Company NameNaturewise Ltd
Company StatusDissolved
Company Number07945221
CategoryPrivate Limited Company
Incorporation Date10 February 2012(12 years, 1 month ago)
Dissolution Date12 April 2018 (5 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr Jens Ejler Hannibal
Date of BirthJune 1984 (Born 39 years ago)
NationalityDanish
StatusClosed
Appointed10 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Flat 56 Albert Street
London
NW1 7NR
Director NameRoel Jozef Gerardus Philippart
Date of BirthMay 1987 (Born 36 years ago)
NationalityDutch
StatusResigned
Appointed10 February 2012(same day as company formation)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address41 Ongar Road
London
SW6 1SL

Location

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

Financials

Year2013
Net Worth-£44,857
Current Liabilities£47,143

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 April 2018Final Gazette dissolved following liquidation (1 page)
12 January 2018Return of final meeting in a creditors' voluntary winding up (9 pages)
28 December 2016Liquidators' statement of receipts and payments to 2 November 2016 (16 pages)
28 December 2016Liquidators' statement of receipts and payments to 2 November 2016 (16 pages)
18 November 2015Registered office address changed from The Carriage House Mill Street Maidstone Kent ME15 6YE to C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU on 18 November 2015 (2 pages)
18 November 2015Registered office address changed from The Carriage House Mill Street Maidstone Kent ME15 6YE to C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU on 18 November 2015 (2 pages)
10 November 2015Appointment of a voluntary liquidator (1 page)
10 November 2015Statement of affairs with form 4.19 (6 pages)
10 November 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-03
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-03
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-03
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-03
(1 page)
10 November 2015Appointment of a voluntary liquidator (1 page)
10 November 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-03
(1 page)
10 November 2015Statement of affairs with form 4.19 (6 pages)
30 September 2015Statement of capital following an allotment of shares on 21 August 2015
  • GBP 101.85
(4 pages)
30 September 2015Statement of capital following an allotment of shares on 20 August 2015
  • GBP 101.8
(4 pages)
30 September 2015Statement of capital following an allotment of shares on 21 August 2015
  • GBP 101.85
(4 pages)
30 September 2015Statement of capital following an allotment of shares on 20 August 2015
  • GBP 101.8
(4 pages)
18 June 2015Statement of capital following an allotment of shares on 9 June 2015
  • GBP 100
(4 pages)
18 June 2015Statement of capital following an allotment of shares on 9 June 2015
  • GBP 100
(4 pages)
18 June 2015Statement of capital following an allotment of shares on 9 June 2015
  • GBP 100
(4 pages)
18 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 98.21
(6 pages)
18 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 98.21
(6 pages)
16 March 2015Statement of capital following an allotment of shares on 26 January 2015
  • GBP 95.7
(3 pages)
16 March 2015Statement of capital following an allotment of shares on 26 January 2015
  • GBP 95.7
(3 pages)
9 March 2015Statement of capital following an allotment of shares on 30 January 2015
  • GBP 95.61
(3 pages)
9 March 2015Statement of capital following an allotment of shares on 30 January 2015
  • GBP 95.61
(3 pages)
6 March 2015Statement of capital following an allotment of shares on 26 January 2015
  • GBP 95.2
(3 pages)
6 March 2015Statement of capital following an allotment of shares on 25 February 2015
  • GBP 98.51
(3 pages)
6 March 2015Statement of capital following an allotment of shares on 26 January 2015
  • GBP 95.2
(3 pages)
6 March 2015Statement of capital following an allotment of shares on 25 February 2015
  • GBP 98.51
(3 pages)
6 March 2015Statement of capital following an allotment of shares on 25 February 2015
  • GBP 98.51
(3 pages)
6 March 2015Statement of capital following an allotment of shares on 25 February 2015
  • GBP 98.51
(3 pages)
29 January 2015Director's details changed for Mr Jens Ejler Hannibal on 27 January 2015 (2 pages)
29 January 2015Director's details changed for Mr Jens Ejler Hannibal on 27 January 2015 (2 pages)
30 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 September 2014Director's details changed for Mr Jens Ejler Hannibal on 18 September 2014 (2 pages)
18 September 2014Director's details changed for Mr Jens Ejler Hannibal on 18 September 2014 (2 pages)
20 June 2014Director's details changed for Mr Jens Ejler Hannibal on 1 April 2014 (2 pages)
20 June 2014Director's details changed for Mr Jens Ejler Hannibal on 1 April 2014 (2 pages)
20 June 2014Director's details changed for Mr Jens Ejler Hannibal on 1 April 2014 (2 pages)
6 May 2014Statement of capital following an allotment of shares on 26 November 2013
  • GBP 94.40
(4 pages)
6 May 2014Statement of capital following an allotment of shares on 26 November 2013
  • GBP 94.40
(4 pages)
28 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 94.4
(4 pages)
28 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 94.4
(4 pages)
19 February 2014Statement of capital following an allotment of shares on 26 November 2013
  • GBP 94.00
(4 pages)
19 February 2014Statement of capital following an allotment of shares on 26 November 2013
  • GBP 94.00
(4 pages)
19 February 2014Statement of capital following an allotment of shares on 1 November 2013
  • GBP 76.50
(4 pages)
19 February 2014Statement of capital following an allotment of shares on 1 November 2013
  • GBP 76.50
(4 pages)
19 February 2014Statement of capital following an allotment of shares on 1 November 2013
  • GBP 76.50
(4 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
29 October 2013Statement of capital following an allotment of shares on 15 October 2013
  • GBP 73.50
(5 pages)
29 October 2013Statement of capital following an allotment of shares on 15 October 2013
  • GBP 73.50
(5 pages)
22 October 2013Sub-division of shares on 15 October 2013 (5 pages)
22 October 2013Previous accounting period extended from 28 February 2013 to 31 March 2013 (3 pages)
22 October 2013Registered office address changed from Studio 7 Unit 4 Ravensdale Ind Est Timberwharf Road London N16 6DB on 22 October 2013 (2 pages)
22 October 2013Previous accounting period extended from 28 February 2013 to 31 March 2013 (3 pages)
22 October 2013Sub-division of shares on 15 October 2013 (5 pages)
22 October 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 October 2013Resolutions
  • RES13 ‐ Subdivision of shares was 1 share @£1 now 100 shares @£0.01 15/10/2013
(1 page)
22 October 2013Resolutions
  • RES13 ‐ Subdivision of shares was 1 share @£1 now 100 shares @£0.01 15/10/2013
(1 page)
22 October 2013Registered office address changed from Studio 7 Unit 4 Ravensdale Ind Est Timberwharf Road London N16 6DB on 22 October 2013 (2 pages)
22 October 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 March 2013Director's details changed for Jens Ejler Hannibal on 9 February 2013 (3 pages)
13 March 2013Director's details changed for Jens Ejler Hannibal on 9 February 2013 (3 pages)
13 March 2013Director's details changed for Jens Ejler Hannibal on 9 February 2013 (3 pages)
13 March 2013Annual return made up to 10 February 2013 with a full list of shareholders (3 pages)
13 March 2013Annual return made up to 10 February 2013 with a full list of shareholders (3 pages)
23 January 2013Termination of appointment of Roel Philippart as a director (1 page)
23 January 2013Termination of appointment of Roel Philippart as a director (1 page)
20 December 2012Registered office address changed from 18 Apt 2 Dorset Square London NW1 6QB on 20 December 2012 (2 pages)
20 December 2012Registered office address changed from 18 Apt 2 Dorset Square London NW1 6QB on 20 December 2012 (2 pages)
10 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
10 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)