Sandown Road
Watford
WD24 7UY
Secretary Name | Mr Bart Borms |
---|---|
Status | Closed |
Appointed | 01 February 2022(16 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 03 October 2023) |
Role | Company Director |
Correspondence Address | 4 Mowat Industrial Estate Sandown Road Watford WD24 7UY |
Director Name | Kirsty Suzanne Hosford |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2005(same day as company formation) |
Role | Vet-Surgeon |
Country of Residence | England |
Correspondence Address | 4 Mowat Industrial Estate Sandown Road Watford WD24 7UY |
Secretary Name | Nicol James Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2005(same day as company formation) |
Role | Landscaper |
Correspondence Address | Fox Hollow North Low Farm Whalton Morpeth Northumberland NE61 3XN |
Director Name | Mr Arnold Stephen Levy |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2021(16 years, 7 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 01 February 2022) |
Role | Veterinary Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | 4 Mowat Industrial Estate Sandown Road Watford WD24 7UY |
Director Name | Mr Kevin Lance Morris |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2021(16 years, 7 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 01 February 2022) |
Role | Veterinary Surgeon |
Country of Residence | England |
Correspondence Address | 4 Mowat Industrial Estate Sandown Road Watford WD24 7UY |
Director Name | Mr John William Hampden Smithers |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2021(16 years, 7 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 01 February 2022) |
Role | Veterinary Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | 4 Mowat Industrial Estate Sandown Road Watford WD24 7UY |
Secretary Name | Mr Arnold Stephen Levy |
---|---|
Status | Resigned |
Appointed | 17 September 2021(16 years, 7 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 01 February 2022) |
Role | Company Director |
Correspondence Address | 4 Mowat Industrial Estate Sandown Road Watford WD24 7UY |
Director Name | Mrs Deirdre Burns |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 February 2022(16 years, 11 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 12 March 2022) |
Role | CEO |
Country of Residence | Ireland |
Correspondence Address | 4 Mowat Industrial Estate Sandown Road Watford WD24 7UY |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2005(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | premiervets.com |
---|
Registered Address | First Floor, Hyde 38 Clarendon Road Watford WD17 1HZ |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Kirsty Suzanne Hosford 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £23,196 |
Cash | £32,492 |
Current Liabilities | £46,517 |
Latest Accounts | 31 August 2021 (2 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
3 October 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 July 2023 | First Gazette notice for voluntary strike-off (1 page) |
6 July 2023 | Application to strike the company off the register (1 page) |
6 March 2023 | Confirmation statement made on 21 February 2023 with updates (4 pages) |
22 February 2023 | Registered office address changed from 4 Mowat Industrial Estate Sandown Road Watford WD24 7UY England to First Floor, Hyde 38 Clarendon Road Watford WD17 1HZ on 22 February 2023 (1 page) |
20 April 2022 | Confirmation statement made on 21 February 2022 with no updates (3 pages) |
25 March 2022 | Termination of appointment of Deirdre Burns as a director on 12 March 2022 (1 page) |
4 February 2022 | Termination of appointment of Arnold Stephen Levy as a director on 1 February 2022 (1 page) |
4 February 2022 | Termination of appointment of Arnold Stephen Levy as a secretary on 1 February 2022 (1 page) |
4 February 2022 | Termination of appointment of Kevin Lance Morris as a director on 1 February 2022 (1 page) |
4 February 2022 | Appointment of Mr Bart Borms as a secretary on 1 February 2022 (2 pages) |
4 February 2022 | Termination of appointment of John William Hampden Smithers as a director on 1 February 2022 (1 page) |
4 February 2022 | Appointment of Mrs Deirdre Burns as a director on 1 February 2022 (2 pages) |
4 February 2022 | Appointment of Mr Bart Frits Borms as a director on 1 February 2022 (2 pages) |
29 September 2021 | Total exemption full accounts made up to 31 August 2021 (11 pages) |
22 September 2021 | Appointment of Mr John William Hampden Smithers as a director on 17 September 2021 (2 pages) |
22 September 2021 | Appointment of Mr Kevin Lance Morris as a director on 17 September 2021 (2 pages) |
22 September 2021 | Termination of appointment of Kirsty Suzanne Hosford as a director on 17 September 2021 (1 page) |
22 September 2021 | Appointment of Mr Arnold Stephen Levy as a secretary on 17 September 2021 (2 pages) |
22 September 2021 | Notification of Medivet Group Limited as a person with significant control on 17 September 2021 (2 pages) |
22 September 2021 | Registered office address changed from 61 Dartmouth Avenue Low Fell Gateshead Tyne & Wear NE9 6XA to 4 Mowat Industrial Estate Sandown Road Watford WD24 7UY on 22 September 2021 (1 page) |
22 September 2021 | Appointment of Mr Arnold Stephen Levy as a director on 17 September 2021 (2 pages) |
22 September 2021 | Cessation of Kirsty Hosford as a person with significant control on 17 September 2021 (1 page) |
