Company NameNatural Resources International Ltd
Company StatusDissolved
Company Number03386709
CategoryPrivate Limited Company
Incorporation Date13 June 1997(26 years, 10 months ago)
Dissolution Date2 January 2024 (3 months, 3 weeks ago)
Previous NamesDOW Consulting Limited and Centric Consulting Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Charles Edward Blackbourn
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed16 August 1997(2 months after company formation)
Appointment Duration26 years, 4 months (closed 02 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41-44 Great Queen Street
London
WC2B 5AD
Director NamePaul Dominic Reilly
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1997(2 months after company formation)
Appointment Duration8 years, 9 months (resigned 19 May 2006)
RoleCompany Director
Correspondence Address4 Union Wharf
Arlington Avenue
London
N1 7BL
Secretary NameCharles Edward Blackbourn
NationalityBritish
StatusResigned
Appointed16 August 1997(2 months after company formation)
Appointment Duration8 years, 9 months (resigned 19 May 2006)
RoleCompany Director
Correspondence Address5 Union Wharf
Arlington Avenue
London
N1 7BL
Director NameMr Steven Peter Berry
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2000(3 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 July 2003)
RoleTax Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressApplewood
Christian Malford
Chippenham
Wiltshire
SN15 4BH
Director NameMatt James Petitt
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2002(5 years, 6 months after company formation)
Appointment Duration4 months, 1 week (resigned 28 April 2003)
RoleFinancial Director
Correspondence Address60 Thompson Way
Rickmansworth
Hertfordshire
WD3 8GP
Secretary NameMr Patrick Harrington Nicholson
NationalityBritish
StatusResigned
Appointed19 May 2006(8 years, 11 months after company formation)
Appointment Duration9 years, 7 months (resigned 31 December 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address93 Westrow Drive
Barking
Essex
IG11 9BL
Director NameHarben Nominees Limited (Corporation)
StatusResigned
Appointed13 June 1997(same day as company formation)
Correspondence Address37 Warren Street
London
W1P 5PD
Secretary NameHarben Registrars Limited (Corporation)
StatusResigned
Appointed13 June 1997(same day as company formation)
Correspondence Address37 Warren Street
London
W1P 5PD

Contact

Website-

Location

Registered Address41-44 Great Queen Street
London
WC2B 5AD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Charles Blackbourn
100.00%
Ordinary

Financials

Year2014
Net Worth£121
Cash£15,028
Current Liabilities£10,957

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Charges

1 February 2001Delivered on: 8 February 2001
Satisfied on: 18 September 2015
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

