London
EC1V 2NX
Director Name | Mrs Nicole Simone Toussaint |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 February 2011(same day as company formation) |
Role | Teaching Assistant |
Country of Residence | England |
Correspondence Address | Suite 583 Kemp House 152-160 City Road London EC1V 2NX |
Secretary Name | Mrs Nicole Simone Toussaint |
---|---|
Status | Closed |
Appointed | 02 February 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Suite 583 Kemp House 152-160 City Road London EC1V 2NX |
Website | www.back2naturebodycare.com/ |
---|---|
Email address | [email protected] |
Registered Address | Suite 583 Kemp House 152-160 City Road London EC1V 2NX |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
1 at £1 | Christopher Toussaint 50.00% Ordinary A |
---|---|
1 at £1 | Nicole Toussaint 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£6,839 |
Cash | £108 |
Current Liabilities | £7,796 |
Latest Accounts | 28 February 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
24 September 2015 | Bona Vacantia disclaimer (1 page) |
---|---|
24 September 2015 | Bona Vacantia disclaimer (1 page) |
16 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
18 June 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
26 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
26 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
26 March 2013 | Director's details changed for Nicole Fullerton on 25 March 2013 (2 pages) |
26 March 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (4 pages) |
26 March 2013 | Director's details changed for Nicole Fullerton on 25 March 2013 (2 pages) |
26 March 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (4 pages) |
25 March 2013 | Director's details changed for Christopher Toussaint on 25 March 2013 (2 pages) |
25 March 2013 | Director's details changed for Christopher Toussaint on 25 March 2013 (2 pages) |
25 March 2013 | Secretary's details changed for Miss Nicole Fullerton on 25 March 2013 (1 page) |
25 March 2013 | Secretary's details changed for Miss Nicole Fullerton on 25 March 2013 (1 page) |
28 December 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
17 May 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (4 pages) |
17 May 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (4 pages) |
17 May 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (4 pages) |
16 May 2012 | Secretary's details changed for Nicole Fullerton on 16 May 2012 (1 page) |
16 May 2012 | Director's details changed for Nicole Fullerton on 16 May 2012 (2 pages) |
16 May 2012 | Director's details changed for Christopher Toussaint on 16 May 2012 (2 pages) |
16 May 2012 | Director's details changed for Nicole Fullerton on 16 May 2012 (2 pages) |
16 May 2012 | Director's details changed for Christopher Toussaint on 16 May 2012 (2 pages) |
16 May 2012 | Secretary's details changed for Nicole Fullerton on 16 May 2012 (1 page) |
28 December 2011 | Registered office address changed from 23D Castletown Road West Kensington London W14 9HF Uk on 28 December 2011 (2 pages) |
28 December 2011 | Registered office address changed from 23D Castletown Road West Kensington London W14 9HF Uk on 28 December 2011 (2 pages) |
9 August 2011 | Registered office address changed from 2nd Floor 43 Broomfield Road Chelmsford Essex Cmy 1Sy United Kingdom on 9 August 2011 (1 page) |
9 August 2011 | Registered office address changed from 2nd Floor 43 Broomfield Road Chelmsford Essex Cmy 1Sy United Kingdom on 9 August 2011 (1 page) |
9 August 2011 | Registered office address changed from 2nd Floor 43 Broomfield Road Chelmsford Essex Cmy 1Sy United Kingdom on 9 August 2011 (1 page) |
2 February 2011 | Incorporation (24 pages) |
2 February 2011 | Incorporation (24 pages) |