NUTRALIFE (UK) LIMITED

Register to unlock more data on OkredoRegister

NUTRALIFE (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03857588

Incorporation date

11/10/1999

Size

Full

Contacts

Registered address

Registered address

7a High Street, Gosport, Hampshire PO12 1BXCopy
copy info iconCopy
See on map
Latest events (Record since 11/10/1999)
dot icon11/01/2010
Final Gazette dissolved via voluntary strike-off
dot icon18/10/2009
Full accounts made up to 2008-12-31
dot icon13/10/2009
Annual return made up to 2009-10-12 with full list of shareholders
dot icon13/10/2009
Director's details changed for Derek Stephen Coates on 2009-10-12
dot icon28/09/2009
First Gazette notice for voluntary strike-off
dot icon15/09/2009
Application for striking-off
dot icon07/12/2008
Registered office changed on 08/12/2008 from norfork house, south terminal london gatwick airport gatwick west sussex RH6 0NN
dot icon06/11/2008
Return made up to 12/10/08; full list of members
dot icon15/10/2008
Appointment Terminated Director graham winn
dot icon11/05/2008
Director appointed derek stephen coates
dot icon11/05/2008
Appointment Terminated Director and Secretary stephen boydell
dot icon11/05/2008
Secretary appointed martyn john jeffreys
dot icon11/05/2008
Accounting reference date extended from 30/06/2008 to 31/12/2008
dot icon14/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon14/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon28/01/2008
Full accounts made up to 2007-06-30
dot icon15/10/2007
Return made up to 12/10/07; full list of members
dot icon15/10/2007
Secretary's particulars changed;director's particulars changed
dot icon23/01/2007
Full accounts made up to 2006-06-30
dot icon16/10/2006
Return made up to 12/10/06; full list of members
dot icon30/05/2006
Registered office changed on 31/05/06 from: unit a, stirling court south marston industrial estate swindon SN3 4WD
dot icon08/02/2006
Full accounts made up to 2005-06-30
dot icon25/01/2006
Director's particulars changed
dot icon12/10/2005
Return made up to 12/10/05; full list of members
dot icon12/10/2005
Location of register of members
dot icon02/10/2005
Registered office changed on 03/10/05 from: omicron house fircroft way edenbridge kent TN8 6EL
dot icon01/08/2005
New director appointed
dot icon01/08/2005
Secretary's particulars changed
dot icon28/07/2005
Director resigned
dot icon04/04/2005
Full accounts made up to 2004-06-30
dot icon09/11/2004
Return made up to 12/10/04; full list of members
dot icon09/11/2004
Secretary's particulars changed;director's particulars changed
dot icon12/09/2004
New secretary appointed
dot icon05/07/2004
Secretary resigned
dot icon29/06/2004
Full accounts made up to 2003-06-30
dot icon09/05/2004
New director appointed
dot icon09/05/2004
Director resigned
dot icon28/01/2004
Director's particulars changed
dot icon09/11/2003
New director appointed
dot icon09/11/2003
Director resigned
dot icon09/11/2003
Return made up to 12/10/03; full list of members
dot icon09/11/2003
Director's particulars changed;director resigned
dot icon06/08/2003
Full accounts made up to 2002-06-30
dot icon25/04/2003
Delivery ext'd 3 mth 30/06/02
dot icon15/04/2003
Registered office changed on 16/04/03 from: 16A the broadway haywards heath west sussex RH16 3AL
dot icon29/01/2003
New secretary appointed
dot icon29/01/2003
Secretary resigned
dot icon16/12/2002
Return made up to 12/10/02; full list of members
dot icon11/08/2002
Accounts for a small company made up to 2001-06-30
dot icon14/11/2001
Return made up to 12/10/01; full list of members
dot icon02/10/2001
New secretary appointed
dot icon24/09/2001
Secretary resigned
dot icon29/08/2001
Accounting reference date shortened from 31/10/01 to 30/06/01
dot icon09/07/2001
Total exemption small company accounts made up to 2000-10-31
dot icon24/01/2001
New secretary appointed
dot icon24/01/2001
Secretary resigned
dot icon16/01/2001
Return made up to 12/10/00; full list of members
dot icon28/07/2000
Particulars of mortgage/charge
dot icon24/02/2000
Particulars of mortgage/charge
dot icon07/11/1999
New director appointed
dot icon04/11/1999
Director resigned
dot icon04/11/1999
Secretary resigned
dot icon04/11/1999
New secretary appointed
dot icon04/11/1999
New director appointed
dot icon21/10/1999
Certificate of change of name
dot icon11/10/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PF & S (SECRETARIES) LIMITED
Nominee Secretary
11/10/1999 - 28/10/1999
221
Pf & S (Directors) Limited
Nominee Director
11/10/1999 - 28/10/1999
210
Jeffreys, Martyn John
Secretary
29/04/2008 - Present
-
Boydell, Stephen John
Secretary
05/09/2004 - 29/04/2008
-
Burgess, Andrew Scott
Secretary
21/01/2003 - 29/06/2004
-

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 NUTRALIFE (UK) LIMITED

NUTRALIFE (UK) LIMITED is an(a) Dissolved company incorporated on 11/10/1999 with the registered office located at 7a High Street, Gosport, Hampshire PO12 1BX. 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 NUTRALIFE (UK) LIMITED?

toggle

NUTRALIFE (UK) LIMITED is currently Dissolved. It was registered on 11/10/1999 and dissolved on 11/01/2010.

Where is NUTRALIFE (UK) LIMITED located?

toggle

NUTRALIFE (UK) LIMITED is registered at 7a High Street, Gosport, Hampshire PO12 1BX.

What does NUTRALIFE (UK) LIMITED do?

toggle

NUTRALIFE (UK) LIMITED operates in the Wholesale of pharmaceutical goods (51.46 - SIC 2003) sector.

What is the latest filing for NUTRALIFE (UK) LIMITED?

toggle

The latest filing was on 11/01/2010: Final Gazette dissolved via voluntary strike-off.