THE MOBILE DOG WASH LIMITED

Register to unlock more data on OkredoRegister

THE MOBILE DOG WASH LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03359410

Incorporation date

23/04/1997

Size

Total Exemption Small

Contacts

Registered address

Registered address

Enterprise Business Centre A21a Garth Works, Taffs Well, Cardiff, United Kingdom CF15 7YFCopy
copy info iconCopy
See on map
Latest events (Record since 23/04/1997)
dot icon25/04/2016
Final Gazette dissolved via voluntary strike-off
dot icon14/02/2016
Registered office address changed from Enterprise Business Centre a21a Garth Works Taffs Well Cardiff United Kingdom CF15 7YF Wales to Enterprise Business Centre a21a Garth Works Taffs Well Cardiff United Kingdom CF15 7YF on 2016-02-15
dot icon14/02/2016
Registered office address changed from Enterprise Business Centre Office North End of Ynys Fach Yard Heol Yr Ynys Cardiff Mid Glamorgan CF15 7NT to Enterprise Business Centre a21a Garth Works Taffs Well Cardiff United Kingdom CF15 7YF on 2016-02-15
dot icon08/02/2016
First Gazette notice for voluntary strike-off
dot icon26/01/2016
Application to strike the company off the register
dot icon22/10/2015
Current accounting period extended from 2016-03-31 to 2016-04-30
dot icon23/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon25/04/2015
Annual return made up to 2015-04-24 with full list of shareholders
dot icon25/04/2015
Previous accounting period shortened from 2015-04-30 to 2015-03-31
dot icon18/11/2014
Total exemption small company accounts made up to 2014-04-30
dot icon23/09/2014
Appointment of Mr Jeffery Greenman as a secretary
dot icon23/09/2014
Appointment of Mr Jeffery Greenman as a secretary on 2014-09-01
dot icon03/05/2014
Annual return made up to 2014-04-24 with full list of shareholders
dot icon26/12/2013
Total exemption small company accounts made up to 2013-04-30
dot icon01/07/2013
Registered office address changed from Enterprise Business Centre Ynys Fach Yard, Tongwynlais Cardiff Mid Glamorgan CF15 7NT Wales on 2013-07-02
dot icon01/07/2013
Termination of appointment of Kevyn Lloyd as a secretary
dot icon30/04/2013
Annual return made up to 2013-04-24 with full list of shareholders
dot icon30/04/2013
Registered office address changed from 2 Enterprise Business Centre Ynys Fach Tongwynlais Cardiff Mid Glamorgan CF15 7NT Wales on 2013-05-01
dot icon06/10/2012
Total exemption small company accounts made up to 2012-04-30
dot icon06/08/2012
Termination of appointment of Greg Booth as a director
dot icon23/05/2012
Annual return made up to 2012-04-24 with full list of shareholders
dot icon15/05/2012
Termination of appointment of Gareth Lloyd as a director
dot icon21/02/2012
Appointment of Mr Greg Booth as a director
dot icon31/01/2012
Appointment of Mr Kevyn Michael Lloyd as a director
dot icon27/09/2011
Total exemption small company accounts made up to 2011-04-30
dot icon25/04/2011
Annual return made up to 2011-04-24 with full list of shareholders
dot icon25/04/2011
Registered office address changed from 2 Enterprise House Ynys Fach Tongwynlais Cardiff Mid Glamorgan CF15 7NT Wales on 2011-04-26
dot icon19/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon15/12/2010
Director's details changed for Mr Gareth David Lloyd on 2010-10-01
dot icon15/12/2010
Secretary's details changed for Mr Kevyn Michael Lloyd on 2010-10-01
dot icon15/12/2010
Registered office address changed from Enterprise House Mwyndy Cross Pontyclun Mid Glamorgan CF72 8PN Wales on 2010-12-16
dot icon16/05/2010
Annual return made up to 2010-04-24 with full list of shareholders
dot icon16/05/2010
Registered office address changed from Omni Kleen House Mwyndy Cross Pontyclun Mid Glamorgan CF72 8PN on 2010-05-17
dot icon13/05/2010
Director's details changed for Mr Gareth David Lloyd on 2010-04-23
dot icon13/05/2010
Secretary's details changed for Mr Kevyn Michael Lloyd on 2010-04-23
dot icon30/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon06/09/2009
Director appointed mr gareth david lloyd
dot icon06/09/2009
Secretary appointed mr kevyn michael lloyd
dot icon06/09/2009
Appointment terminated director kevyn lloyd
dot icon11/05/2009
Return made up to 24/04/09; full list of members
dot icon11/05/2009
Location of register of members
dot icon11/05/2009
Registered office changed on 12/05/2009 from omni kleen house mwyndy cross pontyclun mid glamorgan CF72 8PN united kingdom
dot icon11/05/2009
Location of debenture register
dot icon11/05/2009
Appointment terminated director geffory greenman
dot icon01/03/2009
Total exemption small company accounts made up to 2008-04-30
dot icon15/02/2009
Director appointed mr geffory greenman
dot icon16/11/2008
Return made up to 24/04/08; full list of members
dot icon16/11/2008
Location of debenture register
dot icon16/11/2008
