Liquidation
Company Information for NATURAL HEALTH SUPPLIES LIMITED
YORK HOUSE, EMPIRE WAY, WEMBLEY, MIDDLESEX, HA9 0PA,
|
Company Registration Number
02640458
Private Limited Company
Liquidation |
Company Name | |
---|---|
NATURAL HEALTH SUPPLIES LIMITED | |
Legal Registered Office | |
YORK HOUSE EMPIRE WAY WEMBLEY MIDDLESEX HA9 0PA Other companies in HA9 | |
Company Number | 02640458 | |
---|---|---|
Company ID Number | 02640458 | |
Date formed | 1991-08-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/04/1994 | |
Account next due | 29/02/1996 | |
Latest return | 23/08/1994 | |
Return next due | 20/09/1995 | |
Type of accounts | ACCOUNTS TYPE NOT AVAILABLE |
Last Datalog update: | 2018-09-05 03:41:34 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
NATURAL HEALTH SUPPLIES, LLC | 3867 W MARKET STREET $254 AKRON OH 44333 | Active | Company formed on the 2013-12-09 | |
NATURAL HEALTH SUPPLIES ONLINE LIMITED | 5 FOREST HOUSE 186 FOREST ROAD LOUGHTON ESSEX IG10 1EG | Active - Proposal to Strike off | Company formed on the 2018-02-23 | |
NATURAL HEALTH SUPPLIES, LLC. | 3733 MARLBOROUGH CT PLANO TX 75075 | Dissolved | Company formed on the 2018-12-11 | |
NATURAL HEALTH SUPPLIES LLC | North Carolina | Unknown |
Officer | Role | Date Appointed |
---|---|---|
PHILIP REGINALD BLAND |
||
PHILIP REGINALD BLAND |
||
GRAHAM LEWIS JULIUS |
||
MICHAEL RICHARD MATTHEWS |
||
DAVID FREDERICK MCLAREN SELBY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT WILLIAM FRANKS |
Director | ||
VICTOR BENJAMIN CHRISTIE |
Company Secretary | ||
ALAN LIPMAN |
Director | ||
HAROLD WAYNE |
Nominated Secretary | ||
YVONNE WAYNE |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SELECT AGENCIES LIMITED | Director | 2007-02-15 | CURRENT | 2000-02-21 | Liquidation | |
CLARUS INTERNATIONAL (UK) LTD. | Director | 2001-08-08 | CURRENT | 2001-08-08 | Dissolved 2013-12-05 | |
SIMPLY PHONECARDS LTD. | Director | 2001-08-08 | CURRENT | 2001-08-08 | Dissolved 2013-12-05 | |
N.R. SILVERSTONE LIMITED | Director | 1991-07-01 | CURRENT | 1978-10-20 | Dissolved 2018-02-13 | |
PACTBASE LIMITED | Director | 1991-05-20 | CURRENT | 1987-11-13 | Dissolved 2016-04-05 |
Date | Document Type | Document Description |
---|---|---|
COCOMP | Compulsory winding up order | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/94 | |
287 | Registered office changed on 16/02/95 from: walltree court st peters rd petersfield hants GU32 3HY | |
88(2)R | Ad 25/10/94--------- £ si 4000@1=4000 £ ic 1000/5000 | |
CERTNM | Company name changed bindings bookshops LIMITED\certificate issued on 02/11/94 | |
123 | £ nc 100000/109000 25/10/94 | |
363s | Return made up to 23/08/94; full list of members | |
AA | FULL ACCOUNTS MADE UP TO 30/04/93 | |
288 | Director resigned | |
363s | Return made up to 23/08/93; full list of members | |
288 | Secretary resigned | |
363(288) | SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED | |
SRES03 | Special resolution | |
225(1) | Accounting reference date shortened from 31/08 to 30/04 | |
397 | Registration of charge for debentures | |
288 | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
SRES01 | Special resolution | |
288 | NEW DIRECTOR APPOINTED | |
288 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
123 | £ nc 1000/100000 08/02/93 | |
88(2)R | Ad 18/02/93--------- £ si 998@1=998 £ ic 2/1000 | |
287 | Registered office changed on 25/02/93 from: 10 capstan square london E14 3EU | |
CERTNM | Company name changed W.C.L. publishing LIMITED\certificate issued on 24/02/93 | |
288 | New director appointed | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 25/01/93 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/92 | |
363s | RETURN MADE UP TO 23/08/92; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 13/04/92 FROM: CHARTER HOUSE QUEENS AVENUE WINCHMORE HILL LONDON. N21 3JE | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
The top companies supplying to UK government with the same SIC code (5247 - Retail books, newspapers etc.) as NATURAL HEALTH SUPPLIES LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |