Company NameNatural Blue Limited
Company StatusDissolved
Company Number03949129
CategoryPrivate Limited Company
Incorporation Date16 March 2000(24 years, 1 month ago)
Previous NameAbsolute Designs Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameRobert Boyd Bowman
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2000(2 weeks, 6 days after company formation)
Appointment Duration24 years
RoleCompany Director
Correspondence AddressFlat F 14 Sloane Court East
London
SW3 4TG
Secretary NameJill Suzanne Corneille
NationalityBritish
StatusCurrent
Appointed06 April 2000(2 weeks, 6 days after company formation)
Appointment Duration24 years
RoleSecretary
Correspondence Address38 Russell House
Cambridge Street Pimlico
London
SW1V 4EQ
Director NameMr Michael John Burt
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2000(3 weeks, 6 days after company formation)
Appointment Duration24 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address136 Burbage Road
Dulwich
London
SE21 7AG
Director NameGeoffrey Alan Hall
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2000(3 weeks, 6 days after company formation)
Appointment Duration24 years
RoleCompany Director
Correspondence Address29 Cranbury Road
London
SW6 2NS
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed16 March 2000(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN

Location

Registered Address66 Wigmore Street
London
W1A 3RT
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

10 August 2004Dissolved (1 page)
10 May 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
10 May 2004Liquidators statement of receipts and payments (5 pages)
5 April 2004Liquidators statement of receipts and payments (5 pages)
3 October 2003Liquidators statement of receipts and payments (5 pages)
2 April 2003Liquidators statement of receipts and payments (5 pages)
10 October 2002Liquidators statement of receipts and payments (5 pages)
29 May 2002Sec.state cert-release of liq. (1 page)
9 May 2002O/C - replacement of liquidator (18 pages)
8 May 2002Appointment of a voluntary liquidator (1 page)
26 April 2002Notice of ceasing to act as a voluntary liquidator (1 page)
5 October 2001Appointment of a voluntary liquidator (1 page)
5 October 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 October 2001Statement of affairs (6 pages)
21 September 2001Registered office changed on 21/09/01 from: 54 artillery lane london E1 7LS (1 page)
2 April 2001Return made up to 16/03/01; full list of members (8 pages)
21 March 2001Accounting reference date extended from 31/03/01 to 31/08/01 (1 page)
15 May 2000Ad 13/04/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
15 May 2000New director appointed (2 pages)
15 May 2000New director appointed (2 pages)
26 April 2000Particulars of mortgage/charge (5 pages)
18 April 2000Company name changed absolute designs LIMITED\certificate issued on 19/04/00 (2 pages)
18 April 2000New secretary appointed (2 pages)
18 April 2000New director appointed (2 pages)
16 April 2000Director resigned (1 page)
16 April 2000Secretary resigned (1 page)
16 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(10 pages)
16 April 2000Registered office changed on 16/04/00 from: somerset house 40-49 price street birmingham west midlands B4 6LZ (1 page)
16 March 2000Incorporation (10 pages)