Company NameNatural Perspective Limited
Company StatusDissolved
Company Number03215589
CategoryPrivate Limited Company
Incorporation Date24 June 1996(27 years, 10 months ago)
Dissolution Date9 October 2018 (5 years, 6 months ago)
Previous NameFreeman Translations Ltd

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameJohn Andrew Freeman
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed24 June 1996(same day as company formation)
RoleTranslator
Country of ResidenceEngland
Correspondence Address24 Larch Grove
Paddock Wood
Tonbridge
Kent
TN12 6LA
Secretary NameFrederick James Freeman
NationalityBritish
StatusClosed
Appointed24 June 1996(same day as company formation)
RoleCompany Director
Correspondence Address24 Larch Grove
Paddock Wood
Tonbridge
Kent
TN12 6LA
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed24 June 1996(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed24 June 1996(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address15 The Broadway
Woodford Green
IG8 0HL
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardMonkhams
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1John Andrew Freeman
100.00%
Ordinary

Financials

Year2014
Net Worth£23,673
Cash£35,801
Current Liabilities£16,706

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

9 October 2018Final Gazette dissolved via voluntary strike-off (1 page)
24 July 2018First Gazette notice for voluntary strike-off (1 page)
13 July 2018Application to strike the company off the register (3 pages)
9 January 2018Accounts for a dormant company made up to 30 June 2017 (10 pages)
4 July 2017Notification of John Andrew Freeman as a person with significant control on 24 June 2017 (2 pages)
4 July 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
4 July 2017Notification of John Andrew Freeman as a person with significant control on 24 June 2017 (2 pages)
4 July 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
17 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
17 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
27 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 1
(6 pages)
27 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 1
(6 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
20 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
(4 pages)
20 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
(4 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
7 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1
(4 pages)
7 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1
(4 pages)
20 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
20 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
11 July 2013Annual return made up to 24 June 2013 with a full list of shareholders (4 pages)
11 July 2013Director's details changed for John Andrew Freeman on 4 June 2013 (2 pages)
11 July 2013Annual return made up to 24 June 2013 with a full list of shareholders (4 pages)
11 July 2013Director's details changed for John Andrew Freeman on 4 June 2013 (2 pages)
11 July 2013Director's details changed for John Andrew Freeman on 4 June 2013 (2 pages)
2 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
2 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
16 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (13 pages)
16 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (13 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
3 August 2011Annual return made up to 24 June 2011 (14 pages)
3 August 2011Annual return made up to 24 June 2011 (14 pages)
21 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
21 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
19 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (12 pages)
19 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (12 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
28 July 2009Registered office changed on 28/07/2009 from 2 the shrubberies george lane south woodford london E18 1DA (1 page)
28 July 2009Return made up to 24/06/09; full list of members (6 pages)
28 July 2009Return made up to 24/06/09; full list of members (6 pages)
28 July 2009Registered office changed on 28/07/2009 from 2 the shrubberies george lane south woodford london E18 1DA (1 page)
13 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
13 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
1 August 2008Return made up to 24/06/08; full list of members (6 pages)
1 August 2008Return made up to 24/06/08; full list of members (6 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
24 July 2007Return made up to 24/06/07; full list of members (6 pages)
24 July 2007Return made up to 24/06/07; full list of members (6 pages)
8 May 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
8 May 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
3 August 2006Return made up to 24/06/06; full list of members (6 pages)
3 August 2006Return made up to 24/06/06; full list of members (6 pages)
28 April 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
28 April 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
15 July 2005Return made up to 24/06/05; full list of members (6 pages)
15 July 2005Return made up to 24/06/05; full list of members (6 pages)
6 May 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
6 May 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
5 July 2004Return made up to 24/06/04; full list of members (6 pages)
5 July 2004Return made up to 24/06/04; full list of members (6 pages)
29 April 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
29 April 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
13 July 2003Return made up to 24/06/03; full list of members (6 pages)
13 July 2003Return made up to 24/06/03; full list of members (6 pages)
30 April 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
30 April 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
19 July 2002Return made up to 24/06/02; full list of members (6 pages)
19 July 2002Return made up to 24/06/02; full list of members (6 pages)
29 April 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
29 April 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
11 February 2002Company name changed freeman translations LTD\certificate issued on 11/02/02 (2 pages)
11 February 2002Company name changed freeman translations LTD\certificate issued on 11/02/02 (2 pages)
9 July 2001Return made up to 24/06/01; full list of members (6 pages)
9 July 2001Return made up to 24/06/01; full list of members (6 pages)
18 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
18 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
10 July 2000Return made up to 24/06/00; full list of members (6 pages)
10 July 2000Return made up to 24/06/00; full list of members (6 pages)
18 April 2000Accounts for a small company made up to 30 June 1999 (4 pages)
18 April 2000Accounts for a small company made up to 30 June 1999 (4 pages)
5 July 1999Return made up to 24/06/99; no change of members (4 pages)
5 July 1999Return made up to 24/06/99; no change of members (4 pages)
19 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
19 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
18 August 1998Return made up to 24/06/98; no change of members (4 pages)
18 August 1998Return made up to 24/06/98; no change of members (4 pages)
27 March 1998Accounts for a small company made up to 30 June 1997 (4 pages)
27 March 1998Accounts for a small company made up to 30 June 1997 (4 pages)
11 August 1997Return made up to 24/06/97; full list of members (6 pages)
11 August 1997Return made up to 24/06/97; full list of members (6 pages)
12 July 1996Registered office changed on 12/07/96 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
12 July 1996New secretary appointed (2 pages)
12 July 1996New director appointed (2 pages)
12 July 1996New secretary appointed (2 pages)
12 July 1996New director appointed (2 pages)
12 July 1996Registered office changed on 12/07/96 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
30 June 1996Secretary resigned (1 page)
30 June 1996Director resigned (1 page)
30 June 1996Director resigned (1 page)
30 June 1996Secretary resigned (1 page)
24 June 1996Incorporation (17 pages)
24 June 1996Incorporation (17 pages)