Company NameOrganic Global Infusions Limited
Company StatusDissolved
Company Number04801936
CategoryPrivate Limited Company
Incorporation Date17 June 2003(20 years, 10 months ago)
Dissolution Date21 July 2015 (8 years, 9 months ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Kristy Maree Goodger
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2010(6 years, 8 months after company formation)
Appointment Duration5 years, 4 months (closed 21 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStudio D Tay Building
2a Wrentham Avenue
London
NW10 3HA
Director NameMr Richard Charles Thompson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2003(2 days after company formation)
Appointment Duration10 years, 6 months (resigned 30 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Marlborough Place
London
NW8 0PA
Secretary NameMr Andrew Winship Oliver
NationalityBritish
StatusResigned
Appointed19 June 2003(2 days after company formation)
Appointment Duration10 years, 6 months (resigned 30 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Mount Park Road
Ealing
London
W5 2RS
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed17 June 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed17 June 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websiteelementalherbology.com

Location

Registered AddressStudio D Tay Building
2a Wrentham Avenue
London
NW10 3HA
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardQueens Park
Built Up AreaGreater London

Shareholders

1 at £1Elemental Herbology LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£23,211
Current Liabilities£23,211

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 April 2015First Gazette notice for voluntary strike-off (1 page)
7 April 2015First Gazette notice for voluntary strike-off (1 page)
27 March 2015Application to strike the company off the register (3 pages)
27 March 2015Application to strike the company off the register (3 pages)
8 July 2014Termination of appointment of Andrew Oliver as a secretary (1 page)
8 July 2014Termination of appointment of Andrew Oliver as a secretary (1 page)
8 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1
(3 pages)
8 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1
(3 pages)
8 July 2014Termination of appointment of Richard Thompson as a director (1 page)
8 July 2014Termination of appointment of Richard Thompson as a director (1 page)
8 July 2014Termination of appointment of Richard Thompson as a director (1 page)
8 July 2014Termination of appointment of Andrew Oliver as a secretary (1 page)
8 July 2014Termination of appointment of Richard Thompson as a director (1 page)
8 July 2014Termination of appointment of Andrew Oliver as a secretary (1 page)
8 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1
(3 pages)
14 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
14 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
6 July 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
6 July 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
6 July 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
5 July 2013Director's details changed for Kristy Goodger on 1 April 2013 (2 pages)
5 July 2013Director's details changed for Kristy Goodger on 1 April 2013 (2 pages)
5 July 2013Registered office address changed from Studio D Tay Building 2a Wrentham Avenue London NW10 3HA England on 5 July 2013 (1 page)
5 July 2013Director's details changed for Kristy Goodger on 1 April 2013 (2 pages)
5 July 2013Registered office address changed from Studio D Tay Building 2a Wrentham Avenue London NW10 3HA England on 5 July 2013 (1 page)
5 July 2013Registered office address changed from Studio D Tay Building 2a Wrentham Avenue London NW10 3HA England on 5 July 2013 (1 page)
23 October 2012Total exemption small company accounts made up to 31 March 2012 (10 pages)
23 October 2012Total exemption small company accounts made up to 31 March 2012 (10 pages)
9 July 2012Registered office address changed from Studio D Tay Building 2a Wrentham Avenue London NW10 3HA England on 9 July 2012 (1 page)
9 July 2012Registered office address changed from Studio D Tay Building 2a Wrentham Avenue London NW10 3HA England on 9 July 2012 (1 page)
9 July 2012Registered office address changed from Studio D Tay Building 2a Wrentham Avenue London NW10 3HA England on 9 July 2012 (1 page)
7 July 2012Registered office address changed from 1St Floor, 31 Charlotte Road London EC2A 3PB on 7 July 2012 (1 page)
7 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
7 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
7 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
7 July 2012Registered office address changed from 1St Floor, 31 Charlotte Road London EC2A 3PB on 7 July 2012 (1 page)
