2 Lyttelton Road
London
N2 0EF
Secretary Name | Mrs Pnina Rivka Lang |
---|---|
Status | Closed |
Appointed | 19 December 2017(18 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 13 August 2019) |
Role | Company Director |
Correspondence Address | The Brentano Suite, First Floor Lyttelton House 2 Lyttelton Road London N2 0EF |
Director Name | Koen Andre Lieve Ghislain Descheemaeker |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 07 October 1999(5 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 6 months (resigned 23 April 2007) |
Role | Company Director |
Correspondence Address | Nieuwstraat 5 Ledegem 8880 Belgium |
Secretary Name | Mrs Tanya Anne Haffner |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 07 October 1999(5 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 7 months (resigned 05 May 2007) |
Role | Dietitian |
Country of Residence | England |
Correspondence Address | 26 Hill Top London NW11 6EE |
Secretary Name | Sheldon Haffner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 2007(8 years after company formation) |
Appointment Duration | 3 days (resigned 26 April 2007) |
Role | Company Director |
Correspondence Address | 26 Hill Top London NW11 6EE |
Director Name | Michael Edward Wardley Fryer |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2007(8 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 04 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Newmans Court Watton At Stone Hertford Hertfordshire SG14 3TN |
Director Name | Mr Peter Kalms |
---|---|
Date of Birth | August 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2007(8 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 07 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Broadlands Close London N6 4AF |
Secretary Name | Peter Kalnts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2007(8 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 07 November 2011) |
Role | Company Director |
Correspondence Address | 5 Broadlands Close London N6 4AF |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 1999(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 1999(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Website | www.nutritionandhealth.co.uk |
---|
Registered Address | The Brentano Suite, First Floor Lyttelton House 2 Lyttelton Road London N2 0EF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Garden Suburb |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £21,103 |
Cash | £18,146 |
Current Liabilities | £25,653 |
Latest Accounts | 30 April 2018 (6 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
13 August 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 May 2019 | First Gazette notice for voluntary strike-off (1 page) |
21 May 2019 | Application to strike the company off the register (3 pages) |
27 September 2018 | Micro company accounts made up to 30 April 2018 (2 pages) |
20 April 2018 | Confirmation statement made on 19 April 2018 with no updates (3 pages) |
19 December 2017 | Appointment of Mrs Pnina Rivka Lang as a secretary on 19 December 2017 (2 pages) |
19 December 2017 | Appointment of Mrs Pnina Rivka Lang as a secretary on 19 December 2017 (2 pages) |
3 August 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
3 August 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
15 June 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
15 June 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
10 June 2016 | Micro company accounts made up to 30 April 2016 (2 pages) |
10 June 2016 | Micro company accounts made up to 30 April 2016 (2 pages) |
19 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
18 May 2016 | Registered office address changed from Brentano Suite, First Floor Lyttelton House 1 Lyttelton Road London N2 0EF England to The Brentano Suite, First Floor Lyttelton House 2 Lyttelton Road London N2 0EF on 18 May 2016 (1 page) |
18 May 2016 | Registered office address changed from Brentano Suite, First Floor Lyttelton House 1 Lyttelton Road London N2 0EF England to The Brentano Suite, First Floor Lyttelton House 2 Lyttelton Road London N2 0EF on 18 May 2016 (1 page) |
5 May 2016 | Registered office address changed from Winston House 2 Dollis Park Finchley Central London N3 1HF to Brentano Suite, First Floor Lyttelton House 1 Lyttelton Road London N2 0EF on 5 May 2016 (1 page) |
5 May 2016 | Registered office address changed from Winston House 2 Dollis Park Finchley Central London N3 1HF to Brentano Suite, First Floor Lyttelton House 1 Lyttelton Road London N2 0EF on 5 May 2016 (1 page) |
17 September 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
17 September 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
19 April 2015 | Director's details changed for Tanya Anne Haffner on 19 April 2015 (2 pages) |
19 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-19
|
19 April 2015 | Director's details changed for Tanya Anne Haffner on 19 April 2015 (2 pages) |
19 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-19
|
23 October 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
23 October 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
24 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
30 July 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (3 pages) |
30 July 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (3 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
3 December 2012 | Registered office address changed from 26 Hill Top London NW11 6EE on 3 December 2012 (1 page) |
3 December 2012 | Registered office address changed from 26 Hill Top London NW11 6EE on 3 December 2012 (1 page) |
3 December 2012 | Registered office address changed from 26 Hill Top London NW11 6EE on 3 December 2012 (1 page) |
18 July 2012 | Change of name notice (2 pages) |
18 July 2012 | Change of name notice (2 pages) |
18 July 2012 | Company name changed nutrimpact LIMITED\certificate issued on 18/07/12
|
18 July 2012 | Company name changed nutrimpact LIMITED\certificate issued on 18/07/12
|
29 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (3 pages) |
29 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (3 pages) |
28 May 2012 | Termination of appointment of Peter Kalnts as a secretary (1 page) |
28 May 2012 | Termination of appointment of Peter Kalnts as a secretary (1 page) |
28 May 2012 | Termination of appointment of Peter Kalms as a director (1 page) |
28 May 2012 | Termination of appointment of Peter Kalms as a director (1 page) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
9 November 2011 | Termination of appointment of Michael Fryer as a director (2 pages) |
9 November 2011 | Termination of appointment of Michael Fryer as a director (2 pages) |
27 June 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (6 pages) |
