Company NameNatural Friends (Culford) Limited
Company StatusDissolved
Company Number04220731
CategoryPrivate Limited Company
Incorporation Date21 May 2001(22 years, 11 months ago)
Dissolution Date24 October 2017 (6 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMiss Caroline Whitfield
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2010(9 years after company formation)
Appointment Duration7 years, 4 months (closed 24 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26, York Street
York Street
London
W1U 6PZ
Director NameBarbara Izabella Bradshaw
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Benyon Gardens
Culford
Bury St. Edmunds
Suffolk
IP28 6EA
Director NameJames Stuart Bradshaw
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Benyon Gardens
Culford
Bury St. Edmunds
Suffolk
IP28 6EA
Secretary NameBarbara Izabella Bradshaw
NationalityBritish
StatusResigned
Appointed21 May 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Benyon Gardens
Culford
Bury St. Edmunds
Suffolk
IP28 6EA
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed21 May 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed21 May 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Contact

Websitewww.naturalfriends.co.uk

Location

Registered Address26, York Street
York Street
London
W1U 6PZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Shareholders

100 at £1Voisey Innovations LTD
100.00%
Ordinary

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

24 October 2017Final Gazette dissolved via compulsory strike-off (1 page)
24 October 2017Final Gazette dissolved via compulsory strike-off (1 page)
8 April 2017Compulsory strike-off action has been suspended (1 page)
8 April 2017Compulsory strike-off action has been suspended (1 page)
21 March 2017First Gazette notice for compulsory strike-off (1 page)
21 March 2017First Gazette notice for compulsory strike-off (1 page)
18 June 2016Compulsory strike-off action has been discontinued (1 page)
18 June 2016Compulsory strike-off action has been discontinued (1 page)
16 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
(3 pages)
16 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
(3 pages)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
6 February 2016Compulsory strike-off action has been discontinued (1 page)
6 February 2016Compulsory strike-off action has been discontinued (1 page)
3 February 2016Accounts for a dormant company made up to 31 May 2014 (2 pages)
3 February 2016Accounts for a dormant company made up to 31 May 2014 (2 pages)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
21 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(3 pages)
21 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(3 pages)
5 August 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(3 pages)
5 August 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(3 pages)
19 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
19 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
25 July 2013Annual return made up to 21 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(3 pages)
25 July 2013Annual return made up to 21 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(3 pages)
9 October 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
9 October 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
19 September 2012Compulsory strike-off action has been discontinued (1 page)
19 September 2012Compulsory strike-off action has been discontinued (1 page)
18 September 2012Annual return made up to 21 May 2012 with a full list of shareholders (3 pages)
18 September 2012First Gazette notice for compulsory strike-off (1 page)
18 September 2012First Gazette notice for compulsory strike-off (1 page)
18 September 2012Annual return made up to 21 May 2012 with a full list of shareholders (3 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
8 October 2011Compulsory strike-off action has been discontinued (1 page)
8 October 2011Compulsory strike-off action has been discontinued (1 page)
5 October 2011Annual return made up to 21 May 2011 with a full list of shareholders (3 pages)
5 October 2011Annual return made up to 21 May 2011 with a full list of shareholders (3 pages)
20 September 2011First Gazette notice for compulsory strike-off (1 page)
20 September 2011First Gazette notice for compulsory strike-off (1 page)
5 November 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
5 November 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
17 September 2010Termination of appointment of James Bradshaw as a director (1 page)
17 September 2010Termination of appointment of Barbara Bradshaw as a director (1 page)
17 September 2010Termination of appointment of Barbara Bradshaw as a secretary (1 page)
17 September 2010Termination of appointment of James Bradshaw as a director (1 page)
17 September 2010Termination of appointment of Barbara Bradshaw as a director (1 page)
17 September 2010Termination of appointment of Barbara Bradshaw as a secretary (1 page)
8 September 2010Director's details changed for James Stuart Bradshaw on 1 October 2009 (2 pages)
8 September 2010Annual return made up to 21 May 2010 with a full list of shareholders (5 pages)
8 September 2010Director's details changed for James Stuart Bradshaw on 1 October 2009 (2 pages)
8 September 2010Director's details changed for Barbara Izabella Bradshaw on 1 October 2009 (2 pages)
8 September 2010Director's details changed for Barbara Izabella Bradshaw on 1 October 2009 (2 pages)
8 September 2010Director's details changed for Barbara Izabella Bradshaw on 1 October 2009 (2 pages)
8 September 2010Director's details changed for James Stuart Bradshaw on 1 October 2009 (2 pages)
8 September 2010Annual return made up to 21 May 2010 with a full list of shareholders (5 pages)
1 June 2010Appointment of Miss Caroline Whitfield as a director (2 pages)
1 June 2010Appointment of Miss Caroline Whitfield as a director (2 pages)
31 May 2010Registered office address changed from 15 Benyon Gardens Culford Bury St. Edmunds Suffolk IP28 6EA on 31 May 2010 (1 page)
31 May 2010Registered office address changed from 15 Benyon Gardens Culford Bury St. Edmunds Suffolk IP28 6EA on 31 May 2010 (1 page)
11 January 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
11 January 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
7 July 2009Return made up to 21/05/09; full list of members (4 pages)
7 July 2009Return made up to 21/05/09; full list of members (4 pages)
5 December 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
5 December 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
26 May 2008Return made up to 21/05/08; full list of members (4 pages)
26 May 2008Return made up to 21/05/08; full list of members (4 pages)
19 December 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
19 December 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
4 June 2007Return made up to 21/05/07; full list of members (2 pages)
4 June 2007Return made up to 21/05/07; full list of members (2 pages)
23 February 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
23 February 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
30 May 2006Return made up to 21/05/06; full list of members (2 pages)
30 May 2006Return made up to 21/05/06; full list of members (2 pages)
22 February 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
22 February 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
6 July 2005Return made up to 21/05/05; full list of members (3 pages)
6 July 2005Return made up to 21/05/05; full list of members (3 pages)
2 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
2 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
22 July 2004Return made up to 21/05/04; full list of members (7 pages)
22 July 2004Return made up to 21/05/04; full list of members (7 pages)
8 March 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
8 March 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
2 February 2004Return made up to 21/05/03; full list of members (7 pages)
2 February 2004Return made up to 21/05/03; full list of members (7 pages)
7 March 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
7 March 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
2 June 2002Return made up to 21/05/02; full list of members (7 pages)
2 June 2002Return made up to 21/05/02; full list of members (7 pages)
5 July 2001Ad 21/05/01--------- £ si 99@1=99 £ ic 1/100 (3 pages)
5 July 2001Ad 21/05/01--------- £ si 99@1=99 £ ic 1/100 (3 pages)
29 May 2001Registered office changed on 29/05/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages)
29 May 2001New secretary appointed (2 pages)
29 May 2001New director appointed (2 pages)
29 May 2001Director resigned (2 pages)
29 May 2001Secretary resigned (2 pages)
29 May 2001New director appointed (2 pages)
29 May 2001Registered office changed on 29/05/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages)
29 May 2001New secretary appointed (2 pages)
29 May 2001Director resigned (2 pages)
29 May 2001Secretary resigned (2 pages)
29 May 2001New director appointed (2 pages)
29 May 2001New director appointed (2 pages)
21 May 2001Incorporation (11 pages)
21 May 2001Incorporation (11 pages)