7 July 2012Registered office address changed from 1St Floor, 31 Charlotte Road London EC2A 3PB on 7 July 2012 (1 page)
18 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
18 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
25 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
25 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
25 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
11 November 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
11 November 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
16 August 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
16 August 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
16 August 2010Registered office address changed from 20 Marlborough Place London NW8 0PA on 16 August 2010 (1 page)
16 August 2010Registered office address changed from 20 Marlborough Place London NW8 0PA on 16 August 2010 (1 page)
16 August 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
13 August 2010Director's details changed for Kristy Goodger on 7 June 2010 (2 pages)
13 August 2010Director's details changed for Kristy Goodger on 7 June 2010 (2 pages)
13 August 2010Director's details changed for Kristy Goodger on 7 June 2010 (2 pages)
19 May 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
19 May 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
10 March 2010Appointment of Kristy Goodger as a director (2 pages)
10 March 2010Appointment of Kristy Goodger as a director (2 pages)
10 December 2009Change of name notice (2 pages)
10 December 2009Company name changed organic infusions LIMITED\certificate issued on 10/12/09
  • RES15 ‐ Change company name resolution on 2009-11-25
(2 pages)
10 December 2009Company name changed organic infusions LIMITED\certificate issued on 10/12/09
  • RES15 ‐ Change company name resolution on 2009-11-25
(2 pages)
10 December 2009Change of name notice (2 pages)
20 November 2009Company name changed elemental herbology LIMITED\certificate issued on 20/11/09
  • RES15 ‐ Change company name resolution on 2009-11-11
(2 pages)
20 November 2009Company name changed elemental herbology LIMITED\certificate issued on 20/11/09
  • RES15 ‐ Change company name resolution on 2009-11-11
(2 pages)
20 November 2009Change of name notice (2 pages)
20 November 2009Change of name notice (2 pages)
16 September 2009Return made up to 07/06/09; full list of members (5 pages)
16 September 2009Return made up to 07/06/09; full list of members (5 pages)
27 January 2009Accounts for a dormant company made up to 31 March 2008 (7 pages)
27 January 2009Accounts for a dormant company made up to 31 March 2008 (7 pages)
31 July 2008Return made up to 07/06/08; no change of members (6 pages)
31 July 2008Return made up to 07/06/08; no change of members (6 pages)
3 February 2008Accounts for a dormant company made up to 31 March 2007 (7 pages)
3 February 2008Accounts for a dormant company made up to 31 March 2007 (7 pages)
27 July 2007Return made up to 07/06/07; no change of members (6 pages)
27 July 2007Return made up to 07/06/07; no change of members (6 pages)
5 February 2007Accounts for a small company made up to 31 March 2006 (5 pages)
5 February 2007Accounts for a small company made up to 31 March 2006 (5 pages)
19 September 2006Return made up to 07/06/06; full list of members (6 pages)
19 September 2006Return made up to 07/06/06; full list of members (6 pages)
1 February 2006Accounts for a small company made up to 31 March 2005 (5 pages)
1 February 2006Accounts for a small company made up to 31 March 2005 (5 pages)
31 January 2006Company name changed limetrend LIMITED\certificate issued on 31/01/06 (2 pages)
31 January 2006Company name changed limetrend LIMITED\certificate issued on 31/01/06 (2 pages)
4 July 2005Return made up to 07/06/05; full list of members (6 pages)
4 July 2005Return made up to 07/06/05; full list of members (6 pages)
11 October 2004Full accounts made up to 31 March 2004 (11 pages)
11 October 2004Full accounts made up to 31 March 2004 (11 pages)
6 July 2004Return made up to 17/06/04; full list of members (6 pages)
6 July 2004Return made up to 17/06/04; full list of members (6 pages)
16 April 2004Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
16 April 2004Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
9 July 2003New director appointed (3 pages)
9 July 2003New secretary appointed (2 pages)
9 July 2003Director resigned (1 page)
9 July 2003New director appointed (3 pages)
9 July 2003Director resigned (1 page)
9 July 2003New secretary appointed (2 pages)
9 July 2003Secretary resigned (1 page)
9 July 2003Secretary resigned (1 page)
27 June 2003Registered office changed on 27/06/03 from: 120 east road london N1 6AA (1 page)
27 June 2003Registered office changed on 27/06/03 from: 120 east road london N1 6AA (1 page)
17 June 2003Incorporation (17 pages)
17 June 2003Incorporation (17 pages)