About

Registered Number: 05774604
Date of Incorporation: 07/04/2006 (19 years ago)
Company Status: Dissolved
Date of Dissolution: 28/07/2020 (4 years and 8 months ago)
Registered Address: 3rd Floor Temple Point, 1 Temple Row, Birmingham, West Midlands, B2 5LG

 

Natures Purest Ltd was registered on 07 April 2006 and has its registered office in Birmingham, West Midlands, it has a status of "Dissolved". The company has 3 directors listed as Albon, Jane Elizabeth, Porthouse, Jennifer, Lok Kee Loang, Richard. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALBON, Jane Elizabeth 07 April 2006 - 1
LOK KEE LOANG, Richard 07 April 2006 12 May 2011 1
Secretary Name Appointed Resigned Total Appointments
PORTHOUSE, Jennifer 07 April 2006 31 August 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 July 2020
LIQ14 - N/A 28 April 2020
LIQ03 - N/A 21 August 2019
LIQ03 - N/A 06 September 2018
NDISC - N/A 08 August 2017
NDISC - N/A 08 August 2017
NDISC - N/A 08 August 2017
NDISC - N/A 01 August 2017
RESOLUTIONS - N/A 17 July 2017
LIQ02 - N/A 17 July 2017
AD01 - Change of registered office address 17 July 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 06 July 2017
AA - Annual Accounts 26 April 2017
CS01 - N/A 26 April 2017
AR01 - Annual Return 20 May 2016
AA - Annual Accounts 20 April 2016
AA - Annual Accounts 28 April 2015
AR01 - Annual Return 08 April 2015
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 10 April 2014
CH01 - Change of particulars for director 10 April 2014
AR01 - Annual Return 13 May 2013
AA - Annual Accounts 29 April 2013
MG01 - Particulars of a mortgage or charge 12 January 2013
DISS40 - Notice of striking-off action discontinued 25 August 2012
AR01 - Annual Return 22 August 2012
GAZ1 - First notification of strike-off action in London Gazette 07 August 2012
AA - Annual Accounts 18 January 2012
DISS40 - Notice of striking-off action discontinued 21 September 2011
TM01 - Termination of appointment of director 26 July 2011
AR01 - Annual Return 14 April 2011
AA - Annual Accounts 08 April 2011
AA - Annual Accounts 28 April 2010
AR01 - Annual Return 19 April 2010
CH01 - Change of particulars for director 19 April 2010
CH01 - Change of particulars for director 19 April 2010
DISS40 - Notice of striking-off action discontinued 01 September 2009
GAZ1 - First notification of strike-off action in London Gazette 01 September 2009
AA - Annual Accounts 29 August 2009
363a - Annual Return 22 May 2009
CERTNM - Change of name certificate 18 October 2008
CERTNM - Change of name certificate 03 October 2008
363a - Annual Return 28 August 2008
AA - Annual Accounts 07 February 2008
288a - Notice of appointment of directors or secretaries 19 November 2007
288b - Notice of resignation of directors or secretaries 15 October 2007
363s - Annual Return 09 May 2007
225 - Change of Accounting Reference Date 16 April 2007
288a - Notice of appointment of directors or secretaries 14 June 2006
288a - Notice of appointment of directors or secretaries 14 June 2006
288a - Notice of appointment of directors or secretaries 14 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 May 2006
288b - Notice of resignation of directors or secretaries 30 May 2006
288b - Notice of resignation of directors or secretaries 30 May 2006
NEWINC - New incorporation documents 07 April 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 11 January 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.