About

Registered Number: 03365783
Date of Incorporation: 06/05/1997 (27 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 23/09/2014 (10 years and 6 months ago)
Registered Address: 41 Oldfields Road, Sutton, Surrey, SM1 2NB

 

The Leading Pet Company Ltd was founded on 06 May 1997 and are based in Sutton, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the this company. There are 2 directors listed as Boys, Barry Charles, Boys, Pauline Julie for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOYS, Barry Charles 06 May 1997 - 1
Secretary Name Appointed Resigned Total Appointments
BOYS, Pauline Julie 06 May 1997 01 January 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 September 2014
GAZ1(A) - First notification of strike-off in London Gazette) 10 June 2014
AR01 - Annual Return 12 March 2014
AA - Annual Accounts 12 December 2013
SOAS(A) - Striking-off action suspended (Section 652A) 31 July 2013
GAZ1(A) - First notification of strike-off in London Gazette) 07 May 2013
DS01 - Striking off application by a company 25 April 2013
AR01 - Annual Return 08 March 2013
TM02 - Termination of appointment of secretary 08 March 2013
AA - Annual Accounts 05 November 2012
AR01 - Annual Return 02 March 2012
AA - Annual Accounts 09 December 2011
CERTNM - Change of name certificate 05 August 2011
CONNOT - N/A 27 July 2011
AR01 - Annual Return 27 July 2011
CH01 - Change of particulars for director 27 July 2011
CH01 - Change of particulars for director 27 July 2011
AD01 - Change of registered office address 27 July 2011
AA - Annual Accounts 24 January 2011
AD01 - Change of registered office address 02 August 2010
AR01 - Annual Return 06 May 2010
AA - Annual Accounts 04 February 2010
363a - Annual Return 13 May 2009
AA - Annual Accounts 17 December 2008
363a - Annual Return 13 June 2008
AA - Annual Accounts 02 February 2008
363a - Annual Return 06 June 2007
AA - Annual Accounts 29 November 2006
363a - Annual Return 07 June 2006
287 - Change in situation or address of Registered Office 07 June 2006
AA - Annual Accounts 20 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 July 2005
363s - Annual Return 12 May 2005
AA - Annual Accounts 11 January 2005
363s - Annual Return 17 May 2004
AA - Annual Accounts 11 March 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 19 December 2003
363s - Annual Return 13 May 2003
AA - Annual Accounts 08 November 2002
363s - Annual Return 13 May 2002
AA - Annual Accounts 17 April 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 December 2001
363s - Annual Return 18 May 2001
AA - Annual Accounts 08 November 2000
363s - Annual Return 26 May 2000
AA - Annual Accounts 21 March 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 19 January 2000
363s - Annual Return 21 May 1999
288a - Notice of appointment of directors or secretaries 09 April 1999
AA - Annual Accounts 29 March 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 08 January 1999
225 - Change of Accounting Reference Date 08 June 1998
363s - Annual Return 04 June 1998
288a - Notice of appointment of directors or secretaries 27 May 1997
288a - Notice of appointment of directors or secretaries 27 May 1997
288b - Notice of resignation of directors or secretaries 27 May 1997
288b - Notice of resignation of directors or secretaries 27 May 1997
NEWINC - New incorporation documents 06 May 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.