Company NameAnimal Things Limited
Company StatusDissolved
Company Number10883615
CategoryPrivate Limited Company
Incorporation Date25 July 2017(6 years, 9 months ago)
Dissolution Date10 December 2019 (4 years, 4 months ago)
Previous NameVeterinary Design Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Luke Allen Pfister
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityAmerican
StatusClosed
Appointed30 July 2018(1 year after company formation)
Appointment Duration1 year, 4 months (closed 10 December 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address12 Wheathill Road
London
SE20 7XH
Director NameMr Derek John King
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2017(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address27a High Street
Royal Wootton Bassett
Swindon
SN4 7BQ
Director NameMrs Susan Frances King
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2017(2 months, 1 week after company formation)
Appointment Duration9 months, 4 weeks (resigned 30 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Church Street
Royal Wootton Bassett
Swindon
SN4 7BQ

Location

Registered Address12 Wheathill Road
London
SE20 7XH
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardClock House
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

10 December 2019Final Gazette dissolved via compulsory strike-off (1 page)
24 September 2019First Gazette notice for compulsory strike-off (1 page)
17 September 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-30
(3 pages)
15 September 2018Registered office address changed from 27a High Street Royal Wootton Bassett Swindon SN4 7BQ to 12 Wheathill Road London SE20 7XH on 15 September 2018 (1 page)
15 September 2018Confirmation statement made on 15 September 2018 with updates (4 pages)
15 September 2018Termination of appointment of Susan Frances King as a director on 30 July 2018 (1 page)
15 September 2018Cessation of Susan King as a person with significant control on 30 June 2018 (1 page)
15 September 2018Notification of Luke Allen Pfister as a person with significant control on 30 July 2018 (2 pages)
15 September 2018Appointment of Mr Luke Allen Pfister as a director on 30 July 2018 (2 pages)
26 July 2018Confirmation statement made on 24 July 2018 with updates (4 pages)
3 April 2018Notification of Susan King as a person with significant control on 3 April 2018 (2 pages)
3 April 2018Cessation of Derek John King as a person with significant control on 3 April 2018 (1 page)
23 March 2018Termination of appointment of Derek John King as a director on 22 March 2018 (1 page)
11 October 2017Appointment of Mrs Susan Frances King as a director on 5 October 2017 (2 pages)
11 October 2017Appointment of Mrs Susan Frances King as a director on 5 October 2017 (2 pages)
25 July 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-07-25
  • GBP 100
(53 pages)
25 July 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-07-25
  • GBP 100
(53 pages)