Company NameNatas Environmental Ltd.
Company StatusDissolved
Company Number06877230
CategoryPrivate Limited Company
Incorporation Date15 April 2009(15 years ago)
Dissolution Date19 August 2014 (9 years, 8 months ago)
Previous NameNatas Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jozef Lopaski
Date of BirthDecember 1990 (Born 33 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2012(3 years, 1 month after company formation)
Appointment Duration2 years, 3 months (closed 19 August 2014)
RoleAsbestos Consultant
Country of ResidenceEngland
Correspondence AddressWoodlands Forshaw Heath Lane
Earlswood
Solihull
West Midlands
B94 5LJ
Director NameMr Max Lopacki
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2012(3 years, 8 months after company formation)
Appointment Duration1 year, 8 months (closed 19 August 2014)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressEarles Court Forshaw Heath Lane
Earlswood
Solihull
West Midlands
B94 5LJ
Secretary NameGorrie Whitson Secretarial Services Limited (Corporation)
StatusClosed
Appointed15 April 2009(same day as company formation)
Correspondence Address18 Hand Court
London
WC1V 6JF
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW
Director NameMr Max Lopacki
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2009(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressWoodlands Forshaw Heath Lane
Earlswood
Solihull
West Midlands
B94 5LJ

Contact

Websitenatas.co.uk
Email address[email protected]
Telephone0121 2850795
Telephone regionBirmingham

Location

Registered Address18 Hand Court
London
WC1V 6JF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

51 at £1Max Lopacki
51.00%
Ordinary
49 at £1Josephine Lopacka
49.00%
Ordinary

Financials

Year2014
Net Worth£22,795
Cash£23,046
Current Liabilities£80,434

Accounts

Latest Accounts30 April 2012 (11 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

19 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
19 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
27 June 2013Secretary's details changed for Gorrie Whitson Secretarial Services Limited on 16 April 2012 (2 pages)
27 June 2013Secretary's details changed for Gorrie Whitson Secretarial Services Limited on 16 April 2012 (2 pages)
27 June 2013Annual return made up to 15 April 2013 with a full list of shareholders
Statement of capital on 2013-06-27
  • GBP 100
(5 pages)
27 June 2013Annual return made up to 15 April 2013 with a full list of shareholders
Statement of capital on 2013-06-27
  • GBP 100
(5 pages)
24 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
24 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
23 January 2013Appointment of Mr Max Lopacki as a director (2 pages)
23 January 2013Appointment of Mr Max Lopacki as a director (2 pages)
22 May 2012Termination of appointment of Max Joseph Lopacki as a director (1 page)
22 May 2012Termination of appointment of Max Joseph Lopacki as a director (1 page)
22 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (4 pages)
22 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (4 pages)
21 May 2012Appointment of Mr Jozef Lopaski as a director (2 pages)
21 May 2012Appointment of Mr Jozef Lopaski as a director (2 pages)
16 May 2012Compulsory strike-off action has been discontinued (1 page)
16 May 2012Compulsory strike-off action has been discontinued (1 page)
15 May 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
15 May 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
26 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (4 pages)
26 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (4 pages)
6 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
6 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
26 October 2010Change of name notice (2 pages)
26 October 2010Company name changed natas LTD\certificate issued on 26/10/10
  • RES15 ‐ Change company name resolution on 2010-10-25
(2 pages)
26 October 2010Change of name notice (2 pages)
26 October 2010Company name changed natas LTD\certificate issued on 26/10/10
  • RES15 ‐ Change company name resolution on 2010-10-25
(2 pages)
19 October 2010Change of name notice (2 pages)
19 October 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-14
(1 page)
19 October 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-14
(1 page)
19 October 2010Change of name notice (2 pages)
21 August 2010Compulsory strike-off action has been discontinued (1 page)
21 August 2010Compulsory strike-off action has been discontinued (1 page)
18 August 2010Annual return made up to 15 April 2010 with a full list of shareholders (4 pages)
18 August 2010Secretary's details changed for Gorrie Whitson Secretarial Services Limited on 5 October 2009 (2 pages)
18 August 2010Secretary's details changed for Gorrie Whitson Secretarial Services Limited on 5 October 2009 (2 pages)
18 August 2010Secretary's details changed for Gorrie Whitson Secretarial Services Limited on 5 October 2009 (2 pages)
18 August 2010Annual return made up to 15 April 2010 with a full list of shareholders (4 pages)
10 August 2010First Gazette notice for compulsory strike-off (1 page)
10 August 2010First Gazette notice for compulsory strike-off (1 page)
29 April 2009Director appointed max lopacki (1 page)
29 April 2009Director appointed max lopacki (1 page)
29 April 2009Secretary appointed gorrie whitson secretarial services LIMITED (1 page)
29 April 2009Secretary appointed gorrie whitson secretarial services LIMITED (1 page)
20 April 2009Appointment terminated director yomtov jacobs (1 page)
20 April 2009Appointment terminated director yomtov jacobs (1 page)
15 April 2009Incorporation (9 pages)
15 April 2009Incorporation (9 pages)