Company NamePutney Vets Limited
Company StatusDissolved
Company Number04777849
CategoryPrivate Limited Company
Incorporation Date27 May 2003(20 years, 11 months ago)
Dissolution Date9 August 2011 (12 years, 8 months ago)

Business Activity

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

Directors

Director NameDr Alexia Cecile Cairol Cox
Date of BirthMarch 1969 (Born 55 years ago)
NationalityFrench
StatusClosed
Appointed29 May 2003(2 days after company formation)
Appointment Duration8 years, 2 months (closed 09 August 2011)
RoleVeterinary Surgeon
Country of ResidenceEngland
Correspondence Address28 Grosvenor Gardens
London
SW14 8BY
Director NameMr Jonathan William Cox
Date of BirthDecember 1966 (Born 57 years ago)
NationalityAustralian
StatusClosed
Appointed29 May 2003(2 days after company formation)
Appointment Duration8 years, 2 months (closed 09 August 2011)
RoleConsultant
Country of ResidenceEngland
Correspondence Address28 Grosvenor Gardens
London
SW14 8BY
Secretary NameMr Jonathan William Cox
NationalityAustralian
StatusClosed
Appointed29 May 2003(2 days after company formation)
Appointment Duration8 years, 2 months (closed 09 August 2011)
RoleConsultant
Country of ResidenceEngland
Correspondence Address28 Grosvenor Gardens
London
SW14 8BY
Director NameTemples (Company Services) Ltd (Corporation)
StatusResigned
Appointed27 May 2003(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed27 May 2003(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered Address62 High Street
Hampton Hill
Hampton
Middlesex
TW12 1PD
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardFulwell and Hampton Hill
Built Up AreaGreater London

Financials

Year2014
Net Worth£159
Current Liabilities£1,554

Accounts

Latest Accounts31 May 2009 (14 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

9 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2011First Gazette notice for voluntary strike-off (1 page)
26 April 2011First Gazette notice for voluntary strike-off (1 page)
19 April 2011Application to strike the company off the register (3 pages)
19 April 2011Application to strike the company off the register (3 pages)
23 June 2010Annual return made up to 27 May 2010 with a full list of shareholders
Statement of capital on 2010-06-23
  • GBP 200
(5 pages)
23 June 2010Annual return made up to 27 May 2010 with a full list of shareholders
Statement of capital on 2010-06-23
  • GBP 200
(5 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
24 August 2009Director and secretary's change of particulars / jonathan cox / 15/08/2009 (1 page)
24 August 2009Director and Secretary's Change of Particulars / jonathan cox / 15/08/2009 / (1 page)
24 August 2009Director and secretary's change of particulars / jonathan cox / 15/08/2009 (1 page)
24 August 2009Director's change of particulars / alexia cox / 15/08/2009 (1 page)
24 August 2009Director and Secretary's Change of Particulars / jonathan cox / 15/08/2009 / HouseName/Number was: , now: 28; Street was: 64 vicarage road, now: grosvenor gardens; Post Code was: SW14 8RU, now: SW14 8BY (1 page)
24 August 2009Director's Change of Particulars / alexia cox / 15/08/2009 / HouseName/Number was: , now: 28; Street was: 64 vicarage road, now: grosvenor gardens; Post Code was: SW14 8RU, now: SW14 8BY (1 page)
2 July 2009Return made up to 27/05/09; full list of members (4 pages)
2 July 2009Return made up to 27/05/09; full list of members (4 pages)
2 April 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
2 April 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
12 March 2009Registered office changed on 12/03/2009 from 10 bridge street christchurch dorset BH23 1EF (1 page)
12 March 2009Registered office changed on 12/03/2009 from 10 bridge street christchurch dorset BH23 1EF (1 page)
22 July 2008Return made up to 27/05/08; full list of members (4 pages)
22 July 2008Return made up to 27/05/08; full list of members (4 pages)
29 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
29 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
8 August 2007Return made up to 27/05/07; full list of members (2 pages)
8 August 2007Return made up to 27/05/07; full list of members (2 pages)
4 April 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
4 April 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
16 November 2006Director's particulars changed (1 page)
16 November 2006Secretary's particulars changed;director's particulars changed (1 page)
16 November 2006Secretary's particulars changed;director's particulars changed (1 page)
16 November 2006Director's particulars changed (1 page)
12 July 2006Return made up to 27/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 July 2006Return made up to 27/05/06; full list of members (7 pages)
20 December 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
20 December 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
9 June 2005Return made up to 27/05/05; full list of members (7 pages)
9 June 2005Return made up to 27/05/05; full list of members (7 pages)
8 February 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
8 February 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
8 June 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 June 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 June 2004Return made up to 27/05/04; full list of members (7 pages)
8 June 2004Return made up to 27/05/04; full list of members (7 pages)
9 September 2003Director's particulars changed (1 page)
9 September 2003Director's particulars changed (1 page)
9 September 2003Secretary's particulars changed;director's particulars changed (1 page)
9 September 2003Secretary's particulars changed;director's particulars changed (1 page)
18 June 2003New secretary appointed;new director appointed (2 pages)
18 June 2003Registered office changed on 18/06/03 from: 152-160 city road london EC1V 2NX (1 page)
18 June 2003New director appointed (2 pages)
18 June 2003Registered office changed on 18/06/03 from: 152-160 city road london EC1V 2NX (1 page)
18 June 2003Ad 27/05/03--------- £ si 199@1=199 £ ic 1/200 (3 pages)
18 June 2003New director appointed (2 pages)
18 June 2003New secretary appointed;new director appointed (2 pages)
18 June 2003Ad 27/05/03--------- £ si 199@1=199 £ ic 1/200 (3 pages)
8 June 2003Secretary resigned (1 page)
8 June 2003Secretary resigned (1 page)
8 June 2003Director resigned (1 page)
8 June 2003Director resigned (1 page)
27 May 2003Incorporation (9 pages)
27 May 2003Incorporation (9 pages)