Ewell Village
Epsom
Surrey
KT17 1XY
Director Name | Mr Gregory Nash |
---|---|
Date of Birth | June 1990 (Born 33 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 July 2012(2 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 8 months (closed 04 April 2017) |
Role | Entrepreneur |
Country of Residence | England |
Correspondence Address | 19 Cullerne Close Ewell Village Epsom Surrey KT17 1XY |
Director Name | Mr Andrew Harwood |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2013(1 year, 7 months after company formation) |
Appointment Duration | 10 months (resigned 01 October 2014) |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | 26 York Street London W1U 6PZ |
Secretary Name | Mr Andrew Harwood |
---|---|
Status | Resigned |
Appointed | 02 December 2013(1 year, 7 months after company formation) |
Appointment Duration | 10 months (resigned 01 October 2014) |
Role | Company Director |
Correspondence Address | 26 York Street London W1U 6PZ |
Website | www.preciouspetslondon.com/ |
---|---|
Telephone | 020 71129096 |
Telephone region | London |
Registered Address | 60-62 Old London Road Kingston Upon Thames KT2 6QZ |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Grove |
Built Up Area | Greater London |
600k at £0.0001 | Charlotte Nash 45.00% Ordinary |
---|---|
400k at £0.0001 | Gregory Nash 30.00% Ordinary |
333.3k at £0.0001 | Reyker Nominees LTD 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £37,815 |
Cash | £10,655 |
Current Liabilities | £9,525 |
Latest Accounts | 30 April 2014 (9 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
4 April 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 April 2017 | Final Gazette dissolved following liquidation (1 page) |
4 January 2017 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
4 January 2017 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
16 February 2016 | Appointment of a voluntary liquidator (1 page) |
16 February 2016 | Registered office address changed from 26 York Street London W1U 6PZ to 60-62 Old London Road Kingston upon Thames KT2 6QZ on 16 February 2016 (2 pages) |
16 February 2016 | Appointment of a voluntary liquidator (1 page) |
16 February 2016 | Registered office address changed from 26 York Street London W1U 6PZ to 60-62 Old London Road Kingston upon Thames KT2 6QZ on 16 February 2016 (2 pages) |
9 February 2016 | Resolutions
|
9 February 2016 | Statement of affairs with form 4.19 (5 pages) |
9 February 2016 | Statement of affairs with form 4.19 (5 pages) |
9 February 2016 | Resolutions
|
13 August 2015 | Register inspection address has been changed to Unit 23, Brookwillow Farm Woodlands Road Leatherhead Surrey KT22 0AN (1 page) |
13 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Register inspection address has been changed to Unit 23, Brookwillow Farm Woodlands Road Leatherhead Surrey KT22 0AN (1 page) |
13 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
17 November 2014 | Termination of appointment of Andrew Harwood as a director on 1 October 2014 (1 page) |
17 November 2014 | Termination of appointment of Andrew Harwood as a director on 1 October 2014 (1 page) |
17 November 2014 | Termination of appointment of Andrew Harwood as a director on 1 October 2014 (1 page) |
17 November 2014 | Termination of appointment of Andrew Harwood as a secretary on 1 October 2014 (1 page) |
17 November 2014 | Termination of appointment of Andrew Harwood as a secretary on 1 October 2014 (1 page) |
17 November 2014 | Termination of appointment of Andrew Harwood as a secretary on 1 October 2014 (1 page) |
28 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
6 June 2014 | Resolutions
|
6 June 2014 | Resolutions
|
3 June 2014 | Second filing of SH01 previously delivered to Companies House
|
3 June 2014 | Second filing of SH01 previously delivered to Companies House
|
13 May 2014 | Registered office address changed from 19 Cullerne Close Ewell Village Epsom Surrey KT17 1XY England on 13 May 2014 (1 page) |
13 May 2014 | Registered office address changed from Unit 23 Brookwillow Farm Woodlands Road Leatherhead Surrey KT22 0AN England on 13 May 2014 (1 page) |
13 May 2014 | Registered office address changed from Unit 23 Brookwillow Farm Woodlands Road Leatherhead Surrey KT22 0AN England on 13 May 2014 (1 page) |
13 May 2014 | Registered office address changed from 19 Cullerne Close Ewell Village Epsom Surrey KT17 1XY England on 13 May 2014 (1 page) |
3 February 2014 | Statement of capital following an allotment of shares on 1 December 2013
|
3 February 2014 | Resolutions
|
3 February 2014 | Statement of capital following an allotment of shares on 3 December 2013
|
3 February 2014 | Sub-division of shares on 2 December 2013 (5 pages) |
3 February 2014 | Statement of capital following an allotment of shares on 1 December 2013
|
3 February 2014 | Sub-division of shares on 2 December 2013 (5 pages) |
3 February 2014 | Statement of capital following an allotment of shares on 3 December 2013
|
3 February 2014 | Statement of capital following an allotment of shares on 1 December 2013
|
3 February 2014 | Sub-division of shares on 2 December 2013 (5 pages) |
3 February 2014 | Resolutions
|
3 February 2014 | Statement of capital following an allotment of shares on 3 December 2013
|
21 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
21 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
2 December 2013 | Appointment of Mr Andrew Harwood as a director (2 pages) |
2 December 2013 | Appointment of Mr Andrew Harwood as a secretary (1 page) |
2 December 2013 | Appointment of Mr Andrew Harwood as a director (2 pages) |
2 December 2013 | Appointment of Mr Andrew Harwood as a secretary (1 page) |
19 November 2013 | Company name changed precious pets LTD\certificate issued on 19/11/13
|
19 November 2013 | Company name changed precious pets LTD\certificate issued on 19/11/13
|
29 July 2013 | Annual return made up to 26 July 2013 with a full list of shareholders (4 pages) |
29 July 2013 | Annual return made up to 26 July 2013 with a full list of shareholders (4 pages) |
26 July 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (4 pages) |
26 July 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (4 pages) |
23 July 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (4 pages) |
23 July 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (4 pages) |
22 July 2012 | Statement of capital following an allotment of shares on 21 July 2012
|
22 July 2012 | Director's details changed for Mr Gregory Norman Nash on 21 July 2012 (2 pages) |
22 July 2012 | Statement of capital following an allotment of shares on 21 July 2012
|
22 July 2012 | Director's details changed for Mr Gregory Norman Nash on 21 July 2012 (2 pages) |
20 July 2012 | Appointment of Mr Gregory Norman Nash as a director (2 pages) |
20 July 2012 | Appointment of Mr Gregory Norman Nash as a director (2 pages) |
26 April 2012 | Incorporation
|
26 April 2012 | Incorporation
|