Company NameThat Skinny Dog Limited
Company StatusDissolved
Company Number06389531
CategoryPrivate Limited Company
Incorporation Date3 October 2007(16 years, 6 months ago)
Dissolution Date15 March 2016 (8 years, 1 month ago)
Previous NamesGreyhound Solutions Limited and Skinny Dog Solutions Limited

Business Activity

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

Directors

Director NamePaul Clare
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2011(3 years, 6 months after company formation)
Appointment Duration4 years, 11 months (closed 15 March 2016)
RoleIt Security Manager
Country of ResidenceEngland
Correspondence Address53 Bois Lane
Amersham
Bucks
HP6 6BY
Director NameMr Kevin Allen Mortimer
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address215 Rowland Way
Aylesbury
Buckinghamshire
HP19 7SR
Director NameMs Emma Gartside
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2007(same day as company formation)
RoleResearcher
Country of ResidenceEngland
Correspondence Address53 Nursery Road
Stockport
Cheshire
SK4 2ND
Secretary NameMs Emma Gartside
NationalityBritish
StatusResigned
Appointed03 October 2007(same day as company formation)
RoleResearcher
Country of ResidenceEngland
Correspondence Address53 Nursery Road
Stockport
Cheshire
SK4 2ND
Director NameAlcait Limited (Corporation)
Date of BirthMarch 1995 (Born 29 years ago)
StatusResigned
Appointed03 October 2007(same day as company formation)
Correspondence Address22 Melton Street
London
NW1 2BW
Secretary NameBranksome Corporate Services Limited (Corporation)
StatusResigned
Appointed03 October 2007(same day as company formation)
Correspondence Address22 Melton Street
London
NW1 2BW

Contact

Websitewww.shipstonheartalive.com

Location

Registered Address106 Princes Avenue
London
NW9 9JD
RegionLondon
ConstituencyBrent North
CountyGreater London
WardQueensbury
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

