About

Registered Number: 05572263
Date of Incorporation: 23/09/2005 (19 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 05/05/2015 (9 years and 11 months ago)
Registered Address: 77 Regent Street, Leamington Spa, Warwickshire, CV32 5DX

 

Established in 2005, Nattro Ltd are based in Warwickshire. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MESSOUS, Lazhar 07 September 2007 - 1
RATTIGAN, Susan 07 September 2007 - 1
SEED, Christopher 23 September 2005 27 June 2007 1
Secretary Name Appointed Resigned Total Appointments
COLLETT, Sarah 23 September 2005 27 June 2007 1
GAPTA, Anu 27 June 2007 07 September 2007 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 May 2015
GAZ1(A) - First notification of strike-off in London Gazette) 20 January 2015
DS01 - Striking off application by a company 06 January 2015
AR01 - Annual Return 20 October 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 20 October 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 October 2014
AR01 - Annual Return 13 October 2013
AA - Annual Accounts 30 September 2013
AA - Annual Accounts 24 October 2012
AR01 - Annual Return 08 October 2012
AR01 - Annual Return 10 October 2011
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 13 October 2010
CH01 - Change of particulars for director 13 October 2010
CH01 - Change of particulars for director 13 October 2010
AA - Annual Accounts 30 September 2010
AA - Annual Accounts 29 October 2009
AR01 - Annual Return 09 October 2009
AA - Annual Accounts 28 January 2009
363a - Annual Return 10 October 2008
288c - Notice of change of directors or secretaries or in their particulars 10 October 2008
363s - Annual Return 05 December 2007
288b - Notice of resignation of directors or secretaries 13 September 2007
288b - Notice of resignation of directors or secretaries 13 September 2007
288a - Notice of appointment of directors or secretaries 13 September 2007
288a - Notice of appointment of directors or secretaries 13 September 2007
AA - Annual Accounts 30 August 2007
288b - Notice of resignation of directors or secretaries 15 August 2007
288b - Notice of resignation of directors or secretaries 15 August 2007
288a - Notice of appointment of directors or secretaries 15 August 2007
225 - Change of Accounting Reference Date 18 May 2007
363s - Annual Return 11 November 2006
288c - Notice of change of directors or secretaries or in their particulars 17 October 2006
287 - Change in situation or address of Registered Office 25 April 2006
288a - Notice of appointment of directors or secretaries 20 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 February 2006
NEWINC - New incorporation documents 23 September 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.