Company NameThe Pet Spa Limited
Company StatusDissolved
Company Number08011888
CategoryPrivate Limited Company
Incorporation Date29 March 2012(12 years, 1 month ago)
Dissolution Date13 September 2016 (7 years, 7 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

Directors

Director NameMs Stephanie Joy Mehanna
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Cliff Road
Leigh On Sea
Essex
SS9 1HJ
Director NameMrs Julie Jane Harris
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2013(1 year, 7 months after company formation)
Appointment Duration10 months (resigned 01 September 2014)
RoleDog Groomer
Country of ResidenceEngland
Correspondence Address1 Stable Mews
Broadway
Leigh-On-Sea
Essex
SS9 1AW
Director NameMr Shadi Samih Mehanna
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2013(1 year, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address96 Fulham Road
London
SW3 6HS

Contact

Websitewww.petspalondon.com
Telephone020 33023150
Telephone regionLondon

Location

Registered Address96 Fulham Road
London
SW3 6HS
RegionLondon
ConstituencyKensington
CountyGreater London
WardCourtfield
Built Up AreaGreater London

Shareholders

1 at £1Stephanie Joy Mehanna
100.00%
Ordinary

Financials

Year2014
Net Worth£1,130
Cash£4,100
Current Liabilities£79,506

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

13 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
13 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
10 August 2016Compulsory strike-off action has been suspended (1 page)
10 August 2016Compulsory strike-off action has been suspended (1 page)
28 June 2016First Gazette notice for compulsory strike-off (1 page)
28 June 2016First Gazette notice for compulsory strike-off (1 page)
2 July 2015Director's details changed for Mrs Stephanie Joy Mehanna on 22 June 2015 (2 pages)
2 July 2015Director's details changed for Mrs Stephanie Joy Mehanna on 22 June 2015 (2 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
25 June 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1
(3 pages)
25 June 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1
(3 pages)
28 January 2015Termination of appointment of Shadi Samih Mehanna as a director on 23 January 2015 (1 page)
28 January 2015Termination of appointment of Shadi Samih Mehanna as a director on 23 January 2015 (1 page)
17 November 2014Registered office address changed from 1 Stable Mews Broadway Leigh-on-Sea Essex SS9 1AW to 96 Fulham Road London SW3 6HS on 17 November 2014 (1 page)
17 November 2014Registered office address changed from 1 Stable Mews Broadway Leigh-on-Sea Essex SS9 1AW to 96 Fulham Road London SW3 6HS on 17 November 2014 (1 page)
25 September 2014Termination of appointment of Julie Jane Harris as a director on 1 September 2014 (1 page)
25 September 2014Termination of appointment of Julie Jane Harris as a director on 1 September 2014 (1 page)
25 September 2014Termination of appointment of Julie Jane Harris as a director on 1 September 2014 (1 page)
1 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
(4 pages)
1 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
(4 pages)
5 March 2014Current accounting period extended from 31 March 2014 to 30 September 2014 (1 page)
5 March 2014Current accounting period extended from 31 March 2014 to 30 September 2014 (1 page)
16 January 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
16 January 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
18 November 2013Appointment of Mr Shadi Samih Mehanna as a director (2 pages)
18 November 2013Appointment of Mr Shadi Samih Mehanna as a director (2 pages)
18 November 2013Appointment of Mrs Julie Jane Harris as a director (2 pages)
18 November 2013Appointment of Mrs Julie Jane Harris as a director (2 pages)
17 June 2013Registered office address changed from First Floor 2 Woodberry Grove North Finchley London N12 0DR England on 17 June 2013 (1 page)
17 June 2013Registered office address changed from 1 Stable Mews Broadway Leigh-on-Sea Essex SS9 1AW England on 17 June 2013 (1 page)
17 June 2013Annual return made up to 29 March 2013 with a full list of shareholders (3 pages)
17 June 2013Annual return made up to 29 March 2013 with a full list of shareholders (3 pages)
17 June 2013Registered office address changed from 1 Stable Mews Broadway Leigh-on-Sea Essex SS9 1AW England on 17 June 2013 (1 page)
17 June 2013Registered office address changed from First Floor 2 Woodberry Grove North Finchley London N12 0DR England on 17 June 2013 (1 page)
29 March 2012Incorporation (36 pages)
29 March 2012Incorporation (36 pages)