Company NameNature Shop Limited
Company StatusDissolved
Company Number07193819
CategoryPrivate Limited Company
Incorporation Date17 March 2010(14 years, 1 month ago)
Dissolution Date17 November 2015 (8 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5116Agents in textiles, footwear etc.
SIC 46160Agents involved in the sale of textiles, clothing, fur, footwear and leather goods

Director

Director NameConrad Walter Cranfield
Date of BirthAugust 1976 (Born 47 years ago)
NationalityNew Zealander
StatusClosed
Appointed17 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceNew Zealand
Correspondence Address60 Muricata Avenue
Mount Maunganui
3116

Contact

Websitewww.natureshop.co.uk

Location

Registered AddressC12 Marquis Court Marquisway
Team Valley
Gateshead
NE11 0RU
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
ParishLamesley
WardLamesley
Built Up AreaTyneside

Shareholders

100 at £1Nature Shop LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£16,497
Cash£30
Current Liabilities£385,290

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 November 2015Final Gazette dissolved following liquidation (1 page)
17 November 2015Final Gazette dissolved following liquidation (1 page)
17 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
17 August 2015Return of final meeting of creditors (1 page)
17 August 2015Notice of final account prior to dissolution (1 page)
17 August 2015Notice of final account prior to dissolution (1 page)
29 August 2014Notice to Registrar of Companies of Notice of disclaimer (2 pages)
29 August 2014Notice to Registrar of Companies of Notice of disclaimer (2 pages)
19 June 2014Registered office address changed from Unit 3 Southdownview Works 12 Southdownview Road Worthing West Sussex BN14 8NZ on 19 June 2014 (2 pages)
19 June 2014Registered office address changed from Unit 3 Southdownview Works 12 Southdownview Road Worthing West Sussex BN14 8NZ on 19 June 2014 (2 pages)
18 June 2014Appointment of a liquidator (1 page)
18 June 2014Appointment of a liquidator (1 page)
30 May 2014Notice of completion of voluntary arrangement (6 pages)
30 May 2014Voluntary arrangement supervisor's abstract of receipts and payments to 22 May 2014 (7 pages)
30 May 2014Notice of completion of voluntary arrangement (6 pages)
30 May 2014Voluntary arrangement supervisor's abstract of receipts and payments to 22 May 2014 (7 pages)
29 May 2014Order of court to wind up (2 pages)
29 May 2014Order of court to wind up (2 pages)
20 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(3 pages)
20 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(3 pages)
16 October 2013Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
16 October 2013Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
18 July 2013Registered office address changed from Unit 13 Southdownview Works 12 Southdownview Road Worthing West Sussex BN14 8NZ on 18 July 2013 (1 page)
18 July 2013Registered office address changed from Unit 13 Southdownview Works 12 Southdownview Road Worthing West Sussex BN14 8NZ on 18 July 2013 (1 page)
16 July 2013Registered office address changed from Mardy Chambers 6 Wind Street Swansea SA1 1DH United Kingdom on 16 July 2013 (2 pages)
16 July 2013Registered office address changed from Mardy Chambers 6 Wind Street Swansea SA1 1DH United Kingdom on 16 July 2013 (2 pages)
19 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (3 pages)
19 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (3 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 September 2012Registered office address changed from Herschel House 58 Herschel Street Slough Berkshire SL1 1HD England on 4 September 2012 (1 page)
4 September 2012Registered office address changed from Herschel House 58 Herschel Street Slough Berkshire SL1 1HD England on 4 September 2012 (1 page)
4 September 2012Registered office address changed from Herschel House 58 Herschel Street Slough Berkshire SL1 1HD England on 4 September 2012 (1 page)
26 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (3 pages)
26 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (3 pages)
23 September 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 September 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (3 pages)
23 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (3 pages)
17 March 2010Incorporation (28 pages)
17 March 2010Incorporation (28 pages)