Company NameEterno Naturals Limited
Company StatusDissolved
Company Number04932189
CategoryPrivate Limited Company
Incorporation Date14 October 2003(20 years, 5 months ago)
Dissolution Date10 May 2020 (3 years, 10 months ago)
Previous NamesThe Sun Studio Limited and Bodytox Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Nigel Lloyd Barton
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Watermill Road
Feering
Colchester
Essex
CO5 9SR
Secretary NameMr John Redvers Barton
NationalityBritish
StatusClosed
Appointed14 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarwood
1 Beech Green
Wicham Bishops
Essex
CM8 3NH
Director NameMrs Jean Barton
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarwood
1 Beech Green
Wicham Bishops
Essex
CM8 3NH
Director NameMr John Redvers Barton
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarwood
1 Beech Green
Wicham Bishops
Essex
CM8 3NH

Contact

Websitewww.eternonaturals.com/
Telephone0808 1789671
Telephone regionFreephone

Location

Registered AddressQuadrant House
4 Thomas More Square
London
E1W 1YW
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

70 at £1Nigel Lloyd Barton
70.00%
Ordinary
15 at £1Jean Barton
15.00%
Ordinary
15 at £1John Redvers Barton
15.00%
Ordinary

Financials

Year2014
Net Worth-£372,389
Cash£247,763
Current Liabilities£565,969

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

20 October 2017Delivered on: 27 October 2017
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
26 January 2010Delivered on: 3 February 2010
Persons entitled: Absolute Invoice Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, debts, uncalled capital, fixtures, fixed plant & machinery. See image for full details.
Outstanding

Filing History

10 May 2020Final Gazette dissolved following liquidation (1 page)
10 February 2020Return of final meeting in a creditors' voluntary winding up (19 pages)
6 April 2019Liquidators' statement of receipts and payments to 28 January 2019 (18 pages)
9 January 2019Removal of liquidator by court order (14 pages)
9 February 2018Registered office address changed from 22D West Station Ind Est Spital Road Maldon Essex CM9 6TS to C/O Uhy Hacker Young Llp Quadrant House 4 Thomas More Square London E1W 1YW on 9 February 2018 (2 pages)
7 February 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-01-29
(1 page)
7 February 2018Appointment of a voluntary liquidator (4 pages)
7 February 2018Statement of affairs (11 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
7 November 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
27 October 2017Registration of charge 049321890002, created on 20 October 2017 (21 pages)
27 October 2017Registration of charge 049321890002, created on 20 October 2017 (21 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
3 November 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
3 November 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
23 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
(5 pages)
23 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
(5 pages)
29 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
29 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
28 April 2015Registered office address changed from Zfl House 27 Eastways Witham Essex CM8 3YQ to 22D West Station Ind Est Spital Road Maldon Essex CM9 6TS on 28 April 2015 (1 page)
28 April 2015Registered office address changed from Zfl House 27 Eastways Witham Essex CM8 3YQ to 22D West Station Ind Est Spital Road Maldon Essex CM9 6TS on 28 April 2015 (1 page)
23 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
20 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
(5 pages)
20 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
(5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 October 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
(5 pages)
30 October 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
(5 pages)
30 October 2013Termination of appointment of Jean Barton as a director (1 page)
30 October 2013Termination of appointment of John Barton as a director (1 page)
30 October 2013Termination of appointment of Jean Barton as a director (1 page)
30 October 2013Termination of appointment of John Barton as a director (1 page)
2 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (7 pages)
2 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (7 pages)
11 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 August 2012Registered office address changed from 113 Newland Street Witham Essex CM8 1BE on 29 August 2012 (1 page)
29 August 2012Registered office address changed from 113 Newland Street Witham Essex CM8 1BE on 29 August 2012 (1 page)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (7 pages)
29 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (7 pages)
5 April 2011Change of name notice (2 pages)
5 April 2011Change of name notice (2 pages)
5 April 2011Company name changed bodytox LIMITED\certificate issued on 05/04/11
  • RES15 ‐ Change company name resolution on 2011-03-21
(2 pages)
5 April 2011Company name changed bodytox LIMITED\certificate issued on 05/04/11
  • RES15 ‐ Change company name resolution on 2011-03-21
(2 pages)
22 March 2011Statement of capital following an allotment of shares on 8 March 2011
  • GBP 100
(5 pages)
22 March 2011Statement of capital following an allotment of shares on 8 March 2011
  • GBP 100
(5 pages)
22 March 2011Statement of capital following an allotment of shares on 8 March 2011
  • GBP 100
(5 pages)
27 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
27 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
27 October 2010Annual return made up to 27 October 2010 with a full list of shareholders (7 pages)
27 October 2010Annual return made up to 27 October 2010 with a full list of shareholders (7 pages)
6 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
6 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
3 February 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
3 February 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
19 October 2009Annual return made up to 14 October 2009 with a full list of shareholders (6 pages)
19 October 2009Annual return made up to 14 October 2009 with a full list of shareholders (6 pages)
16 December 2008Return made up to 14/10/08; full list of members (4 pages)
16 December 2008Return made up to 14/10/08; full list of members (4 pages)
23 October 2008Return made up to 14/10/07; full list of members (4 pages)
23 October 2008Return made up to 14/10/07; full list of members (4 pages)
11 August 2008Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page)
11 August 2008Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page)
11 August 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
11 August 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
28 December 2007Secretary's particulars changed;director's particulars changed (1 page)
28 December 2007Director's particulars changed (1 page)
28 December 2007Director's particulars changed (1 page)
28 December 2007Director's particulars changed (1 page)
28 December 2007Registered office changed on 28/12/07 from: 28 grange road wickham bishops essex CM8 3LT (1 page)
28 December 2007Registered office changed on 28/12/07 from: 28 grange road wickham bishops essex CM8 3LT (1 page)
28 December 2007Secretary's particulars changed;director's particulars changed (1 page)
28 December 2007Director's particulars changed (1 page)
2 October 2007Company name changed the sun studio LIMITED\certificate issued on 02/10/07 (2 pages)
2 October 2007Company name changed the sun studio LIMITED\certificate issued on 02/10/07 (2 pages)
22 August 2007Ad 07/08/07--------- £ si 2@1=2 £ ic 2/4 (2 pages)
22 August 2007Ad 07/08/07--------- £ si 2@1=2 £ ic 2/4 (2 pages)
15 August 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
15 August 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
15 November 2006Return made up to 14/10/06; full list of members (7 pages)
15 November 2006Return made up to 14/10/06; full list of members (7 pages)
19 June 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
19 June 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
8 December 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
8 December 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
11 October 2005Return made up to 14/10/05; full list of members (7 pages)
11 October 2005Return made up to 14/10/05; full list of members (7 pages)
1 December 2004Return made up to 14/10/04; full list of members (7 pages)
1 December 2004Return made up to 14/10/04; full list of members (7 pages)
14 October 2003Incorporation (16 pages)
14 October 2003Incorporation (16 pages)