Company NameNaltex Limited
Company StatusDissolved
Company Number02738676
CategoryPrivate Limited Company
Incorporation Date10 August 1992(31 years, 9 months ago)
Dissolution Date21 May 2002 (21 years, 11 months ago)

Business Activity

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

Directors

Director NameDeborah Ruth Gundle
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed10 August 1992(same day as company formation)
RoleManagement Marketing Sales
Correspondence Address25 Northway
London
NW11 6PB
Director NameKevin Roy Gundle
Date of BirthOctober 1964 (Born 59 years ago)
NationalitySouth African
StatusClosed
Appointed10 August 1992(same day as company formation)
RoleManagement Marketing Sales
Country of ResidenceUnited Kingdom
Correspondence Address13 Kingsley Way
London
N2 0EH
Director NameMr David Alexander Mark
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed23 January 1997(4 years, 5 months after company formation)
Appointment Duration5 years, 3 months (closed 21 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne South Square
London
NW11 7AL
Secretary NameDavid James Leonard Thomas
NationalityBritish
StatusClosed
Appointed17 June 1999(6 years, 10 months after company formation)
Appointment Duration2 years, 11 months (closed 21 May 2002)
RoleCompany Director
Correspondence Address6 Doric Avenue
Tunbridge Wells
Kent
TN4 0QN
Director NameDavid Alexander Mark
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1992(same day as company formation)
RoleCompany Director
Correspondence Address69 Chalfont Road
Oxford
Oxfordshire
OX2 6TJ
Secretary NameKevin Roy Gundle
NationalitySouth African
StatusResigned
Appointed10 August 1992(same day as company formation)
RoleManagement Marketing Sales
Country of ResidenceUnited Kingdom
Correspondence Address13 Kingsley Way
London
N2 0EH
Secretary NameMrs Claire Fiona Brown
NationalityBritish
StatusResigned
Appointed05 December 1997(5 years, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 10 August 1998)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bell House
25d Lingfield Road Wimbledon
London
SW19 4QD
Secretary NameNicholas Philip Saywell
NationalityBritish
StatusResigned
Appointed10 August 1998(6 years after company formation)
Appointment Duration10 months, 1 week (resigned 17 June 1999)
RoleCompany Director
Correspondence Address10 Spencer Mansions
London
W14 9TL
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed10 August 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed10 August 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address1st Floor
37 Ixworth Place
London
SW3 3QH
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardStanley
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 August 2001 (22 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

21 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
29 January 2002First Gazette notice for voluntary strike-off (1 page)
20 December 2001Application for striking-off (1 page)
6 November 2001Accounts for a dormant company made up to 31 August 2001 (4 pages)
30 October 2001Registered office changed on 30/10/01 from: 3RD floor ixworth house 37 ixworth place chelsea london SW3 3QH (1 page)
10 August 2001Return made up to 07/08/01; full list of members (7 pages)
22 September 2000Accounts for a dormant company made up to 31 August 2000 (4 pages)
14 August 2000Return made up to 07/08/00; full list of members (7 pages)
2 May 2000Accounts for a dormant company made up to 31 August 1999 (4 pages)
28 October 1999Secretary's particulars changed (1 page)
19 August 1999Return made up to 07/08/99; full list of members (5 pages)
13 July 1999Accounts for a dormant company made up to 31 August 1998 (3 pages)
29 June 1999Secretary resigned (1 page)
29 June 1999New secretary appointed (2 pages)
14 August 1998Return made up to 07/08/98; no change of members (4 pages)
13 August 1998Secretary resigned (1 page)
13 August 1998New secretary appointed (2 pages)
15 December 1997Director's particulars changed (1 page)
15 December 1997Accounts for a dormant company made up to 31 August 1997 (4 pages)
15 December 1997New secretary appointed (2 pages)
15 December 1997Secretary resigned (1 page)
18 August 1997Return made up to 07/08/97; no change of members
  • 363(287) ‐ Registered office changed on 18/08/97
(4 pages)
9 May 1997Accounts for a dormant company made up to 31 August 1996 (2 pages)
5 February 1997New director appointed (2 pages)
31 July 1996Return made up to 10/08/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 May 1996Accounts for a dormant company made up to 31 August 1995 (4 pages)
5 September 1995Return made up to 10/08/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
22 June 1995Accounts for a dormant company made up to 31 August 1994 (4 pages)
19 April 1995Director's particulars changed (2 pages)
19 April 1995Secretary's particulars changed (2 pages)