Company NameNirvana Natural Limited
Company StatusDissolved
Company Number02829966
CategoryPrivate Limited Company
Incorporation Date24 June 1993(30 years, 10 months ago)
Dissolution Date20 January 2009 (15 years, 3 months ago)
Previous NameLinquote Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameCourtney Elizabeth Brennan
Date of BirthApril 1970 (Born 54 years ago)
NationalityAmerican
StatusClosed
Appointed07 July 1993(1 week, 6 days after company formation)
Appointment Duration15 years, 6 months (closed 20 January 2009)
RoleCompany Director
Correspondence AddressMonks Pond Cottage
Monks Lane
Binfield
Berkshire
RG12 5PA
Secretary NameMr Sean Christopher Mason
NationalityBritish
StatusClosed
Appointed01 January 1994(6 months, 1 week after company formation)
Appointment Duration15 years (closed 20 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStud Green Farm
Stud Green
Holyport
Berks
SL6 2JH
Director NameClive Boura
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1999(5 years, 6 months after company formation)
Appointment Duration10 years (closed 20 January 2009)
RoleCompany Director
Correspondence AddressGardeners Cottage
St Katherines Parmoor
Henley On Thames
Berkshire
RG42 5PA
Director NameGail Boura
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2000(7 years, 4 months after company formation)
Appointment Duration8 years, 2 months (closed 20 January 2009)
RolePR Consultant
Correspondence AddressGardeners Cottage
St Catherines Parmoor
Henley On Thames
Oxfordshire
RG9 6NN
Secretary NameMr James Walker
NationalityBritish
StatusResigned
Appointed07 July 1993(1 week, 6 days after company formation)
Appointment Duration5 months, 4 weeks (resigned 01 January 1994)
RoleCompany Director
Correspondence Address3-5 High Street
Theale
Reading
Berkshire
RG7 5AH
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed24 June 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed24 June 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressGladstone House
77-79 High Street
Egham
TW20 9HY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£50,797
Cash£2,001
Current Liabilities£98,214

Accounts

Latest Accounts30 June 2001 (22 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

20 January 2009Final Gazette dissolved via compulsory strike-off (1 page)
20 October 2008Liquidators statement of receipts and payments to 15 October 2008 (5 pages)
20 October 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
14 October 2008Liquidators statement of receipts and payments to 2 October 2008 (5 pages)
15 April 2008Liquidators statement of receipts and payments to 2 October 2008 (5 pages)
16 October 2007Liquidators statement of receipts and payments (5 pages)
16 April 2007Liquidators statement of receipts and payments (5 pages)
6 October 2006Liquidators statement of receipts and payments (5 pages)
20 April 2006Liquidators statement of receipts and payments (5 pages)
10 October 2005Liquidators statement of receipts and payments (5 pages)
19 April 2005Liquidators statement of receipts and payments (5 pages)
28 October 2004Liquidators statement of receipts and payments (5 pages)
13 April 2004Liquidators statement of receipts and payments (5 pages)
9 April 2003Appointment of a voluntary liquidator (1 page)
9 April 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 January 2003Total exemption small company accounts made up to 30 June 2001 (8 pages)
9 August 2001Return made up to 24/06/01; full list of members
  • 363(287) ‐ Registered office changed on 09/08/01
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 March 2001Particulars of mortgage/charge (3 pages)
13 March 2001Accounts for a small company made up to 30 June 2000 (8 pages)
4 January 2001New director appointed (2 pages)
14 November 2000Ad 02/10/00--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
22 September 2000Return made up to 24/06/00; full list of members (6 pages)
22 August 2000Registered office changed on 22/08/00 from: unit 11-13 vansittart estate windsor berkshire SL4 1SE (1 page)
3 July 2000Accounts for a small company made up to 30 June 1999 (7 pages)
5 August 1999Return made up to 24/06/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
5 August 1999New director appointed (2 pages)
4 May 1999Accounts for a small company made up to 30 June 1998 (6 pages)
24 September 1998Return made up to 24/06/98; no change of members (4 pages)
6 May 1998Accounts for a small company made up to 30 June 1997 (4 pages)
22 July 1997Return made up to 24/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 May 1997Accounts for a small company made up to 30 June 1996 (3 pages)
18 August 1996Return made up to 24/06/96; no change of members (4 pages)
6 May 1996Accounts for a small company made up to 30 June 1995 (3 pages)
2 August 1995Return made up to 24/06/95; no change of members
  • 363(287) ‐ Registered office changed on 02/08/95
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 January 1995Accounts made up to 30 June 1994 (1 page)
19 January 1995Secretary resigned;new secretary appointed (2 pages)
19 January 1995Registered office changed on 19/01/95 from: theale house 3 - 5 high street theale berkshire RG7 5AH (1 page)
19 January 1995Return made up to 24/06/94; full list of members (5 pages)
1 September 1993Ad 04/08/93--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 August 1993Secretary resigned;new secretary appointed (2 pages)
5 August 1993Registered office changed on 05/08/93 from: suite B2 iveco ford house station road watford herts WD1 1TJ (1 page)
12 July 1993Registered office changed on 12/07/93 from: hallmark co.services LTD. 140 tabernacle street london. EC2A 4SD. (1 page)
24 June 1993Incorporation (15 pages)