NATURALLY SCIENTIFIC TECHNOLOGIES LIMITED

Register to unlock more data on OkredoRegister

NATURALLY SCIENTIFIC TECHNOLOGIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06987889

Incorporation date

11/08/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

1st Floor 21 Station Road, Watford, Herts WD17 1APCopy
copy info iconCopy
See on map
Latest events (Record since 11/08/2009)
dot icon29/09/2022
Final Gazette dissolved following liquidation
dot icon29/06/2022
Notice of move from Administration to Dissolution
dot icon18/02/2022
Administrator's progress report
dot icon18/08/2021
Administrator's progress report
dot icon08/06/2021
Notice of extension of period of Administration
dot icon24/02/2021
Administrator's progress report
dot icon19/10/2020
Notice of deemed approval of proposals
dot icon02/10/2020
Statement of administrator's proposal
dot icon03/09/2020
Statement of affairs with form AM02SOA/AM02SOC
dot icon01/09/2020
Registered office address changed from 1st Floor 21 Station Road Watford Herts WD17 1AP to 1st Floor 21 Station Road Watford Herts WD17 1AP on 2020-09-01
dot icon18/08/2020
Registered office address changed from 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB to 1st Floor 21 Station Road Watford Herts WD17 1AP on 2020-08-18
dot icon18/08/2020
Appointment of an administrator
dot icon15/06/2020
Termination of appointment of Jan Mark Philipp Petzel as a director on 2020-06-11
dot icon15/06/2020
Termination of appointment of Karlheinz Hill as a director on 2020-06-11
dot icon15/06/2020
Termination of appointment of Peter Michael Black as a director on 2020-06-11
dot icon15/06/2020
Termination of appointment of Brendan Peter Cluff as a director on 2020-06-11
dot icon10/12/2019
Current accounting period shortened from 2020-03-31 to 2019-12-31
dot icon22/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon27/08/2019
Confirmation statement made on 2019-08-11 with updates
dot icon07/05/2019
Termination of appointment of Victoria Anne Downie as a director on 2019-05-01
dot icon15/02/2019
Statement of capital following an allotment of shares on 2019-01-24
dot icon30/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon12/10/2018
Statement of capital following an allotment of shares on 2018-08-16
dot icon02/10/2018
Appointment of Dr Karlheinz Hill as a director on 2018-09-25
dot icon31/08/2018
Confirmation statement made on 2018-08-11 with updates
dot icon23/02/2018
Termination of appointment of Claire Elizabeth Poll as a director on 2018-02-14
dot icon24/08/2017
Confirmation statement made on 2017-08-11 with updates
dot icon01/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon20/06/2017
Statement of capital following an allotment of shares on 2017-05-22
dot icon28/02/2017
Statement of capital following an allotment of shares on 2016-12-21
dot icon08/01/2017
Resolutions
dot icon26/08/2016
Confirmation statement made on 2016-08-11 with updates
dot icon19/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon08/04/2016
Appointment of Mrs Victoria Anne Downie as a director on 2016-03-16
dot icon16/03/2016
Termination of appointment of Geoffrey Robert Dixon as a director on 2016-03-10
dot icon11/02/2016
Statement of capital following an allotment of shares on 2016-02-05
dot icon24/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/11/2015
Statement of capital following an allotment of shares on 2015-11-16
dot icon13/10/2015
Termination of appointment of David Malcolm Downie as a director on 2015-10-02
dot icon17/09/2015
Annual return made up to 2015-08-11 with full list of shareholders
dot icon16/09/2015
Appointment of Mr Jan Mark Philipp Petzel as a director on 2015-08-07
dot icon11/08/2015
Resolutions
dot icon05/08/2015
Statement of capital following an allotment of shares on 2015-07-31
dot icon23/06/2015
Statement of capital following an allotment of shares on 2015-06-17
dot icon02/06/2015
Appointment of Mr Brendan Peter Cluff as a director on 2015-05-22
dot icon19/05/2015
Memorandum and Articles of Association
dot icon19/05/2015
Resolutions
dot icon12/05/2015
Statement of capital following an allotment of shares on 2015-05-08
dot icon29/04/2015
Termination of appointment of Peter Andrew Whitton as a director on 2015-04-28
dot icon23/04/2015
Memorandum and Articles of Association
dot icon23/04/2015
Resolutions
dot icon01/04/2015
Appointment of Mr Oliver David, Paul Downie as a director on 2015-03-23
dot icon31/03/2015
Appointment of Mr Peter Michael Black as a director on 2015-03-10
dot icon31/03/2015
Termination of appointment of John Mark Harold Todd as a director on 2015-03-10
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/10/2014
Statement of capital following an allotment of shares on 2014-10-02
dot icon19/09/2014
Statement of capital following an allotment of shares on 2014-09-03
dot icon10/09/2014
Annual return made up to 2014-08-11 with full list of shareholders
dot icon03/09/2014
Registration of charge 069878890002, created on 2014-08-26
dot icon29/08/2014
Statement of capital following an allotment of shares on 2014-07-09
dot icon29/08/2014
Statement of capital following an allotment of shares on 2014-06-19
dot icon18/06/2014
Statement of capital following an allotment of shares on 2014-06-05
dot icon06/03/2014
Termination of appointment of Stephen Lloyd as a director
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon03/09/2013
Annual return made up to 2013-08-11 with full list of shareholders
dot icon26/03/2013
Statement of capital following an allotment of shares on 2013-01-25
dot icon16/01/2013
Resolutions
dot icon16/01/2013
Resolutions
dot icon16/01/2013
Sub-division of shares on 2012-12-05
dot icon02/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon13/09/2012
