Company NamePrecious Pets London Ltd.
Company StatusDissolved
Company Number08046388
CategoryPrivate Limited Company
Incorporation Date26 April 2012(12 years ago)
Dissolution Date4 April 2017 (7 years ago)
Previous NamePrecious Pets Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5145Wholesale of perfume and cosmetics
SIC 46450Wholesale of perfume and cosmetics
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores
SIC 5233Retail cosmetic & toilet articles
SIC 47750Retail sale of cosmetic and toilet articles in specialised stores
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMiss Charlotte Nash
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2012(same day as company formation)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address19 Cullerne Close
Ewell Village
Epsom
Surrey
KT17 1XY
Director NameMr Gregory Nash
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2012(2 months, 3 weeks after company formation)
Appointment Duration4 years, 8 months (closed 04 April 2017)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address19 Cullerne Close
Ewell Village
Epsom
Surrey
KT17 1XY
Director NameMr Andrew Harwood
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2013(1 year, 7 months after company formation)
Appointment Duration10 months (resigned 01 October 2014)
RoleInvestment Director
Country of ResidenceEngland
Correspondence Address26 York Street
London
W1U 6PZ
Secretary NameMr Andrew Harwood
StatusResigned
Appointed02 December 2013(1 year, 7 months after company formation)
Appointment Duration10 months (resigned 01 October 2014)
RoleCompany Director
Correspondence Address26 York Street
London
W1U 6PZ

Contact

Websitewww.preciouspetslondon.com/
Telephone020 71129096
Telephone regionLondon

Location

Registered Address60-62 Old London Road
Kingston Upon Thames
KT2 6QZ
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London

Shareholders

600k at £0.0001Charlotte Nash
45.00%
Ordinary
400k at £0.0001Gregory Nash
30.00%
Ordinary
333.3k at £0.0001Reyker Nominees LTD
25.00%
Ordinary

Financials

Year2014
Net Worth£37,815
Cash£10,655
Current Liabilities£9,525

Accounts

Latest Accounts30 April 2014 (9 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

4 April 2017Final Gazette dissolved following liquidation (1 page)
4 April 2017Final Gazette dissolved following liquidation (1 page)
4 January 2017Return of final meeting in a creditors' voluntary winding up (8 pages)
4 January 2017Return of final meeting in a creditors' voluntary winding up (8 pages)
16 February 2016Appointment of a voluntary liquidator (1 page)
16 February 2016Registered 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 2016Appointment of a voluntary liquidator (1 page)
16 February 2016Registered 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 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-28
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-28
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-28
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-28
(1 page)
9 February 2016Statement of affairs with form 4.19 (5 pages)
9 February 2016Statement of affairs with form 4.19 (5 pages)
9 February 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-28
(1 page)
13 August 2015Register inspection address has been changed to Unit 23, Brookwillow Farm Woodlands Road Leatherhead Surrey KT22 0AN (1 page)
13 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 133.3333
(6 pages)
13 August 2015Register inspection address has been changed to Unit 23, Brookwillow Farm Woodlands Road Leatherhead Surrey KT22 0AN (1 page)
13 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 133.3333
(6 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
17 November 2014Termination of appointment of Andrew Harwood as a director on 1 October 2014 (1 page)
17 November 2014Termination of appointment of Andrew Harwood as a director on 1 October 2014 (1 page)
17 November 2014Termination of appointment of Andrew Harwood as a director on 1 October 2014 (1 page)
17 November 2014Termination of appointment of Andrew Harwood as a secretary on 1 October 2014 (1 page)
17 November 2014Termination of appointment of Andrew Harwood as a secretary on 1 October 2014 (1 page)
17 November 2014Termination of appointment of Andrew Harwood as a secretary on 1 October 2014 (1 page)
28 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 133.333
(6 pages)
28 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 133.333
(6 pages)
6 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
6 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
3 June 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 03/12/2013
(6 pages)
3 June 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 03/12/2013
(6 pages)
13 May 2014Registered office address changed from 19 Cullerne Close Ewell Village Epsom Surrey KT17 1XY England on 13 May 2014 (1 page)
13 May 2014Registered office address changed from Unit 23 Brookwillow Farm Woodlands Road Leatherhead Surrey KT22 0AN England on 13 May 2014 (1 page)
13 May 2014Registered office address changed from Unit 23 Brookwillow Farm Woodlands Road Leatherhead Surrey KT22 0AN England on 13 May 2014 (1 page)
13 May 2014Registered office address changed from 19 Cullerne Close Ewell Village Epsom Surrey KT17 1XY England on 13 May 2014 (1 page)
3 February 2014Statement of capital following an allotment of shares on 1 December 2013
  • GBP 100.00
(4 pages)
3 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
3 February 2014Statement of capital following an allotment of shares on 3 December 2013
  • GBP 133.33
  • ANNOTATION A second filed SH01 was registered on 03/06/2014
(5 pages)
3 February 2014Sub-division of shares on 2 December 2013 (5 pages)
3 February 2014Statement of capital following an allotment of shares on 1 December 2013
  • GBP 100.00
(4 pages)
3 February 2014Sub-division of shares on 2 December 2013 (5 pages)
3 February 2014Statement of capital following an allotment of shares on 3 December 2013
  • GBP 133.33
  • ANNOTATION A second filed SH01 was registered on 03/06/2014
(5 pages)
3 February 2014Statement of capital following an allotment of shares on 1 December 2013
  • GBP 100.00
(4 pages)
3 February 2014Sub-division of shares on 2 December 2013 (5 pages)
3 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
3 February 2014Statement of capital following an allotment of shares on 3 December 2013
  • GBP 133.33
  • ANNOTATION A second filed SH01 was registered on 03/06/2014
(5 pages)
21 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
21 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
2 December 2013Appointment of Mr Andrew Harwood as a director (2 pages)
2 December 2013Appointment of Mr Andrew Harwood as a secretary (1 page)
2 December 2013Appointment of Mr Andrew Harwood as a director (2 pages)
2 December 2013Appointment of Mr Andrew Harwood as a secretary (1 page)
19 November 2013Company name changed precious pets LTD\certificate issued on 19/11/13
  • RES15 ‐ Change company name resolution on 2013-11-11
  • NM01 ‐ Change of name by resolution
(3 pages)
19 November 2013Company name changed precious pets LTD\certificate issued on 19/11/13
  • RES15 ‐ Change company name resolution on 2013-11-11
  • NM01 ‐ Change of name by resolution
(3 pages)
29 July 2013Annual return made up to 26 July 2013 with a full list of shareholders (4 pages)
29 July 2013Annual return made up to 26 July 2013 with a full list of shareholders (4 pages)
26 July 2012Annual return made up to 26 July 2012 with a full list of shareholders (4 pages)
26 July 2012Annual return made up to 26 July 2012 with a full list of shareholders (4 pages)
23 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (4 pages)
23 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (4 pages)
22 July 2012Statement of capital following an allotment of shares on 21 July 2012
  • GBP 10
(3 pages)
22 July 2012Director's details changed for Mr Gregory Norman Nash on 21 July 2012 (2 pages)
22 July 2012Statement of capital following an allotment of shares on 21 July 2012
  • GBP 10
(3 pages)
22 July 2012Director's details changed for Mr Gregory Norman Nash on 21 July 2012 (2 pages)
20 July 2012Appointment of Mr Gregory Norman Nash as a director (2 pages)
20 July 2012Appointment of Mr Gregory Norman Nash as a director (2 pages)
26 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
26 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)