Company NameNatas : Group Ltd
Company StatusDissolved
Company Number03229219
CategoryPrivate Limited Company
Incorporation Date24 July 1996(27 years, 9 months ago)
Dissolution Date2 May 2017 (6 years, 12 months ago)
Previous NameN.A.T.A.S. Limited

Business Activity

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

Directors

Director NameMr Max Lopacki
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed24 July 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodlands Forshaw Heath Lane
Earlswood
Solihull
West Midlands
B94 5LJ
Secretary NameMrs Josephine Lopacka
NationalityBritish
StatusClosed
Appointed24 July 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodlands Forshaw Heath Lane
Earlswood
Solihull
West Midlands
B94 5LJ
Director NameExpress Directors Limited (Corporation)
StatusResigned
Appointed24 July 1996(same day as company formation)
Correspondence Address4 Blackett Drive
Heather
Coalville
Leicestershire
LE67 2RL
Secretary NameExpress Secretaries Limited (Corporation)
StatusResigned
Appointed24 July 1996(same day as company formation)
Correspondence Address4 Blackett Drive
Heather
Coalville
Leicestershire
LE67 2RL

Location

Registered Address10 Orange Street
London
WC2H 7WR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2006
Turnover£1,196,465
Gross Profit£527,347
Net Worth£8,824
Current Liabilities£312,191

Accounts

Latest Accounts31 July 2006 (17 years, 9 months ago)
Next Accounts Due31 May 2008 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

