TRANSYLVANIA PETS LIMITED

Register to unlock more data on OkredoRegister

TRANSYLVANIA PETS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02487446

Incorporation date

29/03/1990

Size

Dormant

Contacts

Registered address

Registered address

3rd Floor Royalty House 72-74 Dean Street, London W1D 3SGCopy
copy info iconCopy
See on map
Latest events (Record since 29/03/1990)
dot icon19/09/2011
Final Gazette dissolved via voluntary strike-off
dot icon07/06/2011
Annual return made up to 2011-03-30 with full list of shareholders
dot icon06/06/2011
First Gazette notice for voluntary strike-off
dot icon23/05/2011
Application to strike the company off the register
dot icon29/11/2010
Accounts for a dormant company made up to 2010-02-28
dot icon14/11/2010
Appointment of Mr Jeffrey Dodd Farnath as a director
dot icon11/11/2010
Termination of appointment of John Engelman as a director
dot icon20/10/2010
Annual return made up to 2010-03-30 with full list of shareholders
dot icon05/01/2010
Accounts for a dormant company made up to 2009-02-28
dot icon21/10/2009
Annual return made up to 2009-08-07 with full list of shareholders
dot icon18/10/2009
Appointment of Nicholas William Lowe as a director
dot icon18/10/2009
Registered office address changed from 58-60 Berners Street London W1T 3JS on 2009-10-19
dot icon14/10/2009
Termination of appointment of Edward Knighton as a director
dot icon19/05/2009
Director appointed eric ellenbogen
dot icon19/05/2009
Director appointed john engelman
dot icon08/04/2009
Nc inc already adjusted 30/03/09
dot icon08/04/2009
Ad 30/03/09 gbp si 86889@1=86889 gbp ic 1000/87889
dot icon08/04/2009
Resolutions
dot icon22/01/2009
Secretary appointed paul richard ashworth
dot icon22/01/2009
Appointment Terminated Director nicholas phillips
dot icon22/01/2009
Appointment Terminated Secretary irvin fishman
dot icon06/01/2009
Director appointed edward myles knighton
dot icon09/12/2008
Appointment Terminated Director irvin fishman
dot icon04/09/2008
Accounting reference date extended from 31/12/2008 to 28/02/2009
dot icon26/08/2008
Accounts made up to 2007-12-31
dot icon21/08/2008
Director appointed paul richard ashworth
dot icon21/08/2008
Appointment Terminated Director elizabeth gaines
dot icon14/05/2008
Return made up to 30/03/08; full list of members
dot icon13/05/2008
Director appointed mr nicholas james turner phillips
dot icon12/05/2008
Appointment Terminated Director michael heap
dot icon29/10/2007
Accounts made up to 2006-12-31
dot icon13/08/2007
Declaration of satisfaction of mortgage/charge
dot icon24/04/2007
Return made up to 30/03/07; full list of members
dot icon31/10/2006
Accounts made up to 2005-12-31
dot icon03/04/2006
Return made up to 30/03/06; full list of members
dot icon17/01/2006
Full accounts made up to 2004-12-31
dot icon08/05/2005
Return made up to 30/03/05; full list of members
dot icon25/10/2004
Full accounts made up to 2003-12-31
dot icon25/10/2004
Director's particulars changed
dot icon07/04/2004
Return made up to 30/03/04; full list of members
dot icon10/09/2003
Director's particulars changed
dot icon03/07/2003
Full accounts made up to 2002-12-31
dot icon16/04/2003
Return made up to 30/03/03; full list of members
dot icon10/03/2003
New director appointed
dot icon01/11/2002
Full accounts made up to 2001-12-31
dot icon15/05/2002
Return made up to 30/03/02; full list of members
dot icon15/05/2002
Location of debenture register
dot icon31/10/2001
Full accounts made up to 2000-12-31
dot icon05/07/2001
Return made up to 30/03/01; full list of members
dot icon05/07/2001
Registered office changed on 06/07/01 from: 58/60 berners street london W1P 4JS
dot icon04/05/2001
Particulars of mortgage/charge
dot icon01/11/2000
Full accounts made up to 1999-12-31
dot icon08/05/2000
Return made up to 30/03/00; full list of members
dot icon19/03/2000
Director resigned
dot icon27/09/1999
Full accounts made up to 1998-12-31
dot icon03/09/1999
Declaration of satisfaction of mortgage/charge
dot icon02/06/1999
Auditor's resignation
dot icon02/06/1999
Director resigned
dot icon02/06/1999
Director resigned
dot icon20/04/1999
Return made up to 30/03/99; no change of members
dot icon22/03/1999
Auditor's resignation
dot icon03/03/1999
New director appointed
dot icon30/07/1998
Full accounts made up to 1997-12-31
dot icon19/05/1998
Return made up to 30/03/98; no change of members
dot icon01/11/1997
Full accounts made up to 1996-12-31
dot icon25/07/1997
Declaration of satisfaction of mortgage/charge
dot icon28/04/1997
Return made up to 30/03/97; full list of members
dot icon20/08/1996
Accounting reference date extended from 31/10/96 to 31/12/96
dot icon08/07/1996
Particulars of mortgage/charge
dot icon16/04/1996
Accounts for a small company made up to 1995-10-31
dot icon11/04/1996
Return made up to 30/03/96; no change of members
dot icon09/04/1996
Resolutions
dot icon17/11/1995
Particulars of mortgage/charge
dot icon13/06/1995
Full accounts made up to 1994-10-31
dot icon10/04/1995
Return made up to 30/03/95; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon06/06/1994
Full accounts made up to 1993-10-31
dot icon06/04/1994
Return made up to 30/03/94; full list of members
dot icon19/07/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon19/07/1993
New director appointed
dot icon06/07/1993
Full accounts made up to 1992-10-31
dot icon13/04/1993
Return made up to 30/03/93; no change of members
dot icon21/05/1992
Return made up to 30/03/92; no change of members
dot icon21/05/1992
Secretary's particulars changed
dot icon25/04/1992
Full accounts made up to 1991-10-31
dot icon13/10/1991
Full accounts made up to 1990-10-31
dot icon11/07/1991
Return made up to 30/03/91; full list of members
dot icon04/12/1990
Accounting reference date shortened from 31/12 to 31/10
dot icon18/07/1990
Resolutions
dot icon05/07/1990
Certificate of change of name
dot icon01/07/1990
Ad 04/05/90--------- £ si 998@1=998 £ ic 2/1000
dot icon01/07/1990
Accounting reference date notified as 31/12
dot icon29/04/1990
Registered office changed on 30/04/90 from: 120 east street london N1 6AA
dot icon29/04/1990
Resolutions
dot icon29/04/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon29/03/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/02/2010
dot iconLast change occurred
27/02/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
27/02/2010
dot iconNext account date
27/02/2011
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Heap, Michael Vernon
Director
17/02/1999 - 18/03/2008
34
Knighton, Edward Myles
Director
31/10/2008 - 30/09/2009
80
Ashworth, Paul Richard
Director
15/08/2008 - Present
71
Farnath, Jeffrey Dodd
Director
12/11/2010 - Present
48
Phillips, Nicholas James Turner
Director
18/03/2008 - 05/12/2008
51

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 TRANSYLVANIA PETS LIMITED

TRANSYLVANIA PETS LIMITED is an(a) Dissolved company incorporated on 29/03/1990 with the registered office located at 3rd Floor Royalty House 72-74 Dean Street, London W1D 3SG. There are currently 5 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 TRANSYLVANIA PETS LIMITED?

toggle

TRANSYLVANIA PETS LIMITED is currently Dissolved. It was registered on 29/03/1990 and dissolved on 19/09/2011.

Where is TRANSYLVANIA PETS LIMITED located?

toggle

TRANSYLVANIA PETS LIMITED is registered at 3rd Floor Royalty House 72-74 Dean Street, London W1D 3SG.

What does TRANSYLVANIA PETS LIMITED do?

toggle

TRANSYLVANIA PETS LIMITED operates in the Artistic and literary creation and interpretation (92.31 - SIC 2003) sector.

What is the latest filing for TRANSYLVANIA PETS LIMITED?

toggle

The latest filing was on 19/09/2011: Final Gazette dissolved via voluntary strike-off.