Company NameTop Pet Shop Limited
Company StatusDissolved
Company Number03351780
CategoryPrivate Limited Company
Incorporation Date14 April 1997(27 years ago)
Dissolution Date22 March 2016 (8 years ago)
Previous NameAstral Technologies Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Simon Karl Poole
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2014(16 years, 9 months after company formation)
Appointment Duration2 years, 2 months (closed 22 March 2016)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressLeigh House
Weald Road
Brentwood
Essex
CM14 4SX
Secretary NameRapid Business Services Limited (Corporation)
StatusClosed
Appointed26 March 2004(6 years, 11 months after company formation)
Appointment Duration11 years, 12 months (closed 22 March 2016)
Correspondence AddressLeigh House Weald Road
Brentwood
Essex
CM14 4SX
Director NameRobert Paul Smith
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1997(2 weeks after company formation)
Appointment Duration6 years, 11 months (resigned 26 March 2004)
RoleComputer Consultant
Correspondence Address12 Dunster Close
Romford
Essex
RM5 3AT
Secretary NameCaroline Florence Smith
NationalityBritish
StatusResigned
Appointed28 April 1997(2 weeks after company formation)
Appointment Duration6 years, 11 months (resigned 26 March 2004)
RoleCompany Director
Correspondence Address12 Dunster Close
Romford
Essex
RM5 3AT
Director NameMrs Deborah Patricia Howe
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2008(11 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 15 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeigh House
Weald Road
Brentwood
Essex
CM14 4SX
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed14 April 1997(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed14 April 1997(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Director NameMarriotts Directors Limited (Corporation)
StatusResigned
Appointed26 March 2004(6 years, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 08 February 2011)
Correspondence AddressLeigh House Weald Road
Brentwood
Essex
CM14 4SX

Location

Registered AddressLeigh House
Weald Road
Brentwood
Essex
CM14 4SX
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood West
Built Up AreaBrentwood

Shareholders

100 at £1S.k. Poole
100.00%
Ordinary

Accounts

Latest Accounts30 June 2013 (10 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