22 June 2020Confirmation statement made on 11 June 2020 with updates (4 pages)
22 May 2020Micro company accounts made up to 30 September 2019 (4 pages)
26 June 2019Micro company accounts made up to 30 September 2018 (3 pages)
11 June 2019Confirmation statement made on 11 June 2019 with updates (4 pages)
15 June 2018Micro company accounts made up to 30 September 2017 (5 pages)
11 June 2018Confirmation statement made on 11 June 2018 with updates (4 pages)
11 June 2018Change of details for Mr Charles Edward Blackbourn as a person with significant control on 16 June 2017 (2 pages)
11 June 2018Director's details changed for Mr Charles Edward Blackbourn on 16 June 2017 (2 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
24 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
24 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
16 August 2016Micro company accounts made up to 30 September 2015 (2 pages)
16 August 2016Micro company accounts made up to 30 September 2015 (2 pages)
31 July 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-07-31
  • GBP 100
(6 pages)
31 July 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-07-31
  • GBP 100
(6 pages)
4 January 2016Company name changed centric consulting LIMITED\certificate issued on 04/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-01
(3 pages)
4 January 2016Company name changed centric consulting LIMITED\certificate issued on 04/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-01
(3 pages)
1 January 2016Termination of appointment of Patrick Harrington Nicholson as a secretary on 31 December 2015 (1 page)
1 January 2016Termination of appointment of Patrick Harrington Nicholson as a secretary on 31 December 2015 (1 page)
18 September 2015Satisfaction of charge 1 in full (1 page)
18 September 2015Satisfaction of charge 1 in full (1 page)
31 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(4 pages)
31 July 2015Registered office address changed from C/O Cooper Murray 4 Devonshire Street Suite Lg6 London W1W 5DT to 41-44 Great Queen Street London WC2B 5AD on 31 July 2015 (1 page)
31 July 2015Director's details changed for Mr Charles Edward Blackbourn on 30 June 2015 (2 pages)
31 July 2015Registered office address changed from C/O Cooper Murray 4 Devonshire Street Suite Lg6 London W1W 5DT to 41-44 Great Queen Street London WC2B 5AD on 31 July 2015 (1 page)
31 July 2015Director's details changed for Mr Charles Edward Blackbourn on 30 June 2015 (2 pages)
31 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(4 pages)
6 July 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
6 July 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
7 July 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
7 July 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
30 June 2014Registered office address changed from 5Th Floor Tennyson House 159-165 Great Portland Street London W1W 5PA on 30 June 2014 (1 page)
30 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(4 pages)
30 June 2014Registered office address changed from 5Th Floor Tennyson House 159-165 Great Portland Street London W1W 5PA on 30 June 2014 (1 page)
30 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(4 pages)
5 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
5 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
18 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (4 pages)
18 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (4 pages)
8 March 2013Director's details changed for Mr Charles Edward Blackbourn on 1 March 2013 (2 pages)
8 March 2013Director's details changed for Mr Charles Edward Blackbourn on 1 March 2013 (2 pages)
8 March 2013Director's details changed for Mr Charles Edward Blackbourn on 1 March 2013 (2 pages)
23 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (4 pages)
23 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (4 pages)
4 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
4 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
12 July 2011Annual return made up to 13 June 2011 with a full list of shareholders (4 pages)
12 July 2011Annual return made up to 13 June 2011 with a full list of shareholders (4 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
27 August 2010Annual return made up to 13 June 2010 with a full list of shareholders (4 pages)
27 August 2010Annual return made up to 13 June 2010 with a full list of shareholders (4 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
26 August 2009Return made up to 13/06/09; full list of members (3 pages)
26 August 2009Return made up to 13/06/09; full list of members (3 pages)
23 April 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
23 April 2009Total exemption small company accounts made up to 30 September 2007 (5 pages)
23 April 2009Total exemption small company accounts made up to 30 September 2007 (5 pages)
23 April 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
13 March 2009Compulsory strike-off action has been discontinued (1 page)
13 March 2009Compulsory strike-off action has been discontinued (1 page)
13 March 2009Return made up to 13/06/08; full list of members (3 pages)
13 March 2009Return made up to 13/06/08; full list of members (3 pages)
12 March 2009Return made up to 13/06/07; full list of members (3 pages)
