Company NameSecure Pets Grooming Ltd
Company StatusDissolved
Company Number08048581
CategoryPrivate Limited Company
Incorporation Date27 April 2012(12 years ago)
Dissolution Date30 December 2014 (9 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Claire Carrick
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address84 By The Wood
Watford
WD19 5AQ
Director NameMr Andrew Carrick
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2013(1 year, 3 months after company formation)
Appointment Duration1 year, 5 months (closed 30 December 2014)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address84 By The Wood
Watford
Hertfordshire
WD19 5AQ

Location

Registered AddressAlton House
66-68 High Street
Northwood
Middlesex
HA6 1BL
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Claire Carrick
100.00%
Ordinary

Accounts

Latest Accounts30 April 2013 (10 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

30 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
30 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
16 September 2014First Gazette notice for voluntary strike-off (1 page)
16 September 2014First Gazette notice for voluntary strike-off (1 page)
2 September 2014Application to strike the company off the register (4 pages)
2 September 2014Application to strike the company off the register (4 pages)
26 August 2014First Gazette notice for compulsory strike-off (1 page)
26 August 2014First Gazette notice for compulsory strike-off (1 page)
17 January 2014Accounts made up to 30 April 2013 (6 pages)
17 January 2014Accounts made up to 30 April 2013 (6 pages)
5 October 2013Compulsory strike-off action has been discontinued (1 page)
5 October 2013Compulsory strike-off action has been discontinued (1 page)
4 October 2013Annual return made up to 27 April 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 1
(3 pages)
4 October 2013Annual return made up to 27 April 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 1
(3 pages)
1 October 2013Appointment of Andrew Carrick as a director on 30 July 2013 (3 pages)
1 October 2013Registered office address changed from Pitax House 33 Baldwins Lane Croxley Green, Rickmansworth Watford WD3 3LS England on 1 October 2013 (2 pages)
1 October 2013Appointment of Andrew Carrick as a director on 30 July 2013 (3 pages)
1 October 2013Registered office address changed from Pitax House 33 Baldwins Lane Croxley Green, Rickmansworth Watford WD3 3LS England on 1 October 2013 (2 pages)
1 October 2013Registered office address changed from Pitax House 33 Baldwins Lane Croxley Green, Rickmansworth Watford WD3 3LS England on 1 October 2013 (2 pages)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
27 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
27 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)