Mount Maunganui
3116
Website | www.natureshop.co.uk |
---|
Registered Address | C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Parish | Lamesley |
Ward | Lamesley |
Built Up Area | Tyneside |
100 at £1 | Nature Shop LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £16,497 |
Cash | £30 |
Current Liabilities | £385,290 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 November 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 November 2015 | Final Gazette dissolved following liquidation (1 page) |
17 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 August 2015 | Return of final meeting of creditors (1 page) |
17 August 2015 | Notice of final account prior to dissolution (1 page) |
17 August 2015 | Notice of final account prior to dissolution (1 page) |
29 August 2014 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
29 August 2014 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
19 June 2014 | Registered office address changed from Unit 3 Southdownview Works 12 Southdownview Road Worthing West Sussex BN14 8NZ on 19 June 2014 (2 pages) |
19 June 2014 | Registered office address changed from Unit 3 Southdownview Works 12 Southdownview Road Worthing West Sussex BN14 8NZ on 19 June 2014 (2 pages) |
18 June 2014 | Appointment of a liquidator (1 page) |
18 June 2014 | Appointment of a liquidator (1 page) |
30 May 2014 | Notice of completion of voluntary arrangement (6 pages) |
30 May 2014 | Voluntary arrangement supervisor's abstract of receipts and payments to 22 May 2014 (7 pages) |
30 May 2014 | Notice of completion of voluntary arrangement (6 pages) |
30 May 2014 | Voluntary arrangement supervisor's abstract of receipts and payments to 22 May 2014 (7 pages) |
29 May 2014 | Order of court to wind up (2 pages) |
29 May 2014 | Order of court to wind up (2 pages) |
20 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
16 October 2013 | Notice to Registrar of companies voluntary arrangement taking effect (7 pages) |
16 October 2013 | Notice to Registrar of companies voluntary arrangement taking effect (7 pages) |
18 July 2013 | Registered office address changed from Unit 13 Southdownview Works 12 Southdownview Road Worthing West Sussex BN14 8NZ on 18 July 2013 (1 page) |
18 July 2013 | Registered office address changed from Unit 13 Southdownview Works 12 Southdownview Road Worthing West Sussex BN14 8NZ on 18 July 2013 (1 page) |
16 July 2013 | Registered office address changed from Mardy Chambers 6 Wind Street Swansea SA1 1DH United Kingdom on 16 July 2013 (2 pages) |
16 July 2013 | Registered office address changed from Mardy Chambers 6 Wind Street Swansea SA1 1DH United Kingdom on 16 July 2013 (2 pages) |
19 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (3 pages) |
19 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (3 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
4 September 2012 | Registered office address changed from Herschel House 58 Herschel Street Slough Berkshire SL1 1HD England on 4 September 2012 (1 page) |
4 September 2012 | Registered office address changed from Herschel House 58 Herschel Street Slough Berkshire SL1 1HD England on 4 September 2012 (1 page) |
4 September 2012 | Registered office address changed from Herschel House 58 Herschel Street Slough Berkshire SL1 1HD England on 4 September 2012 (1 page) |
26 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (3 pages) |
26 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (3 pages) |
23 September 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 September 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
7 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 March 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (3 pages) |
23 March 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (3 pages) |
17 March 2010 | Incorporation (28 pages) |
17 March 2010 | Incorporation (28 pages) |