Annual return made up to 2012-08-11 with full list of shareholders
dot icon24/07/2012
Appointment of Ms Claire Elizabeth Poll as a director
dot icon19/07/2012
Appointment of Mr John Mark Harold Todd as a director
dot icon17/02/2012
Statement of capital following an allotment of shares on 2012-01-17
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon24/08/2011
Annual return made up to 2011-08-11 with full list of shareholders
dot icon24/08/2011
Director's details changed for Mr David Malcolm Downie on 2011-08-19
dot icon24/08/2011
Director's details changed for Mr William Timothy Merrell on 2011-08-19
dot icon24/08/2011
Director's details changed for Mr Stephen Thomas Lloyd on 2011-08-19
dot icon24/08/2011
Director's details changed for Dr Peter Andrew Whitton on 2011-08-19
dot icon24/08/2011
Director's details changed for Mr Geoffrey Robert Dixon on 2011-08-19
dot icon06/05/2011
Statement of capital following an allotment of shares on 2011-04-07
dot icon31/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon17/12/2010
Statement of capital following an allotment of shares on 2010-11-30
dot icon17/12/2010
Statement of capital following an allotment of shares on 2010-11-24
dot icon24/11/2010
Statement of capital following an allotment of shares on 2010-09-27
dot icon24/11/2010
Statement of capital following an allotment of shares on 2010-10-08
dot icon10/11/2010
Statement of capital following an allotment of shares on 2010-09-23
dot icon31/08/2010
Annual return made up to 2010-08-11 with full list of shareholders
dot icon31/08/2010
Director's details changed for Mr William Timothy Merrell on 2010-08-11
dot icon27/08/2010
Registered office address changed from Harwood Hutton 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB United Kingdom on 2010-08-27
dot icon27/08/2010
Director's details changed for Dr Peter Andrew Whitton on 2010-08-11
dot icon20/08/2010
Statement of capital following an allotment of shares on 2010-08-11
dot icon13/08/2010
Statement of capital following an allotment of shares on 2010-08-03
dot icon10/08/2010
Statement of capital following an allotment of shares on 2010-08-01
dot icon10/08/2010
Statement of capital following an allotment of shares on 2010-07-30
dot icon10/08/2010
Statement of capital following an allotment of shares on 2010-07-29
dot icon06/08/2010
Statement of capital following an allotment of shares on 2010-06-20
dot icon06/08/2010
Statement of capital following an allotment of shares on 2010-07-12
dot icon06/08/2010
Statement of capital following an allotment of shares on 2010-07-06
dot icon06/08/2010
Statement of capital following an allotment of shares on 2010-06-27
dot icon06/08/2010
Statement of capital following an allotment of shares on 2010-06-24
dot icon06/08/2010
Statement of capital following an allotment of shares on 2010-06-23
dot icon06/08/2010
Statement of capital following an allotment of shares on 2010-06-22
dot icon06/08/2010
Statement of capital following an allotment of shares on 2010-06-20
dot icon06/07/2010
Statement of capital following an allotment of shares on 2010-06-17
dot icon06/07/2010
Statement of capital following an allotment of shares on 2010-04-23
dot icon18/06/2010
Statement of capital following an allotment of shares on 2010-06-09
dot icon20/05/2010
Statement of capital following an allotment of shares on 2010-05-12
dot icon12/05/2010
Statement of capital following an allotment of shares on 2010-04-28
dot icon29/04/2010
Statement of capital following an allotment of shares on 2010-04-21
dot icon13/04/2010
Statement of capital following an allotment of shares on 2010-04-07
dot icon12/03/2010
Statement of capital following an allotment of shares on 2010-03-08
dot icon09/03/2010
Statement of capital following an allotment of shares on 2010-03-04
dot icon03/03/2010
Particulars of a mortgage or charge / charge no: 1
dot icon11/02/2010
Statement of capital following an allotment of shares on 2010-01-21
dot icon11/02/2010
Appointment of Mr Stephen Lloyd as a director
dot icon27/01/2010
Current accounting period shortened from 2010-08-31 to 2010-03-31
dot icon10/11/2009
Statement of capital following an allotment of shares on 2009-10-29
dot icon09/10/2009
Statement of capital following an allotment of shares on 2009-09-21
dot icon07/10/2009
Appointment of Dr Peter Andrew Whitton as a director
dot icon28/09/2009
Director appointed geoffrey robert dixon
dot icon28/09/2009
Director appointed william timothy merrell
dot icon28/09/2009
Ad 17/09/09\gbp si [email protected]=0.25\gbp ic 83.5/83.75\
dot icon28/09/2009
Ad 17/09/09\gbp si [email protected]=0.5\gbp ic 83/83.5\
dot icon28/09/2009
Ad 17/09/09\gbp si [email protected]=1\gbp ic 82/83\
dot icon28/09/2009
Ad 17/09/09\gbp si [email protected]=1\gbp ic 81/82\
dot icon28/09/2009
Ad 17/09/09\gbp si [email protected]=16.66\gbp ic 64.34/81\
dot icon28/09/2009
Ad 17/09/09\gbp si [email protected]=22.8\gbp ic 41.54/64.34\
dot icon28/09/2009
Ad 17/09/09\gbp si [email protected]=24.88\gbp ic 16.66/41.54\
dot icon28/09/2009
Ad 17/09/09\gbp si [email protected]=15.66\gbp ic 1/16.66\
dot icon18/09/2009
Memorandum and Articles of Association
dot icon18/09/2009
Resolutions
dot icon11/08/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2019
dot iconLast change occurred
31/03/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2019
dot iconNext account date
31/03/2020
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Poll, Claire Elizabeth
Director
10/07/2012 - 14/02/2018
7
Black, Peter Michael
Director
10/03/2015 - 11/06/2020
7
Whitton, Peter Andrew, Doctor
Director
17/09/2009 - 28/04/2015
10
Hill, Karlheinz, Dr
Director
25/09/2018 - 11/06/2020
-
Petzel, Jan Mark Philipp
Director
07/08/2015 - 11/06/2020
12

