2a Wrentham Avenue
London
NW10 3HA
Director Name | Mr Richard Charles Thompson |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2003(2 days after company formation) |
Appointment Duration | 10 years, 6 months (resigned 30 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Marlborough Place London NW8 0PA |
Secretary Name | Mr Andrew Winship Oliver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2003(2 days after company formation) |
Appointment Duration | 10 years, 6 months (resigned 30 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Mount Park Road Ealing London W5 2RS |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 2003(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 2003(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | elementalherbology.com |
---|
Registered Address | Studio D Tay Building 2a Wrentham Avenue London NW10 3HA |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Queens Park |
Built Up Area | Greater London |
1 at £1 | Elemental Herbology LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£23,211 |
Current Liabilities | £23,211 |
Latest Accounts | 31 March 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
21 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
7 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
27 March 2015 | Application to strike the company off the register (3 pages) |
27 March 2015 | Application to strike the company off the register (3 pages) |
8 July 2014 | Termination of appointment of Andrew Oliver as a secretary (1 page) |
8 July 2014 | Termination of appointment of Andrew Oliver as a secretary (1 page) |
8 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Termination of appointment of Richard Thompson as a director (1 page) |
8 July 2014 | Termination of appointment of Richard Thompson as a director (1 page) |
8 July 2014 | Termination of appointment of Richard Thompson as a director (1 page) |
8 July 2014 | Termination of appointment of Andrew Oliver as a secretary (1 page) |
8 July 2014 | Termination of appointment of Richard Thompson as a director (1 page) |
8 July 2014 | Termination of appointment of Andrew Oliver as a secretary (1 page) |
8 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
14 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
14 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
6 July 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (4 pages) |
6 July 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (4 pages) |
6 July 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (4 pages) |
5 July 2013 | Director's details changed for Kristy Goodger on 1 April 2013 (2 pages) |
5 July 2013 | Director's details changed for Kristy Goodger on 1 April 2013 (2 pages) |
5 July 2013 | Registered office address changed from Studio D Tay Building 2a Wrentham Avenue London NW10 3HA England on 5 July 2013 (1 page) |
5 July 2013 | Director's details changed for Kristy Goodger on 1 April 2013 (2 pages) |
5 July 2013 | Registered office address changed from Studio D Tay Building 2a Wrentham Avenue London NW10 3HA England on 5 July 2013 (1 page) |
5 July 2013 | Registered office address changed from Studio D Tay Building 2a Wrentham Avenue London NW10 3HA England on 5 July 2013 (1 page) |
23 October 2012 | Total exemption small company accounts made up to 31 March 2012 (10 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 March 2012 (10 pages) |
9 July 2012 | Registered office address changed from Studio D Tay Building 2a Wrentham Avenue London NW10 3HA England on 9 July 2012 (1 page) |
9 July 2012 | Registered office address changed from Studio D Tay Building 2a Wrentham Avenue London NW10 3HA England on 9 July 2012 (1 page) |
9 July 2012 | Registered office address changed from Studio D Tay Building 2a Wrentham Avenue London NW10 3HA England on 9 July 2012 (1 page) |
7 July 2012 | Registered office address changed from 1St Floor, 31 Charlotte Road London EC2A 3PB on 7 July 2012 (1 page) |
7 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (5 pages) |
7 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (5 pages) |
7 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (5 pages) |
7 July 2012 | Registered office address changed from 1St Floor, 31 Charlotte Road London EC2A 3PB on 7 July 2012 (1 page) |
7 July 2012 | Registered office address changed from 1St Floor, 31 Charlotte Road London EC2A 3PB on 7 July 2012 (1 page) |
18 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
18 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
25 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (5 pages) |
25 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (5 pages) |
25 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (5 pages) |
11 November 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
11 November 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
16 August 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
16 August 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
16 August 2010 | Registered office address changed from 20 Marlborough Place London NW8 0PA on 16 August 2010 (1 page) |
16 August 2010 | Registered office address changed from 20 Marlborough Place London NW8 0PA on 16 August 2010 (1 page) |
16 August 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
13 August 2010 | Director's details changed for Kristy Goodger on 7 June 2010 (2 pages) |
13 August 2010 | Director's details changed for Kristy Goodger on 7 June 2010 (2 pages) |
13 August 2010 | Director's details changed for Kristy Goodger on 7 June 2010 (2 pages) |
19 May 2010 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
19 May 2010 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
10 March 2010 | Appointment of Kristy Goodger as a director (2 pages) |
10 March 2010 | Appointment of Kristy Goodger as a director (2 pages) |
10 December 2009 | Change of name notice (2 pages) |
10 December 2009 | Company name changed organic infusions LIMITED\certificate issued on 10/12/09
|
10 December 2009 | Company name changed organic infusions LIMITED\certificate issued on 10/12/09
|
10 December 2009 | Change of name notice (2 pages) |
20 November 2009 | Company name changed elemental herbology LIMITED\certificate issued on 20/11/09
|
20 November 2009 | Company name changed elemental herbology LIMITED\certificate issued on 20/11/09
|
20 November 2009 | Change of name notice (2 pages) |
20 November 2009 | Change of name notice (2 pages) |
16 September 2009 | Return made up to 07/06/09; full list of members (5 pages) |
16 September 2009 | Return made up to 07/06/09; full list of members (5 pages) |
27 January 2009 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
27 January 2009 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
31 July 2008 | Return made up to 07/06/08; no change of members (6 pages) |
31 July 2008 | Return made up to 07/06/08; no change of members (6 pages) |
3 February 2008 | Accounts for a dormant company made up to 31 March 2007 (7 pages) |
3 February 2008 | Accounts for a dormant company made up to 31 March 2007 (7 pages) |
27 July 2007 | Return made up to 07/06/07; no change of members (6 pages) |
27 July 2007 | Return made up to 07/06/07; no change of members (6 pages) |
5 February 2007 | Accounts for a small company made up to 31 March 2006 (5 pages) |
5 February 2007 | Accounts for a small company made up to 31 March 2006 (5 pages) |
19 September 2006 | Return made up to 07/06/06; full list of members (6 pages) |
19 September 2006 | Return made up to 07/06/06; full list of members (6 pages) |
1 February 2006 | Accounts for a small company made up to 31 March 2005 (5 pages) |
1 February 2006 | Accounts for a small company made up to 31 March 2005 (5 pages) |
31 January 2006 | Company name changed limetrend LIMITED\certificate issued on 31/01/06 (2 pages) |
31 January 2006 | Company name changed limetrend LIMITED\certificate issued on 31/01/06 (2 pages) |
4 July 2005 | Return made up to 07/06/05; full list of members (6 pages) |
4 July 2005 | Return made up to 07/06/05; full list of members (6 pages) |
11 October 2004 | Full accounts made up to 31 March 2004 (11 pages) |
11 October 2004 | Full accounts made up to 31 March 2004 (11 pages) |
6 July 2004 | Return made up to 17/06/04; full list of members (6 pages) |
6 July 2004 | Return made up to 17/06/04; full list of members (6 pages) |
16 April 2004 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
16 April 2004 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
9 July 2003 | New director appointed (3 pages) |
9 July 2003 | New secretary appointed (2 pages) |
9 July 2003 | Director resigned (1 page) |
9 July 2003 | New director appointed (3 pages) |
9 July 2003 | Director resigned (1 page) |
9 July 2003 | New secretary appointed (2 pages) |
9 July 2003 | Secretary resigned (1 page) |
9 July 2003 | Secretary resigned (1 page) |
27 June 2003 | Registered office changed on 27/06/03 from: 120 east road london N1 6AA (1 page) |
27 June 2003 | Registered office changed on 27/06/03 from: 120 east road london N1 6AA (1 page) |
17 June 2003 | Incorporation (17 pages) |
17 June 2003 | Incorporation (17 pages) |