PETS NATURALLY (VET-CALL) LIMITED
Overview
| Company Name | PETS NATURALLY (VET-CALL) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06181915 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PETS NATURALLY (VET-CALL) LIMITED?
- Veterinary activities (75000) / Professional, scientific and technical activities
Where is PETS NATURALLY (VET-CALL) LIMITED located?
| Registered Office Address | First Floor, Hyde 38 Clarendon Road WD17 1HZ Watford England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for PETS NATURALLY (VET-CALL) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 06, 2024 |
What is the status of the latest confirmation statement for PETS NATURALLY (VET-CALL) LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Apr 10, 2025 |
What are the latest filings for PETS NATURALLY (VET-CALL) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Appointment of Mr Benjamin David Jacklin as a director on Aug 08, 2025 | 2 pages | AP01 | ||
Termination of appointment of Louise Anne Stonier as a director on Jul 31, 2025 | 1 pages | TM01 | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Confirmation statement made on Apr 10, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jun 06, 2024 | 3 pages | AA | ||
Termination of appointment of Bart Borms as a secretary on Feb 24, 2025 | 1 pages | TM02 | ||
Termination of appointment of Bart Frits Borms as a director on Feb 24, 2025 | 1 pages | TM01 | ||
Appointment of Louise Ann Stonier as a director on Jan 14, 2025 | 2 pages | AP01 | ||
Appointment of Mr Neil Lake as a director on Jan 14, 2025 | 2 pages | AP01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Total exemption full accounts made up to May 25, 2023 | 7 pages | AA | ||
Total exemption full accounts made up to Jun 06, 2023 | 7 pages | AA | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Confirmation statement made on May 28, 2024 with no updates | 3 pages | CS01 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Previous accounting period shortened from May 25, 2024 to Jun 06, 2023 | 1 pages | AA01 | ||
Total exemption full accounts made up to May 26, 2022 | 9 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Confirmation statement made on May 28, 2023 with no updates | 3 pages | CS01 | ||
Change of details for Medivet Group Limited as a person with significant control on Feb 22, 2023 | 2 pages | PSC05 | ||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Who are the officers of PETS NATURALLY (VET-CALL) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| JACKLIN, Benjamin David | Director | 38 Clarendon Road WD17 1HZ Watford First Floor, Hyde England | England | British | 264463500002 | |||||
| LAKE, Neil | Director | 38 Clarendon Road WD17 1HZ Watford First Floor, Hyde England | United Kingdom | Australian | 308705890001 | |||||
| BORMS, Bart | Secretary | 38 Clarendon Road WD17 1HZ Watford First Floor, Hyde England | 292045870001 | |||||||
| CULPIN, Peter Alfred | Secretary | 21 Buckle Street E1 8NN London Enterprise House | British | 78045290005 | ||||||
| LEVY, Arnold Stephen | Secretary | Mowat Industrial Estate Sandown Road WD24 7UY Watford 4 England | 283765300001 | |||||||
| MCFARLANE, Stuart | Secretary | E1 8NN London 66 Prescot Street United Kingdom | 175613360001 | |||||||
| PP SECRETARIES LIMITED | Secretary | Cornelius House 178-180 Church Road BN3 2DJ Hove East Sussex | 87633660001 | |||||||
| BORMS, Bart Frits | Director | 38 Clarendon Road WD17 1HZ Watford First Floor, Hyde England | United Kingdom | Belgian | 290178910001 | |||||
| BURNS, Deirdre | Director | Mowat Industrial Estate Sandown Road WD24 7UY Watford 4 England | Ireland | Irish | 292046680001 | |||||
| CULPIN, Peter Alfred | Director | 1 Chepstow Place W2 4TE London Flat 48 United Kingdom | United Kingdom | British | 200447240002 | |||||
| CULPIN, Peter Alfred | Director | E1 8NN London 66 Prescot Street United Kingdom | United Kingdom | British | 78045290004 | |||||
| CULPIN, Peter Alfred | Director | 20 Leinster Gardens W23AN London Duke Of Leinster Hotel United Kingdom | British | 78045290006 | ||||||
| LEVY, Arnold Stephen | Director | Mowat Industrial Estate Sandown Road WD24 7UY Watford 4 England | United Kingdom | British | 217846910001 | |||||
| MCFARLANE, Stuart | Director | 1 Chepstow Place W2 4TE London Flat 48 United Kingdom | United Kingdom | British | 104681160002 | |||||
| MCFARLANE, Stuart | Director | 21 Buckle Street E1 8NN London Enterprise House | United Kingdom | British | 104681160002 | |||||
| MORRIS, Kevin Lance | Director | Mowat Industrial Estate Sandown Road WD24 7UY Watford 4 England | England | British | 283765480001 | |||||
| SMITHERS, John William Hampden, Dr | Director | Mowat Industrial Estate Sandown Road WD24 7UY Watford 4 England | United Kingdom | South African | 234985890001 | |||||
| STONIER, Louise Anne | Director | 38 Clarendon Road WD17 1HZ Watford First Floor, Hyde England | England | British | 331799710001 |
Who are the persons with significant control of PETS NATURALLY (VET-CALL) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Medivet Group Limited | May 26, 2021 | 38 Clarendon Road WD17 1HZ Watford First Floor, Hyde United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Stuart Mcfarlane | Apr 06, 2016 | Chepstow Place W2 4XE London 26 Chepstow Corner United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0