Company NameNatural White (UK) Limited
Company StatusDissolved
Company Number04606958
CategoryPrivate Limited Company
Incorporation Date3 December 2002(21 years, 4 months ago)
Dissolution Date17 September 2016 (7 years, 6 months ago)
Previous NameLakebrand Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Nicholas Andrew Cottrell
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2012(10 years after company formation)
Appointment Duration3 years, 9 months (closed 17 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFernwood House Fernwood Road
Jesmond
Newcastle Upon Tyne
NE2 1TJ
Director NameMr Robert Arthur Bacon
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed04 November 2014(11 years, 11 months after company formation)
Appointment Duration1 year, 10 months (closed 17 September 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressFernwood House Fernwood Road
Jesmond
Newcastle Upon Tyne
NE2 1TJ
Director NameMr Bharat Devshi Jatania
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2002(1 day after company formation)
Appointment Duration3 months, 2 weeks (resigned 24 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 124
25 Porchester Place
London
W2 2PH
Director NameMr Mitesh Devshi Jatania
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2002(1 day after company formation)
Appointment Duration3 months, 2 weeks (resigned 24 March 2003)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 123 25 Porchester Place
London
W2 2PF
Secretary NameMr Bharat Devshi Jatania
NationalityBritish
StatusResigned
Appointed04 December 2002(1 day after company formation)
Appointment Duration3 months, 2 weeks (resigned 24 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 124
25 Porchester Place
London
W2 2PH
Director NameStephen Christopher Richards
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2003(1 month, 1 week after company formation)
Appointment Duration2 months, 2 weeks (resigned 24 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Loudwater Close
Sunbury On Thames
Middlesex
TW16 6DE
Director NameMr Giles Robert Brand
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2003(3 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 10 January 2005)
RoleExecutive
Country of ResidenceEngland
Correspondence Address131 Fentiman Road
London
Greater London
SW8 1JZ
Director NameChristopher Denney
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityCanadian
StatusResigned
Appointed24 March 2003(3 months, 3 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 09 February 2004)
RoleCEO
Correspondence Address4130 Stonebridge Cres
Burlington
Ontario L7m 4n3
Canada
Director NameMr Jonathan James Osborne
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2003(3 months, 3 weeks after company formation)
Appointment Duration9 years, 9 months (resigned 21 December 2012)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressChalfont
Waverley Avenue
Fleet
Hants
GU51 4NW
Secretary NameStephen Christopher Richards
NationalityBritish
StatusResigned
Appointed24 March 2003(3 months, 3 weeks after company formation)
Appointment Duration3 years (resigned 31 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Loudwater Close
Sunbury On Thames
Middlesex
TW16 6DE
Director NameMr Mitesh Devshi Jatania
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2005(2 years, 1 month after company formation)
Appointment Duration7 years, 11 months (resigned 21 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 123 25 Porchester Place
London
W2 2PF
Secretary NameChristina Jane Pettit
NationalityBritish
StatusResigned
Appointed23 May 2006(3 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 08 January 2008)
RoleSolicitor
Correspondence Address5 Keble House
Manor Fields, Putney
London
SW15 3LS
Secretary NameMr David George Cardno
NationalityBritish
StatusResigned
Appointed08 January 2008(5 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 17 August 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address20 Cleveland Close
Maidenhead
Berkshire
SL6 1XE
Secretary NameMr Jonathan James Osborne
NationalityBritish
StatusResigned
Appointed17 August 2009(6 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 21 December 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressChalfont
Waverley Avenue
Fleet
Hants
GU51 4NW
Director NameMr Robert Stephen Lister
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2012(10 years after company formation)
Appointment Duration1 year, 10 months (resigned 04 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentenary House Centenary Way
Salford
Manchester
M50 1RF
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed03 December 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed03 December 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressFernwood House Fernwood Road
Jesmond
Newcastle Upon Tyne
NE2 1TJ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

17 September 2016Final Gazette dissolved following liquidation (1 page)
17 September 2016Final Gazette dissolved following liquidation (1 page)
17 June 2016Return of final meeting in a members' voluntary winding up (12 pages)
17 June 2016Return of final meeting in a members' voluntary winding up (12 pages)
9 October 2015Registered 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 9 October 2015 (2 pages)
9 October 2015Registered 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 9 October 2015 (2 pages)
9 October 2015Registered 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 9 October 2015 (2 pages)
8 October 2015Declaration of solvency (3 pages)
8 October 2015Declaration of solvency (3 pages)
8 October 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-09-28
(1 page)
8 October 2015Appointment of a voluntary liquidator (1 page)
8 October 2015Appointment of a voluntary liquidator (1 page)
30 January 2015Statement by Directors (1 page)
30 January 2015Solvency Statement dated 15/01/15 (1 page)
