London
W14 0QH
Director Name | Jacques Dikansky |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 02 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Masters House 107 Hammersmith Road London W14 0QH |
Director Name | Thierry Lambert |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 02 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Masters House 107 Hammersmith Road London W14 0QH |
Secretary Name | Thierry Lambert |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 02 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Masters House 107 Hammersmith Road London W14 0QH |
Director Name | Thierry Bertrand Lambert |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 06 November 2012(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 April 2015) |
Role | Chief Financial Officer |
Country of Residence | France |
Correspondence Address | Masters House 107 Hammersmith Road London W14 0QH |
Director Name | Maxime Pierre Angelucci |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 April 2015(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 13 October 2016) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Masters House 107 Hammersmith Road London W14 0QH |
Website | naturex.com |
---|
Registered Address | Masters House 107 Hammersmith Road London W14 0QH |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Avonmore and Brook Green |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
100k at £1 | Naturex Sa 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
6 February 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
21 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
13 November 2017 | Application to strike the company off the register (1 page) |
13 November 2017 | Application to strike the company off the register (1 page) |
15 June 2017 | Resolutions
|
15 June 2017 | Resolutions
|
15 June 2017 | Statement of company's objects (2 pages) |
15 June 2017 | Statement of company's objects (2 pages) |
8 June 2017 | Solvency Statement dated 25/05/17 (1 page) |
8 June 2017 | Resolutions
|
8 June 2017 | Solvency Statement dated 25/05/17 (1 page) |
8 June 2017 | Statement by Directors (1 page) |
8 June 2017 | Resolutions
|
8 June 2017 | Statement of capital on 8 June 2017
|
8 June 2017 | Statement of capital on 8 June 2017
|
8 June 2017 | Statement by Directors (1 page) |
31 October 2016 | Termination of appointment of Maxime Pierre Angelucci as a director on 13 October 2016 (1 page) |
31 October 2016 | Termination of appointment of Maxime Pierre Angelucci as a director on 13 October 2016 (1 page) |
21 October 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
21 October 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (14 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (14 pages) |
12 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
3 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
3 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
3 June 2015 | Appointment of Ollivier Yvan Antoine Raphael Rigaud as a director on 1 April 2015 (2 pages) |
3 June 2015 | Termination of appointment of Thierry Lambert as a secretary on 1 April 2015 (1 page) |
3 June 2015 | Termination of appointment of Thierry Bertrand Lambert as a director on 1 April 2015 (1 page) |
3 June 2015 | Termination of appointment of Thierry Lambert as a director on 1 April 2015 (1 page) |
3 June 2015 | Termination of appointment of Thierry Lambert as a secretary on 1 April 2015 (1 page) |
3 June 2015 | Appointment of Maxime Pierre Angelucci as a director on 1 April 2015 (2 pages) |
3 June 2015 | Appointment of Maxime Pierre Angelucci as a director on 1 April 2015 (2 pages) |
3 June 2015 | Appointment of Ollivier Yvan Antoine Raphael Rigaud as a director on 1 April 2015 (2 pages) |
3 June 2015 | Termination of appointment of Thierry Bertrand Lambert as a director on 1 April 2015 (1 page) |
3 June 2015 | Termination of appointment of Thierry Lambert as a director on 1 April 2015 (1 page) |
3 June 2015 | Termination of appointment of Thierry Lambert as a secretary on 1 April 2015 (1 page) |
3 June 2015 | Appointment of Maxime Pierre Angelucci as a director on 1 April 2015 (2 pages) |
3 June 2015 | Appointment of Ollivier Yvan Antoine Raphael Rigaud as a director on 1 April 2015 (2 pages) |
3 June 2015 | Termination of appointment of Thierry Bertrand Lambert as a director on 1 April 2015 (1 page) |
3 June 2015 | Termination of appointment of Thierry Lambert as a director on 1 April 2015 (1 page) |
3 November 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
18 September 2014 | Full accounts made up to 31 December 2013 (12 pages) |
18 September 2014 | Full accounts made up to 31 December 2013 (12 pages) |
17 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
8 October 2013 | Full accounts made up to 31 December 2012 (12 pages) |
8 October 2013 | Full accounts made up to 31 December 2012 (12 pages) |
5 September 2013 | Director's details changed for Thierry Lambert on 5 September 2013 (2 pages) |
5 September 2013 | Director's details changed for Thierry Bertrand Lambert on 5 September 2013 (2 pages) |
5 September 2013 | Director's details changed for Thierry Bertrand Lambert on 5 September 2013 (2 pages) |
5 September 2013 | Director's details changed for Thierry Bertrand Lambert on 5 September 2013 (2 pages) |
5 September 2013 | Director's details changed for Thierry Lambert on 5 September 2013 (2 pages) |
5 September 2013 | Director's details changed for Thierry Lambert on 5 September 2013 (2 pages) |
27 November 2012 | Full accounts made up to 31 December 2011 (13 pages) |
27 November 2012 | Full accounts made up to 31 December 2011 (13 pages) |
23 November 2012 | Appointment of Thierry Bertrand Lambert as a director (2 pages) |
23 November 2012 | Appointment of Thierry Bertrand Lambert as a director (2 pages) |
23 October 2012 | Termination of appointment of Jacques Dikansky as a director (1 page) |
23 October 2012 | Termination of appointment of Jacques Dikansky as a director (1 page) |
3 October 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (4 pages) |
3 October 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (4 pages) |
3 October 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (4 pages) |
9 January 2012 | Director's details changed for Jacques Dikansky on 1 January 2012 (2 pages) |
9 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (3 pages) |
9 January 2012 | Secretary's details changed for Thierry Lambert on 1 January 2012 (1 page) |
9 January 2012 | Secretary's details changed for Thierry Lambert on 1 January 2012 (1 page) |
9 January 2012 | Director's details changed for Thierry Lambert on 1 January 2012 (2 pages) |
9 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (3 pages) |
9 January 2012 | Director's details changed for Thierry Lambert on 1 January 2012 (2 pages) |
9 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (3 pages) |
9 January 2012 | Director's details changed for Jacques Dikansky on 1 January 2012 (2 pages) |
9 January 2012 | Secretary's details changed for Thierry Lambert on 1 January 2012 (1 page) |
9 January 2012 | Director's details changed for Thierry Lambert on 1 January 2012 (2 pages) |
9 January 2012 | Director's details changed for Jacques Dikansky on 1 January 2012 (2 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (19 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (19 pages) |
21 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (5 pages) |
21 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (5 pages) |
21 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (5 pages) |
1 November 2010 | Registered office address changed from Cranbrook House 287-291 Banbury Road Oxford OX2 7JQ on 1 November 2010 (2 pages) |
1 November 2010 | Registered office address changed from Cranbrook House 287-291 Banbury Road Oxford OX2 7JQ on 1 November 2010 (2 pages) |
1 November 2010 | Registered office address changed from Cranbrook House 287-291 Banbury Road Oxford OX2 7JQ on 1 November 2010 (2 pages) |
7 June 2010 | Full accounts made up to 31 December 2009 (16 pages) |
7 June 2010 | Full accounts made up to 31 December 2009 (16 pages) |
8 February 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Director's details changed for Thierry Lambert on 31 December 2009 (2 pages) |
8 February 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Director's details changed for Thierry Lambert on 31 December 2009 (2 pages) |
8 February 2010 | Director's details changed for Jacques Dikansky on 31 December 2009 (2 pages) |
8 February 2010 | Director's details changed for Jacques Dikansky on 31 December 2009 (2 pages) |
8 February 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (5 pages) |
12 August 2009 | Full accounts made up to 31 December 2008 (20 pages) |
12 August 2009 | Full accounts made up to 31 December 2008 (20 pages) |
13 February 2009 | Return made up to 02/01/09; full list of members (3 pages) |
13 February 2009 | Return made up to 02/01/09; full list of members (3 pages) |
16 October 2008 | Full accounts made up to 31 December 2007 (16 pages) |
16 October 2008 | Full accounts made up to 31 December 2007 (16 pages) |
28 February 2008 | Return made up to 02/01/08; full list of members (3 pages) |
28 February 2008 | Return made up to 02/01/08; full list of members (3 pages) |
2 January 2008 | Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page) |
2 January 2008 | Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page) |
2 January 2007 | Incorporation (17 pages) |
2 January 2007 | Incorporation (17 pages) |