AS NATURE INTENDED LIMITED

Register to unlock more data on OkredoRegister

AS NATURE INTENDED LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03824881

Incorporation date

13/08/1999

Size

Full

Contacts

Registered address

Registered address

10 Fleet Place, London EC4M 7RBCopy
copy info iconCopy
See on map
Latest events (Record since 13/08/1999)
dot icon07/01/2026
Final Gazette dissolved following liquidation
dot icon07/10/2025
Return of final meeting in a creditors' voluntary winding up
dot icon17/09/2024
Liquidators' statement of receipts and payments to 2024-07-13
dot icon27/07/2023
Resolutions
dot icon27/07/2023
Appointment of a voluntary liquidator
dot icon27/07/2023
Statement of affairs
dot icon27/07/2023
Registered office address changed from 42 Westbourne Grove London W2 5SH England to 10 Fleet Place London EC4M 7RB on 2023-07-27
dot icon30/01/2023
Confirmation statement made on 2023-01-31 with no updates
dot icon25/07/2022
Amended full accounts made up to 2021-08-28
dot icon27/06/2022
Full accounts made up to 2021-08-28
dot icon02/02/2022
Confirmation statement made on 2022-01-31 with no updates
dot icon20/12/2021
Appointment of Mr George Barnaby Dymond as a director on 2021-12-08
dot icon20/12/2021
Termination of appointment of Peter James Marsh as a director on 2021-11-30
dot icon30/04/2021
Full accounts made up to 2020-08-29
dot icon31/03/2021
Confirmation statement made on 2021-01-31 with updates
dot icon02/11/2020
Satisfaction of charge 4 in full
dot icon18/08/2020
Registration of charge 038248810006, created on 2020-08-14
dot icon02/04/2020
Satisfaction of charge 038248810005 in full
dot icon18/03/2020
Current accounting period shortened from 2020-12-31 to 2020-08-31
dot icon18/03/2020
Cessation of Caroline Ruth Gooding as a person with significant control on 2020-03-10
dot icon18/03/2020
Notification of Planet Organic Limited as a person with significant control on 2020-03-10
dot icon17/03/2020
Full accounts made up to 2019-12-31
dot icon17/03/2020
Registered office address changed from No.1 st. Pauls Square Liverpool Merseyside L3 9SJ to 42 Westbourne Grove London W2 5SH on 2020-03-17
dot icon17/03/2020
Termination of appointment of Thomas Bayard Gooding as a director on 2020-03-10
dot icon17/03/2020
Termination of appointment of Caroline Ruth Gooding as a director on 2020-03-10
dot icon17/03/2020
Termination of appointment of Peter Wild Bullivant as a director on 2020-03-10
dot icon17/03/2020
Termination of appointment of Caroline Ruth Gooding as a secretary on 2020-03-10
dot icon17/03/2020
Appointment of Mr Peter James Marsh as a director on 2020-03-10
dot icon17/03/2020
Appointment of Mr Eric Adatia as a director on 2020-03-10
dot icon05/02/2020
Confirmation statement made on 2020-01-31 with no updates
dot icon24/06/2019
Full accounts made up to 2018-12-31
dot icon03/05/2019
Registration of charge 038248810005, created on 2019-05-02
dot icon17/04/2019
Satisfaction of charge 1 in full
dot icon12/02/2019
Change of details for Mrs Caroline Ruth Gooding as a person with significant control on 2019-02-12
dot icon12/02/2019
Confirmation statement made on 2019-01-31 with no updates
dot icon12/02/2019
Director's details changed for Mrs Caroline Ruth Gooding on 2019-02-12
dot icon12/02/2019
Director's details changed for Mr Thomas Bayard Gooding on 2019-02-12
dot icon12/02/2019
Secretary's details changed for Caroline Ruth Gooding on 2019-02-12
dot icon07/10/2018
Full accounts made up to 2017-12-31
dot icon01/10/2018
Appointment of Mr Thomas Bayard Gooding as a director on 2018-09-26
dot icon28/09/2018
Termination of appointment of Jeffrey Michael Martin as a director on 2018-09-26
dot icon12/02/2018
Confirmation statement made on 2018-01-31 with no updates
dot icon06/12/2017
Total exemption full accounts made up to 2016-12-31
dot icon01/02/2017
Confirmation statement made on 2017-01-31 with updates
dot icon10/10/2016
Full accounts made up to 2015-12-31
dot icon08/09/2016
Confirmation statement made on 2016-08-13 with updates
dot icon05/10/2015
Total exemption full accounts made up to 2014-12-31
dot icon01/09/2015
Annual return made up to 2015-08-13 with full list of shareholders
dot icon01/09/2015
Secretary's details changed for Caroline Ruth Gooding on 2015-09-01
dot icon01/09/2015
Director's details changed for Caroline Ruth Gooding on 2015-09-01
dot icon01/10/2014
Total exemption full accounts made up to 2013-12-31
dot icon19/08/2014
Annual return made up to 2014-08-13 with full list of shareholders
dot icon23/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon27/08/2013
