Company NameNatures Concept Ltd
Company StatusDissolved
Company Number04643160
CategoryPrivate Limited Company
Incorporation Date21 January 2003(21 years, 3 months ago)
Dissolution Date20 September 2011 (12 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameMr Azeem Noordin Daya
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Myddleton Close
Stanmore
Middlesex
HA7 4WL
Secretary NameTasneem Azeem Choucair
NationalityBritish
StatusClosed
Appointed21 January 2003(same day as company formation)
RoleConsultant
Correspondence Address46 Burlington Close
Pinner
Middlesex
HA5 2TP
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed21 January 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed21 January 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address107 Field End Road
Eastcote
Middx.
HA5 1QG
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardEastcote and East Ruislip
Built Up AreaGreater London

Shareholders

1 at £1Nadeem Daya
50.00%
Ordinary
1 at £1Tasneem Choucair
50.00%
Ordinary

Financials

Year2014
Net Worth-£12,670
Cash£10,818
Current Liabilities£69,088

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2011First Gazette notice for voluntary strike-off (1 page)
7 June 2011First Gazette notice for voluntary strike-off (1 page)
23 May 2011Application to strike the company off the register (3 pages)
23 May 2011Application to strike the company off the register (3 pages)
16 February 2011Annual return made up to 21 January 2011 with a full list of shareholders
Statement of capital on 2011-02-16
  • GBP 2
(4 pages)
16 February 2011Annual return made up to 21 January 2011 with a full list of shareholders
Statement of capital on 2011-02-16
  • GBP 2
(4 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
11 February 2010Director's details changed for Azeem Daya on 1 January 2010 (2 pages)
11 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (4 pages)
11 February 2010Director's details changed for Azeem Daya on 1 January 2010 (2 pages)
11 February 2010Director's details changed for Azeem Daya on 1 January 2010 (2 pages)
11 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (4 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 January 2009Return made up to 21/01/09; full list of members (3 pages)
30 January 2009Return made up to 21/01/09; full list of members (3 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 January 2008Director's particulars changed (1 page)
28 January 2008Secretary's particulars changed (1 page)
28 January 2008Return made up to 21/01/08; full list of members (2 pages)
28 January 2008Return made up to 21/01/08; full list of members (2 pages)
28 January 2008Director's particulars changed (1 page)
28 January 2008Director's particulars changed (1 page)
28 January 2008Secretary's particulars changed (1 page)
28 January 2008Director's particulars changed (1 page)
5 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
5 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 February 2007Return made up to 21/01/07; full list of members (2 pages)
22 February 2007Return made up to 21/01/07; full list of members (2 pages)
22 February 2007Registered office changed on 22/02/07 from: suite 3 galley house moon lane barnet hertfordshire EN5 5YL (1 page)
22 February 2007Registered office changed on 22/02/07 from: suite 3 galley house moon lane barnet hertfordshire EN5 5YL (1 page)
8 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
8 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
23 August 2006Particulars of mortgage/charge (3 pages)
23 August 2006Particulars of mortgage/charge (3 pages)
21 February 2006Return made up to 21/01/06; full list of members (2 pages)
21 February 2006Return made up to 21/01/06; full list of members (2 pages)
26 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
26 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
9 February 2005Return made up to 21/01/05; full list of members (6 pages)
9 February 2005Return made up to 21/01/05; full list of members (6 pages)
17 January 2005Registered office changed on 17/01/05 from: 938 high road london N12 9RT (1 page)
17 January 2005Registered office changed on 17/01/05 from: 938 high road london N12 9RT (1 page)
28 October 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
28 October 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
8 March 2004Return made up to 21/01/04; full list of members (6 pages)
8 March 2004Return made up to 21/01/04; full list of members (6 pages)
11 February 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
11 February 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
11 February 2003New secretary appointed (2 pages)
11 February 2003New secretary appointed (2 pages)
11 February 2003New director appointed (2 pages)
11 February 2003New director appointed (2 pages)
27 January 2003Secretary resigned (1 page)
27 January 2003Secretary resigned (1 page)
27 January 2003Director resigned (1 page)
27 January 2003Director resigned (1 page)
21 January 2003Incorporation (9 pages)
21 January 2003Incorporation (9 pages)