New York
Ny 10128-3247
United States
Director Name | Natasha Moskovici |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 77 Blandford Street London W1H 3AL |
Director Name | Daniel Stephen Carpenter |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1998(1 year, 3 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 11 September 1998) |
Role | Office Manager |
Correspondence Address | 1 Inkerman Road London NW5 3BS |
Secretary Name | Christopher John Want |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1998(1 year, 6 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 11 September 1998) |
Role | Company Director |
Correspondence Address | 1 Inkerman Road London NW5 3BS |
Director Name | Christopher John Want |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1998(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 05 April 2001) |
Role | Company Director |
Correspondence Address | 60 Surrey Square London SE17 2JX |
Secretary Name | Jean Jacques Herault |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 1998(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 05 April 2001) |
Role | Company Director |
Correspondence Address | Flat 10 Farley Court Allsop Place London NW1 5LG |
Director Name | Kevin Maccarthy |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 July 2009(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 March 2011) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 440 East 23rd Street Apartment 6g New York Ny 100150-5009 United States |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 1996(same day as company formation) |
Correspondence Address | 21 St Thomas Street Bristol Avon BS1 6JS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | Capital Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2001(4 years, 3 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 04 August 2009) |
Correspondence Address | First Floor 41 Chalton Street London NW1 1JD |
Secretary Name | Cr Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2001(4 years, 3 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 04 August 2009) |
Correspondence Address | First Floor 41 Chalton Street London NW1 1JD |
Website | vitalityfood.co.uk |
---|
Registered Address | 50 Seymour Street London W1H 7JG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | Natural Source International LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £84,810 |
Cash | £1,615 |
Current Liabilities | £33,710 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
17 September 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 July 2019 | First Gazette notice for voluntary strike-off (1 page) |
25 June 2019 | Application to strike the company off the register (1 page) |
19 December 2018 | Confirmation statement made on 18 December 2018 with no updates (3 pages) |
15 May 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
18 December 2017 | Confirmation statement made on 18 December 2017 with no updates (3 pages) |
18 December 2017 | Confirmation statement made on 18 December 2017 with no updates (3 pages) |
22 June 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
22 June 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
21 December 2016 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
21 December 2016 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
12 April 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
12 April 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
5 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
4 June 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
4 June 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
16 February 2015 | Director's details changed for Sylvie Beljanski Maccarthy on 16 February 2015 (2 pages) |
16 February 2015 | Director's details changed for Sylvie Beljanski Maccarthy on 16 February 2015 (2 pages) |
13 January 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
11 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
11 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
2 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
13 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
13 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
3 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (3 pages) |
3 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (3 pages) |
19 March 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
19 March 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
23 December 2011 | Registered office address changed from 5Th Floor Marble Arch House 66-68 Seymour Street London W1H 5AF on 23 December 2011 (1 page) |
23 December 2011 | Annual return made up to 18 December 2011 with a full list of shareholders (3 pages) |
23 December 2011 | Registered office address changed from 5Th Floor Marble Arch House 66-68 Seymour Street London W1H 5AF on 23 December 2011 (1 page) |
23 December 2011 | Annual return made up to 18 December 2011 with a full list of shareholders (3 pages) |
25 March 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
25 March 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
21 March 2011 | Termination of appointment of Kevin Maccarthy as a director (1 page) |
21 March 2011 | Termination of appointment of Kevin Maccarthy as a director (1 page) |
11 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (4 pages) |
11 January 2011 | Director's details changed for Slyvie Beljanski Maccarthy on 18 December 2010 (2 pages) |
11 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (4 pages) |
11 January 2011 | Director's details changed for Slyvie Beljanski Maccarthy on 18 December 2010 (2 pages) |
8 April 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
8 April 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
2 February 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (4 pages) |
2 February 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (4 pages) |
1 February 2010 | Director's details changed for Kevin Maccarthy on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Slyvie Beljanski Maccarthy on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Kevin Maccarthy on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Kevin Maccarthy on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Slyvie Beljanski Maccarthy on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Slyvie Beljanski Maccarthy on 1 February 2010 (2 pages) |
