Company NameNatural Products Trading Limited
Company StatusDissolved
Company Number03908502
CategoryPrivate Limited Company
Incorporation Date18 January 2000(24 years, 3 months ago)
Dissolution Date20 May 2014 (9 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Frances Ann Gordon
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2012(12 years, 11 months after company formation)
Appointment Duration1 year, 5 months (closed 20 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrevor Cottage The Green
Horsted Keynes
West Sussex
RH17 7AW
Secretary NameGrosvenor Secretaries Limited (Corporation)
StatusClosed
Appointed18 January 2000(same day as company formation)
Correspondence Address6th Floor Queens House
55/56 Lincolns Inn Fields
London
WC2A 3LJ
Director NameMr Michael Thomas Gordon
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrevor Cottage The Green
Horsted Keynes
Haywards Heath
West Sussex
RH17 7AW
Director NameMr Allen Jonathan Fred
Date of BirthDecember 1959 (Born 64 years ago)
NationalitySeychellois
StatusResigned
Appointed15 January 2010(10 years after company formation)
Appointment Duration1 year, 11 months (resigned 14 December 2011)
RoleCompany Director
Country of ResidenceSeychelles
Correspondence AddressPascal Village Mahe
Seychelles
Director NameMr Benjamin Philip Prea
Date of BirthSeptember 1963 (Born 60 years ago)
NationalitySeychellois
StatusResigned
Appointed14 December 2011(11 years, 11 months after company formation)
Appointment Duration1 year (resigned 17 December 2012)
RoleCompany Director
Country of ResidenceSeychelles
Correspondence AddressGlacis
Mahe
Seychelles
Director NameGrosvenor Administration Limited (Corporation)
StatusResigned
Appointed18 January 2000(same day as company formation)
Correspondence Address6th Floor Queens House
55-56 Lincoln's Inn Field
London
WC2A 3LJ
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed18 January 2000(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed18 January 2000(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address6th Floor Queens House
55-56 Lincoln's Inn Fields
London
WC2A 3LJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Globalwide LTD
50.00%
Ordinary
1 at £1Grosvenor Administration LTD
50.00%
Ordinary

