Company NameCommex Natura Limited
Company StatusDissolved
Company Number03230032
CategoryPrivate Limited Company
Incorporation Date26 July 1996(27 years, 9 months ago)
Dissolution Date10 March 2015 (9 years, 1 month ago)
Previous NameCommex Health Care Limited

Business Activity

Section CManufacturing
SIC 1754Manufacture of other textiles
SIC 13990Manufacture of other textiles n.e.c.

Directors

Director NameNeville Rodney Chambers
Date of BirthDecember 1937 (Born 86 years ago)
NationalityAustralian
StatusClosed
Appointed31 July 1996(5 days after company formation)
Appointment Duration18 years, 7 months (closed 10 March 2015)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address36 Teneriffe Drive
Teneriffe
Brisbane
Queensland
4005
Director NameMr Toby James Chambers
Date of BirthOctober 1970 (Born 53 years ago)
NationalityAustralian
StatusClosed
Appointed31 July 1996(5 days after company formation)
Appointment Duration18 years, 7 months (closed 10 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Fernwood Avenue
Sudbury
Middlesex
HA0 2HF
Secretary NameMr Toby James Chambers
NationalityAustralian
StatusClosed
Appointed31 July 1996(5 days after company formation)
Appointment Duration18 years, 7 months (closed 10 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Rosewood Avenue
Greenford
Middlesex
UB6 7QR
Director NameRJP Directors Limited (Corporation)
StatusResigned
Appointed26 July 1996(same day as company formation)
Correspondence Address2 Green Street
Lower Sunbury
Middlesex
TW16 6RN
Secretary NameRJP Secretaries Limited (Corporation)
StatusResigned
Appointed26 July 1996(same day as company formation)
Correspondence Address2 Green Street
Sunbury On Thames
Middlesex
TW16 6RN

Location

Registered AddressStudio 27 Building 56 South Magnet Road
East Lane Bus Park
Wembley
Middlesex
HA9 7RG
RegionLondon
ConstituencyBrent North
CountyGreater London
WardPreston
Built Up AreaGreater London

Shareholders

1 at £1Commex Holdings Pty LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

10 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
25 November 2014First Gazette notice for compulsory strike-off (1 page)
4 April 2014Total exemption full accounts made up to 30 June 2013 (9 pages)
11 February 2014Compulsory strike-off action has been discontinued (1 page)
9 February 2014Secretary's details changed for Mr Toby James Chambers on 1 January 2014 (1 page)
9 February 2014Secretary's details changed for Mr Toby James Chambers on 1 January 2014 (1 page)
9 February 2014Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2014-02-09
  • GBP 1
(5 pages)
19 November 2013First Gazette notice for compulsory strike-off (1 page)
23 May 2013Total exemption full accounts made up to 30 June 2012 (9 pages)
12 January 2013Compulsory strike-off action has been discontinued (1 page)
10 January 2013Annual return made up to 26 July 2012 with a full list of shareholders (5 pages)
1 January 2013Compulsory strike-off action has been suspended (1 page)
20 November 2012First Gazette notice for compulsory strike-off (1 page)
2 May 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
21 February 2012Compulsory strike-off action has been discontinued (1 page)
20 February 2012Annual return made up to 26 July 2011 with a full list of shareholders (5 pages)
22 November 2011First Gazette notice for compulsory strike-off (1 page)
4 May 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
30 March 2011Annual return made up to 26 July 2010 with a full list of shareholders (5 pages)
30 March 2011Director's details changed for Neville Rodney Chambers on 26 July 2010 (2 pages)
29 January 2011Compulsory strike-off action has been discontinued (1 page)
23 November 2010First Gazette notice for compulsory strike-off (1 page)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
9 November 2009Annual return made up to 26 July 2009 with a full list of shareholders (3 pages)
12 October 2009Annual return made up to 26 July 2008 with a full list of shareholders (3 pages)
25 April 2009Total exemption small company accounts made up to 30 June 2008 (12 pages)
10 March 2009Return made up to 26/07/07; full list of members (3 pages)
2 March 2009Return made up to 26/07/06; full list of members (3 pages)
23 February 2009Return made up to 26/07/05; full list of members (3 pages)
16 February 2009Registered office changed on 16/02/2009 from studio 56 building 56 south magnet road east lane business park wembley middlesex HA9 7RG (1 page)
2 May 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
10 May 2005Total exemption small company accounts made up to 30 June 2004 (9 pages)
14 April 2005Total exemption small company accounts made up to 30 June 2003 (8 pages)
30 November 2004Return made up to 26/07/04; full list of members
  • 363(287) ‐ Registered office changed on 30/11/04
(7 pages)
2 September 2003Return made up to 26/07/03; full list of members (7 pages)
6 May 2003Total exemption small company accounts made up to 30 June 2002 (8 pages)
12 September 2002Registered office changed on 12/09/02 from: 2 green street sunbury on thames middlesex TW16 6RN (1 page)
4 September 2002Total exemption small company accounts made up to 30 June 2000 (8 pages)
4 September 2002Total exemption small company accounts made up to 30 June 2001 (8 pages)
23 October 2001Return made up to 26/07/01; full list of members (5 pages)
13 February 2001Full accounts made up to 30 June 1999 (11 pages)
3 October 2000Return made up to 26/07/00; no change of members (4 pages)
19 August 1999Return made up to 26/07/99; no change of members (4 pages)
2 May 1999Full accounts made up to 30 June 1998 (9 pages)
16 November 1998Return made up to 26/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 December 1997Full accounts made up to 30 June 1997 (9 pages)
28 August 1997Return made up to 26/07/97; full list of members (6 pages)
26 August 1997Director resigned (1 page)
26 August 1997Secretary resigned (1 page)
10 April 1997Accounting reference date shortened from 31/07/97 to 30/06/97 (1 page)
10 September 1996New secretary appointed;new director appointed (2 pages)
10 September 1996New director appointed (2 pages)
30 August 1996Company name changed commex health care LIMITED\certificate issued on 02/09/96 (2 pages)
26 July 1996Incorporation (16 pages)