Company NameNatural Living UK Ltd
Company StatusDissolved
Company Number05918588
CategoryPrivate Limited Company
Incorporation Date29 August 2006(17 years, 8 months ago)
Dissolution Date10 May 2016 (7 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Secretary NameSroop Singh Rathore
NationalityBritish
StatusClosed
Appointed29 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address97 The Drive
Roundhay
Leeds
West Yorkshire
LS8 1LJ
Director NameSroop Singh Rathore
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2008(1 year, 9 months after company formation)
Appointment Duration7 years, 11 months (closed 10 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address97 The Drive
Roundhay
Leeds
West Yorkshire
LS8 1LJ
Director NameMiss Charandeep Kaur Rathore
Date of BirthJanuary 1994 (Born 30 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2013(6 years, 4 months after company formation)
Appointment Duration3 years, 3 months (closed 10 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address97 The Drive
Roundhay
Leeds
LS8 1LJ
Director NameKimat Kaur Rathore
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2006(same day as company formation)
RoleHealth Foods Consultant
Country of ResidenceEngland
Correspondence Address97 The Drive
Roundhay
Leeds
West Yorkshire
LS8 1LJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed29 August 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed29 August 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address97 The Drive
Roundhay
Leeds
West Yorkshire
LS8 1LJ
RegionYorkshire and The Humber
ConstituencyLeeds North East
CountyWest Yorkshire
WardRoundhay
Built Up AreaWest Yorkshire

Shareholders

1 at £0.01Kimat Kaur Rathore
100.00%
Ordinary

Financials

Year2014
Net Worth-£12,631
Cash£205
Current Liabilities£29,270

Accounts

Latest Accounts31 August 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

10 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 February 2016First Gazette notice for voluntary strike-off (1 page)
23 February 2016First Gazette notice for voluntary strike-off (1 page)
10 February 2016Application to strike the company off the register (3 pages)
10 February 2016Application to strike the company off the register (3 pages)
20 October 2015Total exemption small company accounts made up to 31 August 2015 (9 pages)
20 October 2015Total exemption small company accounts made up to 31 August 2015 (9 pages)
8 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP .01
(5 pages)
8 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP .01
(5 pages)
21 April 2015Total exemption small company accounts made up to 31 August 2014 (9 pages)
21 April 2015Total exemption small company accounts made up to 31 August 2014 (9 pages)
5 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP .01
(5 pages)
5 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP .01
(5 pages)
5 November 2013Termination of appointment of Kimat Rathore as a director (1 page)
5 November 2013Termination of appointment of Kimat Rathore as a director (1 page)
8 October 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP .01
(6 pages)
8 October 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP .01
(6 pages)
24 September 2013Total exemption small company accounts made up to 31 August 2013 (9 pages)
24 September 2013Total exemption small company accounts made up to 31 August 2013 (9 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (9 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (9 pages)
16 February 2013Appointment of Miss Charandeep Kaur Rathore as a director (2 pages)
16 February 2013Appointment of Miss Charandeep Kaur Rathore as a director (2 pages)
28 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (5 pages)
28 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (5 pages)
12 January 2012Total exemption small company accounts made up to 31 August 2010 (5 pages)
12 January 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
12 January 2012Total exemption small company accounts made up to 31 August 2010 (5 pages)
12 January 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
8 October 2011Compulsory strike-off action has been discontinued (1 page)
8 October 2011Compulsory strike-off action has been discontinued (1 page)
6 October 2011Annual return made up to 29 August 2011 with a full list of shareholders (5 pages)
6 October 2011Annual return made up to 29 August 2011 with a full list of shareholders (5 pages)
5 October 2011Compulsory strike-off action has been suspended (1 page)
5 October 2011Compulsory strike-off action has been suspended (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
10 November 2010Amended accounts made up to 31 August 2009 (4 pages)
10 November 2010Amended accounts made up to 31 August 2009 (4 pages)
20 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (5 pages)
20 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (5 pages)
20 September 2010Director's details changed for Kimat Kaur Rathore on 29 August 2010 (2 pages)
20 September 2010Director's details changed for Kimat Kaur Rathore on 29 August 2010 (2 pages)
29 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
29 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
18 September 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
18 September 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
1 September 2009Return made up to 29/08/09; full list of members (3 pages)
1 September 2009Return made up to 29/08/09; full list of members (3 pages)
31 October 2008Return made up to 29/08/08; full list of members (3 pages)
31 October 2008Return made up to 29/08/08; full list of members (3 pages)
26 June 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
26 June 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
3 June 2008Director appointed sroop singh rathore (1 page)
3 June 2008Director appointed sroop singh rathore (1 page)
15 November 2007Return made up to 29/08/07; full list of members (2 pages)
15 November 2007Return made up to 29/08/07; full list of members (2 pages)
12 October 2006New secretary appointed (2 pages)
12 October 2006Registered office changed on 12/10/06 from: 23 headingley lane leeds LS6 1BL (1 page)
12 October 2006Ad 29/08/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 October 2006New secretary appointed (2 pages)
12 October 2006New director appointed (2 pages)
12 October 2006New director appointed (2 pages)
12 October 2006Ad 29/08/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 October 2006Registered office changed on 12/10/06 from: 23 headingley lane leeds LS6 1BL (1 page)
30 August 2006Director resigned (1 page)
30 August 2006Secretary resigned (1 page)
30 August 2006Secretary resigned (1 page)
30 August 2006Director resigned (1 page)
29 August 2006Incorporation (9 pages)
29 August 2006Incorporation (9 pages)