30 January 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
30 January 2015Solvency Statement dated 15/01/15 (1 page)
30 January 2015Statement of capital on 30 January 2015
  • GBP 1
(4 pages)
30 January 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
30 January 2015Statement of capital on 30 January 2015
  • GBP 1
(4 pages)
30 January 2015Statement by Directors (1 page)
7 January 2015Full accounts made up to 31 December 2013 (13 pages)
7 January 2015Full accounts made up to 31 December 2013 (13 pages)
2 December 2014Appointment of Mr Robert Arthur Bacon as a director on 4 November 2014 (2 pages)
2 December 2014Termination of appointment of Robert Stephen Lister as a director on 4 November 2014 (1 page)
2 December 2014Appointment of Mr Robert Arthur Bacon as a director on 4 November 2014 (2 pages)
2 December 2014Appointment of Mr Robert Arthur Bacon as a director on 4 November 2014 (2 pages)
2 December 2014Termination of appointment of Robert Stephen Lister as a director on 4 November 2014 (1 page)
2 December 2014Termination of appointment of Robert Stephen Lister as a director on 4 November 2014 (1 page)
12 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 3,352,047
(3 pages)
12 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 3,352,047
(3 pages)
12 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 3,352,047
(3 pages)
19 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
19 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
14 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 3,352,047
(3 pages)
14 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 3,352,047
(3 pages)
14 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 3,352,047
(3 pages)
20 August 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
20 August 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
18 February 2013Termination of appointment of Mitesh Jatania as a director (1 page)
18 February 2013Termination of appointment of Mitesh Jatania as a director (1 page)
15 February 2013Appointment of Mr Robert Stephen Lister as a director (2 pages)
15 February 2013Appointment of Mr Nicholas Andrew Cottrell as a director (2 pages)
15 February 2013Termination of appointment of Mitesh Jatania as a director (1 page)
15 February 2013Registered office address changed from Sabre House 377-399 London Road Camberley Surrey GU15 3HL on 15 February 2013 (1 page)
15 February 2013Appointment of Mr Robert Stephen Lister as a director (2 pages)
15 February 2013Termination of appointment of Jonathan Osborne as a director (1 page)
15 February 2013Termination of appointment of Mitesh Jatania as a director (1 page)
15 February 2013Termination of appointment of Jonathan Osborne as a secretary (1 page)
15 February 2013Appointment of Mr Nicholas Andrew Cottrell as a director (2 pages)
15 February 2013Termination of appointment of Jonathan Osborne as a director (1 page)
15 February 2013Registered office address changed from Sabre House 377-399 London Road Camberley Surrey GU15 3HL on 15 February 2013 (1 page)
15 February 2013Termination of appointment of Jonathan Osborne as a secretary (1 page)
11 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
11 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
9 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (5 pages)
9 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (5 pages)
9 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (5 pages)
27 January 2012Annual return made up to 3 December 2011 with a full list of shareholders (5 pages)
27 January 2012Annual return made up to 3 December 2011 with a full list of shareholders (5 pages)
27 January 2012Annual return made up to 3 December 2011 with a full list of shareholders (5 pages)
23 August 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
23 August 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
29 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
29 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
27 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (5 pages)
27 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (5 pages)
27 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (5 pages)
30 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
30 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
17 January 2010Annual return made up to 3 December 2009 with a full list of shareholders (5 pages)
17 January 2010Annual return made up to 3 December 2009 with a full list of shareholders (5 pages)
17 January 2010Annual return made up to 3 December 2009 with a full list of shareholders (5 pages)
25 September 2009Secretary appointed jonathan james osborne (1 page)
25 September 2009Appointment terminated secretary david cardno (1 page)
25 September 2009Appointment terminated secretary david cardno (1 page)
25 September 2009Secretary appointed jonathan james osborne (1 page)
30 December 2008Return made up to 03/12/08; full list of members (3 pages)
30 December 2008Return made up to 03/12/08; full list of members (3 pages)
16 December 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
16 December 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
9 January 2008New secretary appointed (1 page)
9 January 2008New secretary appointed (1 page)
8 January 2008Secretary resigned (1 page)
8 January 2008Secretary resigned (1 page)
4 December 2007Return made up to 03/12/07; full list of members (3 pages)
4 December 2007Return made up to 03/12/07; full list of members (3 pages)
28 July 2007Full accounts made up to 31 March 2007 (16 pages)
28 July 2007Full accounts made up to 31 March 2007 (16 pages)
28 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
28 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 January 2007Declaration of satisfaction of mortgage/charge (1 page)
3 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 January 2007Declaration of satisfaction of mortgage/charge (3 pages)