Financials

Year2014
Net Worth-£57,869
Cash£3,321
Current Liabilities£66,490

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

20 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
20 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 February 2014First Gazette notice for voluntary strike-off (1 page)
4 February 2014First Gazette notice for voluntary strike-off (1 page)
22 January 2014Application to strike the company off the register (3 pages)
22 January 2014Application to strike the company off the register (3 pages)
15 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
15 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
25 January 2013Annual return made up to 18 January 2013 with a full list of shareholders
Statement of capital on 2013-01-25
  • GBP 2
(4 pages)
25 January 2013Annual return made up to 18 January 2013 with a full list of shareholders
Statement of capital on 2013-01-25
  • GBP 2
(4 pages)
9 January 2013Termination of appointment of Grosvenor Administration Limited as a director (1 page)
9 January 2013Termination of appointment of Grosvenor Administration Limited as a director (1 page)
9 January 2013Termination of appointment of Mr Prea as a director (1 page)
9 January 2013Termination of appointment of Mr Prea as a director (1 page)
8 January 2013Appointment of Frances Ann Gordon as a director (2 pages)
8 January 2013Appointment of Frances Ann Gordon as a director (2 pages)
19 April 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
19 April 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
20 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (5 pages)
20 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (5 pages)
10 January 2012Appointment of Mr Benjamin Prea as a director (2 pages)
10 January 2012Appointment of Mr Benjamin Prea as a director (2 pages)
10 January 2012Termination of appointment of Allen Fred as a director (1 page)
10 January 2012Termination of appointment of Allen Fred as a director (1 page)
15 June 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
15 June 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
20 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (5 pages)
20 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (5 pages)
25 May 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
25 May 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
5 February 2010Appointment of Allen Jonathan Fred as a director (3 pages)
5 February 2010Appointment of Allen Jonathan Fred as a director (3 pages)
27 January 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
27 January 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
24 April 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
24 April 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
9 February 2009Return made up to 18/01/09; full list of members (3 pages)
9 February 2009Return made up to 18/01/09; full list of members (3 pages)
13 June 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
13 June 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
24 January 2008Return made up to 18/01/08; full list of members (2 pages)
24 January 2008Return made up to 18/01/08; full list of members (2 pages)
1 May 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
1 May 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
10 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 January 2007Return made up to 18/01/07; full list of members (2 pages)
19 January 2007Return made up to 18/01/07; full list of members (2 pages)
15 June 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
15 June 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
1 March 2006Registered office changed on 01/03/06 from: 4TH floor queens house 55-56 lincolns inn fields london WC2A 3LJ (1 page)
1 March 2006Registered office changed on 01/03/06 from: 4TH floor queens house 55-56 lincolns inn fields london WC2A 3LJ (1 page)
23 February 2006Return made up to 18/01/05; full list of members; amend (6 pages)
23 February 2006Secretary's particulars changed (1 page)
23 February 2006Secretary's particulars changed (1 page)
23 February 2006Return made up to 18/01/05; full list of members; amend (6 pages)
20 February 2006Director's particulars changed (1 page)
20 February 2006Director's particulars changed (1 page)
16 February 2006Return made up to 18/01/06; full list of members (6 pages)
16 February 2006Return made up to 18/01/06; full list of members (6 pages)
15 August 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
15 August 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
20 January 2005Return made up to 18/01/05; full list of members (6 pages)
20 January 2005Return made up to 18/01/05; full list of members (6 pages)
12 October 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
12 October 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
10 February 2004Return made up to 18/01/04; full list of members (6 pages)
10 February 2004Return made up to 18/01/04; full list of members (6 pages)
31 August 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
31 August 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
17 May 2003Total exemption full accounts made up to 31 December 2001 (7 pages)
17 May 2003Total exemption full accounts made up to 31 December 2001 (7 pages)
1 April 2003Return made up to 18/01/03; full list of members
  • 363(287) ‐ Registered office changed on 01/04/03
(6 pages)
1 April 2003Return made up to 18/01/03; full list of members
  • 363(287) ‐ Registered office changed on 01/04/03
(6 pages)
28 March 2003Total exemption small company accounts made up to 31 December 2000 (3 pages)
28 March 2003Total exemption small company accounts made up to 31 December 2000 (3 pages)
1 August 2002Delivery ext'd 3 mth 31/12/01 (1 page)
1 August 2002Delivery ext'd 3 mth 31/12/01 (1 page)
18 March 2002Return made up to 18/01/02; full list of members (6 pages)
18 March 2002Return made up to 18/01/02; full list of members (6 pages)
8 November 2001Registered office changed on 08/11/01 from: 4TH floor 12 grosvenor place london SW1X 7HH (1 page)
8 November 2001Registered office changed on 08/11/01 from: 4TH floor 12 grosvenor place london SW1X 7HH (1 page)
31 January 2001Return made up to 18/01/01; full list of members (6 pages)
31 January 2001Return made up to 18/01/01; full list of members (6 pages)
14 July 2000Director resigned (1 page)
14 July 2000Director resigned (1 page)
19 May 2000Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
19 May 2000Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
20 January 2000Director resigned (1 page)
20 January 2000New secretary appointed (2 pages)
20 January 2000Registered office changed on 20/01/00 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
20 January 2000Registered office changed on 20/01/00 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
20 January 2000Secretary resigned (1 page)
20 January 2000New director appointed (2 pages)
20 January 2000Secretary resigned (1 page)
20 January 2000New director appointed (2 pages)
20 January 2000New director appointed (2 pages)
20 January 2000New director appointed (2 pages)
20 January 2000Director resigned (1 page)
20 January 2000New secretary appointed (2 pages)
18 January 2000Incorporation (13 pages)
18 January 2000Incorporation (13 pages)