Company NameVetvista Limited
Company StatusDissolved
Company Number03861930
CategoryPrivate Limited Company
Incorporation Date20 October 1999(24 years, 6 months ago)
Dissolution Date8 March 2005 (19 years, 2 months ago)
Previous NamePets2Vets Limited

Business Activity

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

Directors

Director NameMr Peter Alan McMahon
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed08 November 1999(2 weeks, 5 days after company formation)
Appointment Duration5 years, 4 months (closed 08 March 2005)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence Address6 Rusthall Avenue
London
W4 1BP
Secretary NameMr Steven Francis Turnbull
NationalityBritish
StatusClosed
Appointed10 February 2000(3 months, 3 weeks after company formation)
Appointment Duration5 years (closed 08 March 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Deeside Place
Dunfermline
Fife
KY11 8GL
Scotland
Director NameKenneth Gregory McGarrell
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1999(same day as company formation)
RoleInterim Manager
Correspondence Address66 Great North Road
London
N6 4LT
Secretary NameRobert Kingston Anderson
NationalityBritish
StatusResigned
Appointed20 October 1999(same day as company formation)
RoleCompany Director
Correspondence Address40 Addington Square
London
SE5 7LB
Director NameRobert Kingston Anderson
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1999(2 weeks, 5 days after company formation)
Appointment Duration1 year, 6 months (resigned 01 June 2001)
RoleGraphic Designer
Correspondence Address40 Addington Square
London
SE5 7LB
Director NameMr Anthony Marsh
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1999(2 weeks, 5 days after company formation)
Appointment Duration1 year, 3 months (resigned 09 February 2001)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address6 Briarwood
Finchampstead
Wokingham
Berkshire
RG40 4XA
Director NameAlan Thomas Taylor
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1999(2 weeks, 5 days after company formation)
Appointment Duration1 year, 5 months (resigned 01 May 2001)
RoleVeterinary Surgeon
Correspondence Address65a Castletown Road
London
W14 9HG
Director NameBlackfriar Directors Limited (Corporation)
StatusResigned
Appointed20 October 1999(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN
Secretary NameBlackfriar Secretaries Limited (Corporation)
StatusResigned
Appointed20 October 1999(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN

Location

Registered Address2b Antrobus Road
London
W4 5HY
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardSouthfield
Built Up AreaGreater London

Financials

Year2014
Net Worth-£175,576
Cash£186
Current Liabilities£8,654

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

8 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
23 November 2004First Gazette notice for voluntary strike-off (1 page)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
14 October 2004Application for striking-off (1 page)
19 May 2004Secretary's particulars changed (1 page)
8 January 2004Return made up to 20/10/03; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 08/01/04
  • 363(353) ‐ Location of register of members address changed
(6 pages)
31 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
31 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
21 October 2002Return made up to 20/10/02; no change of members (6 pages)
19 April 2002Return made up to 20/10/01; full list of members
  • 363(287) ‐ Registered office changed on 19/04/02
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 April 2002Return made up to 20/10/00; full list of members (8 pages)
9 April 2002Registered office changed on 09/04/02 from: 40 addington square london SE5 7LB (1 page)
25 October 2001New secretary appointed (2 pages)
12 October 2001Director resigned (1 page)
12 October 2001Secretary resigned (1 page)
12 October 2001Director resigned (1 page)
12 October 2001Director resigned (1 page)
21 August 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
15 May 2001First Gazette notice for compulsory strike-off (1 page)
22 March 2001Director resigned (1 page)
10 April 2000Company name changed PETS2VETS LIMITED\certificate issued on 11/04/00 (2 pages)
25 November 1999Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
16 November 1999Ad 08/11/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
16 November 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
16 November 1999Nc inc already adjusted 08/11/99 (1 page)
16 November 1999Company name changed netproof (uk) LIMITED\certificate issued on 17/11/99 (2 pages)
15 November 1999New director appointed (2 pages)
15 November 1999New director appointed (2 pages)
15 November 1999Registered office changed on 15/11/99 from: johal stott & co accts 10 dartmouth park hill london NW5 1HL (1 page)
26 October 1999Registered office changed on 26/10/99 from: 44 upper belgrave road bristol avon BS8 2XN (1 page)
26 October 1999Director resigned (1 page)
26 October 1999Secretary resigned (1 page)
20 October 1999Incorporation (7 pages)