Company NameNatural Mystics Limited
Company StatusDissolved
Company Number03383444
CategoryPrivate Limited Company
Incorporation Date9 June 1997(26 years, 10 months ago)
Dissolution Date12 September 2023 (7 months, 2 weeks ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Roger Vale Mighton
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed09 June 1997(same day as company formation)
RoleElectrician
Country of ResidenceEngland
Correspondence Address124 Further Green Road
Catford
London
SE6 1JQ
Secretary NamePaulette Elizabeth Mighton
NationalityBritish
StatusClosed
Appointed09 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address124 Further Green Road
Catford
London
SE6 1JQ
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed09 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered Address1364 London Road
Norbury London
SW16 4DE
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardNorbury
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

200 at £1Roger Vale Mighton
100.00%
Ordinary

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

19 November 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
25 May 2020Confirmation statement made on 25 May 2020 with no updates (3 pages)
24 June 2019Confirmation statement made on 9 June 2019 with no updates (3 pages)
1 March 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
21 June 2018Confirmation statement made on 9 June 2018 with no updates (3 pages)
26 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
21 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
29 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
29 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
5 July 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 200
(6 pages)
5 July 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 200
(6 pages)
16 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
16 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
6 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 200
(4 pages)
6 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 200
(4 pages)
6 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 200
(4 pages)
24 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
24 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
11 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 200
(4 pages)
11 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 200
(4 pages)
11 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 200
(4 pages)
24 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
24 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
21 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
21 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
21 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
27 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
27 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
26 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
26 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
26 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
24 January 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
24 January 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
7 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
7 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
7 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
25 January 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
25 January 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
30 June 2010Director's details changed for Roger Vale Mighton on 1 January 2010 (2 pages)
30 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
30 June 2010Director's details changed for Roger Vale Mighton on 1 January 2010 (2 pages)
30 June 2010Director's details changed for Roger Vale Mighton on 1 January 2010 (2 pages)
30 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
30 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
23 February 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
23 February 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
26 June 2009Return made up to 09/06/09; full list of members (3 pages)
26 June 2009Return made up to 09/06/09; full list of members (3 pages)
20 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
20 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
25 June 2008Return made up to 09/06/08; full list of members (3 pages)
25 June 2008Return made up to 09/06/08; full list of members (3 pages)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
11 July 2007Registered office changed on 11/07/07 from: 90 norwood high street west norwood london SE27 9NW (1 page)
11 July 2007Registered office changed on 11/07/07 from: 90 norwood high street west norwood london SE27 9NW (1 page)
29 June 2007Return made up to 09/06/07; full list of members (2 pages)
29 June 2007Return made up to 09/06/07; full list of members (2 pages)
5 September 2006Total exemption small company accounts made up to 30 June 2006 (3 pages)
5 September 2006Total exemption small company accounts made up to 30 June 2006 (3 pages)
24 July 2006Return made up to 09/06/06; full list of members (2 pages)
24 July 2006Return made up to 09/06/06; full list of members (2 pages)
1 November 2005Total exemption full accounts made up to 30 June 2005 (11 pages)
1 November 2005Total exemption full accounts made up to 30 June 2005 (11 pages)
9 June 2005Return made up to 09/06/05; full list of members (2 pages)
9 June 2005Return made up to 09/06/05; full list of members (2 pages)
20 October 2004Total exemption full accounts made up to 30 June 2004 (11 pages)
20 October 2004Total exemption full accounts made up to 30 June 2004 (11 pages)
17 August 2004Return made up to 09/06/04; full list of members (6 pages)
17 August 2004Return made up to 09/06/04; full list of members (6 pages)
1 October 2003Total exemption full accounts made up to 30 June 2003 (12 pages)
1 October 2003Total exemption full accounts made up to 30 June 2003 (12 pages)
26 June 2003Return made up to 09/06/03; full list of members (6 pages)
26 June 2003Return made up to 09/06/03; full list of members (6 pages)
4 April 2003Total exemption full accounts made up to 30 June 2002 (11 pages)
4 April 2003Total exemption full accounts made up to 30 June 2002 (11 pages)
19 June 2002Return made up to 09/06/02; full list of members (6 pages)
19 June 2002Return made up to 09/06/02; full list of members (6 pages)
25 April 2002Accounts for a dormant company made up to 30 June 2001 (2 pages)
25 April 2002Accounts for a dormant company made up to 30 June 2001 (2 pages)
11 June 2001Return made up to 09/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 June 2001Return made up to 09/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 May 2001Accounts for a dormant company made up to 30 June 2000 (2 pages)
2 May 2001Accounts for a dormant company made up to 30 June 2000 (2 pages)
27 June 2000Return made up to 09/06/00; full list of members (6 pages)
27 June 2000Return made up to 09/06/00; full list of members (6 pages)
4 May 2000Accounts for a dormant company made up to 30 June 1999 (2 pages)
4 May 2000Accounts for a dormant company made up to 30 June 1999 (2 pages)
28 June 1999Return made up to 09/06/99; no change of members (4 pages)
28 June 1999Return made up to 09/06/99; no change of members (4 pages)
5 March 1999Accounts for a dormant company made up to 30 June 1998 (2 pages)
5 March 1999Accounts for a dormant company made up to 30 June 1998 (2 pages)
16 July 1997Ad 09/06/97--------- £ si 199@1=199 £ ic 1/200 (2 pages)
16 July 1997Ad 09/06/97--------- £ si 199@1=199 £ ic 1/200 (2 pages)
24 June 1997New director appointed (2 pages)
24 June 1997New secretary appointed (2 pages)
24 June 1997New secretary appointed (2 pages)
24 June 1997New director appointed (2 pages)
16 June 1997Director resigned (1 page)
16 June 1997Secretary resigned (1 page)
16 June 1997Director resigned (1 page)
16 June 1997Registered office changed on 16/06/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
16 June 1997Secretary resigned (1 page)
16 June 1997Registered office changed on 16/06/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
9 June 1997Incorporation (18 pages)
9 June 1997Incorporation (18 pages)