Company NameNaty's International Limited
Company StatusDissolved
Company Number02252795
CategoryPrivate Limited Company
Incorporation Date6 May 1988(35 years, 11 months ago)
Dissolution Date14 September 1999 (24 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Heskel Yehoudi Nathaniel
Date of BirthJuly 1923 (Born 100 years ago)
NationalityIsraeli
StatusClosed
Appointed24 June 1991(3 years, 1 month after company formation)
Appointment Duration8 years, 2 months (closed 14 September 1999)
RoleCompany Director
Correspondence AddressVia E Fermi 5
20096 Pioltello Milan
Italy
Foreign
Director NameMr Michael Minashi Rahamim
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed24 June 1991(3 years, 1 month after company formation)
Appointment Duration8 years, 2 months (closed 14 September 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address135 Hamilton Terrace
London
NW8 9QR
Secretary NameMr Michael Minashi Rahamim
NationalityBritish
StatusClosed
Appointed18 September 1991(3 years, 4 months after company formation)
Appointment Duration7 years, 12 months (closed 14 September 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address135 Hamilton Terrace
London
NW8 9QR
Director NameMrs Penelope Linda West
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed22 September 1992(4 years, 4 months after company formation)
Appointment Duration6 years, 11 months (closed 14 September 1999)
RoleCompany Director
Correspondence Address17 Oldmixon Road
Weston Super Mare
North Somerset
BS24 9NW
Director NameMr Peter John Shaw
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1991(3 years, 1 month after company formation)
Appointment Duration2 months, 3 weeks (resigned 18 September 1991)
RoleCertified Accountant
Correspondence Address33 Higham Lane
Tonbridge
Kent
TN10 4JD
Secretary NameMr Peter John Shaw
NationalityBritish
StatusResigned
Appointed24 June 1991(3 years, 1 month after company formation)
Appointment Duration2 months, 3 weeks (resigned 18 September 1991)
RoleCompany Director
Correspondence Address33 Higham Lane
Tonbridge
Kent
TN10 4JD

Location

Registered AddressHerbert Pepper & Rudland
66/70 Baker Street
London
W1M 1DJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1996 (27 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

14 September 1999Final Gazette dissolved via compulsory strike-off (1 page)
23 March 1999First Gazette notice for compulsory strike-off (1 page)
20 June 1997Return made up to 24/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 June 1997Full accounts made up to 31 December 1996 (9 pages)
17 October 1996Full accounts made up to 31 December 1995 (6 pages)
28 June 1996Registered office changed on 28/06/96 from: c/o herbert pepper & rudland 66/70 baker street london W1M 1DJ (1 page)
28 June 1996Return made up to 24/06/96; no change of members
  • 363(287) ‐ Registered office changed on 28/06/96
(5 pages)
9 August 1995Return made up to 24/06/95; full list of members (10 pages)
31 March 1995Accounts for a small company made up to 31 December 1994 (6 pages)