Tonbridge Road
Bough Beech
Kent
TN8 7AU
Director Name | Mrs Susan Mary Wear |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 May 2004(11 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 7 months (closed 08 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Tower Close East Grinstead West Sussex RH19 3RT |
Director Name | Kathleen Mary Windle |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 May 2004(11 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 7 months (closed 08 December 2009) |
Role | Company Director |
Correspondence Address | Millwood Lake View Road Furnace Wood Felbridge West Sussex RH19 2QE |
Director Name | Elizabeth Diane Calcioli |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 March 2009(5 years, 9 months after company formation) |
Appointment Duration | 9 months (closed 08 December 2009) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Tall Trees Rystwood Road Forest Row East Sussex RH18 5LX |
Director Name | Mr Jeremy John Stephens |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Coach House Down Park Turners Hill Road Crawley Down Crawley West Sussex RH10 4HQ |
Secretary Name | Kathleen Mary Windle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Millwood Lake View Road Furnace Wood Felbridge West Sussex RH19 2QE |
Director Name | David Bernard Gaiman |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2004(9 months, 3 weeks after company formation) |
Appointment Duration | 5 years (resigned 08 March 2009) |
Role | Company Director |
Correspondence Address | Vitality House 2-3 Imberhorne Way East Grinstead West Sussex RH19 1RL |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2003(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Registered Address | Fidex Law 2nd Floor Baker Street London W1U 6SG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
8 December 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 August 2009 | First Gazette notice for voluntary strike-off (1 page) |
17 August 2009 | Application for striking-off (1 page) |
15 June 2009 | Appointment terminated director david gaiman (1 page) |
15 June 2009 | Return made up to 16/05/09; full list of members (8 pages) |
15 June 2009 | Director appointed elizabeth diane calcioli (2 pages) |
30 June 2008 | Return made up to 16/05/08; full list of members (4 pages) |
9 May 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
19 October 2007 | Return made up to 16/05/07; full list of members
|
1 September 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
23 August 2007 | Director resigned (1 page) |
11 July 2006 | Return made up to 16/05/06; full list of members (9 pages) |
11 July 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
14 March 2006 | Company name changed natural nutrition LIMITED\certificate issued on 14/03/06 (2 pages) |
9 June 2005 | Return made up to 16/05/05; full list of members
|
31 March 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
29 July 2004 | Return made up to 16/05/04; full list of members (8 pages) |
13 May 2004 | New director appointed (2 pages) |
12 May 2004 | New director appointed (2 pages) |
29 March 2004 | New secretary appointed (2 pages) |
26 March 2004 | New director appointed (2 pages) |
18 March 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
15 March 2004 | Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page) |
15 March 2004 | Secretary resigned (1 page) |
15 March 2004 | Ad 16/05/03--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
27 May 2003 | Secretary resigned (1 page) |
16 May 2003 | Incorporation (19 pages) |