary appointed (2 pages)
14 May 1997Return made up to 08/12/96; no change of members (6 pages)
14 May 1997New secretary appointed (2 pages)
15 November 1996Company name changed passport for pets LTD.\certificate issued on 18/11/96 (2 pages)
15 November 1996Company name changed passport for pets LTD.\certificate issued on 18/11/96 (2 pages)
28 October 1996Full accounts made up to 31 May 1996 (8 pages)
28 October 1996Full accounts made up to 31 May 1996 (8 pages)
21 February 1996Director resigned (2 pages)
21 February 1996Secretary resigned (2 pages)
21 February 1996Director resigned (2 pages)
21 February 1996Secretary resigned (2 pages)
11 February 1996Accounting reference date extended from 01/02 to 31/05 (1 page)
11 February 1996Accounting reference date extended from 01/02 to 31/05 (1 page)
11 February 1996Registered office changed on 11/02/96 from: 44 the little boltons london SW10 9LL (1 page)
11 February 1996Registered office changed on 11/02/96 from: 44 the little boltons london SW10 9LL (1 page)
15 January 1996Return made up to 08/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 January 1996Return made up to 08/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 August 1995Company name changed fido LIMITED\certificate issued on 08/08/95 (4 pages)
7 August 1995Company name changed fido LIMITED\certificate issued on 08/08/95 (4 pages)
25 April 1995Accounting reference date notified as 01/02 (1 page)
25 April 1995Accounting reference date notified as 01/02 (1 page)
19 April 1995New director appointed (2 pages)
19 April 1995New director appointed (2 pages)
19 April 1995Registered office changed on 19/04/95 from: 43 lawrence road hove east sussex BN3 5OE (1 page)
19 April 1995Registered office changed on 19/04/95 from: 43 lawrence road hove east sussex BN3 5OE (1 page)
19 April 1995New director appointed (2 pages)
19 April 1995New secretary appointed (2 pages)
19 April 1995New director appointed (2 pages)
19 April 1995New secretary appointed (2 pages)