Background WavePink WaveYellow Wave

WHOLESOME PET CARE HOLDINGS LIMITED (08021848)

WHOLESOME PET CARE HOLDINGS LIMITED (08021848) is a dissolved UK company. incorporated on 5 April 2012. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (10920). WHOLESOME PET CARE HOLDINGS LIMITED has been registered for 14 years. Current directors include FRASER, Heather Lynn, MATLOCK, Tyler Paul, POFF, Mark Roger and 1 others.

Company Number
08021848
Status
dissolved
Type
ltd
Incorporated
5 April 2012
Age
14 years
Address
Suite 1, 3rd Floor 11-12 St. James's Square, London, SW1Y 4LB
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10920)
Directors
FRASER, Heather Lynn, MATLOCK, Tyler Paul, POFF, Mark Roger, THORNE, Heather Smith
SIC Codes
10920

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHOLESOME PET CARE HOLDINGS LIMITED

WHOLESOME PET CARE HOLDINGS LIMITED is an dissolved company incorporated on 5 April 2012 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10920). WHOLESOME PET CARE HOLDINGS LIMITED was registered 14 years ago.(SIC: 10920)

Status

dissolved

Active since 14 years ago

Company No

08021848

LTD Company

Age

14 Years

Incorporated 5 April 2012

Size

N/A

Accounts

ARD: 29/6

Up to Date

Last Filed

Made up to 30 June 2017 (8 years ago)
Submitted on 28 February 2019 (7 years ago)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 17 May 2018 (7 years ago)

Next Due

Due by N/A
Contact
Address

Suite 1, 3rd Floor 11-12 St. James's Square London, SW1Y 4LB,

Previous Addresses

20-22 Bedford Row London WC1R 4JS
From: 5 April 2012To: 12 July 2017
Timeline

9 key events • 2012 - 2015

Funding Officers Ownership
Company Founded
Apr 12
Funding Round
Apr 12
Funding Round
Jun 12
Funding Round
Jun 12
Capital Update
Jan 13
Funding Round
Jan 13
Director Joined
May 14
Director Joined
May 14
Director Left
Apr 15
5
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

VISTRA COMPANY SECRETARIES LIMITED

Active
BristolBS1 6JS
Corporate secretary
Appointed 05 Apr 2012

FRASER, Heather Lynn

Active
Suite 1900, San Francisco94105
Born December 1972
Director
Appointed 05 Apr 2012

MATLOCK, Tyler Paul

Active
Bedminster
Born March 1982
Director
Appointed 14 Mar 2014

POFF, Mark Roger

Active
Suite 1900, San Francisco94105
Born February 1967
Director
Appointed 05 Apr 2012

THORNE, Heather Smith

Active
Spear Street Suite 1900, San Francisco94105
Born June 1978
Director
Appointed 05 Apr 2012

JORDAN COMPANY SECRETARIES LIMITED

Resigned
Templeback, BristolBS1 6FL
Corporate secretary
Appointed 05 Apr 2012
Resigned 06 Mar 2019

CLARKE, Garry Paul

Resigned
PencaderSA39 9AE
Born February 1975
Director
Appointed 14 Mar 2014
Resigned 14 Mar 2014

Persons with significant control

3

Miss Heather Smith Thorne

Active
Suite 1900, San Francisco94105
Born June 1978

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Andrew Richards

Active
Suite 106, Bedminster07921
Born June 1963

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Mark Roger Poff

Active
Suite 1900, San Francisco94105
Born February 1967

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

38

Gazette Dissolved Voluntary
11 June 2019
GAZ2(A)GAZ2(A)
Change Corporate Secretary Company With Change Date
6 April 2019
CH04Change of Corporate Secretary Details
Gazette Notice Voluntary
26 March 2019
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
18 March 2019
DS01DS01
Appoint Corporate Secretary Company With Name Date
7 March 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
6 March 2019
TM02Termination of Secretary
Change Account Reference Date Company Previous Shortened
28 February 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
5 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2018
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
16 August 2017
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
12 July 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
10 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2016
AR01AR01
Accounts With Accounts Type Group
25 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2015
AR01AR01
Termination Director Company With Name Termination Date
1 May 2015
TM01Termination of Director
Accounts With Accounts Type Group
15 April 2015
AAAnnual Accounts
Change Person Director Company With Change Date
6 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2015
CH01Change of Director Details
Appoint Person Director Company With Name
27 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
27 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 May 2014
AR01AR01
Accounts With Accounts Type Group
7 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2013
AR01AR01
Capital Statement Capital Company With Date Currency Figure
15 January 2013
SH19Statement of Capital
Legacy
15 January 2013
SH20SH20
Legacy
15 January 2013
CAP-SSCAP-SS
Resolution
15 January 2013
RESOLUTIONSResolutions
Capital Allotment Shares
15 January 2013
SH01Allotment of Shares
Capital Allotment Shares
20 June 2012
SH01Allotment of Shares
Resolution
20 June 2012
RESOLUTIONSResolutions
Capital Allotment Shares
14 June 2012
SH01Allotment of Shares
Resolution
6 June 2012
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
26 April 2012
AA01Change of Accounting Reference Date
Capital Allotment Shares
19 April 2012
SH01Allotment of Shares
Resolution
19 April 2012
RESOLUTIONSResolutions
Incorporation Company
5 April 2012
NEWINCIncorporation