Company NameSpoiled Rotten Pets Limited
Company StatusDissolved
Company Number04615872
CategoryPrivate Limited Company
Incorporation Date12 December 2002(21 years, 4 months ago)
Dissolution Date30 May 2017 (6 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMiss Carolyn Rosemary Griffiths
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2013(10 years, 2 months after company formation)
Appointment Duration4 years, 2 months (closed 30 May 2017)
RoleBusinss Woman
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Castle Johns 8th Floor Westminster City Hall
64 Victoria Street
London
SW1E 6QP
Director NameCarolyn Rosemary Griffiths
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2002(same day as company formation)
RoleCorporate Body
Correspondence Address134 Portsmouth Road
Cobham
Surrey
KT11 1HX
Secretary NameChristina Margaret Dines
NationalityBritish
StatusResigned
Appointed12 December 2002(same day as company formation)
RoleCompany Director
Correspondence Address29 Westbury Road
New Malden
Surrey
KT3 5BA
Director NamePhyllis Betty Griffiths
Date of BirthMay 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2010(7 years, 2 months after company formation)
Appointment Duration3 years (resigned 04 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Charlotte Mews Heather Place
Esher
Surrey
KT10 8NL

Contact

Websitewww.spoiledrottenpets.co.uk
Telephone01932 576354
Telephone regionWeybridge

Location

Registered AddressC/O Castle Johns 8th Floor Westminster City Hall
64 Victoria Street
London
SW1E 6QP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2012
Net Worth£1,509
Cash£271
Current Liabilities£1,979

Accounts

Latest Accounts31 January 2016 (8 years, 3 months ago)
Next Accounts Due31 October 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

30 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
30 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
8 April 2017Compulsory strike-off action has been suspended (1 page)
8 April 2017Compulsory strike-off action has been suspended (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
9 November 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
9 November 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
1 March 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
(3 pages)
1 March 2016Registered office address changed from C/O C/O Castle Johns Chartered Accountants 64 8th Floor Westminster City Hall 64 Victoria Street London SW1E 6QP to C/O Castle Johns 8th Floor Westminster City Hall 64 Victoria Street London SW1E 6QP on 1 March 2016 (1 page)
1 March 2016Registered office address changed from C/O C/O Castle Johns Chartered Accountants 64 8th Floor Westminster City Hall 64 Victoria Street London SW1E 6QP to C/O Castle Johns 8th Floor Westminster City Hall 64 Victoria Street London SW1E 6QP on 1 March 2016 (1 page)
1 March 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
(3 pages)
11 January 2016Total exemption small company accounts made up to 31 January 2015 (4 pages)
11 January 2016Total exemption small company accounts made up to 31 January 2015 (4 pages)
12 May 2015Compulsory strike-off action has been discontinued (1 page)
12 May 2015Compulsory strike-off action has been discontinued (1 page)
11 May 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(3 pages)
11 May 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(3 pages)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
6 November 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
6 November 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
14 June 2014Compulsory strike-off action has been discontinued (1 page)
14 June 2014Compulsory strike-off action has been discontinued (1 page)
12 June 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(3 pages)
12 June 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(3 pages)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
6 February 2014Total exemption small company accounts made up to 31 December 2012 (5 pages)
6 February 2014Total exemption small company accounts made up to 31 December 2012 (5 pages)
5 March 2013Registered office address changed from 10 Charlotte Mews, Heather Place Esher Surrey KT10 8NL on 5 March 2013 (1 page)
5 March 2013Appointment of Miss Carolyn Rosemary Griffiths as a director (2 pages)
5 March 2013Appointment of Miss Carolyn Rosemary Griffiths as a director (2 pages)
5 March 2013Registered office address changed from 10 Charlotte Mews, Heather Place Esher Surrey KT10 8NL on 5 March 2013 (1 page)
5 March 2013Registered office address changed from 10 Charlotte Mews, Heather Place Esher Surrey KT10 8NL on 5 March 2013 (1 page)
4 March 2013Termination of appointment of Phyllis Griffiths as a director (1 page)
4 March 2013Current accounting period extended from 31 December 2013 to 31 January 2014 (1 page)
4 March 2013Current accounting period extended from 31 December 2013 to 31 January 2014 (1 page)
4 March 2013Termination of appointment of Phyllis Griffiths as a director (1 page)
4 March 2013Annual return made up to 12 December 2012 with a full list of shareholders (3 pages)
4 March 2013Annual return made up to 12 December 2012 with a full list of shareholders (3 pages)
6 December 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
6 December 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
12 April 2012Annual return made up to 12 December 2011 with a full list of shareholders (3 pages)
12 April 2012Annual return made up to 12 December 2011 with a full list of shareholders (3 pages)
2 November 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
2 November 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
17 March 2011Annual return made up to 12 December 2010 with a full list of shareholders (4 pages)
17 March 2011Annual return made up to 12 December 2010 with a full list of shareholders (4 pages)
16 March 2011Termination of appointment of Christina Dines as a secretary (1 page)
16 March 2011Termination of appointment of Christina Dines as a secretary (1 page)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
23 March 2010Annual return made up to 12 December 2009 with a full list of shareholders (14 pages)
23 March 2010Annual return made up to 12 December 2009 with a full list of shareholders (14 pages)
18 March 2010Appointment of Phyllis Betty Griffiths as a director (2 pages)
18 March 2010Appointment of Phyllis Betty Griffiths as a director (2 pages)
11 March 2010Termination of appointment of Carolyn Griffiths as a director (2 pages)
11 March 2010Termination of appointment of Carolyn Griffiths as a director (2 pages)
14 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
14 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
20 January 2009Return made up to 12/12/08; full list of members (3 pages)
20 January 2009Return made up to 12/12/08; full list of members (3 pages)
15 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
15 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
7 January 2008Return made up to 12/12/07; full list of members (2 pages)
7 January 2008Registered office changed on 07/01/08 from: charlotte house 10 charlotte mews heather place esher surrey KT10 8NL (1 page)
7 January 2008Registered office changed on 07/01/08 from: charlotte house 10 charlotte mews heather place esher surrey KT10 8NL (1 page)
7 January 2008Return made up to 12/12/07; full list of members (2 pages)
22 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
22 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
15 March 2007Total exemption small company accounts made up to 31 December 2005 (6 pages)
15 March 2007Total exemption small company accounts made up to 31 December 2005 (6 pages)
26 January 2007Return made up to 12/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 January 2007Return made up to 12/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 July 2006Registered office changed on 10/07/06 from: 18 four wents cobham surrey KT11 2NE (2 pages)
10 July 2006Registered office changed on 10/07/06 from: 18 four wents cobham surrey KT11 2NE (2 pages)
17 January 2006Return made up to 12/12/05; full list of members (6 pages)
17 January 2006Return made up to 12/12/05; full list of members (6 pages)
19 October 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
19 October 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
15 February 2005Return made up to 12/12/04; full list of members (6 pages)
15 February 2005Return made up to 12/12/04; full list of members (6 pages)
30 October 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
30 October 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
19 February 2004Return made up to 12/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 February 2004Return made up to 12/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 December 2003Registered office changed on 18/12/03 from: 33 new road ham richmond surrey TW10 7HZ (1 page)
18 December 2003Registered office changed on 18/12/03 from: 33 new road ham richmond surrey TW10 7HZ (1 page)
12 December 2002Incorporation (16 pages)
12 December 2002Incorporation (16 pages)