In Administration
Administrative Receiver
Administrative Receiver
Company Information for NUTRAFORMIS LIMITED
4 BEACONSFIELD ROAD, ST. ALBANS, HERTFORDSHIRE, AL1 3RD,
|
Company Registration Number
08475823
Private Limited Company
In Administration Administrative Receiver |
Company Name | |
---|---|
NUTRAFORMIS LIMITED | |
Legal Registered Office | |
4 BEACONSFIELD ROAD ST. ALBANS HERTFORDSHIRE AL1 3RD Other companies in NW11 | |
Company Number | 08475823 | |
---|---|---|
Company ID Number | 08475823 | |
Date formed | 2013-04-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration Administrative Receiver | |
Lastest accounts | 30/04/2021 | |
Account next due | 31/01/2023 | |
Latest return | 05/04/2016 | |
Return next due | 03/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-08-05 20:38:10 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ANDREW NIZAM BADRUDIN |
||
PAUL JOHN DAVISON |
||
BYRON SAMUEL ADAM LAPIDUS |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EUROGATE (UK) LIMITED | Director | 2014-01-15 | CURRENT | 1999-10-29 | Dissolved 2014-05-20 | |
LEGION PROPERTIES LIMITED | Director | 2013-06-24 | CURRENT | 1988-03-07 | Active | |
PRIMERIDGE LIMITED | Director | 2012-11-13 | CURRENT | 1985-03-26 | Dissolved 2018-07-10 | |
EB TOYS LIMITED | Director | 2011-10-17 | CURRENT | 2011-10-17 | Dissolved 2015-03-17 | |
LINKCROWN LIMITED | Director | 2011-08-03 | CURRENT | 1993-04-05 | Dissolved 2014-05-06 | |
ALBOURNE PROPERTIES LIMITED | Director | 2011-01-18 | CURRENT | 2007-05-02 | Active | |
GROVEHURST PROPERTIES LIMITED | Director | 2011-01-17 | CURRENT | 1987-08-04 | Active | |
RYDER ESTATES LTD | Director | 2011-01-17 | CURRENT | 2006-02-15 | Active - Proposal to Strike off | |
SOUTH WESTERN ESTATES LIMITED | Director | 2011-01-17 | CURRENT | 1986-01-13 | Active | |
HEMPHURST LIMITED | Director | 2011-01-17 | CURRENT | 1983-05-09 | Active | |
LONDON & PROVINCIAL PROPERTY SERVICES LIMITED | Director | 2011-01-17 | CURRENT | 1984-02-17 | Active | |
SNIFFYZ LIMITED | Director | 2015-01-05 | CURRENT | 2015-01-05 | Dissolved 2018-01-23 | |
ANB KENNINGTON LTD | Director | 2016-08-05 | CURRENT | 2016-08-05 | Active | |
ANB ESTATES LTD | Director | 2014-01-08 | CURRENT | 2009-08-14 | Active | |
WAGGLE WORX LIMITED | Director | 2002-08-06 | CURRENT | 2002-08-06 | Active |
Date | Document Type | Document Description |
---|---|---|
Liquidation. Administration move to dissolve company | ||
Administrator's progress report | ||
Administrator's progress report | ||
liquidation-in-administration-extension-of-period | ||
Administrator's progress report | ||
Notice of deemed approval of proposals | ||
Statement of administrator's proposal | ||
Liquidation statement of affairs AM02SOA/AM02SOC | ||
Appointment of an administrator | ||
REGISTERED OFFICE CHANGED ON 25/07/22 FROM 11 Hammersmith Terrace London W6 9TS England | ||
AD01 | REGISTERED OFFICE CHANGED ON 25/07/22 FROM 11 Hammersmith Terrace London W6 9TS England | |
AM01 | Appointment of an administrator | |
SH01 | 12/04/22 STATEMENT OF CAPITAL GBP 5021.57 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/04/22, WITH UPDATES | |
SH01 | 05/04/22 STATEMENT OF CAPITAL GBP 4754.21 | |
30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | |
DIRECTOR APPOINTED MR ALAIN LAURENT BROUHARD | ||
AP01 | DIRECTOR APPOINTED MR ALAIN LAURENT BROUHARD | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/04/21, WITH UPDATES | |