27 June 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (6 pages) |
25 June 2011 | Director's details changed for Tanya Anne Haffner on 21 June 2011 (2 pages) |
25 June 2011 | Director's details changed for Tanya Anne Haffner on 21 June 2011 (2 pages) |
25 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
25 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
22 June 2010 | Annual return made up to 19 April 2010 (11 pages) |
22 June 2010 | Annual return made up to 19 April 2010 (11 pages) |
27 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
27 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
21 May 2009 | Return made up to 19/04/09; no change of members (5 pages) |
21 May 2009 | Return made up to 19/04/09; no change of members (5 pages) |
5 March 2009 | Appointment terminated secretary tanya haffner (1 page) |
5 March 2009 | Return made up to 19/04/08; full list of members (7 pages) |
5 March 2009 | Appointment terminated secretary tanya haffner (1 page) |
5 March 2009 | Return made up to 19/04/08; full list of members (7 pages) |
18 February 2009 | Return made up to 19/04/07; no change of members (4 pages) |
18 February 2009 | Return made up to 19/04/07; no change of members (4 pages) |
13 November 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
13 November 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
1 March 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
1 March 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
10 July 2007 | New director appointed (2 pages) |
10 July 2007 | New director appointed (2 pages) |
10 July 2007 | New director appointed (2 pages) |
10 July 2007 | New director appointed (2 pages) |
21 June 2007 | Secretary resigned (1 page) |
21 June 2007 | Secretary resigned (1 page) |
21 June 2007 | Director resigned (1 page) |
21 June 2007 | Director resigned (1 page) |
6 June 2007 | Secretary resigned (1 page) |
6 June 2007 | Secretary resigned (1 page) |
6 June 2007 | New secretary appointed (2 pages) |
6 June 2007 | New secretary appointed (2 pages) |
21 May 2007 | Registered office changed on 21/05/07 from: 16 brownlow court lyttelton road london N2 0EA (1 page) |
21 May 2007 | New secretary appointed (2 pages) |
21 May 2007 | Registered office changed on 21/05/07 from: 16 brownlow court lyttelton road london N2 0EA (1 page) |
21 May 2007 | Ad 23/04/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 May 2007 | Ad 23/04/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 May 2007 | New secretary appointed (2 pages) |
15 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
15 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
10 May 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
24 October 2006 | Return made up to 19/04/06; full list of members (3 pages) |
24 October 2006 | Return made up to 19/04/06; full list of members (3 pages) |
19 October 2006 | Registered office changed on 19/10/06 from: 3A chestnut house farm close shenley hertfordshire WD7 9AD (1 page) |
19 October 2006 | Registered office changed on 19/10/06 from: 3A chestnut house farm close shenley hertfordshire WD7 9AD (1 page) |
28 February 2006 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
28 February 2006 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
16 August 2005 | Return made up to 19/04/05; full list of members (7 pages) |
16 August 2005 | Return made up to 19/04/05; full list of members (7 pages) |
10 June 2005 | Registered office changed on 10/06/05 from: centro 3 boundary way hemel hempstead hertfordshire HP2 7SU (2 pages) |
10 June 2005 | Registered office changed on 10/06/05 from: centro 3 boundary way hemel hempstead hertfordshire HP2 7SU (2 pages) |
2 March 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
2 March 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
15 December 2004 | Registered office changed on 15/12/04 from: aston house cornwall avenue finchley london N3 1LF (1 page) |
15 December 2004 | Registered office changed on 15/12/04 from: aston house cornwall avenue finchley london N3 1LF (1 page) |
26 August 2004 | Return made up to 19/04/04; full list of members (7 pages) |
26 August 2004 | Return made up to 19/04/04; full list of members (7 pages) |
2 March 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
2 March 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
26 June 2003 | Registered office changed on 26/06/03 from: 2 penta court station road borehamwood hertfordshire WD6 1SL (1 page) |
26 June 2003 | Return made up to 19/04/03; full list of members (7 pages) |
26 June 2003 | Registered office changed on 26/06/03 from: 2 penta court station road borehamwood hertfordshire WD6 1SL (1 page) |
26 June 2003 | Return made up to 19/04/03; full list of members (7 pages) |
31 December 2002 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
31 December 2002 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
28 May 2002 | Return made up to 19/04/02; full list of members (6 pages) |
28 May 2002 | Return made up to 19/04/02; full list of members (6 pages) |
28 December 2001 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
28 December 2001 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
10 July 2001 | Return made up to 19/04/01; full list of members (6 pages) |
10 July 2001 | Return made up to 19/04/01; full list of members (6 pages) |
16 February 2001 | Accounts for a small company made up to 30 April 2000 (4 pages) |
16 February 2001 | Accounts for a small company made up to 30 April 2000 (4 pages) |
14 September 2000 | Return made up to 19/04/00; full list of members
|
14 September 2000 | Return made up to 19/04/00; full list of members
|
14 January 2000 | New director appointed (2 pages) |
14 January 2000 | New director appointed (2 pages) |
11 October 1999 | Registered office changed on 11/10/99 from: 6 coldbath square london EC1R 5HL (1 page) |
11 October 1999 | New secretary appointed;new director appointed (2 pages) |
11 October 1999 | Registered office changed on 11/10/99 from: 6 coldbath square london EC1R 5HL (1 page) |
11 October 1999 | Director resigned (1 page) |
11 October 1999 | Secretary resigned (1 page) |
11 October 1999 | Director resigned (1 page) |
11 October 1999 | New secretary appointed;new director appointed (2 pages) |
11 October 1999 | Secretary resigned (1 page) |
6 October 1999 | Company name changed transcend freight services limit ed\certificate issued on 07/10/99 (2 pages) |
6 October 1999 | Company name changed transcend freight services limit ed\certificate issued on 07/10/99 (2 pages) |
16 September 1999 | Resolutions
|
16 September 1999 | Resolutions
|
19 April 1999 | Incorporation (16 pages) |
19 April 1999 | Incorporation (16 pages) |