Company NameNaturex UK Limited
Company StatusDissolved
Company Number06039824
CategoryPrivate Limited Company
Incorporation Date2 January 2007(17 years, 3 months ago)
Dissolution Date6 February 2018 (6 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameOllivier Yvan Antoine Raphael Rigaud
Date of BirthNovember 1964 (Born 59 years ago)
NationalityFrench
StatusClosed
Appointed01 April 2015(8 years, 3 months after company formation)
Appointment Duration2 years, 10 months (closed 06 February 2018)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressMasters House 107 Hammersmith Road
London
W14 0QH
Director NameJacques Dikansky
Date of BirthMarch 1960 (Born 64 years ago)
NationalityFrench
StatusResigned
Appointed02 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressMasters House 107 Hammersmith Road
London
W14 0QH
Director NameThierry Lambert
Date of BirthJune 1954 (Born 69 years ago)
NationalityFrench
StatusResigned
Appointed02 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressMasters House 107 Hammersmith Road
London
W14 0QH
Secretary NameThierry Lambert
NationalityFrench
StatusResigned
Appointed02 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressMasters House 107 Hammersmith Road
London
W14 0QH
Director NameThierry Bertrand Lambert
Date of BirthApril 1978 (Born 46 years ago)
NationalityFrench
StatusResigned
Appointed06 November 2012(5 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 April 2015)
RoleChief Financial Officer
Country of ResidenceFrance
Correspondence AddressMasters House 107 Hammersmith Road
London
W14 0QH
Director NameMaxime Pierre Angelucci
Date of BirthMarch 1978 (Born 46 years ago)
NationalityFrench
StatusResigned
Appointed01 April 2015(8 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 13 October 2016)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressMasters House 107 Hammersmith Road
London
W14 0QH

Contact

Websitenaturex.com

Location

Registered AddressMasters House
107 Hammersmith Road
London
W14 0QH
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100k at £1Naturex Sa
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

6 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
21 November 2017First Gazette notice for voluntary strike-off (1 page)
21 November 2017First Gazette notice for voluntary strike-off (1 page)
13 November 2017Application to strike the company off the register (1 page)
13 November 2017Application to strike the company off the register (1 page)
15 June 2017Resolutions
  • RES13 ‐ Section 175 of the companies act 2006 25/05/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
15 June 2017Resolutions
  • RES13 ‐ Section 175 of the companies act 2006 25/05/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
15 June 2017Statement of company's objects (2 pages)
15 June 2017Statement of company's objects (2 pages)
8 June 2017Solvency Statement dated 25/05/17 (1 page)
8 June 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
8 June 2017Solvency Statement dated 25/05/17 (1 page)
8 June 2017Statement by Directors (1 page)
8 June 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
8 June 2017Statement of capital on 8 June 2017
  • GBP 1
(3 pages)
8 June 2017Statement of capital on 8 June 2017
  • GBP 1
(3 pages)
8 June 2017Statement by Directors (1 page)
31 October 2016Termination of appointment of Maxime Pierre Angelucci as a director on 13 October 2016 (1 page)
31 October 2016Termination of appointment of Maxime Pierre Angelucci as a director on 13 October 2016 (1 page)
21 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
21 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
11 October 2016Full accounts made up to 31 December 2015 (14 pages)
11 October 2016Full accounts made up to 31 December 2015 (14 pages)
12 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100,000
(3 pages)
12 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100,000
(3 pages)
12 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100,000
(3 pages)
3 October 2015Full accounts made up to 31 December 2014 (13 pages)
3 October 2015Full accounts made up to 31 December 2014 (13 pages)
3 June 2015Appointment of Ollivier Yvan Antoine Raphael Rigaud as a director on 1 April 2015 (2 pages)
3 June 2015Termination of appointment of Thierry Lambert as a secretary on 1 April 2015 (1 page)
3 June 2015Termination of appointment of Thierry Bertrand Lambert as a director on 1 April 2015 (1 page)
3 June 2015Termination of appointment of Thierry Lambert as a director on 1 April 2015 (1 page)
3 June 2015Termination of appointment of Thierry Lambert as a secretary on 1 April 2015 (1 page)
3 June 2015Appointment of Maxime Pierre Angelucci as a director on 1 April 2015 (2 pages)
3 June 2015Appointment of Maxime Pierre Angelucci as a director on 1 April 2015 (2 pages)
3 June 2015Appointment of Ollivier Yvan Antoine Raphael Rigaud as a director on 1 April 2015 (2 pages)
3 June 2015Termination of appointment of Thierry Bertrand Lambert as a director on 1 April 2015 (1 page)
3 June 2015Termination of appointment of Thierry Lambert as a director on 1 April 2015 (1 page)
3 June 2015Termination of appointment of Thierry Lambert as a secretary on 1 April 2015 (1 page)
3 June 2015Appointment of Maxime Pierre Angelucci as a director on 1 April 2015 (2 pages)
3 June 2015Appointment of Ollivier Yvan Antoine Raphael Rigaud as a director on 1 April 2015 (2 pages)
3 June 2015Termination of appointment of Thierry Bertrand Lambert as a director on 1 April 2015 (1 page)
3 June 2015Termination of appointment of Thierry Lambert as a director on 1 April 2015 (1 page)
3 November 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100,000
(4 pages)
3 November 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100,000
(4 pages)
3 November 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100,000
(4 pages)
18 September 2014Full accounts made up to 31 December 2013 (12 pages)
18 September 2014Full accounts made up to 31 December 2013 (12 pages)
17 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100,000
(5 pages)
17 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100,000
(5 pages)
17 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100,000
(5 pages)
8 October 2013Full accounts made up to 31 December 2012 (12 pages)
8 October 2013Full accounts made up to 31 December 2012 (12 pages)
5 September 2013Director's details changed for Thierry Lambert on 5 September 2013 (2 pages)
5 September 2013Director's details changed for Thierry Bertrand Lambert on 5 September 2013 (2 pages)
5 September 2013Director's details changed for Thierry Bertrand Lambert on 5 September 2013 (2 pages)
5 September 2013Director's details changed for Thierry Bertrand Lambert on 5 September 2013 (2 pages)
5 September 2013Director's details changed for Thierry Lambert on 5 September 2013 (2 pages)
5 September 2013Director's details changed for Thierry Lambert on 5 September 2013 (2 pages)
27 November 2012Full accounts made up to 31 December 2011 (13 pages)
27 November 2012Full accounts made up to 31 December 2011 (13 pages)
23 November 2012Appointment of Thierry Bertrand Lambert as a director (2 pages)
23 November 2012Appointment of Thierry Bertrand Lambert as a director (2 pages)
23 October 2012Termination of appointment of Jacques Dikansky as a director (1 page)
23 October 2012Termination of appointment of Jacques Dikansky as a director (1 page)
3 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (4 pages)
3 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (4 pages)
3 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (4 pages)
9 January 2012Director's details changed for Jacques Dikansky on 1 January 2012 (2 pages)
9 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (3 pages)
9 January 2012Secretary's details changed for Thierry Lambert on 1 January 2012 (1 page)
9 January 2012Secretary's details changed for Thierry Lambert on 1 January 2012 (1 page)
9 January 2012Director's details changed for Thierry Lambert on 1 January 2012 (2 pages)
9 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (3 pages)
9 January 2012Director's details changed for Thierry Lambert on 1 January 2012 (2 pages)
9 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (3 pages)
9 January 2012Director's details changed for Jacques Dikansky on 1 January 2012 (2 pages)
9 January 2012Secretary's details changed for Thierry Lambert on 1 January 2012 (1 page)
9 January 2012Director's details changed for Thierry Lambert on 1 January 2012 (2 pages)
9 January 2012Director's details changed for Jacques Dikansky on 1 January 2012 (2 pages)
30 September 2011Full accounts made up to 31 December 2010 (19 pages)
30 September 2011Full accounts made up to 31 December 2010 (19 pages)
21 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (5 pages)
21 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (5 pages)
21 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (5 pages)
1 November 2010Registered office address changed from Cranbrook House 287-291 Banbury Road Oxford OX2 7JQ on 1 November 2010 (2 pages)
1 November 2010Registered office address changed from Cranbrook House 287-291 Banbury Road Oxford OX2 7JQ on 1 November 2010 (2 pages)
1 November 2010Registered office address changed from Cranbrook House 287-291 Banbury Road Oxford OX2 7JQ on 1 November 2010 (2 pages)
7 June 2010Full accounts made up to 31 December 2009 (16 pages)
7 June 2010Full accounts made up to 31 December 2009 (16 pages)
8 February 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
8 February 2010Director's details changed for Thierry Lambert on 31 December 2009 (2 pages)
8 February 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
8 February 2010Director's details changed for Thierry Lambert on 31 December 2009 (2 pages)
8 February 2010Director's details changed for Jacques Dikansky on 31 December 2009 (2 pages)
8 February 2010Director's details changed for Jacques Dikansky on 31 December 2009 (2 pages)
8 February 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
12 August 2009Full accounts made up to 31 December 2008 (20 pages)
12 August 2009Full accounts made up to 31 December 2008 (20 pages)
13 February 2009Return made up to 02/01/09; full list of members (3 pages)
13 February 2009Return made up to 02/01/09; full list of members (3 pages)
16 October 2008Full accounts made up to 31 December 2007 (16 pages)
16 October 2008Full accounts made up to 31 December 2007 (16 pages)
28 February 2008Return made up to 02/01/08; full list of members (3 pages)
28 February 2008Return made up to 02/01/08; full list of members (3 pages)
2 January 2008Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
2 January 2008Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
2 January 2007Incorporation (17 pages)
2 January 2007Incorporation (17 pages)