Company NamePAWS Inc Limited
Company StatusDissolved
Company Number03735007
CategoryPrivate Limited Company
Incorporation Date17 March 1999(25 years, 1 month ago)
Dissolution Date31 December 2019 (4 years, 4 months ago)
Previous NamesVenuscrest Limited and Simon Meyer Associates Limited

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
Appointed01 December 2017(18 years, 8 months after company formation)
Appointment Duration2 years, 1 month (closed 31 December 2019)
RoleVeterinary Surgeon
Country of ResidenceUnited Kingdom
Correspondence Address4 Sandown Road
Watford
WD24 7UY
Director NameMr Kevin Lance Morris
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2017(18 years, 8 months after company formation)
Appointment Duration2 years, 1 month (closed 31 December 2019)
RoleVeterinary Surgeon
Country of ResidenceEngland
Correspondence Address4 Sandown Road
Watford
WD24 7UY
Director NameMr John William Hampden Smithers
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2017(18 years, 8 months after company formation)
Appointment Duration2 years, 1 month (closed 31 December 2019)
RoleVeterinary Surgeon
Country of ResidenceUnited Kingdom
Correspondence Address4 Sandown Road
Watford
WD24 7UY
Secretary NameMr Arnold Stephen Levy
StatusClosed
Appointed01 December 2017(18 years, 8 months after company formation)
Appointment Duration2 years, 1 month (closed 31 December 2019)
RoleCompany Director
Correspondence Address4 Sandown Road
Watford
WD24 7UY
Director NameMr William Moray Newton Fall
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1999(1 week, 2 days after company formation)
Appointment Duration3 years, 3 months (resigned 25 June 2002)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address5 Alexander Square
London
SW3 2AY
Director NameMr Simon Timothy Meyer
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1999(1 week, 2 days after company formation)
Appointment Duration18 years, 8 months (resigned 01 December 2017)
RoleVeterinary Surgeon
Country of ResidenceUnited Kingdom
Correspondence Address57 Digby Mansions
Hammersmith Bridge Road
London
W6 9DF
Secretary NameGraham Richard Lane
NationalityBritish
StatusResigned
Appointed26 March 1999(1 week, 2 days after company formation)
Appointment Duration1 year (resigned 24 April 2000)
RoleCompany Director
Correspondence AddressSouthampton House
317 High Holborn
London
WC1V 7NL
Secretary NameKim Chillas
NationalityBritish
StatusResigned
Appointed24 April 2000(1 year, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 10 July 2001)
RoleCompany Director
Correspondence Address94 Dawes Road
London
SW6 7EJ
Secretary NameKaren Lorraine Fisher
NationalityBritish
StatusResigned
Appointed10 July 2001(2 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 17 December 2003)
RoleCompany Director
Correspondence Address31 Rostrevor Road
Fulham
London
SW6 5AX
Secretary NameRebecca Jane Edwards
NationalityBritish
StatusResigned
Appointed03 November 2003(4 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 21 December 2007)
RoleCompany Director
Correspondence Address94 Dawes Road
Fulham
London
SW6 7EJ
Secretary NameLee Danks
NationalityBritish
StatusResigned
Appointed21 December 2007(8 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 July 2010)
RolePractice Manager
Correspondence Address94 Dawes Road
Fulham
London
SW6 7ES
Secretary NameMiss Becky Goodall
StatusResigned
Appointed23 August 2010(11 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 22 November 2017)
RoleCompany Director
Correspondence AddressKings Lodge London Road
West Kingsdown
Sevenoaks
Kent
TN15 6AR
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed17 March 1999(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed17 March 1999(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP

Contact

Websitepawsinc.co.uk
Email address[email protected]
Telephone020 73813939
Telephone regionLondon

Location

Registered Address4 Sandown Road
Watford
WD24 7UY
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCallowland
Built Up AreaGreater London

Shareholders

1000 at £1Simon Timothy Meyer
100.00%
Ordinary

Financials

Year2014
Net Worth£119,809
Cash£42,762
Current Liabilities£117,525

Accounts

Latest Accounts30 November 2017 (6 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Charges

30 April 2001Delivered on: 15 May 2001
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as 94 dawes rd,london SW6,hammersmith and fulham; bgl 8419. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
30 April 2001Delivered on: 15 May 2001
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as 122 glenthorne rd,london W6,hammersmith and fulham; bgl 8420. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding

Filing History

31 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
15 October 2019First Gazette notice for voluntary strike-off (1 page)
8 October 2019Application to strike the company off the register (3 pages)
14 May 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
28 August 2018Total exemption full accounts made up to 30 November 2017 (10 pages)
1 June 2018Confirmation statement made on 26 March 2018 with updates (4 pages)
7 December 2017Previous accounting period shortened from 31 March 2018 to 30 November 2017 (1 page)
7 December 2017Previous accounting period shortened from 31 March 2018 to 30 November 2017 (1 page)
7 December 2017Registered office address changed from Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR to 4 Sandown Road Watford WD24 7UY on 7 December 2017 (1 page)
7 December 2017Notification of Medivet Group Limited as a person with significant control on 1 December 2017 (2 pages)
7 December 2017Appointment of Mr John William Hampden Smithers as a director on 1 December 2017 (2 pages)
7 December 2017Satisfaction of charge 2 in full (2 pages)
7 December 2017Notification of Medivet Group Limited as a person with significant control on 1 December 2017 (2 pages)
7 December 2017Appointment of Mr John William Hampden Smithers as a director on 1 December 2017 (2 pages)
7 December 2017Cessation of Simon Timothy Meyer as a person with significant control on 1 December 2017 (1 page)
7 December 2017Appointment of Mr Arnold Stephen Levy as a secretary on 1 December 2017 (2 pages)
7 December 2017Cessation of Simon Timothy Meyer as a person with significant control on 1 December 2017 (1 page)
7 December 2017Appointment of Mr Arnold Stephen Levy as a director on 1 December 2017 (2 pages)
7 December 2017Registered office address changed from Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR to 4 Sandown Road Watford WD24 7UY on 7 December 2017 (1 page)
7 December 2017Satisfaction of charge 1 in full (2 pages)
7 December 2017Satisfaction of charge 1 in full (2 pages)
7 December 2017Appointment of Mr Arnold Stephen Levy as a director on 1 December 2017 (2 pages)
7 December 2017Appointment of Mr Kevin Lance Morris as a director on 1 December 2017 (2 pages)
7 December 2017Appointment of Mr Arnold Stephen Levy as a secretary on 1 December 2017 (2 pages)
7 December 2017Appointment of Mr Kevin Lance Morris as a director on 1 December 2017 (2 pages)
7 December 2017Termination of appointment of Simon Timothy Meyer as a director on 1 December 2017 (1 page)
7 December 2017Satisfaction of charge 2 in full (2 pages)
7 December 2017Termination of appointment of Simon Timothy Meyer as a director on 1 December 2017 (1 page)
28 November 2017Termination of appointment of Becky Goodall as a secretary on 22 November 2017 (1 page)
28 November 2017Termination of appointment of Becky Goodall as a secretary on 22 November 2017 (1 page)
18 August 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
18 August 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
3 May 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
16 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
16 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
1 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1,000
(3 pages)
1 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1,000
(3 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
24 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1,000
(3 pages)
24 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1,000
(3 pages)
30 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
30 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
31 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1,000
(4 pages)
31 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1,000
(4 pages)
28 March 2014Registered office address changed from 94 Dawes Road London SW6 7EJ on 28 March 2014 (1 page)
28 March 2014Registered office address changed from 94 Dawes Road London SW6 7EJ on 28 March 2014 (1 page)
15 October 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
15 October 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
16 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (3 pages)
16 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (3 pages)
19 October 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
19 October 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
3 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (3 pages)
3 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (3 pages)
25 August 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
25 August 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
14 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (3 pages)
14 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (3 pages)
12 April 2011Appointment of Miss Becky Goodall as a secretary (1 page)
12 April 2011Termination of appointment of Lee Danks as a secretary (1 page)
12 April 2011Appointment of Miss Becky Goodall as a secretary (1 page)
12 April 2011Termination of appointment of Lee Danks as a secretary (1 page)
28 June 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
28 June 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
21 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
21 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
16 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
31 March 2009Return made up to 26/03/09; full list of members (3 pages)
31 March 2009Return made up to 26/03/09; full list of members (3 pages)
20 August 2008Appointment terminate, secretary rebecca edwards logged form (1 page)
20 August 2008Appointment terminate, secretary rebecca edwards logged form (1 page)
