Company NameNatural Therapy Company Limited
Company StatusDissolved
Company Number02598866
CategoryPrivate Limited Company
Incorporation Date8 April 1991(32 years, 12 months ago)
Dissolution Date6 August 2008 (15 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameVimla Lalvani
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityAmerican
StatusClosed
Appointed11 April 1991(3 days after company formation)
Appointment Duration17 years, 4 months (closed 06 August 2008)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressFlat 3
6 Upper Belgrave Streety
London
SW1X 8BD
Secretary NameDivya Lalvani
NationalityBritish
StatusClosed
Appointed06 January 1999(7 years, 9 months after company formation)
Appointment Duration9 years, 7 months (closed 06 August 2008)
RoleCompany Director
Correspondence Address41 Lowndes Street
London
SW1X 9HX
Secretary NameMaitland Rose
NationalityBritish
StatusResigned
Appointed11 April 1991(3 days after company formation)
Appointment Duration1 year, 8 months (resigned 04 January 1993)
RoleCo Director
Correspondence Address22 Longcrofte Road
Canons Park
Edgware
Middlesex
HA8 6RR
Secretary NamePeter Shelley
NationalityBritish
StatusResigned
Appointed04 January 1993(1 year, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 April 1994)
RoleCompany Director
Correspondence Address3 St Annes Road
Eastbourne
East Sussex
BN21 2AJ
Secretary NameLouise Collins
NationalityBritish
StatusResigned
Appointed26 April 1994(3 years after company formation)
Appointment Duration1 year, 7 months (resigned 08 December 1995)
RoleCompany Director
Correspondence Address24 Curzon Street
London
W1Y 7AE
Secretary NameJon Acevski
NationalityBritish
StatusResigned
Appointed08 December 1995(4 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 06 January 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Hollywood Road
London
SW10 9HT
Director NameP S Nominees Limited (Corporation)
StatusResigned
Appointed08 April 1991(same day as company formation)
Correspondence AddressSuite One Second Floor
1/4 Christina Street
London
EC2A 4PA
Secretary NameP S Secretaries Limited (Corporation)
StatusResigned
Appointed08 April 1991(same day as company formation)
Correspondence AddressSuite One Second Floor
1/4 Christina Street
London
EC2A 4PA

Location

Registered Address18 Barn Crescent
Stanmore
Middlesex
HA7 2RY
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardBelmont
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth-£717
Cash£425
Current Liabilities£1,142

Accounts

Latest Accounts30 April 2007 (16 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

6 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
12 February 2008First Gazette notice for voluntary strike-off (1 page)
2 January 2008Application for striking-off (1 page)
3 June 2007Return made up to 08/04/07; no change of members (6 pages)
10 January 2007Total exemption full accounts made up to 30 April 2006 (9 pages)
14 June 2006Return made up to 08/04/06; full list of members (6 pages)
11 January 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
2 June 2005Return made up to 08/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 December 2004Total exemption full accounts made up to 30 April 2004 (9 pages)
21 May 2004Return made up to 08/04/04; full list of members (6 pages)
9 December 2003Total exemption full accounts made up to 30 April 2003 (10 pages)
23 April 2003Return made up to 08/04/03; full list of members (6 pages)
23 December 2002Total exemption full accounts made up to 30 April 2002 (10 pages)
22 April 2002Return made up to 08/04/02; full list of members (6 pages)
11 March 2002Total exemption small company accounts made up to 30 April 2001 (11 pages)
17 April 2001Return made up to 08/04/01; full list of members (6 pages)
2 February 2001Full accounts made up to 30 April 2000 (11 pages)
2 February 2001Registered office changed on 02/02/01 from: cobham house grays inn london WC1R 5DJ (1 page)
2 January 2001Registered office changed on 02/01/01 from: 2ND floor marlborough house 179-189 finchley road london NW3 6LB (1 page)
3 July 2000Registered office changed on 03/07/00 from: 100 new bond street london W1Y 0RH (1 page)
13 April 2000Return made up to 08/04/00; full list of members (6 pages)
29 February 2000Full accounts made up to 30 April 1999 (11 pages)
19 April 1999Return made up to 08/04/99; no change of members (4 pages)
10 February 1999Registered office changed on 10/02/99 from: 11, hollywood road, london. SW1V 9HT. (1 page)
6 February 1999Full accounts made up to 30 April 1998 (11 pages)
28 January 1999Secretary resigned (1 page)
28 January 1999New secretary appointed (2 pages)
9 July 1998Return made up to 08/04/98; full list of members (6 pages)
6 February 1998Full accounts made up to 30 April 1997 (11 pages)
4 June 1997Return made up to 08/04/97; no change of members (4 pages)
15 April 1997Full accounts made up to 30 April 1996 (11 pages)
12 June 1996Return made up to 08/04/96; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
1 March 1996Full accounts made up to 30 April 1995 (10 pages)
15 December 1995New secretary appointed (2 pages)
31 May 1995Return made up to 08/04/95; full list of members (6 pages)