Company NameAnimal And Home Care Limited
Company StatusDissolved
Company Number05885004
CategoryPrivate Limited Company
Incorporation Date24 July 2006(17 years, 9 months ago)
Dissolution Date18 September 2018 (5 years, 7 months ago)

Business Activity

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

Directors

Director NameJanice Anne Pinder
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2006(3 days after company formation)
Appointment Duration12 years, 1 month (closed 18 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Braemar Road
Worcester Park
Surrey
KT4 8SW
Secretary NameLeslie Henry Anderton Sharp
NationalityBritish
StatusClosed
Appointed27 July 2006(3 days after company formation)
Appointment Duration12 years, 1 month (closed 18 September 2018)
RoleCompany Director
Correspondence AddressCrown Lodge
Crown Road
Morden
Surrey
SM4 5BY
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed24 July 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed24 July 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websiteanimalandhomecare.co.uk

Location

Registered Address16 Braemar Road
Worcester Park
Surrey
KT4 8SW
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardNonsuch
Built Up AreaGreater London

Shareholders

100 at £1Miss Janice Anne Pinder
100.00%
Ordinary

Financials

Year2014
Turnover£14,356
Gross Profit£7,786
Net Worth£12,287
Cash£10,910
Current Liabilities£2,578

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

18 September 2018Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2018First Gazette notice for voluntary strike-off (1 page)
25 June 2018Application to strike the company off the register (3 pages)
12 June 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
15 August 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
15 August 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
24 July 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
3 August 2016Total exemption full accounts made up to 31 March 2016 (6 pages)
3 August 2016Total exemption full accounts made up to 31 March 2016 (6 pages)
2 August 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
2 August 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
24 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
(4 pages)
24 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
(4 pages)
2 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
1 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
1 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
25 July 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 100
(4 pages)
25 July 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 100
(4 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 July 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(4 pages)
23 July 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(4 pages)
25 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (4 pages)
25 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (4 pages)
12 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (4 pages)
2 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (4 pages)
27 July 2010Annual return made up to 23 July 2010 with a full list of shareholders (4 pages)
27 July 2010Director's details changed for Janice Anne Pinder on 23 July 2010 (2 pages)
27 July 2010Annual return made up to 23 July 2010 with a full list of shareholders (4 pages)
27 July 2010Director's details changed for Janice Anne Pinder on 23 July 2010 (2 pages)
26 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
26 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 July 2009Return made up to 23/07/09; full list of members (3 pages)
23 July 2009Return made up to 23/07/09; full list of members (3 pages)
5 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
24 July 2008Return made up to 23/07/08; full list of members (3 pages)
24 July 2008Return made up to 23/07/08; full list of members (3 pages)
10 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
10 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
27 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
27 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
24 August 2007Return made up to 24/07/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 August 2007Return made up to 24/07/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 August 2006Registered office changed on 07/08/06 from: 16 braemar road worcester park surrey KT4 8SW (1 page)
7 August 2006Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page)
7 August 2006Ad 28/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 August 2006New director appointed (2 pages)
7 August 2006Ad 28/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 August 2006Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page)
7 August 2006Registered office changed on 07/08/06 from: 16 braemar road worcester park surrey KT4 8SW (1 page)
7 August 2006New secretary appointed (2 pages)
7 August 2006New secretary appointed (2 pages)
7 August 2006New director appointed (2 pages)
25 July 2006Director resigned (1 page)
25 July 2006Director resigned (1 page)
25 July 2006Secretary resigned (1 page)
25 July 2006Secretary resigned (1 page)
24 July 2006Incorporation (9 pages)
24 July 2006Incorporation (9 pages)