Company NamePet Partners Limited
Company StatusDissolved
Company Number06898945
CategoryPrivate Limited Company
Incorporation Date7 May 2009(14 years, 10 months ago)
Dissolution Date10 November 2020 (3 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47760Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet
Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis
Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameMoira Ann Bygrave
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed07 May 2009(same day as company formation)
RoleCompany Director
Correspondence AddressPO Box 75609
Dubai
United Arab Emirates
Director NameRoss James Bygrave
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed07 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolm Oaks
North Orbital Road
St Albans
Hertfordshire
AL2 1DN
Director NameStephen Victor Bygrave
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed07 May 2009(same day as company formation)
RoleCompany Director
Correspondence AddressPO Box 75609
Dubai
United Arab Emirates
Secretary NameMoira Ann Bygrave
StatusClosed
Appointed28 August 2019(10 years, 3 months after company formation)
Appointment Duration1 year, 2 months (closed 10 November 2020)
RoleCompany Director
Correspondence AddressPO Box 75609
Dubai
United Arab Emirates
Director NameMr Jonathan Gardner Purdon
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlobal House 5a Sandy`S Row
London
E1 7HW
Secretary NameBruce Courtney
NationalityBritish
StatusResigned
Appointed07 May 2009(same day as company formation)
RoleCompany Director
Correspondence Address29/30 Fitzroy Square
London
W1T 6LQ
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed07 May 2009(same day as company formation)
Correspondence AddressGlobal House 5a Sandy`S Row
London
E1 7HW

Contact

Websitewww.petpartners.co.uk
Telephone0845 3791508
Telephone regionUnknown

Location

Registered Address29/30 Fitzroy Square
London
W1T 6LQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 December 2018 (5 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

10 November 2020Final Gazette dissolved via voluntary strike-off (1 page)
25 August 2020First Gazette notice for voluntary strike-off (1 page)
18 August 2020Application to strike the company off the register (3 pages)
30 October 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
3 September 2019Termination of appointment of Bruce Courtney as a secretary on 28 August 2019 (1 page)
3 September 2019Appointment of Moira Ann Bygrave as a secretary on 28 August 2019 (2 pages)
18 April 2019Accounts for a dormant company made up to 31 December 2018 (1 page)
6 November 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
23 April 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
30 October 2017Confirmation statement made on 30 October 2017 with updates (4 pages)
30 October 2017Confirmation statement made on 30 October 2017 with updates (4 pages)
8 March 2017Secretary's details changed for Bruce Courtney on 8 March 2017 (1 page)
8 March 2017Secretary's details changed for Bruce Courtney on 8 March 2017 (1 page)
7 March 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
7 March 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
7 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
7 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
23 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
23 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
3 February 2016Registered office address changed from Sovereign House 212-224 Shaftesbury Avenue London WC2H 8HQ to 29/30 Fitzroy Square London W1T 6LQ on 3 February 2016 (1 page)
3 February 2016Registered office address changed from Sovereign House 212-224 Shaftesbury Avenue London WC2H 8HQ to 29/30 Fitzroy Square London W1T 6LQ on 3 February 2016 (1 page)
6 January 2016Auditor's resignation (1 page)
6 January 2016Auditor's resignation (1 page)
30 October 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 2
(6 pages)
30 October 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 2
(6 pages)
28 October 2015Secretary's details changed for Bruce Courtney on 28 October 2015 (1 page)
28 October 2015Secretary's details changed for Bruce Courtney on 28 October 2015 (1 page)
4 October 2015Accounts for a small company made up to 31 December 2014 (5 pages)
4 October 2015Accounts for a small company made up to 31 December 2014 (5 pages)
8 December 2014Registered office address changed from 29/30 Fitzroy Square London W1T 6LQ to Sovereign House 212-224 Shaftesbury Avenue London WC2H 8HQ on 8 December 2014 (2 pages)
8 December 2014Registered office address changed from 29/30 Fitzroy Square London W1T 6LQ to Sovereign House 212-224 Shaftesbury Avenue London WC2H 8HQ on 8 December 2014 (2 pages)
8 December 2014Registered office address changed from 29/30 Fitzroy Square London W1T 6LQ to Sovereign House 212-224 Shaftesbury Avenue London WC2H 8HQ on 8 December 2014 (2 pages)
5 December 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 2
(6 pages)
5 December 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 2
(6 pages)
11 April 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
11 April 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
6 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 2
(6 pages)
6 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 2
(6 pages)
4 July 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
4 July 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
7 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (6 pages)
7 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (6 pages)
14 September 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
14 September 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
4 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (6 pages)
4 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (6 pages)
5 April 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
5 April 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
4 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (6 pages)
4 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (6 pages)
3 November 2010Secretary's details changed for Bruce Courtney on 1 October 2010 (2 pages)
3 November 2010Director's details changed for Moira Ann Bygrave on 29 October 2010 (2 pages)
3 November 2010Director's details changed for Stephen Victor Bygrave on 29 October 2010 (2 pages)
3 November 2010Director's details changed for Ross James Bygrave on 29 October 2010 (2 pages)
3 November 2010Director's details changed for Moira Ann Bygrave on 29 October 2010 (2 pages)
3 November 2010Secretary's details changed for Bruce Courtney on 1 October 2010 (2 pages)
3 November 2010Secretary's details changed for Bruce Courtney on 1 October 2010 (2 pages)
3 November 2010Director's details changed for Stephen Victor Bygrave on 29 October 2010 (2 pages)
3 November 2010Director's details changed for Ross James Bygrave on 29 October 2010 (2 pages)
9 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
9 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
9 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
18 May 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
18 May 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
5 November 2009Current accounting period shortened from 31 May 2010 to 31 December 2009 (3 pages)
5 November 2009Current accounting period shortened from 31 May 2010 to 31 December 2009 (3 pages)
19 June 2009Secretary appointed bruce courtney (2 pages)
19 June 2009Director appointed stephen victor bygrave (3 pages)
19 June 2009Director appointed moira ann bygrave (3 pages)
19 June 2009Director appointed ross james bygrave (3 pages)
19 June 2009Director appointed ross james bygrave (3 pages)
19 June 2009Secretary appointed bruce courtney (2 pages)
19 June 2009Director appointed stephen victor bygrave (3 pages)
19 June 2009Director appointed moira ann bygrave (3 pages)
11 June 2009Appointment terminated director john purdon (1 page)
11 June 2009Appointment terminated secretary chalfen secretaries LIMITED (1 page)
11 June 2009Appointment terminated secretary chalfen secretaries LIMITED (1 page)
11 June 2009Appointment terminated director john purdon (1 page)
7 May 2009Incorporation (10 pages)
7 May 2009Incorporation (10 pages)