Company NameNatal Production Limited
Company StatusDissolved
Company Number03193607
CategoryPrivate Limited Company
Incorporation Date2 May 1996(28 years ago)
Dissolution Date19 June 2012 (11 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDidier Guinochet
Date of BirthDecember 1950 (Born 73 years ago)
NationalityFrench
StatusClosed
Appointed14 May 1996(1 week, 5 days after company formation)
Appointment Duration16 years, 1 month (closed 19 June 2012)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 15
19-21 Crawford Street
London
W1H 1PJ
Secretary NameXavier Nicod
NationalityFrench
StatusClosed
Appointed14 May 1996(1 week, 5 days after company formation)
Appointment Duration16 years, 1 month (closed 19 June 2012)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address33 Boulevard De Grenelle
Paris
75015
Foreign
Director NameSusan O'Mahoney
Date of BirthNovember 1957 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed02 May 1996(same day as company formation)
RoleCompany Director
Correspondence Address288 Latymer Court
Hammersmith Road
London
W6 7LD
Director NameMr Paul John Walker
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1996(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address7 Aldburgh Mews
Marylebone Lane
London
W1U 1BT
Secretary NameSusan O'Mahoney
NationalityIrish
StatusResigned
Appointed02 May 1996(same day as company formation)
RoleCompany Director
Correspondence Address288 Latymer Court
Hammersmith Road
London
W6 7LD
Director NameMrs Nathalie Guinochet
Date of BirthJuly 1964 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed06 April 2009(12 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 10 February 2012)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 15
19-21 Crawford Street
London
W1H 1PJ

Location

Registered AddressSuite 15
19-21 Crawford Street
London
W1H 1PJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 May 2010 (13 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

