ANIMAL ARK VETERINARY CENTRE LIMITED

Register to unlock more data on OkredoRegister

ANIMAL ARK VETERINARY CENTRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04271988

Incorporation date

16/08/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Friars Gate, 1011 Stratford Road, Shirley, West Midlands B90 4BNCopy
copy info iconCopy
See on map
Latest events (Record since 16/08/2001)
dot icon17/04/2023
Final Gazette dissolved following liquidation
dot icon16/01/2023
Return of final meeting in a members' voluntary winding up
dot icon12/01/2022
Liquidators' statement of receipts and payments to 2021-12-16
dot icon11/01/2021
Declaration of solvency
dot icon11/01/2021
Appointment of a voluntary liquidator
dot icon11/01/2021
Resolutions
dot icon08/12/2020
Total exemption full accounts made up to 2020-04-28
dot icon01/12/2020
Satisfaction of charge 042719880001 in full
dot icon11/11/2020
Confirmation statement made on 2020-08-16 with updates
dot icon06/11/2020
Termination of appointment of Emma Jane Barnes as a director on 2020-10-23
dot icon14/09/2020
Previous accounting period extended from 2020-03-31 to 2020-04-28
dot icon12/05/2020
Memorandum and Articles of Association
dot icon12/05/2020
Resolutions
dot icon06/05/2020
Cessation of Nathan Michael Basha as a person with significant control on 2020-04-28
dot icon06/05/2020
Cessation of Michelle Elizabeth Basha as a person with significant control on 2020-04-28
dot icon06/05/2020
Notification of Linnaeus Veterinary Limited as a person with significant control on 2020-04-28
dot icon05/05/2020
Termination of appointment of Michelle Elizabeth Basha as a secretary on 2020-04-28
dot icon05/05/2020
Termination of appointment of Nathan Michael Basha as a director on 2020-04-28
dot icon05/05/2020
Appointment of Mr Ray Andrew Reidy as a director on 2020-04-28
dot icon05/05/2020
Appointment of Emma Barnes as a director on 2020-04-28
dot icon04/05/2020
Registered office address changed from Matrix House 12-16 Lionel Road Canvey Island Essex SS8 9DE to Friars Gate 1011 Stratford Road Shirley West Midlands B90 4BN on 2020-05-04
dot icon15/04/2020
Cessation of Lyndon Arthur Basha as a person with significant control on 2020-03-10
dot icon15/04/2020
Notification of Michelle Elizabeth Basha as a person with significant control on 2020-03-10
dot icon15/04/2020
Termination of appointment of Lyndon Basha as a director on 2020-03-10
dot icon10/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon04/09/2019
Confirmation statement made on 2019-08-16 with no updates
dot icon10/07/2019
Registration of charge 042719880001, created on 2019-07-09
dot icon16/08/2018
Confirmation statement made on 2018-08-16 with no updates
dot icon20/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon16/08/2017
Confirmation statement made on 2017-08-16 with updates
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon12/11/2016
Compulsory strike-off action has been discontinued
dot icon10/11/2016
Confirmation statement made on 2016-08-16 with updates
dot icon08/11/2016
First Gazette notice for compulsory strike-off
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon03/09/2015
Annual return made up to 2015-08-16 with full list of shareholders
dot icon16/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/08/2014
Annual return made up to 2014-08-16 with full list of shareholders
dot icon27/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon13/09/2013
Annual return made up to 2013-08-16 with full list of shareholders
dot icon13/09/2013
Director's details changed for Lyndon Basha on 2013-09-01
dot icon27/03/2013
Director's details changed for Mr Nathan Michael Basha on 2013-03-27
dot icon25/03/2013
Secretary's details changed for Mrs Michelle Elizabeth Basha on 2013-03-25
dot icon05/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon20/08/2012
Annual return made up to 2012-08-16 with full list of shareholders
dot icon04/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon30/09/2011
Annual return made up to 2011-08-16 with full list of shareholders
dot icon07/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon10/11/2010
Annual return made up to 2010-08-16 with full list of shareholders
dot icon10/11/2010
Secretary's details changed for Mrs Michelle Elizabeth Basha on 2010-08-15
dot icon10/11/2010
Director's details changed for Nathan Basha on 2010-08-15
dot icon03/11/2010
Secretary's details changed for Michelle Elizabeth Hall on 2005-10-02
dot icon10/02/2010
Appointment of Lyndon Basha as a director
dot icon10/02/2010
Statement of capital following an allotment of shares on 2009-12-12
dot icon22/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon17/08/2009
Return made up to 16/08/09; full list of members
dot icon05/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon23/09/2008
Return made up to 16/08/08; full list of members
dot icon23/09/2008
Director's change of particulars / nathan basha / 01/08/2008
dot icon23/09/2008
Secretary's change of particulars / michelle hall / 01/08/2008
dot icon03/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon29/08/2007
Return made up to 16/08/07; full list of members
dot icon01/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon23/08/2006
Return made up to 16/08/06; full list of members
dot icon31/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon19/09/2005
Return made up to 16/08/05; full list of members
dot icon02/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon01/09/2004
Return made up to 16/08/04; full list of members
dot icon02/04/2004
Total exemption small company accounts made up to 2003-03-31
dot icon29/12/2003
Return made up to 16/08/03; full list of members
dot icon29/12/2003
Ad 02/01/03--------- £ si 1@1=1 £ ic 1/2
dot icon24/09/2002
Accounts for a dormant company made up to 2002-03-31
dot icon24/09/2002
Return made up to 16/08/02; full list of members
dot icon22/07/2002
New director appointed
dot icon22/07/2002
Director resigned
dot icon22/07/2002
Accounting reference date shortened from 31/08/02 to 31/03/02
dot icon17/06/2002
Secretary's particulars changed
dot icon18/12/2001
Certificate of change of name
dot icon05/09/2001
New director appointed
dot icon05/09/2001
New secretary appointed
dot icon05/09/2001
Secretary resigned
dot icon05/09/2001
Director resigned
dot icon16/08/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/04/2020
dot iconLast change occurred
28/04/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/04/2020
dot iconNext account date
28/04/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barnes, Emma Jane
Director
28/04/2020 - 23/10/2020
95
Reidy, Ray Andrew
Director
27/04/2020 - Present
100

