Company NameNatural And Sintered Surfaces Limited
Company StatusDissolved
Company Number09464993
CategoryPrivate Limited Company
Incorporation Date2 March 2015(9 years, 1 month ago)
Dissolution Date26 November 2019 (4 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment

Directors

Director NamePhilip Henry Cole
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceMonaco
Correspondence AddressPalais De Fleurs 37 Avenue De Moulins
Monte Carlo
Mc98000
Director NameMr Marco De Grazia
Date of BirthNovember 1988 (Born 35 years ago)
NationalityItalian
StatusClosed
Appointed20 February 2019(3 years, 11 months after company formation)
Appointment Duration9 months, 1 week (closed 26 November 2019)
RoleProject Manager
Country of ResidenceSpain
Correspondence AddressBeacon House, 113 Kingsway
London
WC2B 6PP
Director NameMr Marco De Grazia
Date of BirthNovember 1988 (Born 35 years ago)
NationalityItalian
StatusResigned
Appointed05 June 2015(3 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 April 2017)
RoleProject Manager
Country of ResidenceItaly
Correspondence AddressSandford Mill Lane Great Baddow
Chelmsford
CM2 7RT

Location

Registered AddressBeacon House, 113 Kingsway
London
WC2B 6PP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2017 (6 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

26 November 2019Final Gazette dissolved via compulsory strike-off (1 page)
10 September 2019First Gazette notice for compulsory strike-off (1 page)
16 April 2019Compulsory strike-off action has been discontinued (1 page)
15 April 2019Notification of Ian Soloman Robert Franses as a person with significant control on 24 January 2019 (2 pages)
15 April 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
15 April 2019Cessation of Q F Distribution Limited as a person with significant control on 24 January 2019 (1 page)
2 April 2019First Gazette notice for compulsory strike-off (1 page)
21 February 2019Appointment of Mr Marco De Grazia as a director on 20 February 2019 (2 pages)
13 March 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (11 pages)
25 September 2017Previous accounting period extended from 31 December 2016 to 30 April 2017 (1 page)
25 September 2017Termination of appointment of Marco De Grazia as a director on 30 April 2017 (1 page)
25 September 2017Previous accounting period extended from 31 December 2016 to 30 April 2017 (1 page)
25 September 2017Termination of appointment of Marco De Grazia as a director on 30 April 2017 (1 page)
26 April 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
26 April 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
5 July 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
5 July 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
24 March 2016Statement of capital following an allotment of shares on 5 June 2015
  • GBP 100
(3 pages)
24 March 2016Statement of capital following an allotment of shares on 5 June 2015
  • GBP 100
(3 pages)
2 March 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
2 March 2016Registered office address changed from C/O Kershan Fairfax Beacon House, 113 Kingsway London WC2B 6PP England to Beacon House, 113 Kingsway London WC2B 6PP on 2 March 2016 (1 page)
2 March 2016Director's details changed for Mr Marco De Grazia on 2 March 2016 (2 pages)
2 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP .01
(4 pages)
2 March 2016Director's details changed for Philip Henry Cole on 2 March 2016 (2 pages)
2 March 2016Director's details changed for Mr Marco De Grazia on 2 March 2016 (2 pages)
2 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP .01
(4 pages)
2 March 2016Director's details changed for Philip Henry Cole on 2 March 2016 (2 pages)
2 March 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
2 March 2016Registered office address changed from C/O Kershan Fairfax Beacon House, 113 Kingsway London WC2B 6PP England to Beacon House, 113 Kingsway London WC2B 6PP on 2 March 2016 (1 page)
16 July 2015Appointment of Mr Marco De Grazia as a director on 5 June 2015 (2 pages)
16 July 2015Appointment of Mr Marco De Grazia as a director on 5 June 2015 (2 pages)
16 July 2015Appointment of Mr Marco De Grazia as a director on 5 June 2015 (2 pages)
2 March 2015Incorporation
Statement of capital on 2015-03-02
  • GBP .01
(27 pages)
2 March 2015Incorporation
Statement of capital on 2015-03-02
  • GBP .01
(27 pages)