NATURAL WHITE (UK) LIMITED

Register to unlock more data on OkredoRegister

NATURAL WHITE (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04606958

Incorporation date

02/12/2002

Size

Full

Contacts

Registered address

Registered address

C/O ROBSON LAIDLER LLP, Fernwood House Fernwood Road, Jesmond, Newcastle Upon Tyne NE2 1TJCopy
copy info iconCopy
See on map
Latest events (Record since 02/12/2002)
dot icon16/09/2016
Final Gazette dissolved following liquidation
dot icon16/06/2016
Return of final meeting in a members' voluntary winding up
dot icon08/10/2015
Registered office address changed from Centenary House Centenary Way Salford Manchester M50 1RF to C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 2015-10-09
dot icon07/10/2015
Declaration of solvency
dot icon07/10/2015
Appointment of a voluntary liquidator
dot icon07/10/2015
Resolutions
dot icon29/01/2015
Statement by Directors
dot icon29/01/2015
Statement of capital on 2015-01-30
dot icon29/01/2015
Solvency Statement dated 15/01/15
dot icon29/01/2015
Resolutions
dot icon06/01/2015
Full accounts made up to 2013-12-31
dot icon01/12/2014
Appointment of Mr Robert Arthur Bacon as a director on 2014-11-04
dot icon01/12/2014
Termination of appointment of Robert Stephen Lister as a director on 2014-11-04
dot icon11/11/2014
Annual return made up to 2014-11-09 with full list of shareholders
dot icon18/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon13/11/2013
Annual return made up to 2013-11-09 with full list of shareholders
dot icon19/08/2013
Current accounting period shortened from 2014-03-31 to 2013-12-31
dot icon17/02/2013
Termination of appointment of Mitesh Jatania as a director
dot icon14/02/2013
Appointment of Mr Robert Stephen Lister as a director
dot icon14/02/2013
Registered office address changed from Sabre House 377-399 London Road Camberley Surrey GU15 3HL on 2013-02-15
dot icon14/02/2013
Appointment of Mr Nicholas Andrew Cottrell as a director
dot icon14/02/2013
Termination of appointment of Jonathan Osborne as a secretary
dot icon14/02/2013
Termination of appointment of Jonathan Osborne as a director
dot icon14/02/2013
Termination of appointment of Mitesh Jatania as a director
dot icon10/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon08/11/2012
Annual return made up to 2012-11-09 with full list of shareholders
dot icon26/01/2012
Annual return made up to 2011-12-03 with full list of shareholders
dot icon22/08/2011
Accounts for a dormant company made up to 2011-03-31
dot icon28/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon26/12/2010
Annual return made up to 2010-12-03 with full list of shareholders
dot icon29/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon16/01/2010
Annual return made up to 2009-12-03 with full list of shareholders
dot icon24/09/2009
Secretary appointed jonathan james osborne
dot icon24/09/2009
Appointment terminated secretary david cardno
dot icon29/12/2008
Return made up to 03/12/08; full list of members
dot icon15/12/2008
Accounts for a dormant company made up to 2008-03-31
dot icon08/01/2008
New secretary appointed
dot icon07/01/2008
Secretary resigned
dot icon03/12/2007
Return made up to 03/12/07; full list of members
dot icon27/07/2007
Full accounts made up to 2007-03-31
dot icon27/02/2007
Declaration of satisfaction of mortgage/charge
dot icon02/01/2007
Declaration of satisfaction of mortgage/charge
dot icon02/01/2007
Declaration of satisfaction of mortgage/charge
dot icon02/01/2007
Declaration of satisfaction of mortgage/charge
dot icon02/01/2007
Declaration of satisfaction of mortgage/charge
dot icon11/12/2006
Return made up to 03/12/06; full list of members
dot icon20/08/2006
Return made up to 03/12/05; full list of members
dot icon16/08/2006
Full accounts made up to 2006-03-31