22 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
22 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
30 June 2015Termination of appointment of Deborah Patricia Howe as a director on 15 January 2014 (1 page)
30 June 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(3 pages)
30 June 2015Termination of appointment of Deborah Patricia Howe as a director on 15 January 2014 (1 page)
30 June 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(3 pages)
30 June 2015Appointment of Mr Simon Karl Poole as a director on 15 January 2014 (2 pages)
30 June 2015Appointment of Mr Simon Karl Poole as a director on 15 January 2014 (2 pages)
23 August 2014Compulsory strike-off action has been discontinued (1 page)
23 August 2014Compulsory strike-off action has been discontinued (1 page)
21 August 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
(3 pages)
21 August 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
(3 pages)
12 August 2014First Gazette notice for compulsory strike-off (1 page)
12 August 2014First Gazette notice for compulsory strike-off (1 page)
31 March 2014Accounts for a dormant company made up to 30 June 2013 (6 pages)
31 March 2014Accounts for a dormant company made up to 30 June 2013 (6 pages)
18 June 2013Annual return made up to 14 April 2013 with a full list of shareholders
Statement of capital on 2013-06-18
  • GBP 100
(3 pages)
18 June 2013Annual return made up to 14 April 2013 with a full list of shareholders
Statement of capital on 2013-06-18
  • GBP 100
(3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
2 July 2012Annual return made up to 14 April 2012 with a full list of shareholders (3 pages)
2 July 2012Annual return made up to 14 April 2012 with a full list of shareholders (3 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
1 June 2011Annual return made up to 14 April 2011 with a full list of shareholders (3 pages)
1 June 2011Termination of appointment of Marriotts Directors Limited as a director (1 page)
1 June 2011Termination of appointment of Marriotts Directors Limited as a director (1 page)
1 June 2011Annual return made up to 14 April 2011 with a full list of shareholders (3 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
10 August 2010Compulsory strike-off action has been discontinued (1 page)
10 August 2010First Gazette notice for compulsory strike-off (1 page)
10 August 2010Compulsory strike-off action has been discontinued (1 page)
10 August 2010First Gazette notice for compulsory strike-off (1 page)
9 August 2010Secretary's details changed for Rapid Business Services Limited on 1 October 2009 (2 pages)
9 August 2010Annual return made up to 14 April 2010 with a full list of shareholders (4 pages)
9 August 2010Director's details changed for Marriotts Directors Limited on 1 October 2009 (2 pages)
9 August 2010Director's details changed for Mrs Debbie Howe on 1 October 2009 (2 pages)
9 August 2010Annual return made up to 14 April 2010 with a full list of shareholders (4 pages)
9 August 2010Director's details changed for Mrs Debbie Howe on 1 October 2009 (2 pages)
9 August 2010Secretary's details changed for Rapid Business Services Limited on 1 October 2009 (2 pages)
9 August 2010Director's details changed for Marriotts Directors Limited on 1 October 2009 (2 pages)
9 August 2010Secretary's details changed for Rapid Business Services Limited on 1 October 2009 (2 pages)
9 August 2010Director's details changed for Marriotts Directors Limited on 1 October 2009 (2 pages)
9 August 2010Director's details changed for Mrs Debbie Howe on 1 October 2009 (2 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
25 June 2009Return made up to 14/04/09; full list of members (3 pages)
25 June 2009Return made up to 14/04/09; full list of members (3 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
24 September 2008Director appointed debbie howe (1 page)
24 September 2008Director appointed debbie howe (1 page)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
16 April 2008Return made up to 14/04/08; full list of members (3 pages)
16 April 2008Return made up to 14/04/08; full list of members (3 pages)
12 July 2007Secretary's particulars changed (1 page)
12 July 2007Director's particulars changed (1 page)
12 July 2007Secretary's particulars changed (1 page)
12 July 2007Return made up to 14/04/07; full list of members (2 pages)
12 July 2007Director's particulars changed (1 page)
12 July 2007Return made up to 14/04/07; full list of members (2 pages)
27 April 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
27 April 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
10 April 2007Registered office changed on 10/04/07 from: wilson's corner 1ST floor 1-5 ingrave road brentwood essex CM15 8AP (1 page)
10 April 2007Registered office changed on 10/04/07 from: wilson's corner 1ST floor 1-5 ingrave road brentwood essex CM15 8AP (1 page)
15 August 2006Return made up to 14/04/06; full list of members (2 pages)
15 August 2006Return made up to 14/04/06; full list of members (2 pages)
5 August 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
5 August 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
15 July 2005Return made up to 14/04/05; full list of members (2 pages)
15 July 2005Return made up to 14/04/05; full list of members (2 pages)
23 November 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
23 November 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
19 May 2004Return made up to 14/04/04; full list of members (6 pages)
19 May 2004Return made up to 14/04/04; full list of members (6 pages)
15 May 2004Registered office changed on 15/05/04 from: 12 dunster close romford essex RM5 3AT (1 page)
15 May 2004Registered office changed on 15/05/04 from: 12 dunster close romford essex RM5 3AT (1 page)
22 April 2004Director resigned (1 page)
22 April 2004New secretary appointed (2 pages)
22 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
22 April 2004Secretary resigned (1 page)
22 April 2004Director resigned (1 page)
22 April 2004New director appointed (2 pages)
22 April 2004New director appointed (2 pages)
22 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
22 April 2004New secretary appointed (2 pages)
22 April 2004Secretary resigned (1 page)
22 April 2003Return made up to 14/04/03; full list of members (6 pages)
22 April 2003Return made up to 14/04/03; full list of members (6 pages)
28 February 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
28 February 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
22 August 2002Company name changed astral technologies LIMITED\certificate issued on 22/08/02 (2 pages)
22 August 2002Company name changed astral technologies LIMITED\certificate issued on 22/08/02 (2 pages)
18 April 2002Return made up to 14/04/02; full list of members (6 pages)
18 April 2002Return made up to 14/04/02; full list of members (6 pages)
25 March 2002Total exemption full accounts made up to 30 June 2001 (11 pages)
25 March 2002Total exemption full accounts made up to 30 June 2001 (11 pages)
18 April 2001Return made up to 14/04/01; full list of members (6 pages)
18 April 2001Return made up to 14/04/01; full list of members (6 pages)
20 February 2001Accounts for a small company made up to 30 June 2000 (4 pages)
20 February 2001Accounts for a small company made up to 30 June 2000 (4 pages)
18 April 2000Return made up to 14/04/00; full list of members (6 pages)
18 April 2000Return made up to 14/04/00; full list of members (6 pages)
2 March 2000Accounts for a small company made up to 30 June 1999 (4 pages)
2 March 2000Accounts for a small company made up to 30 June 1999 (4 pages)
24 April 1999Return made up to 14/04/99; no change of members (4 pages)
24 April 1999Return made up to 14/04/99; no change of members (4 pages)
26 November 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 16/11/98
(1 page)
26 November 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 16/11/98
(1 page)
20 November 1998Accounts for a small company made up to 30 June 1998 (4 pages)
20 November 1998Accounts for a small company made up to 30 June 1998 (4 pages)
14 May 1998Return made up to 14/04/98; full list of members (6 pages)
14 May 1998Return made up to 14/04/98; full list of members (6 pages)
12 July 1997Accounting reference date extended from 30/04/98 to 30/06/98 (1 page)
12 July 1997Accounting reference date extended from 30/04/98 to 30/06/98 (1 page)
11 July 1997Ad 28/04/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 July 1997Secretary resigned (1 page)
11 July 1997New secretary appointed (2 pages)
11 July 1997Director resigned (1 page)
11 July 1997Registered office changed on 11/07/97 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR (1 page)
11 July 1997Director resigned (1 page)
11 July 1997Registered office changed on 11/07/97 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR (1 page)
11 July 1997Secretary resigned (1 page)
11 July 1997New secretary appointed (2 pages)
11 July 1997New director appointed (2 pages)
11 July 1997New director appointed (2 pages)
11 July 1997Ad 28/04/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 April 1997Incorporation (17 pages)
14 April 1997Incorporation (17 pages)