Persons with Significant Control

1
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 NATURALLY SCIENTIFIC TECHNOLOGIES LIMITED

NATURALLY SCIENTIFIC TECHNOLOGIES LIMITED is an(a) Dissolved company incorporated on 11/08/2009 with the registered office located at 1st Floor 21 Station Road, Watford, Herts WD17 1AP. 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 NATURALLY SCIENTIFIC TECHNOLOGIES LIMITED?

toggle

NATURALLY SCIENTIFIC TECHNOLOGIES LIMITED is currently Dissolved. It was registered on 11/08/2009 and dissolved on 29/09/2022.

Where is NATURALLY SCIENTIFIC TECHNOLOGIES LIMITED located?

toggle

NATURALLY SCIENTIFIC TECHNOLOGIES LIMITED is registered at 1st Floor 21 Station Road, Watford, Herts WD17 1AP.

What does NATURALLY SCIENTIFIC TECHNOLOGIES LIMITED do?

toggle

NATURALLY SCIENTIFIC TECHNOLOGIES LIMITED operates in the Manufacture of other chemical products n.e.c. (20.59 - SIC 2007) sector.

What is the latest filing for NATURALLY SCIENTIFIC TECHNOLOGIES LIMITED?

toggle

The latest filing was on 29/09/2022: Final Gazette dissolved following liquidation.