York Street
London
W1U 6PZ
Director Name | Barbara Izabella Bradshaw |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Benyon Gardens Culford Bury St. Edmunds Suffolk IP28 6EA |
Director Name | James Stuart Bradshaw |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Benyon Gardens Culford Bury St. Edmunds Suffolk IP28 6EA |
Secretary Name | Barbara Izabella Bradshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Benyon Gardens Culford Bury St. Edmunds Suffolk IP28 6EA |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2001(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2001(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Website | www.naturalfriends.co.uk |
---|
Registered Address | 26, York Street York Street London W1U 6PZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
100 at £1 | Voisey Innovations LTD 100.00% Ordinary |
---|
Latest Accounts | 31 May 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
24 October 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 October 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 April 2017 | Compulsory strike-off action has been suspended (1 page) |
8 April 2017 | Compulsory strike-off action has been suspended (1 page) |
21 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
18 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
3 February 2016 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
3 February 2016 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
8 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
5 August 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
19 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
19 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
25 July 2013 | Annual return made up to 21 May 2013 with a full list of shareholders
|
25 July 2013 | Annual return made up to 21 May 2013 with a full list of shareholders
|
9 October 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
9 October 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
19 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
19 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
18 September 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (3 pages) |
18 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
18 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
18 September 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (3 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
8 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 October 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (3 pages) |
5 October 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (3 pages) |
20 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 November 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
5 November 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
17 September 2010 | Termination of appointment of James Bradshaw as a director (1 page) |
17 September 2010 | Termination of appointment of Barbara Bradshaw as a director (1 page) |
17 September 2010 | Termination of appointment of Barbara Bradshaw as a secretary (1 page) |
17 September 2010 | Termination of appointment of James Bradshaw as a director (1 page) |
17 September 2010 | Termination of appointment of Barbara Bradshaw as a director (1 page) |
17 September 2010 | Termination of appointment of Barbara Bradshaw as a secretary (1 page) |
8 September 2010 | Director's details changed for James Stuart Bradshaw on 1 October 2009 (2 pages) |
8 September 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (5 pages) |
8 September 2010 | Director's details changed for James Stuart Bradshaw on 1 October 2009 (2 pages) |
8 September 2010 | Director's details changed for Barbara Izabella Bradshaw on 1 October 2009 (2 pages) |
8 September 2010 | Director's details changed for Barbara Izabella Bradshaw on 1 October 2009 (2 pages) |
8 September 2010 | Director's details changed for Barbara Izabella Bradshaw on 1 October 2009 (2 pages) |
8 September 2010 | Director's details changed for James Stuart Bradshaw on 1 October 2009 (2 pages) |
8 September 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Appointment of Miss Caroline Whitfield as a director (2 pages) |
1 June 2010 | Appointment of Miss Caroline Whitfield as a director (2 pages) |
31 May 2010 | Registered office address changed from 15 Benyon Gardens Culford Bury St. Edmunds Suffolk IP28 6EA on 31 May 2010 (1 page) |
31 May 2010 | Registered office address changed from 15 Benyon Gardens Culford Bury St. Edmunds Suffolk IP28 6EA on 31 May 2010 (1 page) |
11 January 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
11 January 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
7 July 2009 | Return made up to 21/05/09; full list of members (4 pages) |
7 July 2009 | Return made up to 21/05/09; full list of members (4 pages) |
5 December 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
5 December 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
26 May 2008 | Return made up to 21/05/08; full list of members (4 pages) |
26 May 2008 | Return made up to 21/05/08; full list of members (4 pages) |
19 December 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
19 December 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
4 June 2007 | Return made up to 21/05/07; full list of members (2 pages) |
4 June 2007 | Return made up to 21/05/07; full list of members (2 pages) |
23 February 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
23 February 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
30 May 2006 | Return made up to 21/05/06; full list of members (2 pages) |
30 May 2006 | Return made up to 21/05/06; full list of members (2 pages) |
22 February 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
22 February 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
6 July 2005 | Return made up to 21/05/05; full list of members (3 pages) |
6 July 2005 | Return made up to 21/05/05; full list of members (3 pages) |
2 March 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
2 March 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
22 July 2004 | Return made up to 21/05/04; full list of members (7 pages) |
22 July 2004 | Return made up to 21/05/04; full list of members (7 pages) |
8 March 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
8 March 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
2 February 2004 | Return made up to 21/05/03; full list of members (7 pages) |
2 February 2004 | Return made up to 21/05/03; full list of members (7 pages) |
7 March 2003 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
7 March 2003 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
2 June 2002 | Return made up to 21/05/02; full list of members (7 pages) |
2 June 2002 | Return made up to 21/05/02; full list of members (7 pages) |
5 July 2001 | Ad 21/05/01--------- £ si 99@1=99 £ ic 1/100 (3 pages) |
5 July 2001 | Ad 21/05/01--------- £ si 99@1=99 £ ic 1/100 (3 pages) |
29 May 2001 | Registered office changed on 29/05/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages) |
29 May 2001 | New secretary appointed (2 pages) |
29 May 2001 | New director appointed (2 pages) |
29 May 2001 | Director resigned (2 pages) |
29 May 2001 | Secretary resigned (2 pages) |
29 May 2001 | New director appointed (2 pages) |
29 May 2001 | Registered office changed on 29/05/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages) |
29 May 2001 | New secretary appointed (2 pages) |
29 May 2001 | Director resigned (2 pages) |
29 May 2001 | Secretary resigned (2 pages) |
29 May 2001 | New director appointed (2 pages) |
29 May 2001 | New director appointed (2 pages) |
21 May 2001 | Incorporation (11 pages) |
21 May 2001 | Incorporation (11 pages) |