NATURALLY UNITED LTD
Overview
Company Name | NATURALLY UNITED LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 14543867 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of NATURALLY UNITED LTD?
- Other service activities n.e.c. (96090) / Other service activities
Where is NATURALLY UNITED LTD located?
Registered Office Address | 124 City Road EC1V 2NX London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of NATURALLY UNITED LTD?
Company Name | From | Until |
---|---|---|
PREMIUM SELECT GROUPP LTD | Dec 14, 2023 | Dec 14, 2023 |
UK CHAUFFEURS RIDE LIMITED | Sep 05, 2023 | Sep 05, 2023 |
BUSINESS EFFICIENT LIMITED | Dec 15, 2022 | Dec 15, 2022 |
What are the latest accounts for NATURALLY UNITED LTD?
What is the status of the latest confirmation statement for NATURALLY UNITED LTD?
Last Confirmation Statement | |
---|---|
Next Confirmation Statement Made Up To | Dec 26, 2023 |
What are the latest filings for NATURALLY UNITED LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Address of person with significant control Mr Joseph Stephen Davies changed to 14543867 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on Oct 30, 2024 | 1 pages | RP10 | ||||||||||
Address of officer Mr Joseph Stephen Davies changed to 14543867 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on Oct 30, 2024 | 1 pages | RP09 | ||||||||||
Termination of appointment of Joseph Stephen Davies as a director on Oct 01, 2024 | 1 pages | TM01 | ||||||||||
Cessation of Joseph Stephen Davies as a person with significant control on Oct 01, 2024 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Denzel Ike Papa Wilson as a director on Sep 02, 2024 | 1 pages | TM01 | ||||||||||
Notification of Joseph Stephen Davies as a person with significant control on Aug 02, 2023 | 2 pages | PSC01 | ||||||||||
| ||||||||||||
Appointment of Mr Joseph Stephen Davies as a director on Aug 02, 2023 | 2 pages | AP01 | ||||||||||
| ||||||||||||
Registered office address changed from 9 Hallowell Gardens Thornton Heath CR7 8FJ England to 124 City Road London EC1V 2NX on Oct 11, 2024 | 1 pages | AD01 | ||||||||||
Certificate of change of name Company name changed premium select groupp LTD\certificate issued on 25/01/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Change of details for Mr Denzel Ike Papa Wilson as a person with significant control on Dec 26, 2023 | 3 pages | PSC04 | ||||||||||
Confirmation statement made on Dec 26, 2023 with updates | 3 pages | CS01 | ||||||||||
Certificate of change of name Company name changed uk chauffeurs ride LIMITED\certificate issued on 14/12/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Registered office address changed from 414 Wandsworth Road Flat 35 London SW8 3NA England to 9 Hallowell Gardens Thornton Heath CR7 8FJ on Dec 14, 2023 | 1 pages | AD01 | ||||||||||
Cessation of Aleia Olga Mccalman as a person with significant control on Nov 01, 2023 | 1 pages | PSC07 | ||||||||||
Notification of Denzel Ike Papa Wilson as a person with significant control on Nov 01, 2023 | 2 pages | PSC01 | ||||||||||
Termination of appointment of Aleia Olga Mccalman as a director on Nov 01, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Denzel Ike Papa Wilson as a director on Nov 01, 2023 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Dec 14, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Ashley Daniel Gabbitas as a director on Sep 01, 2023 | 1 pages | TM01 | ||||||||||
Cessation of Ashley Daniel Gabbitas as a person with significant control on Sep 01, 2023 | 1 pages | PSC07 | ||||||||||
Appointment of Miss Aleia Olga Mccalman as a director on Dec 15, 2022 | 2 pages | AP01 | ||||||||||
Registered office address changed from 23 Brimmesfield Close Sheffield Sheffield Sheffield S2 2JT United Kingdom to 414 Wandsworth Road Flat 35 London SW8 3NA on Sep 07, 2023 | 1 pages | AD01 | ||||||||||
Notification of Aleia Olga Mccalman as a person with significant control on Dec 15, 2022 | 3 pages | PSC01 | ||||||||||
Who are the officers of NATURALLY UNITED LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DAVIES, Joseph Stephen | Director | 4385 CF14 8LH Cardiff 14543867 - Companies House Default Address | United Kingdom | British | Company Director | 328132110001 | ||||
GABBITAS, Ashley Daniel | Director | S2 2JT Sheffield 23 Brimmesfield Close Sheffield United Kingdom | England | British | Company Director | 303470950001 | ||||
MCCALMAN, Aleia Olga | Director | Wandsworth Road Flat 35 SW8 3NA London 414 England | England | British | Company Director | 313225310001 | ||||
THORNTON, Nuala | Director | 43 Owston Road Carcroft DN6 8DA Doncaster Dept 2 South Yorkshire United Kingdom | England | British | Director | 299105690002 | ||||
WILSON, Denzel Ike Papa | Director | Hallowell Gardens CR7 8FJ Thornton Heath 9 England | England | British | Director | 317094380001 |
Who are the persons with significant control of NATURALLY UNITED LTD?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mr Denzel Ike Papa Wilson | Nov 01, 2023 | Hallowell Gardens CR7 8FJ Thornton Heath 9 England | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Ashley Daniel Gabbitas | Aug 30, 2023 | S2 2JT Sheffield 23 Brimmesfield Close Sheffield United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Joseph Stephen Davies | Aug 02, 2023 | 4385 CF14 8LH Cardiff 14543867 - Companies House Default Address | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Miss Aleia Olga Mccalman | Dec 15, 2022 | Wandsworth Road Flat 35 SW8 3NA London 414 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mrs Nuala Thornton | Dec 15, 2022 | 43 Owston Road Carcroft DN6 8DA Doncaster Dept 2 South Yorkshire United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Cfs Secretaries Limited | Dec 15, 2022 | 43 Owston Road Carcroft DN6 8DA Doncaster Dept 2 South Yorkshire United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0