Company NamePet Clinic Trading (Southfields) Limited
Company StatusDissolved
Company Number03446100
CategoryPrivate Limited Company
Incorporation Date7 October 1997(26 years, 6 months ago)
Dissolution Date5 October 2004 (19 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 8520Veterinary activities
SIC 75000Veterinary activities

Directors

Director NameMr Arnold Stephen Levy
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2002(5 years, 2 months after company formation)
Appointment Duration1 year, 9 months (closed 05 October 2004)
RoleVeterinary Surgeon
Country of ResidenceEngland
Correspondence AddressHeathbourne Lodge
Heathbourne Road
Bushey
Hertfordshire
WD23 1PA
Director NameMr John William Hampden Smithers
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2002(5 years, 2 months after company formation)
Appointment Duration1 year, 9 months (closed 05 October 2004)
RoleVeterinary Surgeon
Country of ResidenceUnited Kingdom
Correspondence Address177 Hampermill Lane
Watford
Hertfordshire
WD19 4PJ
Director NameAsher Teper
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2002(5 years, 2 months after company formation)
Appointment Duration1 year, 9 months (closed 05 October 2004)
RoleVeterinary Surgeon
Correspondence Address56 Loom Lane
Radlett
Hertfordshire
WD7 8NX
Secretary NameMr Arnold Stephen Levy
NationalityBritish
StatusClosed
Appointed10 December 2002(5 years, 2 months after company formation)
Appointment Duration1 year, 9 months (closed 05 October 2004)
RoleVeterinary Surgeon
Country of ResidenceEngland
Correspondence AddressHeathbourne Lodge
Heathbourne Road
Bushey
Hertfordshire
WD23 1PA
Director NameMr Gary Baitz
Date of BirthOctober 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed07 October 1997(same day as company formation)
RoleVeterinary Surgeon
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chestnuts 8 Vincent Close
Esher
Surrey
KT10 8AW
Director NameMr Rodney Lawrence Zasman
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1997(same day as company formation)
RoleVeterinary Surgeon
Country of ResidenceUnited Kingdom
Correspondence Address14 Priory Road
Crouch End
London
N8 7RD
Secretary NameShirley Baitz
NationalityBritish
StatusResigned
Appointed07 October 1997(same day as company formation)
RoleCompany Director
Correspondence AddressThe Chestnuts 8 Vincent Close
Esher
Surrey
KT10 8AW
Director NameARCO Nominees Ltd (Corporation)
StatusResigned
Appointed07 October 1997(same day as company formation)
Correspondence AddressUnited House
23 Dorset Street
London
W1U 6EL
Secretary NameCOAD Secretaries Ltd (Corporation)
StatusResigned
Appointed07 October 1997(same day as company formation)
Correspondence AddressUnited House
23 Dorset Street
London
W1U 6EL

Location

Registered AddressMarble Arch House
5th Floor 66-68 Seymour Street
London
W1H 5AF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Financials

Year2014
Net Worth-£35,165
Cash£13,751
Current Liabilities£41,023

Accounts

Latest Accounts30 June 2002 (21 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

5 October 2004Final Gazette dissolved via voluntary strike-off (1 page)
22 June 2004First Gazette notice for voluntary strike-off (1 page)
13 May 2004Application for striking-off (1 page)
5 January 2004Registered office changed on 05/01/04 from: united 23 dorset street london W1H 4EL (1 page)
4 April 2003Director resigned (1 page)
4 April 2003Secretary resigned (1 page)
4 April 2003Director resigned (1 page)
19 February 2003New director appointed (3 pages)
19 February 2003New secretary appointed;new director appointed (4 pages)
19 February 2003New director appointed (3 pages)
11 October 2002Return made up to 07/10/02; full list of members (5 pages)
1 February 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
17 October 2001Return made up to 07/10/01; full list of members (5 pages)
30 April 2001Accounts for a small company made up to 30 June 2000 (7 pages)
24 October 2000Return made up to 07/10/00; full list of members (5 pages)
16 March 2000Accounts for a small company made up to 30 June 1999 (7 pages)
7 October 1999Return made up to 07/10/99; full list of members (7 pages)
30 June 1999Accounts for a small company made up to 30 June 1998 (7 pages)
12 October 1998Return made up to 07/10/98; full list of members (6 pages)
20 April 1998Secretary's particulars changed (1 page)
20 April 1998Director's particulars changed (1 page)
26 October 1997New director appointed (3 pages)
26 October 1997New director appointed (3 pages)
26 October 1997Secretary resigned (1 page)
26 October 1997Accounting reference date shortened from 31/10/98 to 30/06/98 (1 page)
26 October 1997New secretary appointed (2 pages)
26 October 1997Director resigned (1 page)
7 October 1997Incorporation (25 pages)