AA | 30/04/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Marc Kremer on 2020-11-13 | |
AP01 | DIRECTOR APPOINTED MR STEPHEN FOSS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BYRON SAMUEL ADAM LAPIDUS | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/04/20, WITH UPDATES | |
AA | 30/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR MARC KREMER | |
SH01 | 09/09/19 STATEMENT OF CAPITAL GBP 4607.18 | |
RES01 | ADOPT ARTICLES 16/09/19 | |
RES01 | ADOPT ARTICLES 27/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/04/19, WITH UPDATES | |
RP04SH01 | Second filing of capital allotment of shares GBP3,143.82 | |
PSC08 | Notification of a person with significant control statement | |
SH01 | 28/02/19 STATEMENT OF CAPITAL GBP 3143.82 | |
PSC07 | CESSATION OF PAUL JOHN DAVISON AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 30/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
SH01 | 13/12/18 STATEMENT OF CAPITAL GBP 2491.49 | |
LATEST SOC | 02/07/18 STATEMENT OF CAPITAL;GBP 2310.88 | |
SH01 | 18/05/18 STATEMENT OF CAPITAL GBP 2310.88 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/04/18, WITH NO UPDATES | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 05/04/17 STATEMENT OF CAPITAL;GBP 1868.64 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 084758230001 | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/05/16 STATEMENT OF CAPITAL;GBP 1868.64 | |
AR01 | 05/04/16 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 01/09/15 FROM 64 Belsize Park London NW3 4EH | |
LATEST SOC | 28/05/15 STATEMENT OF CAPITAL;GBP 1868.64 | |
SH01 | 22/05/15 STATEMENT OF CAPITAL GBP 1868.64 | |
AR01 | 05/04/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 01/05/15 FROM Halleswelle House 1 Hallswelle Road London NW11 0DH | |
CH01 | Director's details changed for Mr Paul John Davison on 2015-05-01 | |
SH02 | Sub-division of shares on 2015-04-07 | |
SH01 | 02/02/15 STATEMENT OF CAPITAL GBP 1420 | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/04/14 STATEMENT OF CAPITAL;GBP 1192 | |
AR01 | 05/04/14 ANNUAL RETURN FULL LIST | |
SH01 | 28/03/14 STATEMENT OF CAPITAL GBP 1192 | |
SH01 | 05/02/14 STATEMENT OF CAPITAL GBP 1127 | |
SH01 | 17/01/14 STATEMENT OF CAPITAL GBP 600 | |
SH01 | 12/07/13 STATEMENT OF CAPITAL GBP 600 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/02/2014 FROM 1 HALLESWELLE HOUSE 1 HALLSWELLE ROAD LONDON NW11 0DH ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 10/02/2014 FROM GERALD KREDITOR & CO HALLSWELLE HOUSE 1 HALLSWELLE ROAD LONDON NW11 0DH UNITED KINGDOM | |
RES01 | ADOPT ARTICLES 15/11/2013 | |
RES01 | ADOPT ARTICLES 12/07/2013 | |
AP01 | DIRECTOR APPOINTED MR ANDREW NIZAM BADRUDIN | |
AP01 | DIRECTOR APPOINTED BYRON SAMUEL ADAM LAPIDUS | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Appointmen | 2022-07-20 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NUTRAFORMIS LIMITED
The top companies supplying to UK government with the same SIC code (10890 - Manufacture of other food products n.e.c.) as NUTRAFORMIS LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | NUTRAFORMIS LIMITED | Event Date | 2022-07-20 |
In the High Court of Justice Court Number: CR-2022-2124 NUTRAFORMIS LIMITED (Company Number 08475823 ) Nature of Business: Manufacture of other food products not elsewhere classified Registered office… | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |