London
W4 1BP
Secretary Name | Mr Steven Francis Turnbull |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 February 2000(3 months, 3 weeks after company formation) |
Appointment Duration | 5 years (closed 08 March 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Deeside Place Dunfermline Fife KY11 8GL Scotland |
Director Name | Kenneth Gregory McGarrell |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1999(same day as company formation) |
Role | Interim Manager |
Correspondence Address | 66 Great North Road London N6 4LT |
Secretary Name | Robert Kingston Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 40 Addington Square London SE5 7LB |
Director Name | Robert Kingston Anderson |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1999(2 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 June 2001) |
Role | Graphic Designer |
Correspondence Address | 40 Addington Square London SE5 7LB |
Director Name | Mr Anthony Marsh |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1999(2 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 February 2001) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 6 Briarwood Finchampstead Wokingham Berkshire RG40 4XA |
Director Name | Alan Thomas Taylor |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1999(2 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 May 2001) |
Role | Veterinary Surgeon |
Correspondence Address | 65a Castletown Road London W14 9HG |
Director Name | Blackfriar Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 1999(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol Avon BS8 2XN |
Secretary Name | Blackfriar Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 1999(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol Avon BS8 2XN |
Registered Address | 2b Antrobus Road London W4 5HY |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Southfield |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£175,576 |
Cash | £186 |
Current Liabilities | £8,654 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
8 March 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 November 2004 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
14 October 2004 | Application for striking-off (1 page) |
19 May 2004 | Secretary's particulars changed (1 page) |
8 January 2004 | Return made up to 20/10/03; no change of members
|
31 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
31 October 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
21 October 2002 | Return made up to 20/10/02; no change of members (6 pages) |
19 April 2002 | Return made up to 20/10/01; full list of members
|
19 April 2002 | Return made up to 20/10/00; full list of members (8 pages) |
9 April 2002 | Registered office changed on 09/04/02 from: 40 addington square london SE5 7LB (1 page) |
25 October 2001 | New secretary appointed (2 pages) |
12 October 2001 | Director resigned (1 page) |
12 October 2001 | Secretary resigned (1 page) |
12 October 2001 | Director resigned (1 page) |
12 October 2001 | Director resigned (1 page) |
21 August 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
15 May 2001 | First Gazette notice for compulsory strike-off (1 page) |
22 March 2001 | Director resigned (1 page) |
10 April 2000 | Company name changed PETS2VETS LIMITED\certificate issued on 11/04/00 (2 pages) |
25 November 1999 | Accounting reference date extended from 31/10/00 to 31/12/00 (1 page) |
16 November 1999 | Ad 08/11/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
16 November 1999 | Resolutions
|
16 November 1999 | Nc inc already adjusted 08/11/99 (1 page) |
16 November 1999 | Company name changed netproof (uk) LIMITED\certificate issued on 17/11/99 (2 pages) |
15 November 1999 | New director appointed (2 pages) |
15 November 1999 | New director appointed (2 pages) |
15 November 1999 | Registered office changed on 15/11/99 from: johal stott & co accts 10 dartmouth park hill london NW5 1HL (1 page) |
26 October 1999 | Registered office changed on 26/10/99 from: 44 upper belgrave road bristol avon BS8 2XN (1 page) |
26 October 1999 | Director resigned (1 page) |
26 October 1999 | Secretary resigned (1 page) |
20 October 1999 | Incorporation (7 pages) |