27 August 2021 | Current accounting period shortened from 30 September 2021 to 31 August 2021 (1 page) |
5 March 2021 | Director's details changed for Kirsty Suzanne Hosford on 5 March 2021 (2 pages) |
5 March 2021 | Confirmation statement made on 21 February 2021 with updates (3 pages) |
17 November 2020 | Total exemption full accounts made up to 30 September 2020 (11 pages) |
18 May 2020 | Total exemption full accounts made up to 30 September 2019 (12 pages) |
6 March 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
10 July 2019 | Amended total exemption full accounts made up to 30 September 2017 (9 pages) |
16 May 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
6 March 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
29 June 2018 | Micro company accounts made up to 30 September 2017 (3 pages) |
8 March 2018 | Confirmation statement made on 21 February 2018 with no updates (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
22 February 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
22 February 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
31 May 2016 | Termination of appointment of Nicol James Smith as a secretary on 1 January 2016 (1 page) |
31 May 2016 | Termination of appointment of Nicol James Smith as a secretary on 1 January 2016 (1 page) |
11 May 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
11 May 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
8 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
17 March 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
17 March 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
6 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
16 April 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
16 April 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
3 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
5 April 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
5 April 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
26 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (4 pages) |
26 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (4 pages) |
15 May 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
15 May 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
27 February 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (4 pages) |
27 February 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (4 pages) |
11 April 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
11 April 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
3 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (4 pages) |
3 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (4 pages) |
8 April 2010 | Director's details changed for Kirsty Suzanne Hosford on 1 October 2009 (2 pages) |
8 April 2010 | Director's details changed for Kirsty Suzanne Hosford on 1 October 2009 (2 pages) |
8 April 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (4 pages) |
8 April 2010 | Director's details changed for Kirsty Suzanne Hosford on 1 October 2009 (2 pages) |
8 April 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (4 pages) |
22 January 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
22 January 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
25 March 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
25 March 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
19 March 2009 | Secretary's change of particulars / nicol smith / 01/02/2009 (1 page) |
19 March 2009 | Director's change of particulars / kirsty hosford / 01/02/2009 (1 page) |
19 March 2009 | Director's change of particulars / kirsty hosford / 01/02/2009 (1 page) |
19 March 2009 | Secretary's change of particulars / nicol smith / 01/02/2009 (1 page) |
19 March 2009 | Return made up to 21/02/09; full list of members (3 pages) |
19 March 2009 | Return made up to 21/02/09; full list of members (3 pages) |
6 March 2008 | Return made up to 21/02/08; full list of members (3 pages) |
6 March 2008 | Return made up to 21/02/08; full list of members (3 pages) |
13 February 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
13 February 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
19 April 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
19 April 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
26 February 2007 | Return made up to 21/02/07; full list of members (2 pages) |
26 February 2007 | Return made up to 21/02/07; full list of members (2 pages) |
5 April 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
5 April 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
21 March 2006 | Return made up to 21/02/06; full list of members
|
21 March 2006 | Return made up to 21/02/06; full list of members
|
22 February 2006 | Accounting reference date shortened from 28/02/06 to 30/09/05 (1 page) |
22 February 2006 | Accounting reference date shortened from 28/02/06 to 30/09/05 (1 page) |
28 February 2005 | New secretary appointed (1 page) |
28 February 2005 | New director appointed (1 page) |
28 February 2005 | New director appointed (1 page) |
28 February 2005 | New secretary appointed (1 page) |
24 February 2005 | Secretary resigned (1 page) |
24 February 2005 | Secretary resigned (1 page) |
24 February 2005 | Director resigned (1 page) |
24 February 2005 | Director resigned (1 page) |
21 February 2005 | Incorporation (19 pages) |
21 February 2005 | Incorporation (19 pages) |