Registered office changed on 17/11/2008 from omni kleen house, mwyndy cross pontyclun mid glamorgan CF72 8PN
dot icon16/11/2008
Location of register of members
dot icon16/11/2008
Director's change of particulars / kevyn lloyd / 23/04/2008
dot icon16/11/2008
Appointment terminated secretary carolyn green
dot icon16/01/2008
Total exemption small company accounts made up to 2007-04-30
dot icon22/05/2007
Total exemption full accounts made up to 2006-04-30
dot icon09/05/2007
Return made up to 24/04/07; full list of members
dot icon09/05/2007
Location of debenture register
dot icon09/05/2007
Director's particulars changed
dot icon09/05/2007
Location of register of members
dot icon09/05/2007
Registered office changed on 10/05/07 from: mwyndy cross mwyndy pontyclun mid glamorgan CF72 9PN
dot icon15/06/2006
Return made up to 24/04/06; full list of members
dot icon15/06/2006
Director's particulars changed
dot icon14/06/2006
Director resigned
dot icon29/01/2006
Total exemption small company accounts made up to 2005-04-30
dot icon25/05/2005
Return made up to 24/04/05; full list of members
dot icon16/12/2004
Total exemption small company accounts made up to 2004-04-30
dot icon24/11/2004
New director appointed
dot icon10/11/2004
New secretary appointed
dot icon10/11/2004
Director resigned
dot icon10/11/2004
Secretary resigned
dot icon15/06/2004
Total exemption small company accounts made up to 2003-04-30
dot icon11/05/2004
Return made up to 24/04/04; change of members
dot icon15/08/2003
New secretary appointed
dot icon15/08/2003
Registered office changed on 16/08/03 from: west cottage tythrop park kingsey aylesbury buckinghamshire HP17 8LX
dot icon15/08/2003
Secretary resigned
dot icon15/08/2003
Return made up to 24/04/03; no change of members
dot icon02/03/2003
Total exemption small company accounts made up to 2002-04-30
dot icon22/08/2002
Return made up to 24/04/02; full list of members
dot icon16/04/2002
Director resigned
dot icon10/04/2002
Total exemption small company accounts made up to 2001-04-30
dot icon11/02/2002
Director resigned
dot icon25/07/2001
Ad 01/04/01-01/07/01 £ si 99@1
dot icon15/05/2001
Return made up to 24/04/01; full list of members
dot icon25/03/2001
Director resigned
dot icon26/02/2001
Accounts for a small company made up to 2000-04-30
dot icon30/01/2001
Secretary resigned
dot icon30/01/2001
New director appointed
dot icon30/01/2001
New director appointed
dot icon30/01/2001
New secretary appointed
dot icon30/01/2001
New director appointed
dot icon30/01/2001
Secretary resigned
dot icon19/12/2000
New director appointed
dot icon06/08/2000
New director appointed
dot icon25/07/2000
Director resigned
dot icon08/06/2000
Return made up to 24/04/00; full list of members
dot icon02/02/2000
Accounts for a small company made up to 1999-04-30
dot icon01/05/1999
Return made up to 24/04/99; no change of members
dot icon30/01/1999
Accounts for a small company made up to 1998-04-30
dot icon16/06/1998
Return made up to 24/04/98; full list of members
dot icon23/06/1997
Certificate of change of name
dot icon19/06/1997
New secretary appointed
dot icon19/06/1997
Registered office changed on 20/06/97 from: 40 bow lane london EC4M 9DT
dot icon19/06/1997
New director appointed
dot icon19/06/1997
Secretary resigned
dot icon19/06/1997
Director resigned
dot icon23/04/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2015
dot iconLast change occurred
30/03/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2015
dot iconNext account date
30/03/2016
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lloyd, Kevyn Michael
Director
31/01/2012 - Present
53
Lloyd, Kevyn Michael
Director
27/11/2000 - 31/08/2009
53
L.O. NOMINEES LIMITED
Nominee Secretary
24/04/1997 - 13/06/1997
308
L.O.DIRECTORS LIMITED
Nominee Director
24/04/1997 - 13/06/1997
322
Hanson, Paul Douglas
Director
27/11/2000 - 06/02/2002
17

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About THE MOBILE DOG WASH LIMITED

THE MOBILE DOG WASH LIMITED is an(a) Dissolved company incorporated on 23/04/1997 with the registered office located at Enterprise Business Centre A21a Garth Works, Taffs Well, Cardiff, United Kingdom CF15 7YF. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of THE MOBILE DOG WASH LIMITED?

toggle

THE MOBILE DOG WASH LIMITED is currently Dissolved. It was registered on 23/04/1997 and dissolved on 25/04/2016.

Where is THE MOBILE DOG WASH LIMITED located?

toggle

THE MOBILE DOG WASH LIMITED is registered at Enterprise Business Centre A21a Garth Works, Taffs Well, Cardiff, United Kingdom CF15 7YF.

What does THE MOBILE DOG WASH LIMITED do?

toggle

THE MOBILE DOG WASH LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for THE MOBILE DOG WASH LIMITED?

toggle

The latest filing was on 25/04/2016: Final Gazette dissolved via voluntary strike-off.