Company NameThe Leading Pet Company Limited
Company StatusDissolved
Company Number03365783
CategoryPrivate Limited Company
Incorporation Date6 May 1997(27 years ago)
Dissolution Date23 September 2014 (9 years, 7 months ago)
Previous NamePetsville International Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Barry Charles Boys
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed06 May 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 Harriotts Lane
Ashtead
Surrey
KT21 2QB
Director NamePauline Julie Boys
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1999(1 year, 9 months after company formation)
Appointment Duration15 years, 6 months (closed 23 September 2014)
RoleManager
Country of ResidenceEngland
Correspondence Address64 Harriotts Lane
Ashtead
Surrey
KT21 2QB
Secretary NamePauline Julie Boys
NationalityBritish
StatusResigned
Appointed06 May 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 Harriotts Lane
Ashtead
Surrey
KT21 2QB
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed06 May 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed06 May 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address41 Oldfields Road
Sutton
Surrey
SM1 2NB
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardStonecot
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Mr Barry Charles Boys
50.00%
Ordinary
100 at £1Pauline Julie Boys
50.00%
Ordinary

Financials

Year2014
Net Worth-£17,980
Current Liabilities£26,890

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
23 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
10 June 2014First Gazette notice for voluntary strike-off (1 page)
10 June 2014First Gazette notice for voluntary strike-off (1 page)
12 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 200
(4 pages)
12 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 200
(4 pages)
12 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 200
(4 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 July 2013Voluntary strike-off action has been suspended (1 page)
31 July 2013Voluntary strike-off action has been suspended (1 page)
7 May 2013First Gazette notice for voluntary strike-off (1 page)
7 May 2013First Gazette notice for voluntary strike-off (1 page)
25 April 2013Application to strike the company off the register (3 pages)
25 April 2013Application to strike the company off the register (3 pages)
8 March 2013Termination of appointment of Pauline Boys as a secretary (1 page)
8 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
8 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
8 March 2013Termination of appointment of Pauline Boys as a secretary (1 page)
8 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
5 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
2 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
2 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 August 2011Company name changed petsville international LIMITED\certificate issued on 05/08/11
  • RES15 ‐ Change company name resolution on 2011-08-02
(2 pages)
5 August 2011Company name changed petsville international LIMITED\certificate issued on 05/08/11
  • RES15 ‐ Change company name resolution on 2011-08-02
(2 pages)
27 July 2011Director's details changed for Mr Barry Charles Boys on 1 March 2011 (2 pages)
27 July 2011Annual return made up to 6 May 2011 with a full list of shareholders (5 pages)
27 July 2011Change of name notice (3 pages)
27 July 2011Annual return made up to 6 May 2011 with a full list of shareholders (5 pages)
27 July 2011Director's details changed for Mr Barry Charles Boys on 1 March 2011 (2 pages)
27 July 2011Registered office address changed from 55 Station Road Beaconsfield Buckinghamshire HP9 1QL United Kingdom on 27 July 2011 (1 page)
27 July 2011Director's details changed for Pauline Julie Boys on 1 March 2011 (2 pages)
27 July 2011Director's details changed for Mr Barry Charles Boys on 1 March 2011 (2 pages)
27 July 2011Registered office address changed from 55 Station Road Beaconsfield Buckinghamshire HP9 1QL United Kingdom on 27 July 2011 (1 page)
27 July 2011Director's details changed for Pauline Julie Boys on 1 March 2011 (2 pages)
27 July 2011Director's details changed for Pauline Julie Boys on 1 March 2011 (2 pages)
27 July 2011Change of name notice (3 pages)
27 July 2011Annual return made up to 6 May 2011 with a full list of shareholders (5 pages)
24 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 August 2010Registered office address changed from 82 St John Street London EC1M 4JN on 2 August 2010 (1 page)
2 August 2010Registered office address changed from 82 St John Street London EC1M 4JN on 2 August 2010 (1 page)