100 at £1Paul Clare
100.00%
Ordinary

Financials

Year2014
Net Worth£2,032
Cash£64
Current Liabilities£1,307

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

15 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
15 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
25 September 2015Current accounting period shortened from 29 September 2014 to 31 August 2014 (1 page)
25 September 2015Current accounting period shortened from 29 September 2014 to 31 August 2014 (1 page)
26 June 2015Previous accounting period shortened from 30 September 2014 to 29 September 2014 (1 page)
26 June 2015Previous accounting period shortened from 30 September 2014 to 29 September 2014 (1 page)
25 June 2015Registered office address changed from 5 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX to 106 Princes Avenue London NW9 9JD on 25 June 2015 (1 page)
25 June 2015Registered office address changed from 5 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX to 106 Princes Avenue London NW9 9JD on 25 June 2015 (1 page)
5 November 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(3 pages)
5 November 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(3 pages)
5 November 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(3 pages)
6 September 2014Termination of appointment of Emma Gartside as a director on 7 August 2014 (1 page)
6 September 2014Termination of appointment of Emma Gartside as a director on 7 August 2014 (1 page)
6 September 2014Termination of appointment of Emma Gartside as a secretary on 7 August 2014 (1 page)
6 September 2014Termination of appointment of Emma Gartside as a secretary on 7 August 2014 (1 page)
6 September 2014Termination of appointment of Emma Gartside as a director on 7 August 2014 (1 page)
6 September 2014Termination of appointment of Emma Gartside as a secretary on 7 August 2014 (1 page)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
28 February 2014Registered office address changed from 187a Field End Road Eastcote Middx HA5 1QR on 28 February 2014 (1 page)
28 February 2014Registered office address changed from 187a Field End Road Eastcote Middx HA5 1QR on 28 February 2014 (1 page)
28 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(5 pages)
28 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(5 pages)
28 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(5 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
25 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (5 pages)
25 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (5 pages)
25 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (5 pages)
7 June 2012Total exemption full accounts made up to 30 September 2011 (1 page)
7 June 2012Total exemption full accounts made up to 30 September 2011 (1 page)
6 January 2012Previous accounting period shortened from 31 October 2011 to 30 September 2011 (1 page)
6 January 2012Previous accounting period shortened from 31 October 2011 to 30 September 2011 (1 page)
10 November 2011Annual return made up to 3 October 2011 with a full list of shareholders (5 pages)
10 November 2011Annual return made up to 3 October 2011 with a full list of shareholders (5 pages)
10 November 2011Annual return made up to 3 October 2011 with a full list of shareholders (5 pages)
24 August 2011Registered office address changed from 25 Glover Road Pinner Middlesex HA5 1LQ on 24 August 2011 (2 pages)
24 August 2011Registered office address changed from 25 Glover Road Pinner Middlesex HA5 1LQ on 24 August 2011 (2 pages)
13 July 2011Company name changed skinny dog solutions LIMITED\certificate issued on 13/07/11
  • CONNOT ‐
(3 pages)
13 July 2011Company name changed skinny dog solutions LIMITED\certificate issued on 13/07/11
  • CONNOT ‐
(3 pages)
7 July 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-06-10
(1 page)
7 July 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-06-10
(1 page)
10 May 2011Appointment of Paul Clare as a director (3 pages)
10 May 2011Termination of appointment of Kevin Mortimer as a director (2 pages)
10 May 2011Appointment of Paul Clare as a director (3 pages)
10 May 2011Termination of appointment of Kevin Mortimer as a director (2 pages)
26 January 2011Total exemption small company accounts made up to 31 October 2010 (1 page)
26 January 2011Total exemption small company accounts made up to 31 October 2010 (1 page)
13 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
13 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
13 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
12 October 2010Secretary's details changed for Ms Emma Gartside on 1 July 2010 (2 pages)
12 October 2010Director's details changed for Ms Emma Gartside on 1 July 2010 (2 pages)
12 October 2010Director's details changed for Ms Emma Gartside on 1 July 2010 (2 pages)
12 October 2010Secretary's details changed for Ms Emma Gartside on 1 July 2010 (2 pages)
12 October 2010Director's details changed for Ms Emma Gartside on 1 July 2010 (2 pages)
12 October 2010Secretary's details changed for Ms Emma Gartside on 1 July 2010 (2 pages)
21 July 2010Total exemption full accounts made up to 31 October 2009 (1 page)
21 July 2010Total exemption full accounts made up to 31 October 2009 (1 page)
15 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (6 pages)
15 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (6 pages)
15 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (6 pages)
14 October 2009Director's details changed for Emma Gartside on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Kevin Allen Mortimer on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Emma Gartside on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Kevin Allen Mortimer on 14 October 2009 (2 pages)
9 July 2009Total exemption full accounts made up to 31 October 2008 (1 page)
9 July 2009Total exemption full accounts made up to 31 October 2008 (1 page)
1 November 2008Return made up to 30/09/08; full list of members (6 pages)
1 November 2008Return made up to 30/09/08; full list of members (6 pages)
18 January 2008Company name changed greyhound solutions LIMITED\certificate issued on 18/01/08 (2 pages)
18 January 2008Company name changed greyhound solutions LIMITED\certificate issued on 18/01/08 (2 pages)
27 December 2007Ad 17/10/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 December 2007Ad 17/10/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 December 2007Secretary resigned (1 page)
21 December 2007Secretary resigned (1 page)
21 December 2007New secretary appointed;new director appointed (2 pages)
21 December 2007Director resigned (1 page)
21 December 2007New director appointed (2 pages)
21 December 2007Director resigned (1 page)
21 December 2007New secretary appointed;new director appointed (2 pages)
21 December 2007New director appointed (2 pages)
3 October 2007Incorporation (17 pages)
3 October 2007Incorporation (17 pages)