3 January 2007Declaration of satisfaction of mortgage/charge (1 page)
3 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 January 2007Declaration of satisfaction of mortgage/charge (3 pages)
12 December 2006Return made up to 03/12/06; full list of members (3 pages)
12 December 2006Return made up to 03/12/06; full list of members (3 pages)
21 August 2006Return made up to 03/12/05; full list of members (2 pages)
21 August 2006Return made up to 03/12/05; full list of members (2 pages)
17 August 2006Full accounts made up to 31 March 2006 (16 pages)
17 August 2006Full accounts made up to 31 March 2006 (16 pages)
15 August 2006Declaration of assistance for shares acquisition (11 pages)
15 August 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
15 August 2006Declaration of assistance for shares acquisition (11 pages)
15 August 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
7 August 2006Secretary resigned (1 page)
7 August 2006Particulars of mortgage/charge (36 pages)
7 August 2006Secretary resigned (1 page)
7 August 2006Particulars of mortgage/charge (36 pages)
26 July 2006Secretary resigned (2 pages)
26 July 2006New secretary appointed (2 pages)
26 July 2006Secretary resigned (2 pages)
26 July 2006New secretary appointed (2 pages)
26 April 2006Group of companies' accounts made up to 31 March 2005 (27 pages)
26 April 2006Group of companies' accounts made up to 31 March 2005 (27 pages)
8 February 2006Delivery ext'd 3 mth 31/03/05 (1 page)
8 February 2006Delivery ext'd 3 mth 31/03/05 (1 page)
31 August 2005Group of companies' accounts made up to 31 March 2004 (25 pages)
31 August 2005Group of companies' accounts made up to 31 March 2004 (25 pages)
9 August 2005Director's particulars changed (1 page)
9 August 2005Director's particulars changed (1 page)
2 March 2005Return made up to 03/12/04; full list of members (9 pages)
2 March 2005Return made up to 03/12/04; full list of members (9 pages)
25 January 2005Director resigned (1 page)
25 January 2005Director resigned (1 page)
18 January 2005New director appointed (3 pages)
18 January 2005New director appointed (3 pages)
11 January 2005Director resigned (1 page)
11 January 2005Director resigned (1 page)
4 January 2005Registered office changed on 04/01/05 from: 66 wigmore street london W1U 2HQ (1 page)
4 January 2005Registered office changed on 04/01/05 from: 66 wigmore street london W1U 2HQ (1 page)
29 March 2004Ad 04/04/03--------- £ si 67041@1 (2 pages)
29 March 2004Ad 04/04/03--------- £ si 67041@1 (2 pages)
11 March 2004Ad 28/02/03--------- £ si 1538359@1 (2 pages)
11 March 2004Ad 28/02/03--------- £ si 188288@1 (2 pages)
11 March 2004Ad 28/02/03--------- £ si 1538359@1 (2 pages)
11 March 2004Ad 28/02/03--------- £ si 1548359@1 (2 pages)
11 March 2004Ad 28/02/03--------- £ si 188288@1 (2 pages)
11 March 2004Ad 28/02/03--------- £ si 1548359@1 (2 pages)
4 March 2004Return made up to 03/12/03; full list of members (7 pages)
4 March 2004Return made up to 03/12/03; full list of members (7 pages)
8 January 2004Auditor's resignation (1 page)
8 January 2004Auditor's resignation (1 page)
29 August 2003New director appointed (2 pages)
29 August 2003New director appointed (4 pages)
29 August 2003Nc inc already adjusted 04/03/03 (1 page)
29 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
29 August 2003Nc inc already adjusted 04/03/03 (1 page)
29 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
29 August 2003New director appointed (2 pages)
29 August 2003New director appointed (4 pages)
27 June 2003New secretary appointed (2 pages)
27 June 2003Secretary resigned;director resigned (1 page)
27 June 2003Secretary resigned;director resigned (1 page)
27 June 2003New director appointed (1 page)
27 June 2003Director resigned (1 page)
27 June 2003New director appointed (1 page)
27 June 2003Director resigned (1 page)
27 June 2003New secretary appointed (2 pages)
27 June 2003Director resigned (1 page)
27 June 2003Director resigned (1 page)
17 April 2003Particulars of mortgage/charge (8 pages)
17 April 2003Particulars of mortgage/charge (8 pages)
14 April 2003Particulars of mortgage/charge (6 pages)
14 April 2003Particulars of mortgage/charge (6 pages)
24 March 2003Particulars of mortgage/charge (15 pages)
24 March 2003Particulars of mortgage/charge (15 pages)
21 March 2003Particulars of mortgage/charge (7 pages)
21 March 2003Particulars of mortgage/charge (7 pages)
30 January 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
30 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 January 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
30 January 2003New director appointed (2 pages)
30 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 January 2003Nc inc already adjusted 03/01/03 (1 page)
30 January 2003Ad 06/01/03--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
30 January 2003New director appointed (2 pages)
30 January 2003Nc inc already adjusted 03/01/03 (1 page)
30 January 2003Ad 06/01/03--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
18 December 2002Company name changed lakebrand LIMITED\certificate issued on 18/12/02 (2 pages)
18 December 2002Director resigned (1 page)
18 December 2002New director appointed (5 pages)
18 December 2002New secretary appointed;new director appointed (4 pages)
18 December 2002Director resigned (1 page)
18 December 2002Secretary resigned (1 page)
18 December 2002Secretary resigned (1 page)
18 December 2002New secretary appointed;new director appointed (4 pages)
18 December 2002New director appointed (5 pages)
18 December 2002Company name changed lakebrand LIMITED\certificate issued on 18/12/02 (2 pages)
9 December 2002Registered office changed on 09/12/02 from: 120 east road london N1 6AA (1 page)
9 December 2002Registered office changed on 09/12/02 from: 120 east road london N1 6AA (1 page)
3 December 2002Incorporation (16 pages)
3 December 2002Incorporation (16 pages)