Company NameNatural Vitality Research Limited
Company StatusDissolved
Company Number07642471
CategoryPrivate Limited Company
Incorporation Date20 May 2011(12 years, 10 months ago)
Dissolution Date23 October 2018 (5 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Ricky Dearman
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Crabbet Road
Crawley
West Sussex
RH10 1NE
Director NameMr Sean Priddle
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2011(same day as company formation)
RoleFinancial Futures Trader
Country of ResidenceEngland
Correspondence Address1 1 Appleton Gardens
New Malden
Surrey
KT3 6PH
Secretary NameMr Sean Priddle
StatusResigned
Appointed16 February 2015(3 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 May 2018)
RoleCompany Director
Correspondence Address1 Golden Court
Richmond
Surrey
TW9 1EU
Director NameMr Sean Patrick Priddle
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2016(4 years, 10 months after company formation)
Appointment Duration2 years (resigned 01 May 2018)
RoleTrading Professional
Country of ResidenceEngland
Correspondence Address3 Hall Close
Hartford
Huntingdon
Cambridgeshire
PE29 1XJ

Location

Registered Address1 Golden Court
Richmond
Surrey
TW9 1EU
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth-£88,980
Current Liabilities£118,209

Accounts

Latest Accounts31 May 2017 (6 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

23 October 2018Final Gazette dissolved via compulsory strike-off (1 page)
7 August 2018First Gazette notice for compulsory strike-off (1 page)
24 May 2018Termination of appointment of Sean Priddle as a secretary on 1 May 2018 (1 page)
24 May 2018Termination of appointment of Sean Patrick Priddle as a director on 1 May 2018 (1 page)
24 May 2018Cessation of Sean Priddle as a person with significant control on 1 May 2018 (1 page)
26 February 2018Total exemption full accounts made up to 31 May 2017 (6 pages)
14 September 2017Notification of Sean Priddle as a person with significant control on 6 April 2017 (2 pages)
14 September 2017Notification of Ricky Dearman as a person with significant control on 6 April 2017 (2 pages)
14 September 2017Notification of Ricky Dearman as a person with significant control on 6 April 2017 (2 pages)
14 September 2017Notification of Sean Priddle as a person with significant control on 6 April 2017 (2 pages)
16 July 2017Confirmation statement made on 20 May 2017 with updates (4 pages)
16 July 2017Confirmation statement made on 20 May 2017 with updates (4 pages)
31 October 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
31 October 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
15 July 2016Registered office address changed from 5 Isabel House Victoria Road Surbiton Surrey KT6 4JL England to 1 Golden Court Richmond Surrey TW9 1EU on 15 July 2016 (1 page)
15 July 2016Registered office address changed from 5 Isabel House Victoria Road Surbiton Surrey KT6 4JL England to 1 Golden Court Richmond Surrey TW9 1EU on 15 July 2016 (1 page)
6 June 2016Appointment of Mr Sean Patrick Priddle as a director on 6 April 2016 (2 pages)
6 June 2016Appointment of Mr Sean Patrick Priddle as a director on 6 April 2016 (2 pages)
3 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 200
(3 pages)
3 June 2016Registered office address changed from 27 Isabel House, Victoria Road Surbiton Surrey KT6 4JL to 5 Isabel House Victoria Road Surbiton Surrey KT6 4JL on 3 June 2016 (1 page)
3 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 200
(3 pages)
3 June 2016Registered office address changed from 27 Isabel House, Victoria Road Surbiton Surrey KT6 4JL to 5 Isabel House Victoria Road Surbiton Surrey KT6 4JL on 3 June 2016 (1 page)
23 February 2016Micro company accounts made up to 31 May 2015 (2 pages)
23 February 2016Micro company accounts made up to 31 May 2015 (2 pages)
22 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 200
(3 pages)
22 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 200
(3 pages)
23 February 2015Registered office address changed from 1 Appleton Gardens Appleton Gardens New Malden Surrey KT3 6PH England to 27 Isabel House, Victoria Road Surbiton Surrey KT6 4JL on 23 February 2015 (1 page)
23 February 2015Registered office address changed from 1 Appleton Gardens Appleton Gardens New Malden Surrey KT3 6PH England to 27 Isabel House, Victoria Road Surbiton Surrey KT6 4JL on 23 February 2015 (1 page)
23 February 2015Termination of appointment of Sean Priddle as a director on 20 February 2015 (1 page)
23 February 2015Termination of appointment of Sean Priddle as a director on 20 February 2015 (1 page)
16 February 2015Appointment of Mr Sean Priddle as a secretary on 16 February 2015 (2 pages)
16 February 2015Appointment of Mr Sean Priddle as a secretary on 16 February 2015 (2 pages)
13 February 2015Micro company accounts made up to 31 May 2014 (2 pages)
13 February 2015Micro company accounts made up to 31 May 2014 (2 pages)
13 February 2015Registered office address changed from Office 36 88-90 Hatton Garden London EC1N 8PG to 1 Appleton Gardens Appleton Gardens New Malden Surrey KT3 6PH on 13 February 2015 (1 page)
13 February 2015Registered office address changed from Office 36 88-90 Hatton Garden London EC1N 8PG to 1 Appleton Gardens Appleton Gardens New Malden Surrey KT3 6PH on 13 February 2015 (1 page)
16 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 200
(4 pages)
16 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 200
(4 pages)
10 October 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
10 October 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
20 May 2013Director's details changed for Mr Sean Priddle on 28 February 2013 (2 pages)
20 May 2013Director's details changed for Mr Sean Priddle on 28 February 2013 (2 pages)
20 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (4 pages)
20 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (4 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
29 September 2012Compulsory strike-off action has been discontinued (1 page)
29 September 2012Compulsory strike-off action has been discontinued (1 page)
27 September 2012Annual return made up to 20 May 2012 with a full list of shareholders (4 pages)
27 September 2012Annual return made up to 20 May 2012 with a full list of shareholders (4 pages)
18 September 2012First Gazette notice for compulsory strike-off (1 page)
18 September 2012First Gazette notice for compulsory strike-off (1 page)
7 March 2012Registered office address changed from 36 Crabbet Road Crawley West Sussex RH10 1NE United Kingdom on 7 March 2012 (2 pages)
7 March 2012Registered office address changed from 36 Crabbet Road Crawley West Sussex RH10 1NE United Kingdom on 7 March 2012 (2 pages)
7 March 2012Registered office address changed from 36 Crabbet Road Crawley West Sussex RH10 1NE United Kingdom on 7 March 2012 (2 pages)
20 May 2011Incorporation (30 pages)
20 May 2011Incorporation (30 pages)