Natural Eco Trading Ltd was formally closed on 2019-12-03.
Natural Eco Trading was a private limited company that was situated at Park Lodge, 9B Court Road, Tunbridge Wells, TN4 8EB, Kent, UNITED KINGDOM. The company (formally formed on 2017-07-17) was run by 2 directors.
Director Matthew C. who was appointed on 17 July 2017.
Director Lois C. who was appointed on 17 July 2017.
The company was categorised as "agents involved in the sale of a variety of goods" (46190).
As stated in the Companies House information, there was a name change on 2018-03-10 and their previous name was Natbrands.
The most recent confirmation statement was sent on 2018-07-16 and last time the annual accounts were sent was on 31 July 2018.
Natural Eco Trading Ltd Address / Contact
Office Address
Park Lodge
Office Address2
9b Court Road
Town
Tunbridge Wells
Post code
TN4 8EB
Country of origin
United Kingdom
Company Information / Profile
Registration Number
10868166
Date of Incorporation
Mon, 17th Jul 2017
Date of Dissolution
Tue, 3rd Dec 2019
Industry
Agents involved in the sale of a variety of goods
End of financial Year
31st July
Company age
2 years old
Account next due date
Thu, 30th Apr 2020
Account last made up date
Tue, 31st Jul 2018
Next confirmation statement due date
Tue, 30th Jul 2019
Last confirmation statement dated
Mon, 16th Jul 2018
Company staff
Matthew C.
Position: Director
Appointed: 17 July 2017
Lois C.
Position: Director
Appointed: 17 July 2017
People with significant control
Matthew C.
Notified on
17 July 2017
Nature of control:
25-50% shares
Lois C.
Notified on
17 July 2017
Nature of control:
25-50% shares
Company previous names
Natbrands
March 10, 2018
Annual reports financial information
Profit & Loss
Accounts Information Date
2018-07-31
Balance Sheet
Net Assets Liabilities
2
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset
2
Total Assets Less Current Liabilities
2
Company filings
Filing category
Accounts
Change of name
Confirmation statement
Dissolution
Gazette
Incorporation
Resolution
Type
Category
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 3rd, December 2019
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 3rd, December 2019
gazette
Free Download
(1 page)
GAZ1(A)
First Gazette notice for voluntary strike-off
filed on: 17th, September 2019
gazette
Free Download
(1 page)
DS01
Application to strike the company off the register
filed on: 6th, September 2019
dissolution
Free Download
(3 pages)
AA
Dormant company accounts reported for the period up to 2018/07/31
filed on: 15th, April 2019
accounts
Free Download
(4 pages)
CS01
Confirmation statement with no updates 2018/07/16
filed on: 31st, July 2018
confirmation statement
Free Download
(3 pages)
RESOLUTIONS
Resolutions: RES15 - Change company name resolution on 2018/03/10
filed on: 10th, March 2018
resolution
Free Download
(2 pages)
CONNOT
Notice of change of name
filed on: 10th, March 2018
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.