Company NameNatural Building Contractors Limited
Company StatusDissolved
Company Number07165186
CategoryPrivate Limited Company
Incorporation Date23 February 2010(14 years, 2 months ago)
Dissolution Date3 September 2013 (10 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5154Wholesale hardware, plumbing etc.
SIC 46740Wholesale of hardware, plumbing and heating equipment and supplies
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Elizabeth Logan
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2010(same day as company formation)
RoleAccounts Administrator
Country of ResidenceEngland
Correspondence Address1 Coller Mews
Crowborough
East Sussex
TN6 3BW
Secretary NameMiss Astrid Forster
StatusResigned
Appointed23 February 2010(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2 Isenhurst Court
Streatfield Road
Heathfield
East Sussex
TN21 8LJ
Director NameMr Graham James Foster
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2012(2 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 06 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBcr House 3 Bredbury Business Park
Stockport
Cheshire
SK6 2SN

Location

Registered Address185 Angel Place, Fore Street
London
N18 2UD
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardEdmonton Green
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

3 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
3 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
4 March 2013Termination of appointment of Graham James Foster as a director on 6 August 2012 (1 page)
4 March 2013Registered office address changed from Bcr House 3 Bredbury Business Park Stockport Cheshire SK6 2SN United Kingdom on 4 March 2013 (1 page)
4 March 2013Registered office address changed from Bcr House 3 Bredbury Business Park Stockport Cheshire SK6 2SN United Kingdom on 4 March 2013 (1 page)
4 March 2013Registered office address changed from Bcr House 3 Bredbury Business Park Stockport Cheshire SK6 2SN United Kingdom on 4 March 2013 (1 page)
4 March 2013Termination of appointment of Graham Foster as a director (1 page)
9 August 2012Annual return made up to 9 August 2012 with a full list of shareholders
Statement of capital on 2012-08-09
  • GBP 1
(3 pages)
9 August 2012Annual return made up to 9 August 2012 with a full list of shareholders
Statement of capital on 2012-08-09
  • GBP 1
(3 pages)
9 August 2012Annual return made up to 9 August 2012 with a full list of shareholders
Statement of capital on 2012-08-09
  • GBP 1
(3 pages)
10 May 2012Annual return made up to 23 February 2012 with a full list of shareholders (4 pages)
10 May 2012Annual return made up to 23 February 2012 with a full list of shareholders (4 pages)
22 March 2012Termination of appointment of Elizabeth Logan as a director on 22 March 2012 (1 page)
22 March 2012Termination of appointment of Astrid Forster as a secretary (1 page)
22 March 2012Appointment of Mr Graham James Foster as a director on 22 March 2012 (2 pages)
22 March 2012Registered office address changed from the Pines Boars Head. Crowborough East Sussex TN6 3HD England on 22 March 2012 (1 page)
22 March 2012Termination of appointment of Elizabeth Logan as a director (1 page)
22 March 2012Appointment of Mr Graham James Foster as a director (2 pages)
22 March 2012Registered office address changed from The Pines Boars Head. Crowborough East Sussex TN6 3HD England on 22 March 2012 (1 page)
22 March 2012Termination of appointment of Astrid Forster as a secretary on 22 March 2012 (1 page)
27 September 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
27 September 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
25 June 2011Compulsory strike-off action has been discontinued (1 page)
25 June 2011Compulsory strike-off action has been discontinued (1 page)
22 June 2011Annual return made up to 23 February 2011 with a full list of shareholders (4 pages)
22 June 2011Annual return made up to 23 February 2011 with a full list of shareholders (4 pages)
21 June 2011First Gazette notice for compulsory strike-off (1 page)
21 June 2011First Gazette notice for compulsory strike-off (1 page)
15 March 2010Current accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
15 March 2010Current accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
23 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
23 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)