Company NameNative Limited
Company StatusDissolved
Company Number06601572
CategoryPrivate Limited Company
Incorporation Date23 May 2008(15 years, 11 months ago)
Dissolution Date5 November 2019 (4 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Jeremy David Thompson
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2019(10 years, 7 months after company formation)
Appointment Duration10 months, 1 week (closed 05 November 2019)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressSea Containers 18 Upper Ground
London
SE1 9GL
Secretary NameWPP Group (Nominees) Limited (Corporation)
StatusClosed
Appointed05 August 2009(1 year, 2 months after company formation)
Appointment Duration10 years, 3 months (closed 05 November 2019)
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameMark Rhys-Thomas
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed23 May 2008(same day as company formation)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address57 Upper Berkeley Street
London
W1F 7PP
Director NameMr Barry Jones
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2008(same day as company formation)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address90 Palace Gardens Terrace
London
W8 4RS
Director NameKevan Thorn
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2008(same day as company formation)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address28 Stone Park Avenue
Beckenham
Kent
BR3 3LX
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed23 May 2008(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed23 May 2008(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Location

Registered AddressSea Containers
18 Upper Ground
London
SE1 9GL
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

760 at £1Hogarth Worldwide LTD
100.00%
Ordinary

Accounts

Latest Accounts30 November 2017 (6 years, 4 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

5 November 2019Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2019First Gazette notice for voluntary strike-off (1 page)
7 August 2019Application to strike the company off the register (1 page)
8 July 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
13 March 2019Full accounts made up to 30 November 2017 (19 pages)
17 January 2019Registered office address changed from 27 Farm Street London England W1J 5RJ to Sea Containers 18 Upper Ground London SE1 9GL on 17 January 2019 (1 page)
17 January 2019Appointment of Mr Jeremy Thompson as a director on 1 January 2019 (2 pages)
17 January 2019Termination of appointment of Kevan Thorn as a director on 11 January 2019 (1 page)
26 June 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
13 February 2018Previous accounting period extended from 31 May 2017 to 30 November 2017 (1 page)
8 January 2018Termination of appointment of Barry Jones as a director on 2 January 2018 (1 page)
19 June 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
18 April 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
18 April 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
31 May 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 760
(5 pages)
31 May 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 760
(5 pages)
16 March 2016Accounts for a dormant company made up to 31 May 2015 (7 pages)
16 March 2016Accounts for a dormant company made up to 31 May 2015 (7 pages)
28 May 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 760
(5 pages)
28 May 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 760
(5 pages)
25 February 2015Accounts for a dormant company made up to 31 May 2014 (7 pages)
25 February 2015Accounts for a dormant company made up to 31 May 2014 (7 pages)
6 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 760
(5 pages)
6 June 2014Secretary's details changed for Wpp Group (Nominees) Limited on 23 May 2014 (1 page)
6 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 760
(5 pages)
6 June 2014Secretary's details changed for Wpp Group (Nominees) Limited on 23 May 2014 (1 page)
18 March 2014Accounts for a dormant company made up to 31 May 2013 (7 pages)
18 March 2014Accounts for a dormant company made up to 31 May 2013 (7 pages)
5 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (4 pages)
5 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (4 pages)
15 March 2013Accounts for a dormant company made up to 31 May 2012 (8 pages)
15 March 2013Accounts for a dormant company made up to 31 May 2012 (8 pages)
23 May 2012Annual return made up to 23 May 2012 with a full list of shareholders (4 pages)
23 May 2012Annual return made up to 23 May 2012 with a full list of shareholders (4 pages)
28 February 2012Accounts for a dormant company made up to 31 May 2011 (11 pages)
28 February 2012Accounts for a dormant company made up to 31 May 2011 (11 pages)
24 May 2011Annual return made up to 23 May 2011 with a full list of shareholders (4 pages)
24 May 2011Annual return made up to 23 May 2011 with a full list of shareholders (4 pages)
18 March 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
18 March 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
18 August 2010Termination of appointment of Mark Rhys-Thomas as a director (1 page)
18 August 2010Termination of appointment of Mark Rhys-Thomas as a director (1 page)
16 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
16 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
18 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
18 February 2010Registered office address changed from 90 Palace Gardens Terrace London W8 4RS on 18 February 2010 (1 page)
18 February 2010Registered office address changed from 90 Palace Gardens Terrace London W8 4RS on 18 February 2010 (1 page)
18 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
8 August 2009Return made up to 23/05/09; full list of members (6 pages)
8 August 2009Return made up to 23/05/09; full list of members (6 pages)
6 August 2009Location of register of members (1 page)
6 August 2009Location of register of members (1 page)
6 August 2009Location of debenture register (1 page)
6 August 2009Location of debenture register (1 page)
5 August 2009Secretary appointed wpp group (nominees) LIMITED (1 page)
5 August 2009Secretary appointed wpp group (nominees) LIMITED (1 page)
17 July 2009Director appointed barry jones (3 pages)
17 July 2009Director appointed mark rhys-thomas (2 pages)
17 July 2009Director appointed barry jones (3 pages)
17 July 2009Registered office changed on 17/07/2009 from 164 shaftesbury avenue london WC2H 8HL (1 page)
17 July 2009Director appointed kevan thorn (2 pages)
17 July 2009Registered office changed on 17/07/2009 from 164 shaftesbury avenue london WC2H 8HL (1 page)
17 July 2009Appointment terminated secretary a g secretarial LIMITED (1 page)
17 July 2009Ad 10/07/09\gbp si 759@1=759\gbp ic 1/760\ (2 pages)
17 July 2009Appointment terminated director inhoco formations LIMITED (1 page)
17 July 2009Ad 10/07/09\gbp si 759@1=759\gbp ic 1/760\ (2 pages)
17 July 2009Director appointed kevan thorn (2 pages)
17 July 2009Appointment terminated secretary a g secretarial LIMITED (1 page)
17 July 2009Director appointed mark rhys-thomas (2 pages)
17 July 2009Appointment terminated director inhoco formations LIMITED (1 page)
15 October 2008Registered office changed on 15/10/2008 from 150 aldersgate street london EC1A 4EJ (1 page)
15 October 2008Registered office changed on 15/10/2008 from 150 aldersgate street london EC1A 4EJ (1 page)
23 May 2008Incorporation (18 pages)
23 May 2008Incorporation (18 pages)