Company NamePur Natur (UK) Limited
Company StatusDissolved
Company Number05531150
CategoryPrivate Limited Company
Incorporation Date9 August 2005(18 years, 7 months ago)
Dissolution Date1 September 2015 (8 years, 7 months ago)
Previous NameFriars 505 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5133Wholesale of dairy products
SIC 46330Wholesale of dairy products, eggs and edible oils and fats

Directors

Director NameLuc De Baeremaeker
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBelgian
StatusClosed
Appointed18 January 2006(5 months, 1 week after company formation)
Appointment Duration9 years, 7 months (closed 01 September 2015)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressCijnsweg 4
Kruishoutem
9770
Belgium
Secretary NameBernard Verhamme
NationalityBelgian
StatusClosed
Appointed18 January 2006(5 months, 1 week after company formation)
Appointment Duration9 years, 7 months (closed 01 September 2015)
RoleCompany Director
Correspondence AddressRue Thomas De Cock 50
Gottechain
1390
Belgium
Director NameMr James Michael Hunter
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2005(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address19 Tulip Tree Drive
Framingham Earl
Norwich
Norfolk
NR14 7UL
Secretary NameM&R Secretarial Services Limited (Corporation)
StatusResigned
Appointed09 August 2005(same day as company formation)
Correspondence Address112 Hills Road
Cambridge
Cambridgeshire
CB2 1PH

Location

Registered AddressSovereign House
212/224 Shaftesbury Avenue
London
WC2H 8HQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

90 at £1Pur Natur Invest Nv
90.00%
Ordinary
10 at £1Luc De Baeremaker
10.00%
Ordinary

Financials

Year2014
Net Worth£365,161
Cash£120,125
Current Liabilities£176,740

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

1 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
1 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
19 May 2015First Gazette notice for voluntary strike-off (1 page)
19 May 2015First Gazette notice for voluntary strike-off (1 page)
11 May 2015Application to strike the company off the register (3 pages)
11 May 2015Application to strike the company off the register (3 pages)
11 May 2015Resolutions
  • RES13 ‐ Strike off 20/04/2015
(1 page)
24 September 2014Accounts for a small company made up to 31 December 2013 (7 pages)
24 September 2014Accounts for a small company made up to 31 December 2013 (7 pages)
5 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 100
(4 pages)
5 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 100
(4 pages)
5 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 100
(4 pages)
5 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 100
(4 pages)
5 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 100
(4 pages)
5 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 100
(4 pages)
20 August 2013Accounts for a small company made up to 31 December 2012 (5 pages)
20 August 2013Accounts for a small company made up to 31 December 2012 (5 pages)
30 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
30 August 2012Director's details changed for Luc De Baeremaker on 30 August 2012 (2 pages)
30 August 2012Director's details changed for Luc De Baeremaker on 30 August 2012 (2 pages)
30 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
30 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
23 August 2012Accounts for a small company made up to 31 December 2011 (5 pages)
23 August 2012Accounts for a small company made up to 31 December 2011 (5 pages)
19 August 2011Accounts for a small company made up to 31 December 2010 (4 pages)
19 August 2011Accounts for a small company made up to 31 December 2010 (4 pages)
16 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (4 pages)
16 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (4 pages)
16 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (4 pages)
4 January 2011Registered office address changed from C/O Colin Kiddel 16 Vera Road Hellesdon Norwich Norfolk NR6 5HU on 4 January 2011 (1 page)
4 January 2011Registered office address changed from C/O Colin Kiddel 16 Vera Road Hellesdon Norwich Norfolk NR6 5HU on 4 January 2011 (1 page)
4 January 2011Registered office address changed from C/O Colin Kiddel 16 Vera Road Hellesdon Norwich Norfolk NR6 5HU on 4 January 2011 (1 page)
24 September 2010Accounts for a small company made up to 31 December 2009 (4 pages)
24 September 2010Accounts for a small company made up to 31 December 2009 (4 pages)
27 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (4 pages)
27 August 2010Director's details changed for Luc De Baeremaker on 9 August 2010 (2 pages)
27 August 2010Director's details changed for Luc De Baeremaker on 9 August 2010 (2 pages)
27 August 2010Director's details changed for Luc De Baeremaker on 9 August 2010 (2 pages)
27 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (4 pages)
27 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (4 pages)
27 October 2009Accounts for a small company made up to 31 December 2008 (4 pages)
27 October 2009Accounts for a small company made up to 31 December 2008 (4 pages)
15 September 2009Return made up to 09/08/09; full list of members (3 pages)
15 September 2009Return made up to 09/08/09; full list of members (3 pages)
8 December 2008Return made up to 09/08/08; full list of members (5 pages)
8 December 2008Return made up to 09/08/08; full list of members (5 pages)
12 September 2008Accounts for a small company made up to 31 December 2007 (4 pages)
12 September 2008Accounts for a small company made up to 31 December 2007 (4 pages)
9 November 2007Return made up to 09/08/07; full list of members (5 pages)
9 November 2007Return made up to 09/08/07; full list of members (5 pages)
18 October 2007Full accounts made up to 31 December 2006 (11 pages)
18 October 2007Full accounts made up to 31 December 2006 (11 pages)
28 November 2006Return made up to 09/08/06; full list of members (6 pages)
28 November 2006Return made up to 09/08/06; full list of members (6 pages)
24 January 2006Resolutions
  • RES13 ‐ Allot shrs 18/01/06
(1 page)
24 January 2006New director appointed (2 pages)
24 January 2006New secretary appointed (2 pages)
24 January 2006Ad 18/01/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 January 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 January 2006Secretary resigned (1 page)
24 January 2006Director resigned (1 page)
24 January 2006Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
24 January 2006Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
24 January 2006Registered office changed on 24/01/06 from: 1 st james court, whitefriars norwich, norfolk NR3 1RU (1 page)
24 January 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 January 2006New secretary appointed (2 pages)
24 January 2006Registered office changed on 24/01/06 from: 1 st james court, whitefriars norwich, norfolk NR3 1RU (1 page)
24 January 2006Director resigned (1 page)
24 January 2006Secretary resigned (1 page)
24 January 2006Resolutions
  • RES13 ‐ Allot shrs 18/01/06
(1 page)
24 January 2006Ad 18/01/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 January 2006New director appointed (2 pages)
9 November 2005Company name changed friars 505 LIMITED\certificate issued on 09/11/05 (2 pages)
9 November 2005Company name changed friars 505 LIMITED\certificate issued on 09/11/05 (2 pages)
9 August 2005Incorporation (19 pages)
9 August 2005Incorporation (19 pages)