About

Registered Number: 04150225
Date of Incorporation: 30/01/2001 (23 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 30/11/2016 (7 years and 5 months ago)
Registered Address: IMPERIAL HOUSE, Imperial House 18-21 Kings Park Road, Southampton, Hampshire, SO15 2AT

 

Natts Operations Ltd was registered on 30 January 2001 with its registered office in Southampton in Hampshire, it's status in the Companies House registry is set to "Dissolved". There is only one director listed for the company in the Companies House registry. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARTIN-DYE, Philip 30 January 2001 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 November 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 31 August 2016
4.68 - Liquidator's statement of receipts and payments 09 October 2015
4.68 - Liquidator's statement of receipts and payments 20 October 2014
4.68 - Liquidator's statement of receipts and payments 15 October 2013
4.68 - Liquidator's statement of receipts and payments 17 October 2012
2.24B - N/A 26 August 2011
2.34B - N/A 15 August 2011
2.24B - N/A 18 May 2011
2.16B - N/A 12 April 2011
2.23B - N/A 11 February 2011
2.17B - N/A 11 February 2011
2.17B - N/A 20 December 2010
AD01 - Change of registered office address 25 October 2010
2.12B - N/A 22 October 2010
RESOLUTIONS - N/A 08 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 October 2010
CERTNM - Change of name certificate 17 August 2010
CONNOT - N/A 17 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 July 2010
AA - Annual Accounts 17 February 2010
AR01 - Annual Return 15 February 2010
363a - Annual Return 10 February 2009
288c - Notice of change of directors or secretaries or in their particulars 02 September 2008
AA - Annual Accounts 21 April 2008
363a - Annual Return 30 January 2008
395 - Particulars of a mortgage or charge 07 January 2008
AA - Annual Accounts 02 November 2007
395 - Particulars of a mortgage or charge 26 September 2007
363a - Annual Return 27 February 2007
AA - Annual Accounts 05 November 2006
395 - Particulars of a mortgage or charge 25 October 2006
395 - Particulars of a mortgage or charge 25 October 2006
363a - Annual Return 15 February 2006
AA - Annual Accounts 04 November 2005
363a - Annual Return 03 June 2005
288c - Notice of change of directors or secretaries or in their particulars 10 May 2005
288c - Notice of change of directors or secretaries or in their particulars 10 May 2005
395 - Particulars of a mortgage or charge 04 February 2005
395 - Particulars of a mortgage or charge 04 February 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 November 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 November 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 November 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 November 2004
395 - Particulars of a mortgage or charge 15 October 2004
395 - Particulars of a mortgage or charge 15 October 2004
363a - Annual Return 15 July 2004
AA - Annual Accounts 08 June 2004
395 - Particulars of a mortgage or charge 10 April 2004
287 - Change in situation or address of Registered Office 23 March 2004
AA - Annual Accounts 27 November 2003
363s - Annual Return 31 July 2003
AA - Annual Accounts 14 August 2002
288c - Notice of change of directors or secretaries or in their particulars 02 June 2002
395 - Particulars of a mortgage or charge 22 May 2002
363s - Annual Return 17 May 2002
225 - Change of Accounting Reference Date 14 January 2002
395 - Particulars of a mortgage or charge 12 January 2002
395 - Particulars of a mortgage or charge 19 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 February 2001
288b - Notice of resignation of directors or secretaries 09 February 2001
288b - Notice of resignation of directors or secretaries 09 February 2001
288a - Notice of appointment of directors or secretaries 09 February 2001
288a - Notice of appointment of directors or secretaries 09 February 2001
287 - Change in situation or address of Registered Office 09 February 2001
NEWINC - New incorporation documents 30 January 2001

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 20 December 2007 Fully Satisfied

N/A

Legal charge 14 September 2007 Fully Satisfied

N/A

Legal charge 06 October 2006 Fully Satisfied

N/A

Debenture 06 October 2006 Fully Satisfied

N/A

Assignment of life policy 02 February 2005 Fully Satisfied

N/A

Assignment of life policy 02 February 2005 Fully Satisfied

N/A

Debenture 13 October 2004 Fully Satisfied

N/A

Legal charge 13 October 2004 Fully Satisfied

N/A

Legal charge 05 April 2004 Fully Satisfied

N/A

Debenture 14 May 2002 Fully Satisfied

N/A

Mortgage debenture 02 January 2002 Fully Satisfied

N/A

Rent deposit deed 07 June 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.