Worcester Park
Surrey
KT4 8SW
Secretary Name | Leslie Henry Anderton Sharp |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 July 2006(3 days after company formation) |
Appointment Duration | 12 years, 1 month (closed 18 September 2018) |
Role | Company Director |
Correspondence Address | Crown Lodge Crown Road Morden Surrey SM4 5BY |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | animalandhomecare.co.uk |
---|
Registered Address | 16 Braemar Road Worcester Park Surrey KT4 8SW |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Nonsuch |
Built Up Area | Greater London |
100 at £1 | Miss Janice Anne Pinder 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £14,356 |
Gross Profit | £7,786 |
Net Worth | £12,287 |
Cash | £10,910 |
Current Liabilities | £2,578 |
Latest Accounts | 31 March 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
18 September 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 July 2018 | First Gazette notice for voluntary strike-off (1 page) |
25 June 2018 | Application to strike the company off the register (3 pages) |
12 June 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
15 August 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
15 August 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
24 July 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
24 July 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
3 August 2016 | Total exemption full accounts made up to 31 March 2016 (6 pages) |
3 August 2016 | Total exemption full accounts made up to 31 March 2016 (6 pages) |
2 August 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
2 August 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
24 July 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
2 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
2 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
1 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
1 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
25 July 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
23 July 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
25 July 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (4 pages) |
25 July 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (4 pages) |
12 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
12 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
2 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (4 pages) |
2 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (4 pages) |
27 July 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (4 pages) |
27 July 2010 | Director's details changed for Janice Anne Pinder on 23 July 2010 (2 pages) |
27 July 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (4 pages) |
27 July 2010 | Director's details changed for Janice Anne Pinder on 23 July 2010 (2 pages) |
26 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
26 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 July 2009 | Return made up to 23/07/09; full list of members (3 pages) |
23 July 2009 | Return made up to 23/07/09; full list of members (3 pages) |
5 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
5 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
24 July 2008 | Return made up to 23/07/08; full list of members (3 pages) |
24 July 2008 | Return made up to 23/07/08; full list of members (3 pages) |
10 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
10 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
27 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
27 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
24 August 2007 | Return made up to 24/07/07; full list of members
|
24 August 2007 | Return made up to 24/07/07; full list of members
|
7 August 2006 | Registered office changed on 07/08/06 from: 16 braemar road worcester park surrey KT4 8SW (1 page) |
7 August 2006 | Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page) |
7 August 2006 | Ad 28/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 August 2006 | New director appointed (2 pages) |
7 August 2006 | Ad 28/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 August 2006 | Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page) |
7 August 2006 | Registered office changed on 07/08/06 from: 16 braemar road worcester park surrey KT4 8SW (1 page) |
7 August 2006 | New secretary appointed (2 pages) |
7 August 2006 | New secretary appointed (2 pages) |
7 August 2006 | New director appointed (2 pages) |
25 July 2006 | Director resigned (1 page) |
25 July 2006 | Director resigned (1 page) |
25 July 2006 | Secretary resigned (1 page) |
25 July 2006 | Secretary resigned (1 page) |
24 July 2006 | Incorporation (9 pages) |
24 July 2006 | Incorporation (9 pages) |