14 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
14 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
12 June 2008Return made up to 26/03/08; full list of members (3 pages)
12 June 2008Return made up to 26/03/08; full list of members (3 pages)
14 December 2007New secretary appointed (2 pages)
14 December 2007Secretary resigned (1 page)
14 December 2007New secretary appointed (2 pages)
14 December 2007Secretary resigned (1 page)
14 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
14 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
26 March 2007Return made up to 26/03/07; full list of members (2 pages)
26 March 2007Return made up to 26/03/07; full list of members (2 pages)
19 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
19 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
17 March 2006Return made up to 17/03/06; full list of members (2 pages)
17 March 2006Return made up to 17/03/06; full list of members (2 pages)
17 March 2006Secretary's particulars changed (1 page)
17 March 2006Secretary's particulars changed (1 page)
20 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
20 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
5 July 2005Company name changed simon meyer associates LIMITED\certificate issued on 05/07/05 (2 pages)
5 July 2005Company name changed simon meyer associates LIMITED\certificate issued on 05/07/05 (2 pages)
24 March 2005Return made up to 17/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(2 pages)
24 March 2005Return made up to 17/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(2 pages)
24 June 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
24 June 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
25 March 2004Return made up to 17/03/04; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
25 March 2004New secretary appointed (2 pages)
25 March 2004Return made up to 17/03/04; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
25 March 2004New secretary appointed (2 pages)
1 October 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
1 October 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
19 June 2003Return made up to 17/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 June 2003Return made up to 17/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 August 2002Accounts for a small company made up to 31 March 2002 (8 pages)
20 August 2002Accounts for a small company made up to 31 March 2002 (8 pages)
21 July 2002Director resigned (1 page)
21 July 2002Director resigned (1 page)
8 April 2002Secretary resigned (1 page)
8 April 2002Return made up to 17/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 April 2002Return made up to 17/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 April 2002Secretary resigned (1 page)
28 September 2001Amending 882R 20357 at £1 cancel (2 pages)
28 September 2001Amending 882R 20357 at £1 cancel (2 pages)
13 August 2001Full accounts made up to 31 March 2001 (13 pages)
13 August 2001New secretary appointed (2 pages)
13 August 2001Full accounts made up to 31 March 2001 (13 pages)
13 August 2001New secretary appointed (2 pages)
15 May 2001Particulars of mortgage/charge (5 pages)
15 May 2001Particulars of mortgage/charge (5 pages)
15 May 2001Particulars of mortgage/charge (5 pages)
15 May 2001Particulars of mortgage/charge (5 pages)
28 March 2001Return made up to 17/03/01; full list of members (6 pages)
28 March 2001Return made up to 17/03/01; full list of members (6 pages)
2 February 2001Full accounts made up to 31 March 2000 (11 pages)
2 February 2001Full accounts made up to 31 March 2000 (11 pages)
4 July 2000New secretary appointed (4 pages)
4 July 2000New secretary appointed (4 pages)
27 June 2000Ad 03/06/00--------- £ si 20357@1=20357 £ ic 1000/21357 (2 pages)
27 June 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 June 2000£ nc 1000/21500 03/06/00 (1 page)
27 June 2000Return made up to 17/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 June 2000Secretary resigned (1 page)
27 June 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 June 2000Ad 03/06/00--------- £ si 20357@1=20357 £ ic 1000/21357 (2 pages)
27 June 2000Secretary resigned (1 page)
27 June 2000£ nc 1000/21500 03/06/00 (1 page)
27 June 2000Return made up to 17/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 July 1999Ad 21/05/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
13 July 1999Ad 21/05/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
5 July 1999New secretary appointed (2 pages)
5 July 1999New secretary appointed (2 pages)
5 July 1999Registered office changed on 05/07/99 from: southampton house 317 high holborn london WC1V 7NL (1 page)
5 July 1999Registered office changed on 05/07/99 from: southampton house 317 high holborn london WC1V 7NL (1 page)
5 July 1999New director appointed (2 pages)
5 July 1999New director appointed (2 pages)
2 July 1999Company name changed venuscrest LIMITED\certificate issued on 05/07/99 (2 pages)
2 July 1999Company name changed venuscrest LIMITED\certificate issued on 05/07/99 (2 pages)
1 July 1999New director appointed (2 pages)
1 July 1999New director appointed (2 pages)
3 April 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
3 April 1999Secretary resigned (1 page)
3 April 1999Registered office changed on 03/04/99 from: 3RD floor 19 phipp street london EC2A 4NZ (1 page)
3 April 1999Registered office changed on 03/04/99 from: 3RD floor 19 phipp street london EC2A 4NZ (1 page)
3 April 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
3 April 1999Director resigned (1 page)
3 April 1999Director resigned (1 page)
3 April 1999Secretary resigned (1 page)
17 March 1999Incorporation (11 pages)
17 March 1999Incorporation (11 pages)