Loughton
Milton Keynes
MK5 8BJ
Secretary Name | Mary Violet Whittle |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 June 1998(4 weeks, 1 day after company formation) |
Appointment Duration | 19 years, 5 months (closed 24 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Hillcrest Close Loughton Milton Keynes MK5 8BJ |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 14 May 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 1st Floor Lowgate House Lowgate Hull East Yorkshire HU1 1EL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Myton |
Built Up Area | Kingston upon Hull |
Address Matches | 2 other UK companies use this postal address |
5m at £0.01 | Brian Anthony Whittle 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£513,007 |
Cash | £1,083 |
Current Liabilities | £528,590 |
Latest Accounts | 31 July 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
24 November 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 November 2017 | Final Gazette dissolved following liquidation (1 page) |
24 August 2017 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
24 August 2017 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
5 January 2017 | Resolutions
|
5 January 2017 | Statement of affairs with form 4.19 (6 pages) |
5 January 2017 | Statement of affairs with form 4.19 (6 pages) |
5 January 2017 | Appointment of a voluntary liquidator (1 page) |
5 January 2017 | Appointment of a voluntary liquidator (1 page) |
5 January 2017 | Resolutions
|
12 December 2016 | Registered office address changed from The Counting House Nelson Street Hull East Yorkshire HU1 1XE to 1st Floor Lowgate House Lowgate Hull East Yorkshire HU1 1EL on 12 December 2016 (2 pages) |
12 December 2016 | Registered office address changed from The Counting House Nelson Street Hull East Yorkshire HU1 1XE to 1st Floor Lowgate House Lowgate Hull East Yorkshire HU1 1EL on 12 December 2016 (2 pages) |
8 September 2016 | Resolutions
|
8 September 2016 | Resolutions
|
17 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
24 December 2015 | Company name changed nutraceuticals LIMITED\certificate issued on 24/12/15
|
24 December 2015 | Change of name notice (2 pages) |
24 December 2015 | Company name changed nutraceuticals LIMITED\certificate issued on 24/12/15
|
24 December 2015 | Change of name notice (2 pages) |
20 October 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
20 October 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
13 July 2015 | Director's details changed for Mr Brian Anthony Whittle on 12 June 2015 (4 pages) |
13 July 2015 | Director's details changed for Mr Brian Anthony Whittle on 12 June 2015 (4 pages) |
13 July 2015 | Secretary's details changed for Mary Violet Whittle on 12 June 2015 (3 pages) |
13 July 2015 | Secretary's details changed for Mary Violet Whittle on 12 June 2015 (3 pages) |
27 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
14 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
6 November 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
6 November 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
7 June 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (4 pages) |
7 June 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
16 August 2012 | Statement of capital following an allotment of shares on 31 July 2012
|
16 August 2012 | Statement of capital following an allotment of shares on 31 July 2012
|
9 August 2012 | Resolutions
|
9 August 2012 | Resolutions
|
16 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (4 pages) |
16 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
17 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (4 pages) |
17 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (4 pages) |
17 January 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
17 January 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
19 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (4 pages) |
19 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
30 March 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
15 May 2009 | Return made up to 14/05/09; full list of members (3 pages) |
15 May 2009 | Return made up to 14/05/09; full list of members (3 pages) |
4 December 2008 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
4 December 2008 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
23 May 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
23 May 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
14 May 2008 | Return made up to 14/05/08; full list of members (3 pages) |
14 May 2008 | Return made up to 14/05/08; full list of members (3 pages) |
6 June 2007 | Return made up to 14/05/07; full list of members (6 pages) |
6 June 2007 | Return made up to 14/05/07; full list of members (6 pages) |
23 May 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
23 May 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
20 June 2006 | Return made up to 14/05/06; full list of members (6 pages) |
20 June 2006 | Return made up to 14/05/06; full list of members (6 pages) |
3 June 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
3 June 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
1 August 2005 | Return made up to 14/05/05; full list of members (6 pages) |
1 August 2005 | Return made up to 14/05/05; full list of members (6 pages) |
7 June 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
7 June 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
6 September 2004 | Resolutions
|
6 September 2004 | S-div 30/07/04 (1 page) |
6 September 2004 | Resolutions
|
6 September 2004 | Nc inc already adjusted 29/07/04 (1 page) |
6 September 2004 | Nc inc already adjusted 29/07/04 (1 page) |
6 September 2004 | Resolutions
|
6 September 2004 | Ad 29/07/04--------- £ si 64@1=64 £ ic 2/66 (2 pages) |
6 September 2004 | Resolutions
|
6 September 2004 | S-div 30/07/04 (1 page) |
6 September 2004 | Ad 29/07/04--------- £ si 64@1=64 £ ic 2/66 (2 pages) |
21 June 2004 | Return made up to 14/05/04; full list of members
|
21 June 2004 | Return made up to 14/05/04; full list of members
|
12 March 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
12 March 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
24 December 2003 | Director's particulars changed (1 page) |
24 December 2003 | Director's particulars changed (1 page) |
11 July 2003 | Return made up to 14/05/03; full list of members
|
11 July 2003 | Return made up to 14/05/03; full list of members
|
2 March 2003 | Director's particulars changed (1 page) |
2 March 2003 | Director's particulars changed (1 page) |
23 January 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
23 January 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
5 June 2002 | Return made up to 14/05/02; full list of members (6 pages) |
5 June 2002 | Return made up to 14/05/02; full list of members (6 pages) |
11 March 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
11 March 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
23 May 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
23 May 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
17 May 2001 | Return made up to 14/05/01; full list of members (6 pages) |
17 May 2001 | Return made up to 14/05/01; full list of members (6 pages) |
18 July 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
18 July 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
23 May 2000 | Return made up to 14/05/00; full list of members (6 pages) |
23 May 2000 | Return made up to 14/05/00; full list of members (6 pages) |
24 June 1999 | Return made up to 14/05/99; full list of members (6 pages) |
24 June 1999 | Return made up to 14/05/99; full list of members (6 pages) |
27 January 1999 | Accounting reference date extended from 31/05/99 to 31/07/99 (1 page) |
27 January 1999 | Accounting reference date extended from 31/05/99 to 31/07/99 (1 page) |
17 July 1998 | New director appointed (2 pages) |
17 July 1998 | Director resigned (1 page) |
17 July 1998 | Registered office changed on 17/07/98 from: crwys house 33 crwys road cardiff CF2 4YF (1 page) |
17 July 1998 | New secretary appointed (2 pages) |
17 July 1998 | Secretary resigned;director resigned (1 page) |
17 July 1998 | Registered office changed on 17/07/98 from: crwys house 33 crwys road cardiff CF2 4YF (1 page) |
17 July 1998 | New secretary appointed (2 pages) |
17 July 1998 | New director appointed (2 pages) |
17 July 1998 | Director resigned (1 page) |
17 July 1998 | Secretary resigned;director resigned (1 page) |
8 July 1998 | Company name changed nathine LIMITED\certificate issued on 09/07/98 (2 pages) |
8 July 1998 | Company name changed nathine LIMITED\certificate issued on 09/07/98 (2 pages) |
14 May 1998 | Incorporation (18 pages) |
14 May 1998 | Incorporation (18 pages) |