2 May 2017Final Gazette dissolved following liquidation (1 page)
2 May 2017Final Gazette dissolved following liquidation (1 page)
2 February 2017Return of final meeting in a creditors' voluntary winding up (15 pages)
2 February 2017Return of final meeting in a creditors' voluntary winding up (15 pages)
16 February 2016Liquidators statement of receipts and payments to 10 December 2015 (13 pages)
16 February 2016Liquidators' statement of receipts and payments to 10 December 2015 (13 pages)
16 February 2016Liquidators' statement of receipts and payments to 10 December 2015 (13 pages)
28 January 2015Administrator's progress report to 11 December 2014 (18 pages)
28 January 2015Administrator's progress report to 23 July 2014 (22 pages)
28 January 2015Administrator's progress report to 11 December 2014 (18 pages)
28 January 2015Administrator's progress report to 23 July 2014 (22 pages)
29 December 2014Appointment of a voluntary liquidator (1 page)
29 December 2014Appointment of a voluntary liquidator (1 page)
11 December 2014Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
11 December 2014Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
20 February 2014Administrator's progress report to 23 January 2014 (17 pages)
20 February 2014Administrator's progress report to 23 January 2014 (17 pages)
8 January 2014Notice of extension of period of Administration (1 page)
8 January 2014Notice of extension of period of Administration (1 page)
25 September 2013Administrator's progress report to 23 July 2013 (26 pages)
25 September 2013Administrator's progress report to 23 July 2013 (26 pages)
30 July 2013Administrator's progress report to 7 July 2013 (23 pages)
30 July 2013Administrator's progress report to 7 July 2013 (23 pages)
30 July 2013Administrator's progress report to 7 July 2013 (23 pages)
25 April 2013Notice of extension of period of Administration (1 page)
25 April 2013Notice of extension of period of Administration (1 page)
12 February 2013Administrator's progress report to 7 January 2013 (23 pages)
12 February 2013Administrator's progress report to 7 January 2013 (23 pages)
12 February 2013Administrator's progress report to 7 January 2013 (23 pages)
29 October 2012Notice of extension of period of Administration (1 page)
29 October 2012Notice of extension of time period of the administration (1 page)
29 October 2012Notice of extension of period of Administration (1 page)
29 October 2012Notice of extension of time period of the administration (1 page)
20 September 2012Notice of appointment of replacement/additional administrator (1 page)
20 September 2012Notice of appointment of replacement/additional administrator (1 page)
20 September 2012 (1 page)
20 September 2012Notice of vacation of office by administrator (20 pages)
20 September 2012Notice of vacation of office by administrator (20 pages)
9 August 2012Administrator's progress report to 7 July 2012 (19 pages)
9 August 2012Administrator's progress report to 7 July 2012 (19 pages)
9 August 2012Administrator's progress report to 7 July 2012 (19 pages)
9 February 2012Administrator's progress report to 7 January 2012 (10 pages)
9 February 2012Administrator's progress report to 7 January 2012 (10 pages)
9 February 2012Administrator's progress report to 7 January 2012 (10 pages)
29 July 2011Administrator's progress report to 7 July 2011 (9 pages)
29 July 2011Administrator's progress report to 7 July 2011 (9 pages)
29 July 2011Administrator's progress report to 7 July 2011 (9 pages)
26 January 2011Administrator's progress report to 7 January 2011 (8 pages)
26 January 2011Administrator's progress report to 7 January 2011 (8 pages)
26 January 2011Administrator's progress report to 7 January 2011 (8 pages)
21 December 2010Notice of extension of period of Administration (1 page)
21 December 2010Notice of extension of period of Administration (1 page)
11 August 2010Result of meeting of creditors (3 pages)
11 August 2010Result of meeting of creditors (3 pages)
26 July 2010Administrator's progress report to 7 July 2010 (8 pages)
26 July 2010Administrator's progress report to 7 July 2010 (8 pages)
26 July 2010Administrator's progress report to 7 July 2010 (8 pages)
13 July 2010Notice of extension of period of Administration (1 page)
13 July 2010Notice of extension of period of Administration (1 page)
10 February 2010Administrator's progress report to 7 January 2010 (7 pages)
10 February 2010Administrator's progress report to 7 January 2010 (7 pages)
10 February 2010Administrator's progress report to 7 January 2010 (7 pages)
14 October 2009Statement of affairs with form 2.14B (6 pages)
14 October 2009Statement of affairs with form 2.14B (6 pages)
9 October 2009Registered office address changed from Po Box 60317 10 Orange Street London WC2H 7WR on 9 October 2009 (2 pages)
9 October 2009Result of meeting of creditors (2 pages)
9 October 2009Registered office address changed from Po Box 60317 10 Orange Street London WC2H 7WR on 9 October 2009 (2 pages)
9 October 2009Registered office address changed from Po Box 60317 10 Orange Street London WC2H 7WR on 9 October 2009 (2 pages)
9 October 2009Result of meeting of creditors (2 pages)
25 September 2009Registered office changed on 25/09/2009 from 18 hand court london WC1V 6JF (1 page)
25 September 2009Registered office changed on 25/09/2009 from 18 hand court london WC1V 6JF (1 page)
25 September 2009Statement of administrator's proposal (37 pages)
