Company NameNutra Investments Limited
Company StatusDissolved
Company Number02572240
CategoryPrivate Limited Company
Incorporation Date7 January 1991(33 years, 3 months ago)
Dissolution Date22 March 2016 (8 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Jayshree Kanak Juthani
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed09 April 1996(5 years, 3 months after company formation)
Appointment Duration19 years, 11 months (closed 22 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address88 Woodhall Gate
Pinner
Middlesex
HA5 4TZ
Secretary NameAmi Kanak Juthani
NationalityBritish
StatusClosed
Appointed31 March 2004(13 years, 2 months after company formation)
Appointment Duration11 years, 11 months (closed 22 March 2016)
RoleCompany Director
Correspondence Address88 Woodhall Gate
Pinner
Middlesex
HA5 4TZ
Director NameMrs Janet Jones
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1991(1 month, 1 week after company formation)
Appointment Duration5 years, 1 month (resigned 09 April 1996)
RoleCompany Director
Correspondence Address101 Andrewes Street
Leicester
Leicestershire
LE3 5PA
Director NameMr Kevin Jones
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1991(1 month, 1 week after company formation)
Appointment Duration5 years, 1 month (resigned 09 April 1996)
RoleCompany Director
Correspondence Address101 Andrewes Street
Leicester
Leicestershire
LE3 5PA
Secretary NameMr Kevin Jones
NationalityBritish
StatusResigned
Appointed19 February 1991(1 month, 1 week after company formation)
Appointment Duration5 years, 1 month (resigned 09 April 1996)
RoleCompany Director
Correspondence Address101 Andrewes Street
Leicester
Leicestershire
LE3 5PA
Director NameMr Kanak Kumar Rugnath Juthani
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1996(5 years, 3 months after company formation)
Appointment Duration7 years, 11 months (resigned 31 March 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address88 Woodhall Gate
Pinner
Middlesex
HA5 4TZ
Secretary NameMr Kanak Kumar Rugnath Juthani
NationalityBritish
StatusResigned
Appointed09 April 1996(5 years, 3 months after company formation)
Appointment Duration7 years, 11 months (resigned 31 March 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address88 Woodhall Gate
Pinner
Middlesex
HA5 4TZ

Location

Registered Address88 Woodhall Gate
Pinner
Middlesex
HA5 4TZ
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardHatch End
Built Up AreaGreater London

Shareholders

100 at £1Jayshree Kanak Juthani
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