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

695
HUMMINGBIRD TECHNOLOGIES LIMITED2nd Floor 110 Cannon Street, London EC4N 6EU
Dissolved

Category:

Support activities for crop production

Comp. code:

09729344

Reg. date:

12/08/2015

Turnover:

-

No. of employees:

51
K. S. COLES LIMITEDWinchester House, Deane Gate Avenue, Taunton, Somerset TA1 2UH
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04585433

Reg. date:

08/11/2002

Turnover:

-

No. of employees:

58
STERLING SUFFOLK LIMITEDC/O LARKING GOWEN, 1st Floor Prospect House Rouen Road, Norwich NR1 1RE
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

08994132

Reg. date:

14/04/2014

Turnover:

-

No. of employees:

54
VALLEY PRODUCE LIMITEDRsm Uk Restructuring Advisory Llp, Davidson House, Forbury Square, Reading, Berkshire RG1 3EU
Dissolved

Category:

Growing of other non-perennial crops

Comp. code:

05593029

Reg. date:

14/10/2005

Turnover:

-

No. of employees:

50
N-SEA OFFSHORE LTDFrp Advisory Trading Limited (Aberdeen Office), 110 Cannon Street, London EC4N 6EU
Dissolved

Category:

Support activities for petroleum and natural gas mining

Comp. code:

08821499

Reg. date:

19/12/2013

Turnover:

-

No. of employees:

69

Description

copy info iconCopy

About ANIMAL ARK VETERINARY CENTRE LIMITED

ANIMAL ARK VETERINARY CENTRE LIMITED is an(a) Dissolved company incorporated on 16/08/2001 with the registered office located at Friars Gate, 1011 Stratford Road, Shirley, West Midlands B90 4BN. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANIMAL ARK VETERINARY CENTRE LIMITED?

toggle

ANIMAL ARK VETERINARY CENTRE LIMITED is currently Dissolved. It was registered on 16/08/2001 and dissolved on 17/04/2023.

Where is ANIMAL ARK VETERINARY CENTRE LIMITED located?

toggle

ANIMAL ARK VETERINARY CENTRE LIMITED is registered at Friars Gate, 1011 Stratford Road, Shirley, West Midlands B90 4BN.

What does ANIMAL ARK VETERINARY CENTRE LIMITED do?

toggle

ANIMAL ARK VETERINARY CENTRE LIMITED operates in the Veterinary activities (75.00 - SIC 2007) sector.

What is the latest filing for ANIMAL ARK VETERINARY CENTRE LIMITED?

toggle

The latest filing was on 17/04/2023: Final Gazette dissolved following liquidation.