Company NameNatra Labs Ltd
Company StatusDissolved
Company Number08884768
CategoryPrivate Limited Company
Incorporation Date10 February 2014(10 years, 2 months ago)
Dissolution Date22 December 2020 (3 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Colin John Salter
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2014(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address2nd Floor, One Hobbs House Harrovian Business Vill
Bessborough Road
Harrow
Middlesex
HA1 3EX
Director NameMr Rahil Raj Vora
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2014(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address2nd Floor, One Hobbs House Harrovian Business Vill
Bessborough Road
Harrow
Middlesex
HA1 3EX
Director NameMrs Georgina Keith Wolfinden
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2014(same day as company formation)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address2nd Floor, One Hobbs House Harrovian Business Vill
Bessborough Road
Harrow
Middlesex
HA1 3EX

Location

Registered Address2nd Floor, One Hobbs House Harrovian Business Village
Bessborough Road
Harrow
Middlesex
HA1 3EX
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Colin John Salter
33.33%
Ordinary
1 at £1Georgina Wolfinden
33.33%
Ordinary
1 at £1Rahil Raj Vora
33.33%
Ordinary

Accounts

Latest Accounts28 February 2018 (6 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

22 December 2020Final Gazette dissolved via voluntary strike-off (1 page)
6 October 2020First Gazette notice for voluntary strike-off (1 page)
24 September 2020Application to strike the company off the register (3 pages)
20 August 2020Compulsory strike-off action has been discontinued (1 page)
19 August 2020Director's details changed for Mr Rahil Raj Vora on 19 August 2020 (2 pages)
19 August 2020Director's details changed for Mrs Georgina Keith Wolfinden on 19 August 2020 (2 pages)
19 August 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
19 August 2020Director's details changed for Mr Colin John Salter on 19 August 2020 (2 pages)
19 August 2020Registered office address changed from 71-75 Shelton Street London WC2H 9JQ to 2nd Floor, One Hobbs House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX on 19 August 2020 (1 page)
19 August 2020Change of details for Mr Rahil Raj Vora as a person with significant control on 19 August 2020 (2 pages)
19 August 2020Change of details for Mr Colin John Salter as a person with significant control on 19 August 2020 (2 pages)
19 August 2020Change of details for Mrs Georgina Keith Wolfinden as a person with significant control on 19 August 2020 (2 pages)
4 February 2020First Gazette notice for compulsory strike-off (1 page)
19 February 2019Confirmation statement made on 10 February 2019 with no updates (3 pages)
30 November 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
1 May 2018Confirmation statement made on 10 February 2018 with no updates (3 pages)
13 July 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
13 July 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
19 April 2017Confirmation statement made on 10 February 2017 with updates (7 pages)
19 April 2017Confirmation statement made on 10 February 2017 with updates (7 pages)
8 June 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
8 June 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
29 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 3
(5 pages)
29 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 3
(5 pages)
4 December 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
4 December 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
29 April 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 3
(5 pages)
29 April 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 3
(5 pages)
5 February 2015Director's details changed for Mr Rahil Raj Vora on 5 February 2015 (2 pages)
5 February 2015Director's details changed for Mr Rahil Raj Vora on 5 February 2015 (2 pages)
5 February 2015Registered office address changed from 55 Loudoun Road St John's Wood London NW8 0DL United Kingdom to 71-75 Shelton Street London WC2H 9JQ on 5 February 2015 (1 page)
5 February 2015Registered office address changed from 55 Loudoun Road St John's Wood London NW8 0DL United Kingdom to 71-75 Shelton Street London WC2H 9JQ on 5 February 2015 (1 page)
5 February 2015Director's details changed for Mrs Georgina Keith Wolfinden on 5 February 2015 (2 pages)
5 February 2015Director's details changed for Mr Colin John Salter on 5 February 2015 (2 pages)
5 February 2015Director's details changed for Mr Rahil Raj Vora on 5 February 2015 (2 pages)
5 February 2015Director's details changed for Mr Colin John Salter on 5 February 2015 (2 pages)
5 February 2015Director's details changed for Mrs Georgina Keith Wolfinden on 5 February 2015 (2 pages)
5 February 2015Registered office address changed from 55 Loudoun Road St John's Wood London NW8 0DL United Kingdom to 71-75 Shelton Street London WC2H 9JQ on 5 February 2015 (1 page)
5 February 2015Director's details changed for Mr Colin John Salter on 5 February 2015 (2 pages)
5 February 2015Director's details changed for Mrs Georgina Keith Wolfinden on 5 February 2015 (2 pages)
14 November 2014Director's details changed for Mr Rahil Raj Vora on 14 November 2014 (2 pages)
14 November 2014Director's details changed for Mr Rahil Raj Vora on 14 November 2014 (2 pages)
10 February 2014Incorporation
Statement of capital on 2014-02-10
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
10 February 2014Incorporation
Statement of capital on 2014-02-10
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)