22 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 January 2016First Gazette notice for voluntary strike-off (1 page)
5 January 2016First Gazette notice for voluntary strike-off (1 page)
23 December 2015Application to strike the company off the register (3 pages)
23 December 2015Application to strike the company off the register (3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
6 April 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-04-06
  • GBP 100
(3 pages)
6 April 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-04-06
  • GBP 100
(3 pages)
6 April 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-04-06
  • GBP 100
(3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
25 March 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(3 pages)
25 March 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(3 pages)
25 March 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(3 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
22 March 2013Annual return made up to 7 January 2013 with a full list of shareholders (3 pages)
22 March 2013Annual return made up to 7 January 2013 with a full list of shareholders (3 pages)
22 March 2013Annual return made up to 7 January 2013 with a full list of shareholders (3 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
26 March 2012Annual return made up to 7 January 2012 with a full list of shareholders (3 pages)
26 March 2012Annual return made up to 7 January 2012 with a full list of shareholders (3 pages)
26 March 2012Annual return made up to 7 January 2012 with a full list of shareholders (3 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
6 April 2011Annual return made up to 7 January 2011 with a full list of shareholders (3 pages)
6 April 2011Annual return made up to 7 January 2011 with a full list of shareholders (3 pages)
6 April 2011Annual return made up to 7 January 2011 with a full list of shareholders (3 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 March 2010Director's details changed for Jayshree Juthani on 29 March 2010 (2 pages)
29 March 2010Registered office address changed from 6 Brent House 214 Kenton Road Harrow Middlesex HA3 8BT on 29 March 2010 (1 page)
29 March 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
29 March 2010Registered office address changed from 6 Brent House 214 Kenton Road Harrow Middlesex HA3 8BT on 29 March 2010 (1 page)
29 March 2010Director's details changed for Jayshree Juthani on 29 March 2010 (2 pages)
29 March 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
29 March 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
22 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
22 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
12 February 2009Return made up to 07/01/09; full list of members (3 pages)
12 February 2009Return made up to 07/01/09; full list of members (3 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
13 February 2008Return made up to 07/01/08; full list of members (2 pages)
13 February 2008Return made up to 07/01/08; full list of members (2 pages)
29 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
29 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
5 November 2007Return made up to 07/01/07; full list of members (2 pages)
5 November 2007Return made up to 07/01/07; full list of members (2 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
7 April 2006Return made up to 07/01/06; full list of members (6 pages)
7 April 2006Return made up to 07/01/06; full list of members (6 pages)
3 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
3 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
31 October 2005Return made up to 07/01/05; full list of members
  • 363(287) ‐ Registered office changed on 31/10/05
(6 pages)
31 October 2005Return made up to 07/01/05; full list of members
  • 363(287) ‐ Registered office changed on 31/10/05
(6 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
20 April 2004New secretary appointed (2 pages)
20 April 2004Return made up to 07/01/04; full list of members (7 pages)
20 April 2004Secretary resigned;director resigned (1 page)
20 April 2004Return made up to 07/01/04; full list of members (7 pages)
20 April 2004New secretary appointed (2 pages)
20 April 2004Secretary resigned;director resigned (1 page)
3 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
3 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
25 March 2003Return made up to 07/01/03; full list of members (7 pages)
25 March 2003Return made up to 07/01/03; full list of members (7 pages)
4 November 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
4 November 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
28 March 2002Return made up to 07/01/02; full list of members (6 pages)
28 March 2002Return made up to 07/01/02; full list of members (6 pages)
10 September 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
10 September 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
11 May 2001Return made up to 07/01/01; full list of members (6 pages)
11 May 2001Return made up to 07/01/01; full list of members (6 pages)
4 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
4 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
14 February 2000Return made up to 07/01/00; full list of members (6 pages)
14 February 2000Return made up to 07/01/00; full list of members (6 pages)
27 October 1999Accounts for a small company made up to 31 December 1998 (4 pages)
27 October 1999Accounts for a small company made up to 31 December 1998 (4 pages)
6 January 1999Return made up to 07/01/99; full list of members (6 pages)
6 January 1999Return made up to 07/01/99; full list of members (6 pages)
4 November 1998Accounts for a small company made up to 31 December 1997 (4 pages)
4 November 1998Accounts for a small company made up to 31 December 1997 (4 pages)
10 March 1998Ad 31/10/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 March 1998Ad 31/10/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (3 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (3 pages)
21 January 1997Registered office changed on 21/01/97 from: 38 the highway stanmore middx HA7 3PN (1 page)
21 January 1997Registered office changed on 21/01/97 from: 38 the highway stanmore middx HA7 3PN (1 page)
20 January 1997Return made up to 07/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 January 1997Return made up to 07/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 October 1996Accounts for a small company made up to 31 December 1995 (3 pages)
4 October 1996Accounts for a small company made up to 31 December 1995 (3 pages)
17 April 1996New director appointed (2 pages)
17 April 1996Director resigned (1 page)
17 April 1996New secretary appointed;new director appointed (2 pages)
17 April 1996Director resigned (1 page)
17 April 1996New secretary appointed;new director appointed (2 pages)
17 April 1996Secretary resigned;director resigned (1 page)
17 April 1996New director appointed (2 pages)
17 April 1996Secretary resigned;director resigned (1 page)
16 April 1996Return made up to 07/01/96; full list of members (6 pages)
16 April 1996Return made up to 07/01/96; full list of members (6 pages)
16 June 1995Accounts for a small company made up to 31 December 1994 (3 pages)
16 June 1995Accounts for a small company made up to 31 December 1994 (3 pages)