Company NameUnitednature Ltd.
Company StatusDissolved
Company Number03671961
CategoryPrivate Limited Company
Incorporation Date23 November 1998(25 years, 4 months ago)
Dissolution Date17 August 2004 (19 years, 7 months ago)
Previous NameNUR Natur Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5137Wholesale coffee, tea, cocoa etc.
SIC 46370Wholesale of coffee, tea, cocoa and spices
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco
SIC 5223Retail of fish, crustaceans etc.
SIC 47230Retail sale of fish, crustaceans and molluscs in specialised stores
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameAlexander Michael Schafferhans
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityGerman
StatusClosed
Appointed03 May 2001(2 years, 5 months after company formation)
Appointment Duration3 years, 3 months (closed 17 August 2004)
RoleCompany Director
Correspondence AddressNonnenwaldstrasse 23
Penzberg
D-82377
Germany
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusClosed
Appointed23 November 1998(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Director NameMr Peter John Charlton
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1998(same day as company formation)
RoleCompany Director
Correspondence Address17 Kirkdale Road
Harpenden
Hertfordshire
AL5 2PT
Director NameMartin Edgar Richards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1998(same day as company formation)
RoleCompany Director
Correspondence Address89 Thurleigh Road
London
SW12 8TY
Director NameFranz Josef Grenzabach
Date of BirthAugust 1958 (Born 65 years ago)
NationalityGerman
StatusResigned
Appointed21 December 1998(4 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 03 May 2001)
RoleManaging Director
Correspondence AddressStillern
Raisting
D-82399 Germany
Foreign
Director NameErnst-Albrecht Von Moreau
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityGerman
StatusResigned
Appointed21 December 1998(4 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 03 May 2001)
RoleExecutive
Correspondence AddressWalthestrasse 18
Munchen
D-80337 Germany
Foreign

Location

Registered Address10 Upper Bank Street
London
E14 5JJ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts30 November 2002 (21 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

17 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
4 May 2004First Gazette notice for voluntary strike-off (1 page)
22 December 2003Return made up to 23/11/03; full list of members (5 pages)
16 December 2003Location of register of members (1 page)
30 October 2003Accounts for a dormant company made up to 30 November 2002 (3 pages)
1 October 2003Delivery ext'd 3 mth 30/11/02 (2 pages)
24 September 2003Secretary's particulars changed (1 page)
11 September 2003Registered office changed on 11/09/03 from: 200 aldersgate street london EC1A 4JJ (1 page)
27 November 2002Return made up to 23/11/02; full list of members (5 pages)
14 November 2002Director's particulars changed (1 page)
27 August 2002Total exemption small company accounts made up to 30 November 2001 (3 pages)
28 January 2002Return made up to 23/11/01; full list of members (5 pages)
28 January 2002Total exemption full accounts made up to 30 November 1999 (3 pages)
28 January 2002Total exemption full accounts made up to 30 November 2000 (3 pages)
8 January 2002Director resigned (2 pages)
8 January 2002Director resigned (2 pages)
3 December 2001New director appointed (3 pages)
27 November 2000Return made up to 23/11/00; full list of members (5 pages)
7 June 2000Memorandum and Articles of Association (17 pages)
25 May 2000Company name changed nur natur LIMITED\certificate issued on 26/05/00 (3 pages)
18 February 2000Return made up to 23/11/99; full list of members (5 pages)
22 September 1999Delivery ext'd 3 mth 30/11/99 (2 pages)
1 February 1999Director resigned (1 page)
1 February 1999Memorandum and Articles of Association (17 pages)
1 February 1999Director resigned (1 page)
14 January 1999New director appointed (2 pages)
14 January 1999New director appointed (2 pages)
8 January 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 January 1999Memorandum and Articles of Association (18 pages)
8 January 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 January 1999Company name changed betaglade LIMITED\certificate issued on 07/01/99 (2 pages)
23 November 1998Incorporation (23 pages)