Company NameNatural Fibre Floors Ltd
Company StatusDissolved
Company Number03896139
CategoryPrivate Limited Company
Incorporation Date17 December 1999(24 years, 4 months ago)
Dissolution Date14 November 2017 (6 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64991Security dealing on own account

Directors

Director NameMr Edward Charles Mark De Montalt Hopper
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2017(17 years, 7 months after company formation)
Appointment Duration4 months (closed 14 November 2017)
RoleNone Supplied
Country of ResidenceFrance
Correspondence Address22 Rue De Monttessuy
75007 Paris
France
Secretary NameJordan Cosec Limited (Corporation)
StatusClosed
Appointed02 February 2009(9 years, 1 month after company formation)
Appointment Duration8 years, 9 months (closed 14 November 2017)
Correspondence AddressFirst Floor Templeback
10 Temple Back
Bristol
BS1 6FL
Director NameJohn Oliver De Montalt Hopper
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1999(same day as company formation)
RoleMarketing Executive
Correspondence AddressGround Floor Flat 11 Callow Street
London
SW3 6BJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed17 December 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed17 December 1999(same day as company formation)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 December 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSuite 1, 3rd Floor 11-12 St. James's Square
London
SW1Y 4LB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1John Oliver De Montalt Hopper
100.00%
Ordinary

Financials

Year2014
Net Worth£15,367
Cash£8,384
Current Liabilities£16,900

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

14 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
29 August 2017First Gazette notice for voluntary strike-off (1 page)
29 August 2017First Gazette notice for voluntary strike-off (1 page)
17 August 2017Application to strike the company off the register (3 pages)
17 August 2017Application to strike the company off the register (3 pages)
16 August 2017Secretary's details changed for Jordan Cosec Limited on 16 August 2017 (1 page)
16 August 2017Secretary's details changed for Jordan Cosec Limited on 16 August 2017 (1 page)
27 July 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
27 July 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
27 July 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
27 July 2017Confirmation statement made on 17 December 2016 with updates (5 pages)
27 July 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
27 July 2017Confirmation statement made on 17 December 2016 with updates (5 pages)
13 July 2017Termination of appointment of John Oliver De Montalt Hopper as a director on 6 February 2016 (1 page)
13 July 2017Notification of Edward Charles Mark De Montalt Hopper as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Notification of Edward Charles Mark De Montalt Hopper as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Appointment of Mr Edward Charles Mark De Montalt Hopper as a director on 13 July 2017 (2 pages)
13 July 2017Appointment of Mr Edward Charles Mark De Montalt Hopper as a director on 13 July 2017 (2 pages)
13 July 2017Termination of appointment of John Oliver De Montalt Hopper as a director on 6 February 2016 (1 page)
11 July 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 11 July 2017 (1 page)
11 July 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 11 July 2017 (1 page)
11 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1
(4 pages)
11 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1
(4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1
(4 pages)
17 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1
(4 pages)
17 December 2013Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 1
(4 pages)
17 December 2013Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 1
(4 pages)
29 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
29 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
15 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (4 pages)
15 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 December 2011Annual return made up to 17 December 2011 with a full list of shareholders (4 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 December 2011Annual return made up to 17 December 2011 with a full list of shareholders (4 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (4 pages)
14 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (4 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
17 December 2009Annual return made up to 17 December 2009 with a full list of shareholders (4 pages)
17 December 2009Annual return made up to 17 December 2009 with a full list of shareholders (4 pages)
30 June 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 June 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 February 2009Return made up to 17/12/08; full list of members (3 pages)
23 February 2009Return made up to 17/12/08; full list of members (3 pages)
19 February 2009Director's change of particulars / john hopper / 03/04/2008 (1 page)
19 February 2009Director's change of particulars / john hopper / 03/04/2008 (1 page)
12 February 2009Appointment terminated secretary jordan company secretaries LIMITED (1 page)
12 February 2009Appointment terminated secretary jordan company secretaries LIMITED (1 page)
12 February 2009Secretary appointed jordan cosec LIMITED (1 page)
12 February 2009Secretary appointed jordan cosec LIMITED (1 page)
18 March 2008Return made up to 17/12/07; full list of members (3 pages)
18 March 2008Return made up to 17/12/07; full list of members (3 pages)
26 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
26 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 March 2007Return made up to 17/12/06; full list of members (2 pages)
22 March 2007Return made up to 17/12/06; full list of members (2 pages)
21 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
21 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
16 March 2006Return made up to 17/12/05; full list of members (2 pages)
16 March 2006Return made up to 17/12/05; full list of members (2 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
2 February 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
2 February 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
6 January 2005Return made up to 17/12/04; full list of members (5 pages)
6 January 2005Return made up to 17/12/04; full list of members (5 pages)
2 February 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
2 February 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
23 December 2003Return made up to 17/12/03; full list of members (5 pages)
23 December 2003Return made up to 17/12/03; full list of members (5 pages)
10 November 2003Director's particulars changed (1 page)
10 November 2003Director's particulars changed (1 page)
6 January 2003Return made up to 17/12/02; full list of members (5 pages)
6 January 2003Return made up to 17/12/02; full list of members (5 pages)
3 January 2003Total exemption small company accounts made up to 31 March 2002 (11 pages)
3 January 2003Total exemption small company accounts made up to 31 March 2002 (11 pages)
28 December 2001Return made up to 17/12/01; full list of members (5 pages)
28 December 2001Return made up to 17/12/01; full list of members (5 pages)
1 November 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
1 November 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
26 September 2001Delivery ext'd 3 mth 31/03/01 (1 page)
26 September 2001Delivery ext'd 3 mth 31/03/01 (1 page)
26 February 2001Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
26 February 2001Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
23 January 2001Return made up to 17/12/00; full list of members (5 pages)
23 January 2001Return made up to 17/12/00; full list of members (5 pages)
20 January 2001Director's particulars changed (1 page)
20 January 2001Director's particulars changed (1 page)
8 May 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 10/03/00
(1 page)
8 May 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 10/03/00
(1 page)
13 January 2000Director resigned (1 page)
13 January 2000New director appointed (1 page)
13 January 2000Secretary resigned (1 page)
13 January 2000New director appointed (2 pages)
13 January 2000New director appointed (1 page)
13 January 2000Secretary resigned (1 page)
13 January 2000Director resigned (1 page)
13 January 2000New director appointed (2 pages)
17 December 1999Incorporation (19 pages)
17 December 1999Incorporation (19 pages)