Company NameNatural Options (Camberley) Limited
Company StatusDissolved
Company Number02647045
CategoryPrivate Limited Company
Incorporation Date19 September 1991(32 years, 8 months ago)
Dissolution Date18 December 2007 (16 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5233Retail cosmetic & toilet articles
SIC 47750Retail sale of cosmetic and toilet articles in specialised stores

Directors

Director NamePaul Anthony Foley
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed19 September 1991(same day as company formation)
RoleCompany Director
Correspondence AddressWestwood 19 Grange Road
Camberley
Surrey
GU15 2DH
Director NameCatherine Jane Foley
Date of BirthJune 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1992(1 year, 3 months after company formation)
Appointment Duration14 years, 11 months (closed 18 December 2007)
RoleCompany Director
Correspondence AddressWestwood 19 Grange Road
Camberley
Surrey
GU15 2DH
Secretary NameCatherine Jane Foley
NationalityBritish
StatusClosed
Appointed31 December 1992(1 year, 3 months after company formation)
Appointment Duration14 years, 11 months (closed 18 December 2007)
RoleCompany Director
Correspondence AddressWestwood 19 Grange Road
Camberley
Surrey
GU15 2DH
Director NameMichael Francis Fitzgerald
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(same day as company formation)
RoleCompany Director
Correspondence Address89 Fortis Green Road
London
N10 3HP
Secretary NameMichael Francis Fitzgerald
NationalityBritish
StatusResigned
Appointed19 September 1991(same day as company formation)
RoleCompany Director
Correspondence Address89 Fortis Green Road
London
N10 3HP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 September 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address34 Arlington Road
London
NW1 7HU
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Turnover£253,986
Gross Profit£117,686
Net Worth£9,612
Cash£7,074
Current Liabilities£93,873

Accounts

Latest Accounts31 January 2005 (19 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

18 December 2007Final Gazette dissolved via voluntary strike-off (1 page)
4 September 2007First Gazette notice for voluntary strike-off (1 page)
24 July 2007Application for striking-off (1 page)
21 September 2006Return made up to 19/09/06; full list of members (2 pages)
22 September 2005Return made up to 19/09/05; full list of members (2 pages)
23 June 2005Total exemption full accounts made up to 31 January 2005 (9 pages)
23 December 2004Registered office changed on 23/12/04 from: finance house 19 craven road london W2 3BP (1 page)
13 October 2004Return made up to 19/09/04; full list of members (7 pages)
24 June 2004Total exemption full accounts made up to 31 January 2004 (9 pages)
19 November 2003Total exemption full accounts made up to 31 January 2003 (9 pages)
21 October 2003Return made up to 19/09/03; full list of members (7 pages)
30 January 2003Total exemption full accounts made up to 31 January 2002 (9 pages)
13 November 2002Return made up to 19/09/02; full list of members (7 pages)
15 November 2001Return made up to 19/09/01; full list of members (6 pages)
11 September 2001Total exemption full accounts made up to 31 January 2001 (8 pages)
18 January 2001Full accounts made up to 31 January 2000 (9 pages)
18 October 2000Return made up to 19/09/00; full list of members (6 pages)
7 January 2000Full accounts made up to 31 January 1999 (11 pages)
1 October 1999Return made up to 19/09/99; full list of members (6 pages)
18 January 1999Full accounts made up to 31 January 1998 (11 pages)
21 October 1998Return made up to 19/09/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
12 January 1998Full accounts made up to 31 January 1997 (11 pages)
26 November 1997Return made up to 19/09/97; no change of members (4 pages)
27 February 1997Full accounts made up to 31 January 1996 (11 pages)
14 November 1996Return made up to 19/09/96; full list of members (6 pages)
1 August 1996Full accounts made up to 31 January 1995 (9 pages)
15 February 1996Return made up to 19/09/95; no change of members (4 pages)