9 September 2009 | Appointment terminated director capital nominees LIMITED (1 page) |
9 September 2009 | Appointment terminated secretary cr secretaries LIMITED (1 page) |
9 September 2009 | Appointment terminated secretary cr secretaries LIMITED (1 page) |
9 September 2009 | Appointment terminated director capital nominees LIMITED (1 page) |
20 July 2009 | Director appointed kevin maccarthy (2 pages) |
20 July 2009 | Director appointed kevin maccarthy (2 pages) |
20 July 2009 | Director appointed slyvie beljanski maccarthy (2 pages) |
20 July 2009 | Director appointed slyvie beljanski maccarthy (2 pages) |
9 May 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
9 May 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
6 January 2009 | Return made up to 18/12/08; full list of members (3 pages) |
6 January 2009 | Return made up to 18/12/08; full list of members (3 pages) |
17 April 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
17 April 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
4 January 2008 | Return made up to 18/12/07; full list of members (2 pages) |
4 January 2008 | Return made up to 18/12/07; full list of members (2 pages) |
28 March 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
28 March 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
5 February 2007 | Return made up to 18/12/06; full list of members (6 pages) |
5 February 2007 | Return made up to 18/12/06; full list of members (6 pages) |
20 March 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
20 March 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
4 January 2006 | Return made up to 18/12/05; full list of members (6 pages) |
4 January 2006 | Return made up to 18/12/05; full list of members (6 pages) |
11 March 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
11 March 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
15 December 2004 | Return made up to 18/12/04; full list of members (6 pages) |
15 December 2004 | Return made up to 18/12/04; full list of members (6 pages) |
31 August 2004 | Director's particulars changed (1 page) |
31 August 2004 | Director's particulars changed (1 page) |
10 February 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
10 February 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
23 December 2003 | Return made up to 18/12/03; full list of members (6 pages) |
23 December 2003 | Return made up to 18/12/03; full list of members (6 pages) |
19 February 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
19 February 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
20 December 2002 | Return made up to 18/12/02; full list of members (6 pages) |
20 December 2002 | Return made up to 18/12/02; full list of members (6 pages) |
28 February 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
28 February 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
17 December 2001 | Return made up to 18/12/01; full list of members (6 pages) |
17 December 2001 | Return made up to 18/12/01; full list of members (6 pages) |
24 May 2001 | Secretary resigned (1 page) |
24 May 2001 | New director appointed (5 pages) |
24 May 2001 | Director resigned (1 page) |
24 May 2001 | New secretary appointed (2 pages) |
24 May 2001 | New director appointed (5 pages) |
24 May 2001 | Secretary resigned (1 page) |
24 May 2001 | New secretary appointed (2 pages) |
24 May 2001 | Director resigned (1 page) |
13 March 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
13 March 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
10 January 2001 | Return made up to 18/12/00; full list of members
|
10 January 2001 | Return made up to 18/12/00; full list of members
|
6 March 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
6 March 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
22 December 1999 | Return made up to 18/12/99; full list of members
|
22 December 1999 | Return made up to 18/12/99; full list of members
|
3 March 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
3 March 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
19 January 1999 | Return made up to 18/12/98; no change of members (4 pages) |
19 January 1999 | Return made up to 18/12/98; no change of members (4 pages) |
28 September 1998 | New secretary appointed (2 pages) |
28 September 1998 | Secretary resigned (1 page) |
28 September 1998 | Director resigned (1 page) |
28 September 1998 | Director resigned (1 page) |
28 September 1998 | New director appointed (2 pages) |
28 September 1998 | New secretary appointed (2 pages) |
28 September 1998 | Secretary resigned (1 page) |
28 September 1998 | New director appointed (2 pages) |
4 July 1998 | Registered office changed on 04/07/98 from: 77 blandford street london W1H 3AL (1 page) |
4 July 1998 | Registered office changed on 04/07/98 from: 77 blandford street london W1H 3AL (1 page) |
4 July 1998 | New secretary appointed (2 pages) |
4 July 1998 | New secretary appointed (2 pages) |
4 June 1998 | Secretary resigned (1 page) |
4 June 1998 | Secretary resigned (1 page) |
1 April 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
1 April 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
25 March 1998 | New director appointed (2 pages) |
25 March 1998 | New director appointed (2 pages) |
25 March 1998 | Director resigned (1 page) |
25 March 1998 | Director resigned (1 page) |
12 January 1998 | Registered office changed on 12/01/98 from: po box 544. 1 britannia place bath street st helier jersey JE2 4SU (1 page) |
12 January 1998 | Return made up to 18/12/97; full list of members (5 pages) |
12 January 1998 | Return made up to 18/12/97; full list of members (5 pages) |
12 January 1998 | Registered office changed on 12/01/98 from: po box 544. 1 britannia place bath street st helier jersey JE2 4SU (1 page) |
21 March 1997 | New director appointed (2 pages) |
21 March 1997 | Director resigned (1 page) |
21 March 1997 | Director resigned (1 page) |
21 March 1997 | New director appointed (2 pages) |
19 March 1997 | Secretary resigned (1 page) |
19 March 1997 | New secretary appointed (2 pages) |
19 March 1997 | New secretary appointed (2 pages) |
19 March 1997 | Secretary resigned (1 page) |
18 December 1996 | Incorporation (12 pages) |
18 December 1996 | Incorporation (12 pages) |