12 March 2009Return made up to 13/06/07; full list of members (3 pages)
19 December 2008Compulsory strike-off action has been suspended (1 page)
19 December 2008Compulsory strike-off action has been suspended (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
7 September 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
7 September 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
8 November 2006Director's particulars changed (1 page)
8 November 2006Director's particulars changed (1 page)
5 November 2006Total exemption full accounts made up to 30 September 2005 (13 pages)
5 November 2006Total exemption full accounts made up to 30 September 2005 (13 pages)
18 July 2006New secretary appointed (2 pages)
18 July 2006Director resigned (1 page)
18 July 2006New secretary appointed (2 pages)
18 July 2006Director resigned (1 page)
14 July 2006Return made up to 13/06/06; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
14 July 2006Return made up to 13/06/06; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
20 June 2006Director resigned (1 page)
20 June 2006Director resigned (1 page)
15 August 2005Accounts for a small company made up to 30 September 2004 (6 pages)
15 August 2005Accounts for a small company made up to 30 September 2004 (6 pages)
8 July 2005Return made up to 13/06/05; full list of members (7 pages)
8 July 2005Return made up to 13/06/05; full list of members (7 pages)
3 August 2004Full accounts made up to 30 September 2003 (21 pages)
3 August 2004Full accounts made up to 30 September 2003 (21 pages)
22 June 2004Return made up to 13/06/04; full list of members (7 pages)
22 June 2004Return made up to 13/06/04; full list of members (7 pages)
25 July 2003Director resigned (1 page)
25 July 2003Director resigned (1 page)
22 July 2003Return made up to 13/06/03; full list of members
  • 363(287) ‐ Registered office changed on 22/07/03
(7 pages)
22 July 2003Return made up to 13/06/03; full list of members
  • 363(287) ‐ Registered office changed on 22/07/03
(7 pages)
19 May 2003Total exemption full accounts made up to 30 September 2002 (18 pages)
19 May 2003Total exemption full accounts made up to 30 September 2002 (18 pages)
9 May 2003Director resigned (1 page)
9 May 2003Director resigned (1 page)
18 April 2003Director's particulars changed (1 page)
18 April 2003Director's particulars changed (1 page)
7 April 2003Secretary's particulars changed;director's particulars changed (1 page)
7 April 2003Secretary's particulars changed;director's particulars changed (1 page)
30 December 2002New director appointed (2 pages)
30 December 2002New director appointed (2 pages)
1 July 2002Return made up to 13/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 July 2002Return made up to 13/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 April 2002Full accounts made up to 30 September 2001 (16 pages)
16 April 2002Full accounts made up to 30 September 2001 (16 pages)
20 July 2001Return made up to 13/06/01; full list of members (7 pages)
20 July 2001Return made up to 13/06/01; full list of members (7 pages)
21 June 2001Full accounts made up to 30 September 2000 (11 pages)
21 June 2001Full accounts made up to 30 September 2000 (11 pages)
3 April 2001New director appointed (1 page)
3 April 2001New director appointed (1 page)
8 February 2001Particulars of mortgage/charge (11 pages)
8 February 2001Particulars of mortgage/charge (11 pages)
20 June 2000Return made up to 13/06/00; full list of members (6 pages)
20 June 2000Return made up to 13/06/00; full list of members (6 pages)
13 April 2000Full accounts made up to 30 September 1999 (10 pages)
13 April 2000Full accounts made up to 30 September 1999 (10 pages)
10 August 1999Return made up to 13/06/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
10 August 1999Return made up to 13/06/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 February 1999Full accounts made up to 30 September 1998 (9 pages)
2 February 1999Full accounts made up to 30 September 1998 (9 pages)
23 July 1998Return made up to 13/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 July 1998Accounting reference date extended from 30/06/98 to 30/09/98 (1 page)
23 July 1998Return made up to 13/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 July 1998Accounting reference date extended from 30/06/98 to 30/09/98 (1 page)
24 March 1998Director's particulars changed (1 page)
24 March 1998Director's particulars changed (1 page)
6 January 1998Registered office changed on 06/01/98 from: 37 warren street london W1P 5PD (1 page)
6 January 1998Registered office changed on 06/01/98 from: 37 warren street london W1P 5PD (1 page)
5 November 1997Ad 30/10/97--------- £ si 100@1=100 £ ic 2/102 (2 pages)
5 November 1997Ad 30/10/97--------- £ si 100@1=100 £ ic 2/102 (2 pages)
16 September 1997New director appointed (2 pages)
16 September 1997New director appointed (2 pages)
15 September 1997Company name changed dow consulting LIMITED\certificate issued on 16/09/97 (2 pages)
15 September 1997Company name changed dow consulting LIMITED\certificate issued on 16/09/97 (2 pages)
11 September 1997Director resigned (1 page)
11 September 1997Secretary resigned (1 page)
11 September 1997Director resigned (1 page)
11 September 1997Secretary resigned (1 page)
13 June 1997Incorporation (13 pages)
13 June 1997Incorporation (13 pages)