NATURALLY SCIENTIFIC ENERGY LIMITED

1st Floor 21 Station Road, Watford, WD17 1AP, Herts
StatusDISSOLVED
Company No.06471000
CategoryPrivate Limited Company
Incorporated11 Jan 2008
Age16 years, 3 months, 22 days
JurisdictionEngland Wales
Dissolution27 Sep 2022
Years1 year, 7 months, 5 days

SUMMARY

NATURALLY SCIENTIFIC ENERGY LIMITED is an dissolved private limited company with number 06471000. It was incorporated 16 years, 3 months, 22 days ago, on 11 January 2008 and it was dissolved 1 year, 7 months, 5 days ago, on 27 September 2022. The company address is 1st Floor 21 Station Road, Watford, WD17 1AP, Herts.



Company Fillings

Gazette dissolved liquidation

Date: 27 Sep 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation in administration move to dissolution

Date: 27 Jun 2022

Category: Insolvency

Sub Category: Administration

Type: AM23

Documents

View document PDF

Liquidation in administration progress report

Date: 18 Feb 2022

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration progress report

Date: 18 Aug 2021

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration extension of period

Date: 22 Jun 2021

Category: Insolvency

Sub Category: Administration

Type: AM19

Documents

View document PDF

Liquidation in administration progress report

Date: 01 Mar 2021

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration result creditors meeting

Date: 19 Oct 2020

Category: Insolvency

Sub Category: Administration

Type: AM07

Documents

View document PDF

Liquidation in administration proposals

Date: 02 Oct 2020

Category: Insolvency

Sub Category: Administration

Type: AM03

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 14 Sep 2020

Category: Insolvency

Sub Category: Administration

Type: AM02

Form attached: AM02SOA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Sep 2020

Action Date: 01 Sep 2020

Category: Address

Type: AD01

Change date: 2020-09-01

Old address: 1st Floor 21 Station Road Watford Herts WD17 1AP

New address: 1st Floor 21 Station Road Watford Herts WD17 1AP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Aug 2020

Action Date: 15 Aug 2020

Category: Address

Type: AD01

Change date: 2020-08-15

New address: 1st Floor 21 Station Road Watford Herts WD17 1AP

Old address: 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB England

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 11 Aug 2020

Category: Insolvency

Sub Category: Administration

Type: AM01

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jun 2020

Action Date: 11 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Michael Black

Termination date: 2020-06-11

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2020

Action Date: 11 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-11

Documents

View document PDF

Change account reference date company current shortened

Date: 10 Dec 2019

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

New date: 2019-12-31

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2019

Action Date: 11 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 23 Feb 2018

Action Date: 14 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-14

Officer name: Claire Elizabeth Poll

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2018

Action Date: 11 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2017

Action Date: 11 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jul 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 16 Mar 2016

Action Date: 10 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Geoffrey Robert Dixon

Termination date: 2016-03-10

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Mar 2016

Action Date: 10 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Geoffrey Robert Dixon

Termination date: 2016-03-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2016

Action Date: 11 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2015

Action Date: 02 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-10-02

Officer name: David Malcolm Downie

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Sep 2015

Action Date: 30 Sep 2015

Category: Address

Type: AD01

Old address: Suite 3 - 5 65 London Wall London EC2M 5TU

New address: 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB

Change date: 2015-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 29 Apr 2015

Action Date: 29 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-29

Officer name: Peter Andrew Whitton

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-01

Officer name: Mr William Timothy Merrell

Documents

Appoint person director company with name date

Date: 20 Apr 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Michael Black

Appointment date: 2015-04-01

Documents

Appoint person director company with name date

Date: 20 Apr 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Peter Andrew Whitton

Appointment date: 2015-04-01

Documents

Appoint person director company with name date

Date: 20 Apr 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Claire Elizabeth Poll

Appointment date: 2015-04-01

Documents

Appoint person director company with name date

Date: 01 Apr 2015

Action Date: 30 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Oliver David, Paul Downie

Appointment date: 2015-03-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Feb 2015

Action Date: 11 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-11

Documents

View document PDF

Change person secretary company with change date

Date: 06 Feb 2015

Action Date: 11 Jan 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-01-11

Officer name: Mr Geoffrey Robert Dixon

Documents

View document PDF

Change person director company with change date

Date: 06 Feb 2015

Action Date: 11 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-11

Officer name: Mr Geoffrey Robert Dixon

Documents

View document PDF

Change person director company with change date

Date: 06 Feb 2015

Action Date: 11 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Malcolm Downie

Change date: 2015-01-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jan 2014

Action Date: 11 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2013

Action Date: 11 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-11

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Jan 2013

Action Date: 15 Jan 2013

Category: Address

Type: AD01

Change date: 2013-01-15

Old address: Suite 103 the London Fruit & Wool Exchange Brushfield Street London E1 6EP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2012

Action Date: 11 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2011

Action Date: 11 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change account reference date company current extended

Date: 03 Feb 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA01

New date: 2010-03-31

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2010

Action Date: 11 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-11

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Malcolm Downie

Change date: 2010-01-01

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Mr Geoffrey Robert Dixon

Documents

View document PDF

Certificate change of name company

Date: 31 Jan 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed eco-reclaim LTD\certificate issued on 31/01/10

Documents

View document PDF

Change of name notice

Date: 31 Jan 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 16 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/01/09; full list of members

Documents

View document PDF

Legacy

Date: 17 Feb 2009

Category: Address

Type: 287

Description: Registered office changed on 17/02/2009 from borneo house 62/63 mark lane london EC3R 7NQ

Documents

View document PDF

Incorporation company

Date: 11 Jan 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADWOOD JOINERY LTD

4 LAMMAS ROAD,LONDON,E10 7QT

Number:09921521
Status:ACTIVE
Category:Private Limited Company

FUTURE WEB APPLICATIONS LIMITED

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:10267669
Status:ACTIVE
Category:Private Limited Company

LAA FINANCIAL SERVICES LIMITED

39 CHURCH CROFT,ST. ALBANS,AL4 0GN

Number:11535170
Status:ACTIVE
Category:Private Limited Company

REGENCY MANAGEMENT CONSULTANTS LIMITED

CARLTON HOUSE HIGH STREET,RUSHDEN,NN10 8BW

Number:11484178
Status:ACTIVE
Category:Private Limited Company

S A FABRICATION SERVICES LIMITED

EXCHANGE BUILDING,HARTLEPOOL,TS24 7DN

Number:09299463
Status:ACTIVE
Category:Private Limited Company

T.H.F.C. (FUNDING NO. 1) PLC

4TH FLOOR,LONDON,EC4N 5AF

Number:05290731
Status:ACTIVE
Category:Public Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source