This company is commonly known as Village Vet London Limited. The company was founded 20 years ago and was given the registration number 05031830. The firm's registered office is in SHIRLEY. You can find them at Friars Gate, 1011 Stratford Road, Shirley, West Midlands. This company's SIC code is 75000 - Veterinary activities.
Name | : | VILLAGE VET LONDON LIMITED |
---|---|---|
Company Number | : | 05031830 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 February 2004 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Friars Gate, 1011 Stratford Road, Shirley, West Midlands, United Kingdom, B90 4BN |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Friars Gate, 1011 Stratford Road, Shirley, United Kingdom, B90 4BN | Director | 04 October 2019 | Active |
7 Asmara Road, London, NW2 3SS | Secretary | 02 February 2004 | Active |
41 Chalton Street, London, NW1 1JD | Corporate Nominee Secretary | 02 February 2004 | Active |
Friars Gate, 1011 Stratford Road, Shirley, United Kingdom, B90 4BN | Director | 04 October 2019 | Active |
Friars Gate, 1011 Stratford Road, Shirley, United Kingdom, B90 4BN | Director | 02 June 2017 | Active |
5 Lyonsdown Avenue, New Barnet, EN5 1DU | Director | 02 February 2004 | Active |
123, Heathcote Road, Whitnash, Leamington Spa, England, CV31 2LX | Director | 02 June 2017 | Active |
11, Belsize Terrace, Hampstead, London, NW3 4AX | Director | 01 January 2011 | Active |
7 Asmara Road, London, NW2 3SS | Director | 02 February 2004 | Active |
11, Belsize Terrace, Hampstead, London, NW3 4AX | Director | 01 May 2016 | Active |
41 Chalton Street, London, NW1 1JD | Corporate Nominee Director | 02 February 2004 | Active |
Village Vet Holding Limited | ||
Notified on | : | 02 June 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Friars Gate, 1011 Stratford Road, Shirley, United Kingdom, B90 4BN |
Nature of control | : |
|
Mr Brendan Jeremy Robinson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1959 |
Nationality | : | Irish |
Address | : | 11, Belsize Terrace, London, NW3 4AX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-04-12 | Gazette | Gazette dissolved liquidation. | Download |
2022-01-12 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-02-09 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-02-09 | Resolution | Resolution. | Download |
2021-02-09 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-01-11 | Other | Legacy. | Download |
2020-11-06 | Officers | Termination director company with name termination date. | Download |
2020-08-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-18 | Capital | Capital allotment shares. | Download |
2019-12-13 | Capital | Capital statement capital company with date currency figure. | Download |
2019-12-13 | Capital | Legacy. | Download |
2019-12-13 | Insolvency | Legacy. | Download |
2019-12-13 | Resolution | Resolution. | Download |
2019-10-10 | Officers | Termination director company with name termination date. | Download |
2019-10-10 | Officers | Appoint person director company with name date. | Download |
2019-10-10 | Officers | Appoint person director company with name date. | Download |
2019-09-12 | Accounts | Accounts with accounts type full. | Download |
2019-07-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-27 | Persons with significant control | Change to a person with significant control. | Download |
2019-03-06 | Accounts | Change account reference date company previous extended. | Download |
2019-02-01 | Address | Move registers to sail company with new address. | Download |
2019-01-30 | Address | Change sail address company with old address new address. | Download |
2019-01-29 | Officers | Change person director company with change date. | Download |
2019-01-07 | Officers | Termination director company with name termination date. | Download |
2019-01-04 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.