Company NameNaturalapp Limited
Company StatusDissolved
Company Number07444640
CategoryPrivate Limited Company
Incorporation Date18 November 2010(13 years, 5 months ago)
Dissolution Date1 October 2019 (4 years, 6 months ago)
Previous NameTilbury Logistics Centre Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Leon Aichen
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThames House Thames Road
Crayford
Kent
DA1 4QP
Secretary NameMr Christopher Oakley
StatusClosed
Appointed29 January 2013(2 years, 2 months after company formation)
Appointment Duration6 years, 8 months (closed 01 October 2019)
RoleCompany Director
Correspondence AddressThames House Thames Road
Crayford
Kent
DA1 4QP
Director NameMr David Alex Aichen
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2013(2 years, 6 months after company formation)
Appointment Duration6 years, 4 months (closed 01 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThames House Thames Road
Crayford
Kent
DA1 4QP
Director NameMr Christopher Richard Oakley
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2013(2 years, 6 months after company formation)
Appointment Duration6 years, 4 months (closed 01 October 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThames House Thames Road
Crayford
Kent
DA1 4QP
Director NameMr Anthony James Godden
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2010(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAppleton Cottage North Elham
Elham
Canterbury
CT4 6UY
Secretary NameMr Anthony James Godden
NationalityBritish
StatusResigned
Appointed18 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAppleton Cottage North Elham
Elham
Canterbury
CT4 6UY
Secretary NameVictoria Heath
StatusResigned
Appointed14 November 2011(12 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 January 2013)
RoleCompany Director
Correspondence AddressThames House Thames Road
Crayford
Kent
DA1 4QP

Contact

Websitewww.agthames.co.uk

Location

Registered AddressThames House
Thames Road
Crayford
Kent
DA1 4QP
RegionLondon
ConstituencyBexleyheath and Crayford
CountyGreater London
WardCrayford
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2012
Net Worth-£117,881
Current Liabilities£549,798

Accounts

Latest Accounts30 September 2018 (5 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Charges

16 October 2012Delivered on: 25 October 2012
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

1 October 2019Final Gazette dissolved via voluntary strike-off (1 page)
16 July 2019First Gazette notice for voluntary strike-off (1 page)
4 July 2019Application to strike the company off the register (3 pages)
17 June 2019Full accounts made up to 30 September 2018 (15 pages)
19 November 2018Confirmation statement made on 18 November 2018 with no updates (3 pages)
26 June 2018Full accounts made up to 30 September 2017 (17 pages)
20 November 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
20 November 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
4 July 2017Accounts for a small company made up to 30 September 2016 (16 pages)
4 July 2017Accounts for a small company made up to 30 September 2016 (16 pages)
21 November 2016Confirmation statement made on 18 November 2016 with updates (5 pages)
21 November 2016Confirmation statement made on 18 November 2016 with updates (5 pages)
1 July 2016Full accounts made up to 30 September 2015 (15 pages)
1 July 2016Full accounts made up to 30 September 2015 (15 pages)
23 November 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1
(4 pages)
23 November 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1
(4 pages)
2 July 2015Full accounts made up to 30 September 2014 (15 pages)
2 July 2015Full accounts made up to 30 September 2014 (15 pages)
21 November 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 1
(4 pages)
21 November 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 1
(4 pages)
8 July 2014Auditors resignation (3 pages)
8 July 2014Auditors resignation (3 pages)
25 June 2014Full accounts made up to 30 September 2013 (15 pages)
25 June 2014Full accounts made up to 30 September 2013 (15 pages)
13 June 2014Section 519 (2 pages)
13 June 2014Section 519 (2 pages)
19 November 2013Director's details changed for Mr Leon Aichen on 18 November 2013 (2 pages)
19 November 2013Director's details changed for Mr Leon Aichen on 18 November 2013 (2 pages)
19 November 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 1
(4 pages)
19 November 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 1
(4 pages)
14 June 2013Full accounts made up to 30 September 2012 (12 pages)
14 June 2013Full accounts made up to 30 September 2012 (12 pages)
28 May 2013Appointment of Mr Christopher Richard Oakley as a director (2 pages)
28 May 2013Appointment of Mr David Alex Aichen as a director (2 pages)
28 May 2013Appointment of Mr David Alex Aichen as a director (2 pages)
28 May 2013Appointment of Mr Christopher Richard Oakley as a director (2 pages)
29 January 2013Termination of appointment of Victoria Heath as a secretary (1 page)
29 January 2013Appointment of Mr Christopher Oakley as a secretary (1 page)
29 January 2013Appointment of Mr Christopher Oakley as a secretary (1 page)
29 January 2013Termination of appointment of Victoria Heath as a secretary (1 page)
19 November 2012Annual return made up to 18 November 2012 with a full list of shareholders (3 pages)
19 November 2012Annual return made up to 18 November 2012 with a full list of shareholders (3 pages)
25 October 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 October 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
13 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
4 May 2012Company name changed tilbury logistics centre LIMITED\certificate issued on 04/05/12
  • RES15 ‐ Change company name resolution on 2012-04-23
  • NM01 ‐ Change of name by resolution
(3 pages)
4 May 2012Company name changed tilbury logistics centre LIMITED\certificate issued on 04/05/12
  • RES15 ‐ Change company name resolution on 2012-04-23
  • NM01 ‐ Change of name by resolution
(3 pages)
21 November 2011Annual return made up to 18 November 2011 with a full list of shareholders (3 pages)
21 November 2011Annual return made up to 18 November 2011 with a full list of shareholders (3 pages)
14 November 2011Termination of appointment of Anthony James Godden as a secretary (1 page)
14 November 2011Termination of appointment of Anthony Godden as a director (1 page)
14 November 2011Termination of appointment of Anthony Godden as a director (1 page)
14 November 2011Appointment of Victoria Heath as a secretary (1 page)
14 November 2011Appointment of Victoria Heath as a secretary (1 page)
14 November 2011Termination of appointment of Anthony James Godden as a secretary (1 page)
20 May 2011Current accounting period shortened from 30 November 2011 to 30 September 2011 (1 page)
20 May 2011Current accounting period shortened from 30 November 2011 to 30 September 2011 (1 page)
18 November 2010Incorporation (24 pages)
18 November 2010Incorporation (24 pages)