About

Registered Number: 04695446
Date of Incorporation: 12/03/2003 (21 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 25/02/2020 (4 years and 2 months ago)
Registered Address: 4 Sandown Road, Watford, WD24 7UY,

 

The Croft Veterinary Services Ltd was established in 2003, it's status at Companies House is "Dissolved". There are 6 directors listed as Levy, Arnold Stephen, Thompson, Mary Elaine, Scott, Lynn Kathryn, Thomson, David Campbell, Ventour, Lisa Caroline, Dr, Wragg, Deborah for The Croft Veterinary Services Ltd at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCOTT, Lynn Kathryn 24 April 2003 01 March 2018 1
THOMSON, David Campbell 12 March 2003 27 March 2006 1
VENTOUR, Lisa Caroline, Dr 12 March 2003 23 July 2009 1
WRAGG, Deborah 27 March 2006 27 February 2009 1
Secretary Name Appointed Resigned Total Appointments
LEVY, Arnold Stephen 01 March 2018 - 1
THOMPSON, Mary Elaine 23 July 2009 26 January 2017 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 25 February 2020
GAZ1(A) - First notification of strike-off in London Gazette) 10 December 2019
DS01 - Striking off application by a company 03 December 2019
CS01 - N/A 30 August 2019
AA - Annual Accounts 30 November 2018
DISS40 - Notice of striking-off action discontinued 17 November 2018
CS01 - N/A 14 November 2018
GAZ1 - First notification of strike-off action in London Gazette 06 November 2018
PSC07 - N/A 07 March 2018
TM01 - Termination of appointment of director 06 March 2018
PSC07 - N/A 06 March 2018
AP03 - Appointment of secretary 06 March 2018
AP01 - Appointment of director 06 March 2018
AP01 - Appointment of director 06 March 2018
AP01 - Appointment of director 06 March 2018
PSC02 - N/A 06 March 2018
AA01 - Change of accounting reference date 06 March 2018
AD01 - Change of registered office address 06 March 2018
MR04 - N/A 06 March 2018
MR04 - N/A 06 March 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 17 August 2017
TM02 - Termination of appointment of secretary 27 January 2017
AA - Annual Accounts 19 December 2016
CS01 - N/A 26 August 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 27 August 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 20 August 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 28 August 2013
SH01 - Return of Allotment of shares 27 March 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 15 October 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 17 August 2011
MG01 - Particulars of a mortgage or charge 08 August 2011
MG01 - Particulars of a mortgage or charge 02 August 2011
AR01 - Annual Return 12 May 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 13 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 May 2010
CH01 - Change of particulars for director 13 May 2010
TM01 - Termination of appointment of director 11 May 2010
AP03 - Appointment of secretary 11 May 2010
TM02 - Termination of appointment of secretary 11 May 2010
AA - Annual Accounts 31 January 2010
AA - Annual Accounts 01 April 2009
363a - Annual Return 27 March 2009
353 - Register of members 27 March 2009
288b - Notice of resignation of directors or secretaries 26 March 2009
363a - Annual Return 12 September 2008
AA - Annual Accounts 30 July 2008
363a - Annual Return 06 June 2007
AA - Annual Accounts 10 February 2007
169 - Return by a company purchasing its own shares 06 July 2006
288b - Notice of resignation of directors or secretaries 10 April 2006
288a - Notice of appointment of directors or secretaries 10 April 2006
363s - Annual Return 28 March 2006
AA - Annual Accounts 03 February 2006
AA - Annual Accounts 15 April 2005
363s - Annual Return 05 April 2005
363s - Annual Return 01 April 2004
288a - Notice of appointment of directors or secretaries 07 May 2003
NEWINC - New incorporation documents 12 March 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 04 August 2011 Fully Satisfied

N/A

Debenture 27 July 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.