Pulloxhill
Bedfordshire
MK45 5EF
Secretary Name | Carin Beumer |
---|---|
Nationality | Dutch |
Status | Current |
Appointed | 31 July 2003(3 years, 11 months after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Company Director |
Correspondence Address | 156 Nightingale Road Hitchin SG5 1RD |
Director Name | Carin Beumer |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 26 August 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 156 Nightingale Road Hitchin SG5 1RD |
Secretary Name | Ian Osmond Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 The Holt Welwyn Garden City Hertfordshire AL7 2HU |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Smith & Williamson Prospect House 2 Athenaeum Road London N20 9YU |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Oakleigh |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£140,059 |
Current Liabilities | £269,440 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
28 July 2005 | Dissolved (1 page) |
---|---|
28 April 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
25 January 2005 | Liquidators statement of receipts and payments (5 pages) |
22 January 2004 | Registered office changed on 22/01/04 from: the ashleys business centre starlings bridge, nightingale road, hitchin hertfordshire SG5 1RJ (1 page) |
20 January 2004 | Appointment of a voluntary liquidator (1 page) |
20 January 2004 | Statement of affairs (6 pages) |
20 January 2004 | Resolutions
|
17 November 2003 | New secretary appointed (2 pages) |
17 November 2003 | Director resigned (1 page) |
17 November 2003 | Secretary resigned (1 page) |
6 October 2003 | Company name changed the natural health company (inte rnational) LIMITED\certificate issued on 06/10/03 (2 pages) |
5 November 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
17 April 2002 | Particulars of mortgage/charge (3 pages) |
19 November 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
13 September 2001 | Return made up to 26/08/01; full list of members (6 pages) |
12 October 2000 | Return made up to 26/08/00; full list of members (6 pages) |
2 November 1999 | New director appointed (2 pages) |
12 October 1999 | New director appointed (2 pages) |
12 October 1999 | New secretary appointed (2 pages) |
12 October 1999 | Secretary resigned (1 page) |
12 October 1999 | Director resigned (1 page) |
26 August 1999 | Incorporation (18 pages) |