About

Registered Number: 05572263
Date of Incorporation: 23/09/2005 (18 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 05/05/2015 (9 years ago)
Registered Address: 77 Regent Street, Leamington Spa, Warwickshire, CV32 5DX

 

Having been setup in 2005, Nattro Ltd are based in Warwickshire. Currently we aren't aware of the number of employees at the this organisation. Messous, Lazhar, Rattigan, Susan, Collett, Sarah, Gapta, Anu, Seed, Christopher are the current directors of Nattro Ltd.

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.