About

Registered Number: 06417272
Date of Incorporation: 05/11/2007 (16 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 24/04/2018 (5 years and 11 months ago)
Registered Address: 5 Waterloo Court, Andover, Hampshire, SP10 1QJ

 

Having been setup in 2007, Naturally Health Ltd have registered office in Andover in Hampshire, it's status in the Companies House registry is set to "Dissolved". The current directors of this company are listed as Henderson, Edana Claire, Harmer, Rob, Harmer, Karen, Harmer, Rob. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HENDERSON, Edana Claire 27 March 2014 - 1
HARMER, Karen 05 November 2007 14 February 2011 1
HARMER, Rob 11 August 2010 02 July 2014 1
Secretary Name Appointed Resigned Total Appointments
HARMER, Rob 05 November 2007 27 March 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 April 2018
GAZ1(A) - First notification of strike-off in London Gazette) 06 February 2018
DS01 - Striking off application by a company 24 January 2018
CS01 - N/A 16 November 2017
AA - Annual Accounts 14 July 2017
AA - Annual Accounts 29 December 2016
CS01 - N/A 16 November 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 25 November 2015
CH01 - Change of particulars for director 25 November 2015
AR01 - Annual Return 05 November 2014
AD01 - Change of registered office address 29 August 2014
TM01 - Termination of appointment of director 02 July 2014
AA - Annual Accounts 30 June 2014
AA01 - Change of accounting reference date 28 March 2014
TM02 - Termination of appointment of secretary 27 March 2014
AP01 - Appointment of director 27 March 2014
AR01 - Annual Return 11 November 2013
AA - Annual Accounts 30 August 2013
AR01 - Annual Return 16 November 2012
AA - Annual Accounts 29 August 2012
AR01 - Annual Return 09 December 2011
AD01 - Change of registered office address 18 November 2011
AA - Annual Accounts 23 August 2011
TM01 - Termination of appointment of director 23 February 2011
AR01 - Annual Return 22 November 2010
AA - Annual Accounts 18 August 2010
AP01 - Appointment of director 11 August 2010
AR01 - Annual Return 10 November 2009
CH01 - Change of particulars for director 10 November 2009
AA - Annual Accounts 26 August 2009
363a - Annual Return 07 January 2009
NEWINC - New incorporation documents 05 November 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.