Company NameFinest Natural Health Limited
DirectorParveen Azam
Company StatusActive
Company Number09246897
CategoryPrivate Limited Company
Incorporation Date2 October 2014(9 years, 6 months ago)
Previous NameMiracle Energy Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores
Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities
Section SOther service activities
SIC 96040Physical well-being activities

Director

Director NameMs Parveen Azam
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Whittington Grove
Fenham
Newcastle Upon Tyne
NE5 2QP

Location

Registered AddressParveen Azam
18 Whittington Grove
Fenham
Newcastle Upon Tyne
NE5 2QP
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardFenham
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return24 June 2023 (10 months ago)
Next Return Due8 July 2024 (2 months, 2 weeks from now)

Filing History

16 August 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
12 June 2020Confirmation statement made on 12 June 2020 with updates (3 pages)
13 October 2019Confirmation statement made on 2 October 2019 with no updates (3 pages)
28 July 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
8 October 2018Confirmation statement made on 2 October 2018 with no updates (3 pages)
12 July 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
5 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
26 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
26 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
6 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
23 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-22
(3 pages)
23 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-22
(3 pages)
22 June 2016Registered office address changed from 106 Kingsway Fenham Newcastle upon Tyne Tyne and Wear NE4 9UJ to C/O Parveen Azam 18 Whittington Grove Fenham Newcastle upon Tyne NE5 2QP on 22 June 2016 (1 page)
22 June 2016Registered office address changed from 106 Kingsway Fenham Newcastle upon Tyne Tyne and Wear NE4 9UJ to C/O Parveen Azam 18 Whittington Grove Fenham Newcastle upon Tyne NE5 2QP on 22 June 2016 (1 page)
20 June 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
20 June 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
1 January 2016Compulsory strike-off action has been discontinued (1 page)
1 January 2016Director's details changed for Mrs Parveen Azam on 13 November 2015 (2 pages)
1 January 2016Compulsory strike-off action has been discontinued (1 page)
1 January 2016Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2016-01-01
  • GBP 1
(3 pages)
1 January 2016Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2016-01-01
  • GBP 1
(3 pages)
1 January 2016Director's details changed for Mrs Parveen Azam on 13 November 2015 (2 pages)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
21 November 2015Registered office address changed from 46 st. Andrews Street Newcastle upon Tyne NE1 5SF England to 106 Kingsway Fenham Newcastle upon Tyne Tyne and Wear NE4 9UJ on 21 November 2015 (2 pages)
21 November 2015Registered office address changed from 46 st. Andrews Street Newcastle upon Tyne NE1 5SF England to 106 Kingsway Fenham Newcastle upon Tyne Tyne and Wear NE4 9UJ on 21 November 2015 (2 pages)
2 October 2014Incorporation
Statement of capital on 2014-10-02
  • GBP 1
(24 pages)
2 October 2014Incorporation
Statement of capital on 2014-10-02
  • GBP 1
(24 pages)