Dissolved
Dissolved 2018-02-13
Company Information for BR ST ALBANS LIMITED
BELSIZE PARK, LONDON, NW3,
|
Company Registration Number
07393560
Private Limited Company
Dissolved Dissolved 2018-02-13 |
Company Name | ||
---|---|---|
BR ST ALBANS LIMITED | ||
Legal Registered Office | ||
BELSIZE PARK LONDON | ||
Previous Names | ||
|
Company Number | 07393560 | |
---|---|---|
Date formed | 2010-09-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-09-30 | |
Date Dissolved | 2018-02-13 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2018-02-18 08:53:02 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
BRENDAN JEREMY ROBINSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RUSSELL WELSH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LINNAEUS GROUP LIMITED | Director | 2017-06-02 | CURRENT | 2014-07-21 | Active | |
HAMILTON VETERINARY CLINICS LIMITED | Director | 2015-06-01 | CURRENT | 2004-10-07 | Active - Proposal to Strike off | |
BR GARDEN LIMITED | Director | 2014-07-24 | CURRENT | 2014-07-24 | Dissolved 2018-02-13 | |
GONDAR PROPERTY LTD | Director | 2014-06-25 | CURRENT | 2014-06-25 | Dissolved 2018-08-07 | |
BR HAMPSTEAD LIMITED | Director | 2013-05-09 | CURRENT | 2013-05-09 | Dissolved 2018-02-13 | |
BELSIZE TERRACE LIMITED | Director | 2013-04-18 | CURRENT | 2013-04-18 | Dissolved 2018-07-24 | |
VILLAGE VET ABBEY LIMITED | Director | 2012-06-21 | CURRENT | 2012-06-21 | Dissolved 2013-11-12 | |
PAMPISFORD VT LIMITED | Director | 2011-07-18 | CURRENT | 2011-07-18 | Dissolved 2018-02-13 | |
WHITTLESFORD VT LIMITED | Director | 2011-01-17 | CURRENT | 2011-01-17 | Dissolved 2018-02-13 | |
VET PET PORTAL IP LIMITED | Director | 2010-11-22 | CURRENT | 2010-11-22 | Active - Proposal to Strike off | |
TVIS LIMITED | Director | 2009-03-11 | CURRENT | 2009-02-17 | Active | |
ASMARA PROPERTIES LIMITED | Director | 2008-03-07 | CURRENT | 2007-11-06 | Active | |
WHITTLESFORD PETS LIMITED | Director | 2008-02-18 | CURRENT | 2007-08-08 | Dissolved 2018-06-05 | |
MAPLE COTTAGE CAMBRIDGE LIMITED | Director | 2006-09-13 | CURRENT | 2006-04-25 | Dissolved 2018-02-13 | |
BELBRIDGE LIMITED | Director | 2006-05-31 | CURRENT | 2003-09-02 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RUSSELL WELSH | |
RES15 | CHANGE OF NAME 21/04/2017 | |
CERTNM | COMPANY NAME CHANGED VILLAGE PET ST ALBANS LIMITED CERTIFICATE ISSUED ON 11/05/17 | |
AA | 30/09/16 TOTAL EXEMPTION FULL | |
LATEST SOC | 12/10/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES | |
AA01 | CURREXT FROM 31/03/2016 TO 30/09/2016 | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/09/15 FULL LIST | |
AA01 | CURREXT FROM 30/09/2014 TO 31/03/2015 | |
LATEST SOC | 16/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/09/14 FULL LIST | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
AR01 | 30/09/13 FULL LIST | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AR01 | 30/09/12 FULL LIST | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AR01 | 30/09/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED RUSSELL WELSH | |
RES01 | ADOPT ARTICLES 21/03/2011 | |
SH01 | 21/03/11 STATEMENT OF CAPITAL GBP 100 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC |
The top companies supplying to UK government with the same SIC code (75000 - Veterinary activities) as BR ST ALBANS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |