Company NameThe Natural Detox Limited
Company StatusDissolved
Company Number06334580
CategoryPrivate Limited Company
Incorporation Date6 August 2007(16 years, 8 months ago)
Dissolution Date2 April 2013 (11 years ago)

Business Activity

Section CManufacturing
SIC 2521Manufacture of plastic plates, sheets, etc.
SIC 22210Manufacture of plastic plates, sheets, tubes and profiles

Directors

Director NameRichard Phillip Myerson
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 Waveney Drive
Chelmsford
Essex
CM1 7QA
Secretary NameMr David Cottle
StatusClosed
Appointed24 September 2010(3 years, 1 month after company formation)
Appointment Duration2 years, 6 months (closed 02 April 2013)
RoleCompany Director
Correspondence Address4 Dyers Buildings
London
EC1N 2JT
Secretary NameMr Stanley Sydney Myerson
NationalityBritish
StatusResigned
Appointed06 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Asmuns Hill
Hampstead Garden Suburb
London
NW11 6ET
Director NameMCS Registrars Limited (Corporation)
StatusResigned
Appointed06 August 2007(same day as company formation)
Correspondence Address235 Old Marylebone Road
London
NW1 5QT
Secretary NameMCS Formations Limited (Corporation)
StatusResigned
Appointed06 August 2007(same day as company formation)
Correspondence Address235 Old Marylebone Road
London
NW1 5QT

Location

Registered Address4 Dyers Buildings
London
EC1N 2JT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2012 (12 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

2 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
18 December 2012First Gazette notice for voluntary strike-off (1 page)
18 December 2012First Gazette notice for voluntary strike-off (1 page)
4 December 2012Application to strike the company off the register (2 pages)
4 December 2012Application to strike the company off the register (2 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
26 September 2012Annual return made up to 6 August 2012 with a full list of shareholders
Statement of capital on 2012-09-26
  • GBP 2
(3 pages)
26 September 2012Annual return made up to 6 August 2012 with a full list of shareholders
Statement of capital on 2012-09-26
  • GBP 2
(3 pages)
26 September 2012Annual return made up to 6 August 2012 with a full list of shareholders
Statement of capital on 2012-09-26
  • GBP 2
(3 pages)
26 September 2012Director's details changed for Richard Phillip Myerson on 1 August 2012 (2 pages)
26 September 2012Director's details changed for Richard Phillip Myerson on 1 August 2012 (2 pages)
26 September 2012Director's details changed for Richard Phillip Myerson on 1 August 2012 (2 pages)
29 September 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
29 September 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
16 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (3 pages)
16 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (3 pages)
16 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (3 pages)
22 November 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
22 November 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
24 September 2010Appointment of Mr David Cottle as a secretary (1 page)
24 September 2010Termination of appointment of Stanley Myerson as a secretary (1 page)
24 September 2010Appointment of Mr David Cottle as a secretary (1 page)
24 September 2010Termination of appointment of Stanley Myerson as a secretary (1 page)
20 September 2010Director's details changed for Richard Phillip Myerson on 6 August 2010 (2 pages)
20 September 2010Director's details changed for Richard Phillip Myerson on 6 August 2010 (2 pages)
20 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (4 pages)
20 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (4 pages)
20 September 2010Director's details changed for Richard Phillip Myerson on 6 August 2010 (2 pages)
20 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (4 pages)
24 June 2010Registered office address changed from 235 Old Marylebone Road London NW1 5QT on 24 June 2010 (1 page)
24 June 2010Registered office address changed from 235 Old Marylebone Road London NW1 5QT on 24 June 2010 (1 page)
18 September 2009Return made up to 06/08/09; full list of members (3 pages)
18 September 2009Return made up to 06/08/09; full list of members (3 pages)
5 September 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
5 September 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
8 June 2009Accounting reference date shortened from 01/02/2009 to 31/01/2009 (1 page)
8 June 2009Accounting reference date shortened from 01/02/2009 to 31/01/2009 (1 page)
5 June 2009Accounting reference date extended from 31/08/2008 to 01/02/2009 (1 page)
5 June 2009Accounting reference date extended from 31/08/2008 to 01/02/2009 (1 page)
8 August 2008Return made up to 06/08/08; full list of members (4 pages)
8 August 2008Return made up to 06/08/08; full list of members (4 pages)
19 March 2008Director's Change of Particulars / richard myerson / 12/03/2008 / HouseName/Number was: , now: 38; Street was: 102 erskine hill, now: asmuns hill; Area was: hampstead garden suburb, now: ; Post Code was: NW11 6HT, now: NW11 6ET (1 page)
19 March 2008Secretary's change of particulars / stanley myerson / 12/03/2008 (1 page)
19 March 2008Secretary's Change of Particulars / stanley myerson / 12/03/2008 / HouseName/Number was: , now: 38; Street was: 102 erskine hill, now: asmuns hill; Area was: hampstead garden suburb, now: ; Post Code was: NW11 6HT, now: NW11 6ET (1 page)
19 March 2008Director's change of particulars / richard myerson / 12/03/2008 (1 page)
25 September 2007New secretary appointed (1 page)
25 September 2007New secretary appointed (1 page)
25 September 2007Secretary resigned (1 page)
25 September 2007Director resigned (1 page)
25 September 2007Secretary resigned (1 page)
25 September 2007New director appointed (1 page)
25 September 2007New director appointed (1 page)
25 September 2007Director resigned (1 page)
6 August 2007Incorporation (15 pages)
6 August 2007Incorporation (15 pages)