dot icon14/08/2006
Resolutions
dot icon14/08/2006
Resolutions
dot icon14/08/2006
Declaration of assistance for shares acquisition
dot icon06/08/2006
Particulars of mortgage/charge
dot icon06/08/2006
Secretary resigned
dot icon25/07/2006
Secretary resigned
dot icon25/07/2006
New secretary appointed
dot icon25/04/2006
Group of companies' accounts made up to 2005-03-31
dot icon07/02/2006
Delivery ext'd 3 mth 31/03/05
dot icon30/08/2005
Group of companies' accounts made up to 2004-03-31
dot icon08/08/2005
Director's particulars changed
dot icon01/03/2005
Return made up to 03/12/04; full list of members
dot icon24/01/2005
Director resigned
dot icon17/01/2005
New director appointed
dot icon10/01/2005
Director resigned
dot icon03/01/2005
Registered office changed on 04/01/05 from: 66 wigmore street london W1U 2HQ
dot icon28/03/2004
Ad 04/04/03--------- £ si 67041@1
dot icon10/03/2004
Ad 28/02/03--------- £ si 1538359@1
dot icon10/03/2004
Ad 28/02/03--------- £ si 1548359@1
dot icon10/03/2004
Ad 28/02/03--------- £ si 188288@1
dot icon03/03/2004
Return made up to 03/12/03; full list of members
dot icon07/01/2004
Auditor's resignation
dot icon28/08/2003
New director appointed
dot icon28/08/2003
New director appointed
dot icon28/08/2003
Nc inc already adjusted 04/03/03
dot icon28/08/2003
Resolutions
dot icon28/08/2003
Resolutions
dot icon26/06/2003
Director resigned
dot icon26/06/2003
Secretary resigned;director resigned
dot icon26/06/2003
Director resigned
dot icon26/06/2003
New director appointed
dot icon26/06/2003
New secretary appointed
dot icon16/04/2003
Particulars of mortgage/charge
dot icon13/04/2003
Particulars of mortgage/charge
dot icon23/03/2003
Particulars of mortgage/charge
dot icon20/03/2003
Particulars of mortgage/charge
dot icon29/01/2003
Ad 06/01/03--------- £ si 9999@1=9999 £ ic 1/10000
dot icon29/01/2003
Nc inc already adjusted 03/01/03
dot icon29/01/2003
Resolutions
dot icon29/01/2003
Resolutions
dot icon29/01/2003
Accounting reference date extended from 31/12/03 to 31/03/04
dot icon29/01/2003
New director appointed
dot icon17/12/2002
Certificate of change of name
dot icon17/12/2002
Secretary resigned
dot icon17/12/2002
Director resigned
dot icon17/12/2002
New director appointed
dot icon17/12/2002
New secretary appointed;new director appointed
dot icon08/12/2002
Registered office changed on 09/12/02 from: 120 east road london N1 6AA
dot icon02/12/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SDG SECRETARIES LIMITED
Nominee Secretary
03/12/2002 - 04/12/2002
592
SDG REGISTRARS LIMITED
Nominee Director
03/12/2002 - 04/12/2002
581
Brand, Giles Robert
Director
24/03/2003 - 10/01/2005
39
Jatania, Mitesh Devshi
Director
10/01/2005 - 21/12/2012
21
Osborne, Jonathan James
Director
24/03/2003 - 21/12/2012
18

Persons with Significant Control

0

No PSC data available.

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 NATURAL WHITE (UK) LIMITED

NATURAL WHITE (UK) LIMITED is an(a) Dissolved company incorporated on 02/12/2002 with the registered office located at C/O ROBSON LAIDLER LLP, Fernwood House Fernwood Road, Jesmond, Newcastle Upon Tyne NE2 1TJ. 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 NATURAL WHITE (UK) LIMITED?

toggle

NATURAL WHITE (UK) LIMITED is currently Dissolved. It was registered on 02/12/2002 and dissolved on 16/09/2016.

Where is NATURAL WHITE (UK) LIMITED located?

toggle

NATURAL WHITE (UK) LIMITED is registered at C/O ROBSON LAIDLER LLP, Fernwood House Fernwood Road, Jesmond, Newcastle Upon Tyne NE2 1TJ.

What does NATURAL WHITE (UK) LIMITED do?

toggle

NATURAL WHITE (UK) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for NATURAL WHITE (UK) LIMITED?

toggle

The latest filing was on 16/09/2016: Final Gazette dissolved following liquidation.