Company NameProfessional Dog Units UK Ltd
Company StatusDissolved
Company Number03952934
CategoryPrivate Limited Company
Incorporation Date21 March 2000(24 years, 1 month ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)
Previous NameProfessional Dog Unit UK Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Secretary NameIwonna Keczkowska
NationalityBritish
StatusClosed
Appointed30 September 2000(6 months, 1 week after company formation)
Appointment Duration19 years, 12 months (closed 22 September 2020)
RoleHousewife
Correspondence Address256 Martin Way
Morden
Surrey
SM4 4AW
Director NameIwonna Keczkowska
Date of BirthMay 1952 (Born 72 years ago)
NationalityPolish
StatusClosed
Appointed28 March 2017(17 years after company formation)
Appointment Duration3 years, 5 months (closed 22 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address256 Martin Way
Morden
Surrey
SM4 4AW
Director NameMr Janusz Keczkowski
Date of BirthJuly 1956 (Born 67 years ago)
NationalityPolish
StatusResigned
Appointed30 September 2000(6 months, 1 week after company formation)
Appointment Duration19 years, 2 months (resigned 04 December 2019)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address256 Martin Way
Morden
Surrey
SM4 4AW
Director NameIan Morton
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(11 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 2002)
RoleDog Handler
Correspondence Address30 Robert Burns Avenue
Newarthill
Motherwell
Lanarkshire
ML1 5JW
Scotland
Director NameCountrywide Company Directors Ltd (Corporation)
StatusResigned
Appointed21 March 2000(same day as company formation)
Correspondence Address386-388 Palatine Road
Manchester
M22 4FZ
Secretary NameCountrywide Company Secretaries Ltd (Corporation)
StatusResigned
Appointed21 March 2000(same day as company formation)
Correspondence Address386-388 Palatine Road
Manchester
M22 4FZ

Location

Registered Address256 Martin Way
Morden
Surrey
SM4 4AW
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardCannon Hill
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

99 at £1Janusz Keczkowski
98.02%
Ordinary A
1 at £1Iwonna Keczkowska
0.99%
Ordinary B
1 at £1Monika Keczkowska
0.99%
Ordinary C

Financials

Year2014
Net Worth£297,285
Cash£317,584
Current Liabilities£30,734

Accounts

Latest Accounts31 March 2019 (5 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
18 February 2020First Gazette notice for voluntary strike-off (1 page)
5 February 2020Application to strike the company off the register (3 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
5 December 2019Termination of appointment of Janusz Keczkowski as a director on 4 December 2019 (1 page)
8 April 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
23 October 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
6 April 2018Confirmation statement made on 21 March 2018 with updates (5 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
10 April 2017Appointment of Iwonna Keczkowska as a director on 28 March 2017 (3 pages)
10 April 2017Appointment of Iwonna Keczkowska as a director on 28 March 2017 (3 pages)
4 April 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
21 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
14 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 101
(4 pages)
14 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 101
(4 pages)
15 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
13 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 101
(4 pages)
13 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 101
(4 pages)
27 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
27 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
7 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 101
(4 pages)
7 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 101
(4 pages)
7 April 2014Registered office address changed from 256 Sem Accountancy Services 256 Martin Way Morden Surrey SM4 4AW United Kingdom on 7 April 2014 (1 page)
7 April 2014Registered office address changed from 256 Sem Accountancy Services 256 Martin Way Morden Surrey SM4 4AW United Kingdom on 7 April 2014 (1 page)
7 April 2014Registered office address changed from 256 Sem Accountancy Services 256 Martin Way Morden Surrey SM4 4AW United Kingdom on 7 April 2014 (1 page)
19 November 2013Statement of capital following an allotment of shares on 1 November 2013
  • GBP 101
(4 pages)
19 November 2013Statement of capital following an allotment of shares on 1 November 2013
  • GBP 101
(4 pages)
19 November 2013Statement of capital following an allotment of shares on 1 November 2013
  • GBP 101
(4 pages)
10 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
10 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (3 pages)
28 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (3 pages)
27 March 2013Registered office address changed from Solar House 31 Maycross Avenue Morden Surrey SM4 4DD United Kingdom on 27 March 2013 (1 page)
27 March 2013Registered office address changed from Solar House 31 Maycross Avenue Morden Surrey SM4 4DD United Kingdom on 27 March 2013 (1 page)
16 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (3 pages)
3 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (3 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (3 pages)
6 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (3 pages)
5 April 2011Director's details changed for Janusz Keczkowski on 6 March 2011 (2 pages)
5 April 2011Director's details changed for Janusz Keczkowski on 6 March 2011 (2 pages)
5 April 2011Secretary's details changed for Iwonna Keczkowska on 6 March 2011 (1 page)
5 April 2011Secretary's details changed for Iwonna Keczkowska on 6 March 2011 (1 page)
5 April 2011Secretary's details changed for Iwonna Keczkowska on 6 March 2011 (1 page)
5 April 2011Director's details changed for Janusz Keczkowski on 6 March 2011 (2 pages)
7 March 2011Registered office address changed from 72 Farm Lane London SW6 1QA on 7 March 2011 (1 page)
7 March 2011Registered office address changed from 72 Farm Lane London SW6 1QA on 7 March 2011 (1 page)
7 March 2011Registered office address changed from 72 Farm Lane London SW6 1QA on 7 March 2011 (1 page)
12 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
12 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 April 2010Director's details changed for Janusz Keczkowski on 1 October 2009 (2 pages)
13 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
13 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
13 April 2010Director's details changed for Janusz Keczkowski on 1 October 2009 (2 pages)
13 April 2010Director's details changed for Janusz Keczkowski on 1 October 2009 (2 pages)
17 September 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
17 September 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
6 May 2009Secretary's change of particulars / iwonna keczkowska / 15/03/2009 (1 page)
6 May 2009Secretary's change of particulars / iwonna keczkowska / 15/03/2009 (1 page)
6 April 2009Return made up to 21/03/09; full list of members (3 pages)
6 April 2009Return made up to 21/03/09; full list of members (3 pages)
24 December 2008Return made up to 21/03/08; full list of members; amend (5 pages)
24 December 2008Return made up to 21/03/08; full list of members; amend (5 pages)
2 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 April 2008Return made up to 21/03/08; full list of members (3 pages)
4 April 2008Return made up to 21/03/08; full list of members (3 pages)
26 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
26 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
16 June 2007Ad 31/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 June 2007Ad 31/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 April 2007Return made up to 21/03/07; full list of members (2 pages)
17 April 2007Return made up to 21/03/07; full list of members (2 pages)
20 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
20 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
30 March 2006Return made up to 21/03/06; full list of members (6 pages)
30 March 2006Return made up to 21/03/06; full list of members (6 pages)
21 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
21 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
11 April 2005Return made up to 21/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 April 2005Return made up to 21/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
30 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
5 April 2004Return made up to 21/03/04; full list of members (6 pages)
5 April 2004Return made up to 21/03/04; full list of members (6 pages)
29 October 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
29 October 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
15 April 2003Return made up to 21/03/03; full list of members (6 pages)
15 April 2003Return made up to 21/03/03; full list of members (6 pages)
9 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
9 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
10 July 2002Director resigned (1 page)
10 July 2002Director resigned (1 page)
29 March 2002Return made up to 21/03/02; full list of members (6 pages)
29 March 2002Return made up to 21/03/02; full list of members (6 pages)
3 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
3 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
2 April 2001Return made up to 21/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 April 2001Return made up to 21/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 March 2001Registered office changed on 05/03/01 from: 246 slivan court fulham london SW6 3DW (1 page)
5 March 2001New director appointed (2 pages)
5 March 2001Secretary's particulars changed (1 page)
5 March 2001New director appointed (2 pages)
5 March 2001Registered office changed on 05/03/01 from: 246 slivan court fulham london SW6 3DW (1 page)
5 March 2001Secretary's particulars changed (1 page)
9 January 2001New secretary appointed (2 pages)
9 January 2001New secretary appointed (2 pages)
6 October 2000New director appointed (2 pages)
6 October 2000Registered office changed on 06/10/00 from: mike haim hunters croft rusper road, ifield crawley west sussex RH11 0LR (1 page)
6 October 2000Registered office changed on 06/10/00 from: mike haim hunters croft rusper road, ifield crawley west sussex RH11 0LR (1 page)
6 October 2000New director appointed (2 pages)
24 July 2000Company name changed professional dog unit uk LTD\certificate issued on 25/07/00 (2 pages)
24 July 2000Company name changed professional dog unit uk LTD\certificate issued on 25/07/00 (2 pages)
11 April 2000Director resigned (1 page)
11 April 2000Secretary resigned (1 page)
11 April 2000Secretary resigned (1 page)
11 April 2000Director resigned (1 page)
21 March 2000Incorporation (13 pages)
21 March 2000Incorporation (13 pages)