Annual return made up to 2013-08-13 with full list of shareholders
dot icon27/08/2013
Director's details changed for Mr Jeffrey Michael Martin on 2013-08-27
dot icon22/08/2012
Annual return made up to 2012-08-13 with full list of shareholders
dot icon22/08/2012
Director's details changed for Mr Jeffrey Michael Martin on 2012-08-22
dot icon21/06/2012
Accounts made up to 2011-12-31
dot icon01/09/2011
Particulars of a mortgage or charge / charge no: 4
dot icon17/08/2011
Annual return made up to 2011-08-13 with full list of shareholders
dot icon15/04/2011
Appointment of Mr Jeffrey Michael Martin as a director
dot icon15/04/2011
Termination of appointment of Iain Williams as a director
dot icon05/04/2011
Total exemption full accounts made up to 2010-12-31
dot icon25/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon08/09/2010
Annual return made up to 2010-08-13 with full list of shareholders
dot icon08/09/2010
Director's details changed for Caroline Ruth Gooding on 2010-08-13
dot icon08/09/2010
Director's details changed for Iain Grant Williams on 2010-08-13
dot icon16/09/2009
Total exemption full accounts made up to 2008-12-31
dot icon03/09/2009
Return made up to 13/08/09; full list of members
dot icon30/07/2009
Ad 09/04/09\gbp si [email protected]=112500\gbp ic 1250000/1362500\
dot icon21/04/2009
Resolutions
dot icon04/03/2009
Director appointed iain grant williams
dot icon27/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon08/09/2008
Return made up to 13/08/08; no change of members
dot icon29/02/2008
Registered office changed on 29/02/2008 from 8TH floor, state house 22 dale street liverpool merseyside L2 4UR
dot icon08/09/2007
Secretary's particulars changed;director's particulars changed
dot icon06/09/2007
Return made up to 13/08/07; no change of members
dot icon04/07/2007
Total exemption full accounts made up to 2006-12-31
dot icon04/09/2006
Return made up to 13/08/06; full list of members
dot icon16/08/2006
New secretary appointed
dot icon16/08/2006
Secretary resigned
dot icon09/06/2006
Amended accounts made up to 2005-12-31
dot icon28/04/2006
Total exemption small company accounts made up to 2005-12-31
dot icon13/09/2005
Return made up to 13/08/05; full list of members
dot icon28/07/2005
Secretary resigned
dot icon28/07/2005
New secretary appointed
dot icon03/05/2005
Accounts made up to 2004-12-31
dot icon10/11/2004
Particulars of mortgage/charge
dot icon30/10/2004
Particulars of mortgage/charge
dot icon07/09/2004
Return made up to 13/08/04; full list of members
dot icon06/07/2004
Accounts for a small company made up to 2003-12-31
dot icon22/10/2003
Accounts for a small company made up to 2002-12-31
dot icon09/09/2003
New secretary appointed
dot icon09/09/2003
Secretary resigned
dot icon24/08/2003
Return made up to 13/08/03; full list of members
dot icon27/01/2003
Accounts for a small company made up to 2001-12-31
dot icon11/11/2002
New director appointed
dot icon11/11/2002
Director resigned
dot icon06/09/2002
Return made up to 13/08/02; full list of members
dot icon26/01/2002
Ad 10/10/01--------- £ si 100000@1=100000 £ ic 650000/750000
dot icon26/01/2002
Ad 28/09/01--------- £ si 100000@1=100000 £ ic 550000/650000
dot icon26/01/2002
Ad 03/05/01--------- £ si 500000@1
dot icon04/09/2001
Return made up to 13/08/01; full list of members
dot icon23/08/2001
Total exemption small company accounts made up to 2000-12-31
dot icon15/08/2001
Ad 06/12/00--------- £ si 50000@1=50000 £ ic 500000/550000
dot icon15/08/2001
Nc inc already adjusted 31/10/00
dot icon15/08/2001
Resolutions
dot icon15/08/2001
Resolutions
dot icon07/08/2001
Ad 24/12/99--------- £ si 499999@1
dot icon28/01/2001
New director appointed
dot icon22/01/2001
Director resigned
dot icon16/01/2001
Accounting reference date extended from 31/08/00 to 31/12/00
dot icon14/10/2000
Particulars of mortgage/charge
dot icon22/08/2000
Return made up to 13/08/00; full list of members
dot icon27/01/2000
New director appointed
dot icon19/01/2000
Miscellaneous
dot icon05/01/2000
Ad 24/12/99--------- £ si 499998@1=499998 £ ic 1/499999
dot icon05/01/2000
Resolutions
dot icon05/01/2000
Resolutions
dot icon05/01/2000
£ nc 1000/500000 24/12/99
dot icon09/09/1999
Certificate of change of name
dot icon06/09/1999
Director resigned
dot icon06/09/1999
Secretary resigned
dot icon06/09/1999
New secretary appointed
dot icon06/09/1999
New director appointed
dot icon06/09/1999
Registered office changed on 06/09/99 from: 1 mitchell lane bristol avon BS1 6BZ
dot icon13/08/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/08/2021
dot iconNext confirmation date
31/01/2024
dot iconLast change occurred
28/08/2021

Accounts

dot iconAccounts
Full
dot iconLast made up date
28/08/2021
dot iconNext account date
28/08/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gooding, Thomas Bayard
Director
26/09/2018 - 10/03/2020
16
Gooding, Caroline Ruth
Director
11/10/2002 - 10/03/2020
4
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
13/08/1999 - 26/08/1999
99600
INSTANT COMPANIES LIMITED
Nominee Director
13/08/1999 - 26/08/1999
43699
Bullivant, Peter Wild
Director
26/08/1999 - 10/03/2020
100

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AS NATURE INTENDED LIMITED

AS NATURE INTENDED LIMITED is an(a) Dissolved company incorporated on 13/08/1999 with the registered office located at 10 Fleet Place, London EC4M 7RB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AS NATURE INTENDED LIMITED?

toggle

AS NATURE INTENDED LIMITED is currently Dissolved. It was registered on 13/08/1999 and dissolved on 07/01/2026.

Where is AS NATURE INTENDED LIMITED located?

toggle

AS NATURE INTENDED LIMITED is registered at 10 Fleet Place, London EC4M 7RB.

What does AS NATURE INTENDED LIMITED do?

toggle

AS NATURE INTENDED LIMITED operates in the Other retail sale of food in specialised stores (47.29 - SIC 2007) sector.

What is the latest filing for AS NATURE INTENDED LIMITED?

toggle

The latest filing was on 07/01/2026: Final Gazette dissolved following liquidation.