Company NameRuminant Veterinary Services Limited
Company StatusDissolved
Company Number07285225
CategoryPrivate Limited Company
Incorporation Date15 June 2010(13 years, 10 months ago)
Dissolution Date21 November 2017 (6 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 8520Veterinary activities
SIC 75000Veterinary activities

Directors

Director NameMr Andre Northey
Date of BirthApril 1976 (Born 48 years ago)
NationalityGerman
StatusClosed
Appointed15 June 2010(same day as company formation)
RoleVeterinary Surgeon
Country of ResidenceEngland
Correspondence AddressOld Mill Cottage Affpuddle
Dorchester
Dorset
DT2 7HH
Secretary NameGibson Secretaries Ltd (Corporation)
StatusClosed
Appointed15 June 2010(same day as company formation)
Correspondence Address28 Riverside Business Centre
Victoria Street
High Wycombe
Buckinghamshire
HP11 2LT
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Director NameMr Brendan John
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2010(same day as company formation)
RoleVeterinary Surgeon
Country of ResidenceEngland
Correspondence Address28 Riverside Business Centre
Victoria Street
High Wycombe
Buckinghamshire
HP11 2LT

Location

Registered Address23 Church Street
Rickmansworth
Hertfordshire
WD3 1DE
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Andre Northey
100.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£304
Current Liabilities£14,002

Accounts

Latest Accounts14 June 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End14 June

Filing History

21 November 2017Final Gazette dissolved via compulsory strike-off (1 page)
21 November 2017Final Gazette dissolved via compulsory strike-off (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
13 March 2017Total exemption small company accounts made up to 14 June 2016 (7 pages)
13 March 2017Total exemption small company accounts made up to 14 June 2016 (7 pages)
16 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 2
(4 pages)
16 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 2
(4 pages)
14 March 2016Total exemption small company accounts made up to 14 June 2015 (6 pages)
14 March 2016Total exemption small company accounts made up to 14 June 2015 (6 pages)
15 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 2
(4 pages)
15 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 2
(4 pages)
15 April 2015Total exemption small company accounts made up to 14 June 2014 (7 pages)
15 April 2015Total exemption small company accounts made up to 14 June 2014 (7 pages)
2 March 2015Director's details changed for Mr Andre Potapow on 2 March 2015 (2 pages)
2 March 2015Director's details changed for Mr Andre Potapow on 2 March 2015 (2 pages)
2 March 2015Director's details changed for Mr Andre Potapow on 2 March 2015 (2 pages)
16 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2
(4 pages)
16 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2
(4 pages)
26 March 2014Total exemption small company accounts made up to 14 June 2013 (6 pages)
26 March 2014Total exemption small company accounts made up to 14 June 2013 (6 pages)
16 September 2013Total exemption small company accounts made up to 14 June 2012 (11 pages)
16 September 2013Total exemption small company accounts made up to 14 June 2012 (11 pages)
26 June 2013Director's details changed for Mr Andre Potapow on 26 June 2013 (2 pages)
26 June 2013Director's details changed for Mr Andre Potapow on 26 June 2013 (2 pages)
25 June 2013Registered office address changed from 62 Burngate Cottages West Lulworth Wareham Dorset BH20 5PT United Kingdom on 25 June 2013 (1 page)
25 June 2013Registered office address changed from 62 Burngate Cottages West Lulworth Wareham Dorset BH20 5PT United Kingdom on 25 June 2013 (1 page)
18 June 2013Compulsory strike-off action has been discontinued (1 page)
18 June 2013Compulsory strike-off action has been discontinued (1 page)
17 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (4 pages)
17 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (4 pages)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
12 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (4 pages)
12 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (4 pages)
10 July 2012Registered office address changed from Old Mill Cottage Affpuddle Dorchester Dorset DT2 7HH United Kingdom on 10 July 2012 (1 page)
10 July 2012Director's details changed for Mr Andre Potapow on 10 July 2012 (2 pages)
10 July 2012Director's details changed for Mr Andre Potapow on 10 July 2012 (2 pages)
10 July 2012Registered office address changed from Old Mill Cottage Affpuddle Dorchester Dorset DT2 7HH United Kingdom on 10 July 2012 (1 page)
6 January 2012Total exemption full accounts made up to 14 June 2011 (13 pages)
6 January 2012Total exemption full accounts made up to 14 June 2011 (13 pages)
4 January 2012Director's details changed for Mr Andre Potapow on 4 January 2012 (2 pages)
4 January 2012Registered office address changed from 28 Riverside Business Centre Victoria Street High Wycombe Buckinghamshire HP11 2LT England on 4 January 2012 (1 page)
4 January 2012Director's details changed for Mr Andre Potapow on 4 January 2012 (2 pages)
4 January 2012Termination of appointment of Brendan John as a director (1 page)
4 January 2012Termination of appointment of Brendan John as a director (1 page)
4 January 2012Registered office address changed from 28 Riverside Business Centre Victoria Street High Wycombe Buckinghamshire HP11 2LT England on 4 January 2012 (1 page)
4 January 2012Director's details changed for Mr Andre Potapow on 4 January 2012 (2 pages)
4 January 2012Registered office address changed from 28 Riverside Business Centre Victoria Street High Wycombe Buckinghamshire HP11 2LT England on 4 January 2012 (1 page)
13 December 2011Second filing of AR01 previously delivered to Companies House made up to 15 June 2011 (16 pages)
13 December 2011Second filing of AR01 previously delivered to Companies House made up to 15 June 2011 (16 pages)
4 July 2011Director's details changed for Mr Andre Potapow on 29 July 2010 (2 pages)
4 July 2011Director's details changed for Mr Andre Potapow on 29 July 2010 (2 pages)
4 July 2011Director's details changed for Mr Brendan John on 29 July 2010 (2 pages)
4 July 2011Annual return made up to 15 June 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 13/12/2011
(5 pages)
4 July 2011Director's details changed for Mr Brendan John on 29 July 2010 (2 pages)
4 July 2011Annual return made up to 15 June 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 13/12/2011
(5 pages)
17 June 2010Appointment of Gibson Secretaries Ltd as a secretary (2 pages)
17 June 2010Appointment of Mr Brendan John as a director (2 pages)
17 June 2010Appointment of Gibson Secretaries Ltd as a secretary (2 pages)
17 June 2010Registered office address changed from 15 Chapel Rise Ringwood Hampshire BH24 2BL United Kingdom on 17 June 2010 (1 page)
17 June 2010Registered office address changed from 15 Chapel Rise Ringwood Hampshire BH24 2BL United Kingdom on 17 June 2010 (1 page)
17 June 2010Appointment of Mr Andre Potapow as a director (2 pages)
17 June 2010Appointment of Mr Brendan John as a director (2 pages)
17 June 2010Appointment of Mr Andre Potapow as a director (2 pages)
17 June 2010Current accounting period shortened from 30 June 2011 to 14 June 2011 (1 page)
17 June 2010Current accounting period shortened from 30 June 2011 to 14 June 2011 (1 page)
15 June 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
15 June 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
15 June 2010Incorporation (20 pages)
15 June 2010Incorporation (20 pages)