Company NameNatures Pleasures Limited
Company StatusDissolved
Company Number03311338
CategoryPrivate Limited Company
Incorporation Date3 February 1997(27 years, 2 months ago)
Dissolution Date6 May 2003 (20 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameJohn Phillip Cockram
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed06 May 1997(3 months after company formation)
Appointment Duration6 years (closed 06 May 2003)
RoleDirector / Accountant
Correspondence Address35 Melrose Road
Southfields
London
SW18 1LX
Secretary NameJohn Phillip Cockram
NationalityBritish
StatusClosed
Appointed06 May 1997(3 months after company formation)
Appointment Duration6 years (closed 06 May 2003)
RoleAccountant
Correspondence Address35 Melrose Road
Southfields
London
SW18 1LX
Director NamePatricia Veronica June Heslop
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed11 July 1997(5 months, 1 week after company formation)
Appointment Duration5 years, 10 months (closed 06 May 2003)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence AddressBeechwood The Slade
Bucklebury
Reading
Berkshire
RG7 6TE
Director NameBreams Corporate Services (Corporation)
StatusResigned
Appointed03 February 1997(same day as company formation)
Correspondence Address16 Bedford Street
Covent Garden
London
WC2E 9HF
Secretary NameBreams Registrars And Nominees Limited (Corporation)
StatusResigned
Appointed03 February 1997(same day as company formation)
Correspondence Address52 Bedford Row
London
WC1R 4LR

Location

Registered AddressThird Floor
58 Grosvenor Street
London
W1K 3JB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

6 May 2003Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2003First Gazette notice for voluntary strike-off (1 page)
9 December 2002Application for striking-off (1 page)
22 November 2002Registered office changed on 22/11/02 from: third floor 15 albermarle street london W1S 4HN (1 page)
6 February 2002Return made up to 03/02/02; full list of members
  • 363(287) ‐ Registered office changed on 06/02/02
(6 pages)
3 October 2001Total exemption small company accounts made up to 31 December 2000 (2 pages)
6 March 2001Return made up to 03/02/01; full list of members (6 pages)
22 November 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
21 February 2000Return made up to 03/02/00; full list of members (6 pages)
27 October 1999Full accounts made up to 31 December 1998 (2 pages)
6 February 1999Return made up to 03/02/99; no change of members (4 pages)
5 August 1998Full accounts made up to 31 December 1997 (2 pages)
6 March 1998New secretary appointed (2 pages)
6 March 1998Return made up to 03/02/98; full list of members (5 pages)
22 December 1997Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page)
2 September 1997Registered office changed on 02/09/97 from: 16 bedford street covent garden london WC2E 9HF (1 page)
2 September 1997New director appointed (2 pages)
2 September 1997Director resigned (1 page)
12 May 1997New director appointed (2 pages)
3 February 1997Incorporation (27 pages)