2 August 2010Registered office address changed from 82 St John Street London EC1M 4JN on 2 August 2010 (1 page)
6 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
6 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
6 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
13 May 2009Return made up to 06/05/09; full list of members (4 pages)
13 May 2009Return made up to 06/05/09; full list of members (4 pages)
17 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
17 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
13 June 2008Return made up to 06/05/08; full list of members (4 pages)
13 June 2008Return made up to 06/05/08; full list of members (4 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
6 June 2007Return made up to 06/05/07; full list of members (3 pages)
6 June 2007Return made up to 06/05/07; full list of members (3 pages)
29 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
29 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 June 2006Return made up to 06/05/06; full list of members (3 pages)
7 June 2006Return made up to 06/05/06; full list of members (3 pages)
7 June 2006Registered office changed on 07/06/06 from: 1 peterborough road harrow middlesex HA1 2AX (1 page)
7 June 2006Registered office changed on 07/06/06 from: 1 peterborough road harrow middlesex HA1 2AX (1 page)
20 March 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
20 March 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
14 July 2005Ad 18/08/04--------- £ si 198@1 (2 pages)
14 July 2005Ad 18/08/04--------- £ si 198@1 (2 pages)
12 May 2005Return made up to 06/05/05; full list of members (7 pages)
12 May 2005Return made up to 06/05/05; full list of members (7 pages)
11 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
11 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
17 May 2004Return made up to 06/05/04; full list of members (7 pages)
17 May 2004Return made up to 06/05/04; full list of members (7 pages)
11 March 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
11 March 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
19 December 2003Delivery ext'd 3 mth 31/03/03 (2 pages)
19 December 2003Delivery ext'd 3 mth 31/03/03 (2 pages)
13 May 2003Return made up to 06/05/03; full list of members (7 pages)
13 May 2003Return made up to 06/05/03; full list of members (7 pages)
8 November 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
8 November 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
13 May 2002Return made up to 06/05/02; full list of members (7 pages)
13 May 2002Return made up to 06/05/02; full list of members (7 pages)
17 April 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
17 April 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
3 December 2001Delivery ext'd 3 mth 31/03/01 (1 page)
3 December 2001Delivery ext'd 3 mth 31/03/01 (1 page)
18 May 2001Return made up to 06/05/01; full list of members
  • 363(287) ‐ Registered office changed on 18/05/01
(6 pages)
18 May 2001Return made up to 06/05/01; full list of members
  • 363(287) ‐ Registered office changed on 18/05/01
(6 pages)
8 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
8 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
26 May 2000Return made up to 06/05/00; full list of members (6 pages)
26 May 2000Return made up to 06/05/00; full list of members (6 pages)
21 March 2000Accounts for a small company made up to 31 March 1999 (6 pages)
21 March 2000Accounts for a small company made up to 31 March 1999 (6 pages)
19 January 2000Delivery ext'd 3 mth 31/03/99 (1 page)
19 January 2000Delivery ext'd 3 mth 31/03/99 (1 page)
21 May 1999Return made up to 06/05/99; no change of members (4 pages)
21 May 1999Return made up to 06/05/99; no change of members (4 pages)
9 April 1999New director appointed (2 pages)
9 April 1999New director appointed (2 pages)
29 March 1999Accounts for a small company made up to 31 March 1998 (5 pages)
29 March 1999Accounts for a small company made up to 31 March 1998 (5 pages)
8 January 1999Delivery ext'd 3 mth 31/03/98 (1 page)
8 January 1999Delivery ext'd 3 mth 31/03/98 (1 page)
4 June 1998Return made up to 06/05/98; full list of members
  • 363(287) ‐ Registered office changed on 04/06/98
(6 pages)
4 June 1998Return made up to 06/05/98; full list of members
  • 363(287) ‐ Registered office changed on 04/06/98
(6 pages)
27 May 1997New director appointed (2 pages)
27 May 1997New director appointed (2 pages)
27 May 1997Secretary resigned (1 page)
27 May 1997New secretary appointed (2 pages)
27 May 1997New secretary appointed (2 pages)
27 May 1997Secretary resigned (1 page)
27 May 1997Director resigned (1 page)
27 May 1997Director resigned (1 page)
6 May 1997Incorporation (15 pages)
6 May 1997Incorporation (15 pages)