19 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2012First Gazette notice for voluntary strike-off (1 page)
6 March 2012First Gazette notice for voluntary strike-off (1 page)
22 February 2012Application to strike the company off the register (3 pages)
22 February 2012Application to strike the company off the register (3 pages)
11 February 2012Termination of appointment of Nathalie Guinochet as a director (1 page)
11 February 2012Termination of appointment of Nathalie Guinochet as a director on 10 February 2012 (1 page)
5 May 2011Director's details changed for Mrs Nathalie Guinochet on 1 May 2011 (2 pages)
5 May 2011Director's details changed for Didier Guinochet on 1 May 2011 (2 pages)
5 May 2011Director's details changed for Didier Guinochet on 1 May 2011 (2 pages)
5 May 2011Director's details changed for Didier Guinochet on 1 May 2011 (2 pages)
5 May 2011Registered office address changed from Suite 15 19-21 Crawford Street London W1H 1PJ on 5 May 2011 (1 page)
5 May 2011Registered office address changed from Suite 15 19-21 Crawford Street London W1H 1PJ on 5 May 2011 (1 page)
5 May 2011Director's details changed for Mrs Nathalie Guinochet on 1 May 2011 (2 pages)
5 May 2011Annual return made up to 2 May 2011 with a full list of shareholders
Statement of capital on 2011-05-05
  • GBP 100
(4 pages)
5 May 2011Annual return made up to 2 May 2011 with a full list of shareholders
Statement of capital on 2011-05-05
  • GBP 100
(4 pages)
5 May 2011Registered office address changed from Suite 15 19-21 Crawford Street London W1H 1PJ on 5 May 2011 (1 page)
5 May 2011Annual return made up to 2 May 2011 with a full list of shareholders
Statement of capital on 2011-05-05
  • GBP 100
(4 pages)
5 May 2011Director's details changed for Mrs Nathalie Guinochet on 1 May 2011 (2 pages)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
3 July 2010Director's details changed for Mrs Nathalie Guinochet on 2 May 2010 (2 pages)
3 July 2010Director's details changed for Didier Guinochet on 2 May 2010 (2 pages)
3 July 2010Director's details changed for Didier Guinochet on 2 May 2010 (2 pages)
3 July 2010Director's details changed for Didier Guinochet on 2 May 2010 (2 pages)
3 July 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
3 July 2010Director's details changed for Mrs Nathalie Guinochet on 2 May 2010 (2 pages)
3 July 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
3 July 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
3 July 2010Director's details changed for Mrs Nathalie Guinochet on 2 May 2010 (2 pages)
16 May 2010Appointment of Mrs Nathalie Guinochet as a director (1 page)
16 May 2010Appointment of Mrs Nathalie Guinochet as a director (1 page)
3 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
3 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
2 June 2009Return made up to 02/05/09; full list of members (3 pages)
2 June 2009Return made up to 02/05/09; full list of members (3 pages)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
16 June 2008Return made up to 02/05/08; full list of members (3 pages)
16 June 2008Return made up to 02/05/08; full list of members (3 pages)
6 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
6 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
24 May 2007Return made up to 02/05/07; no change of members (6 pages)
24 May 2007Return made up to 02/05/07; no change of members (6 pages)
29 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
29 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
13 July 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
13 July 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
17 May 2006Return made up to 02/05/06; full list of members (6 pages)
17 May 2006Return made up to 02/05/06; full list of members
  • 363(287) ‐ Registered office changed on 17/05/06
(6 pages)
5 April 2006Delivery ext'd 3 mth 31/05/05 (1 page)
5 April 2006Delivery ext'd 3 mth 31/05/05 (1 page)
7 July 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
7 July 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
10 June 2005Return made up to 02/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 June 2005Return made up to 02/05/05; full list of members (6 pages)
6 April 2005Delivery ext'd 3 mth 31/05/04 (1 page)
6 April 2005Delivery ext'd 3 mth 31/05/04 (1 page)
1 July 2004Return made up to 02/05/04; full list of members (6 pages)
1 July 2004Return made up to 02/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 June 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
29 June 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
5 April 2004Delivery ext'd 3 mth 31/05/03 (1 page)
5 April 2004Delivery ext'd 3 mth 31/05/03 (1 page)
28 June 2003Return made up to 02/05/03; full list of members (6 pages)
28 June 2003Return made up to 02/05/03; full list of members (6 pages)
27 June 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
27 June 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
3 April 2003Delivery ext'd 3 mth 31/05/02 (1 page)
3 April 2003Delivery ext'd 3 mth 31/05/02 (1 page)
31 May 2002Total exemption small company accounts made up to 31 May 2001 (7 pages)
31 May 2002Total exemption small company accounts made up to 31 May 2001 (7 pages)
24 May 2002Return made up to 02/05/02; full list of members (6 pages)
24 May 2002Return made up to 02/05/02; full list of members (6 pages)
2 April 2002Delivery ext'd 3 mth 31/05/01 (1 page)
2 April 2002Delivery ext'd 3 mth 31/05/01 (1 page)
14 November 2001Total exemption small company accounts made up to 31 May 2000 (6 pages)
14 November 2001Total exemption small company accounts made up to 31 May 2000 (6 pages)
14 November 2001Registered office changed on 14/11/01 from: 1/6 clay street london W1U 6DA (1 page)
14 November 2001Registered office changed on 14/11/01 from: 1/6 clay street london W1U 6DA (1 page)
2 July 2001Return made up to 02/05/01; full list of members
  • 363(287) ‐ Registered office changed on 02/07/01
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 July 2001Return made up to 02/05/01; full list of members (6 pages)
3 April 2001Delivery ext'd 3 mth 31/05/00 (2 pages)
3 April 2001Delivery ext'd 3 mth 31/05/00 (2 pages)
13 June 2000Return made up to 02/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 June 2000Accounts for a small company made up to 31 May 1999 (6 pages)
13 June 2000Return made up to 02/05/00; full list of members (6 pages)
13 June 2000Accounts for a small company made up to 31 May 1999 (6 pages)
5 April 2000Delivery ext'd 3 mth 31/05/99 (2 pages)
5 April 2000Delivery ext'd 3 mth 31/05/99 (2 pages)
23 June 1999Return made up to 02/05/99; full list of members (6 pages)
23 June 1999Return made up to 02/05/99; full list of members (6 pages)
23 June 1999Accounts for a small company made up to 31 May 1998 (6 pages)
23 June 1999Accounts for a small company made up to 31 May 1998 (6 pages)
6 April 1999Delivery ext'd 3 mth 31/05/98 (1 page)
6 April 1999Delivery ext'd 3 mth 31/05/98 (1 page)
2 June 1998Full accounts made up to 31 May 1997 (9 pages)
2 June 1998Full accounts made up to 31 May 1997 (9 pages)
15 May 1998Return made up to 02/05/98; full list of members (6 pages)
15 May 1998Return made up to 02/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 February 1998Delivery ext'd 3 mth 31/05/97 (1 page)
24 February 1998Delivery ext'd 3 mth 31/05/97 (1 page)
12 June 1997Return made up to 02/05/97; full list of members (6 pages)
12 June 1997Return made up to 02/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 12/06/97
(6 pages)
20 May 1996Ad 14/05/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 May 1996New director appointed (2 pages)
20 May 1996New secretary appointed (2 pages)
20 May 1996Ad 14/05/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 May 1996Director resigned (1 page)
20 May 1996Secretary resigned;director resigned (1 page)
2 May 1996Incorporation (37 pages)