About

Registered Number: 04302926
Date of Incorporation: 11/10/2001 (22 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 01/05/2018 (6 years ago)
Registered Address: Riverside House, 1-5 Como Street, Romford, Essex, RM7 7DN

 

Established in 2001, Natural Trichology Ltd have registered office in Romford in Essex, it has a status of "Dissolved". The company has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BANNISTER, Lois Marilyn 07 November 2001 - 1
Secretary Name Appointed Resigned Total Appointments
BANNISTER, Peter James 07 November 2001 26 May 2017 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 01 May 2018
GAZ1(A) - First notification of strike-off in London Gazette) 13 February 2018
DS01 - Striking off application by a company 01 February 2018
AA - Annual Accounts 13 November 2017
CS01 - N/A 13 November 2017
TM02 - Termination of appointment of secretary 13 July 2017
AA - Annual Accounts 09 November 2016
CS01 - N/A 19 October 2016
AA - Annual Accounts 16 November 2015
AR01 - Annual Return 21 October 2015
AA - Annual Accounts 20 February 2015
AR01 - Annual Return 20 October 2014
CH01 - Change of particulars for director 10 October 2014
CH03 - Change of particulars for secretary 10 October 2014
AA - Annual Accounts 06 November 2013
AR01 - Annual Return 29 October 2013
AA - Annual Accounts 13 March 2013
AR01 - Annual Return 16 October 2012
AA - Annual Accounts 27 April 2012
AR01 - Annual Return 31 October 2011
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 13 October 2010
AA - Annual Accounts 29 June 2010
AR01 - Annual Return 13 October 2009
CH01 - Change of particulars for director 13 October 2009
AA - Annual Accounts 15 July 2009
363a - Annual Return 16 October 2008
AA - Annual Accounts 28 July 2008
363a - Annual Return 01 November 2007
AA - Annual Accounts 28 March 2007
363a - Annual Return 24 November 2006
AA - Annual Accounts 30 June 2006
363s - Annual Return 19 October 2005
AA - Annual Accounts 18 May 2005
363s - Annual Return 18 October 2004
AA - Annual Accounts 27 November 2003
363s - Annual Return 14 November 2003
AA - Annual Accounts 12 March 2003
363s - Annual Return 29 October 2002
288a - Notice of appointment of directors or secretaries 07 January 2002
288b - Notice of resignation of directors or secretaries 07 January 2002
288b - Notice of resignation of directors or secretaries 02 January 2002
288a - Notice of appointment of directors or secretaries 02 January 2002
CERTNM - Change of name certificate 11 December 2001
287 - Change in situation or address of Registered Office 12 November 2001
RESOLUTIONS - N/A 09 November 2001
RESOLUTIONS - N/A 09 November 2001
NEWINC - New incorporation documents 11 October 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.