About

Registered Number: 05763322
Date of Incorporation: 30/03/2006 (18 years and 2 months ago)
Company Status: Active
Registered Address: Hamilton House, 25 High Street, Rickmansworth, Hertfordshire, WD3 1ET,

 

Having been setup in 2006, Nature's Power Ltd are based in Hertfordshire, it's status at Companies House is "Active". We don't know the number of employees at Nature's Power Ltd. Wilsdon, Charles Henry Edward, Wilsdon, Natalie Andree are listed as directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILSDON, Charles Henry Edward 30 March 2006 - 1
Secretary Name Appointed Resigned Total Appointments
WILSDON, Natalie Andree 01 June 2008 01 May 2011 1

Filing History

Document Type Date
SOAS(A) - Striking-off action suspended (Section 652A) 27 April 2016
GAZ1(A) - First notification of strike-off in London Gazette) 08 March 2016
DS01 - Striking off application by a company 14 October 2013
AA - Annual Accounts 27 February 2013
AR01 - Annual Return 06 September 2012
AD01 - Change of registered office address 25 June 2012
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 15 May 2012
CH01 - Change of particulars for director 07 June 2011
CH01 - Change of particulars for director 07 June 2011
TM02 - Termination of appointment of secretary 06 June 2011
AA - Annual Accounts 06 June 2011
AA - Annual Accounts 06 June 2011
DISS40 - Notice of striking-off action discontinued 30 April 2011
AR01 - Annual Return 27 April 2011
DISS16(SOAS) - N/A 01 October 2010
GAZ1 - First notification of strike-off action in London Gazette 31 August 2010
AR01 - Annual Return 01 June 2010
CH01 - Change of particulars for director 31 May 2010
CH01 - Change of particulars for director 31 May 2010
CH01 - Change of particulars for director 31 May 2010
AD01 - Change of registered office address 31 May 2010
AD01 - Change of registered office address 31 May 2010
AA - Annual Accounts 26 June 2009
363a - Annual Return 15 June 2009
288c - Notice of change of directors or secretaries or in their particulars 07 May 2009
288c - Notice of change of directors or secretaries or in their particulars 07 May 2009
363s - Annual Return 02 September 2008
288a - Notice of appointment of directors or secretaries 07 August 2008
287 - Change in situation or address of Registered Office 07 August 2008
288b - Notice of resignation of directors or secretaries 07 August 2008
AA - Annual Accounts 31 January 2008
225 - Change of Accounting Reference Date 28 September 2007
363a - Annual Return 15 May 2007
288c - Notice of change of directors or secretaries or in their particulars 15 May 2007
288c - Notice of change of directors or secretaries or in their particulars 15 May 2007
287 - Change in situation or address of Registered Office 04 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 September 2006
288c - Notice of change of directors or secretaries or in their particulars 11 May 2006
288a - Notice of appointment of directors or secretaries 10 May 2006
288b - Notice of resignation of directors or secretaries 06 April 2006
NEWINC - New incorporation documents 30 March 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.