25 September 2009Statement of administrator's proposal (37 pages)
16 September 2009Appointment of an administrator (1 page)
16 September 2009Appointment of an administrator (1 page)
15 September 2009Restoration by order of the court (3 pages)
15 September 2009Restoration by order of the court (3 pages)
21 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
21 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
9 October 2008Return made up to 13/07/08; full list of members (3 pages)
9 October 2008Return made up to 13/07/08; full list of members (3 pages)
8 October 2008Secretary's change of particulars / josephine lopacka / 31/01/2008 (1 page)
8 October 2008Director's change of particulars / max lopacki / 31/01/2008 (1 page)
8 October 2008Secretary's change of particulars / josephine lopacka / 31/01/2008 (1 page)
8 October 2008Director's change of particulars / max lopacki / 31/01/2008 (1 page)
20 February 2008Registered office changed on 20/02/08 from: 30 st marys row, moseley, birmingham, B13 8JG (1 page)
20 February 2008Registered office changed on 20/02/08 from: 30 st marys row, moseley, birmingham, B13 8JG (1 page)
13 September 2007Return made up to 13/07/07; no change of members (6 pages)
13 September 2007Return made up to 13/07/07; no change of members (6 pages)
18 July 2007Total exemption full accounts made up to 31 July 2006 (9 pages)
18 July 2007Total exemption full accounts made up to 31 July 2006 (9 pages)
3 May 2007Return made up to 13/07/06; full list of members (6 pages)
3 May 2007Return made up to 13/07/06; full list of members (6 pages)
7 September 2006Total exemption full accounts made up to 31 July 2005 (9 pages)
7 September 2006Total exemption full accounts made up to 31 July 2005 (9 pages)
22 August 2006Particulars of mortgage/charge (3 pages)
22 August 2006Particulars of mortgage/charge (3 pages)
21 July 2005Return made up to 13/07/05; full list of members (6 pages)
21 July 2005Return made up to 13/07/05; full list of members (6 pages)
18 July 2005Total exemption full accounts made up to 31 July 2004 (9 pages)
18 July 2005Total exemption full accounts made up to 31 July 2004 (9 pages)
28 September 2004Return made up to 13/07/04; full list of members (6 pages)
28 September 2004Return made up to 13/07/04; full list of members (6 pages)
27 July 2004Company name changed N.A.T.A.S. LIMITED\certificate issued on 27/07/04 (2 pages)
27 July 2004Company name changed N.A.T.A.S. LIMITED\certificate issued on 27/07/04 (2 pages)
15 July 2004Registered office changed on 15/07/04 from: the gables, 37 paradise lane hall green, birmingham, west midlands BS8 0DY (1 page)
15 July 2004Registered office changed on 15/07/04 from: the gables, 37 paradise lane hall green, birmingham, west midlands BS8 0DY (1 page)
22 June 2004Total exemption full accounts made up to 31 July 2003 (9 pages)
22 June 2004Total exemption full accounts made up to 31 July 2003 (9 pages)
21 October 2003Total exemption full accounts made up to 31 July 2002 (8 pages)
21 October 2003Total exemption full accounts made up to 31 July 2002 (8 pages)
26 September 2003Return made up to 13/07/03; full list of members (6 pages)
26 September 2003Return made up to 13/07/03; full list of members (6 pages)
25 February 2003Return made up to 13/07/02; full list of members (6 pages)
25 February 2003Return made up to 13/07/02; full list of members (6 pages)
6 June 2002Total exemption full accounts made up to 31 July 2001 (10 pages)
6 June 2002Total exemption full accounts made up to 31 July 2001 (10 pages)
30 August 2001Return made up to 13/07/01; full list of members (6 pages)
30 August 2001Return made up to 13/07/01; full list of members (6 pages)
4 June 2001Full accounts made up to 31 July 2000 (9 pages)
4 June 2001Full accounts made up to 31 July 2000 (9 pages)
3 October 2000Return made up to 13/07/00; full list of members (6 pages)
3 October 2000Return made up to 13/07/00; full list of members (6 pages)
28 June 2000Full accounts made up to 31 July 1999 (10 pages)
28 June 2000Full accounts made up to 31 July 1999 (10 pages)
16 November 1999Full accounts made up to 31 July 1998 (8 pages)
16 November 1999Full accounts made up to 31 July 1998 (8 pages)
26 August 1999Return made up to 13/07/99; no change of members (4 pages)
26 August 1999Return made up to 13/07/99; no change of members (4 pages)
16 July 1998Return made up to 13/07/98; full list of members (6 pages)
16 July 1998Return made up to 13/07/98; full list of members (6 pages)
27 May 1998Accounts for a small company made up to 31 July 1997 (8 pages)
27 May 1998Accounts for a small company made up to 31 July 1997 (8 pages)
1 September 1997Return made up to 24/07/97; full list of members (6 pages)
1 September 1997Return made up to 24/07/97; full list of members (6 pages)
7 October 1996Director resigned (1 page)
7 October 1996Secretary resigned (1 page)
7 October 1996Secretary resigned (1 page)
7 October 1996Director resigned (1 page)
30 September 1996New director appointed (2 pages)
30 September 1996New secretary appointed (1 page)
30 September 1996Registered office changed on 30/09/96 from: 24 north street, ashby de la zouch, leicestershire LE65 1HS (1 page)
30 September 1996Registered office changed on 30/09/96 from: 24 north street, ashby de la zouch, leicestershire LE65 1HS (1 page)
30 September 1996New director appointed (2 pages)
30 September 1996New secretary appointed (1 page)
24 July 1996Incorporation (14 pages)
24 July 1996Incorporation (14 pages)