About

Registered Number: 06185475
Date of Incorporation: 26/03/2007 (17 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (3 years and 7 months ago)
Registered Address: 23 Cottingham Way, Thrapston, Northants, NN14 4PL,

 

Established in 2007, Nature's Naturals Ltd has its registered office in Thrapston in Northants. The companies directors are listed as Archer, Susan Burnedette, Archer, Thomas William, Horey, Isabel Elizabeth in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOREY, Isabel Elizabeth 26 March 2007 26 November 2011 1
Secretary Name Appointed Resigned Total Appointments
ARCHER, Susan Burnedette 26 March 2007 19 July 2009 1
ARCHER, Thomas William 20 July 2009 01 October 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 18 February 2020
DS01 - Striking off application by a company 05 February 2020
AA - Annual Accounts 22 October 2019
CS01 - N/A 21 August 2019
AA01 - Change of accounting reference date 29 July 2019
CH01 - Change of particulars for director 14 May 2019
CH01 - Change of particulars for director 14 May 2019
CH01 - Change of particulars for director 20 August 2018
CS01 - N/A 17 August 2018
PSC04 - N/A 17 August 2018
SH01 - Return of Allotment of shares 17 August 2018
AA - Annual Accounts 27 July 2018
CH01 - Change of particulars for director 27 June 2018
CH01 - Change of particulars for director 27 June 2018
PSC04 - N/A 27 June 2018
CS01 - N/A 26 March 2018
CS01 - N/A 20 March 2018
AD01 - Change of registered office address 12 March 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 27 March 2017
AA - Annual Accounts 23 December 2016
AR01 - Annual Return 29 March 2016
AAMD - Amended Accounts 10 March 2016
AA - Annual Accounts 31 December 2015
CH01 - Change of particulars for director 16 December 2015
CH01 - Change of particulars for director 16 December 2015
AD01 - Change of registered office address 16 December 2015
AD01 - Change of registered office address 22 October 2015
AR01 - Annual Return 26 March 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 10 April 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 26 March 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 29 March 2012
AP01 - Appointment of director 10 January 2012
TM01 - Termination of appointment of director 09 January 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 14 April 2011
AD01 - Change of registered office address 14 April 2011
AP01 - Appointment of director 12 January 2011
TM02 - Termination of appointment of secretary 17 December 2010
AA - Annual Accounts 15 June 2010
AR01 - Annual Return 11 April 2010
AA - Annual Accounts 21 October 2009
288a - Notice of appointment of directors or secretaries 27 July 2009
288b - Notice of resignation of directors or secretaries 24 July 2009
363a - Annual Return 24 April 2009
288c - Notice of change of directors or secretaries or in their particulars 23 April 2009
288c - Notice of change of directors or secretaries or in their particulars 23 April 2009
AA - Annual Accounts 01 July 2008
363a - Annual Return 24 April 2008
287 - Change in situation or address of Registered Office 10 May 2007
288b - Notice of resignation of directors or secretaries 21 April 2007
288a - Notice of appointment of directors or secretaries 21 April 2007
288a - Notice of appointment of directors or secretaries 19 April 2007
288b - Notice of resignation of directors or secretaries 19 April 2007
NEWINC - New incorporation documents 26 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.