Company NameNatasu Consultants Limited
Company StatusDissolved
Company Number06050908
CategoryPrivate Limited Company
Incorporation Date12 January 2007(17 years, 3 months ago)
Dissolution Date5 July 2016 (7 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMark McGill
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2007(2 weeks, 5 days after company formation)
Appointment Duration9 years, 5 months (closed 05 July 2016)
RoleConsultant
Country of ResidenceEngland
Correspondence Address68 Argyle Street
Birkenhead
Merseyside
CH41 6AF
Wales
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed12 January 2007(same day as company formation)
Correspondence AddressCastlewood House
77/91 New Oxford Street
London
WC1A 1DG
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed12 January 2007(same day as company formation)
Correspondence AddressCastlewood House
77/91 New Oxford Street
London
WC1A 1DG

Location

Registered Address68 Argyle Street
Birkenhead
Merseyside
CH41 6AF
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead

Shareholders

1 at £1Mark Mcgill
100.00%
Ordinary

Financials

Year2014
Net Worth-£10,694
Cash£1
Current Liabilities£10,695

Accounts

Latest Accounts5 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 June

Filing History

5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2016First Gazette notice for voluntary strike-off (1 page)
19 April 2016First Gazette notice for voluntary strike-off (1 page)
11 April 2016Application to strike the company off the register (3 pages)
11 April 2016Application to strike the company off the register (3 pages)
18 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1
(3 pages)
18 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1
(3 pages)
18 January 2016Director's details changed for Mark Mcgill on 12 January 2016 (2 pages)
18 January 2016Director's details changed for Mark Mcgill on 12 January 2016 (2 pages)
7 April 2015Registered office address changed from C/O Sable Accounting Limited Castlewood House 77-91 New Oxford Street London WC1A 1DG to 68 Argyle Street Birkenhead Merseyside CH41 6AF on 7 April 2015 (1 page)
7 April 2015Registered office address changed from C/O Sable Accounting Limited Castlewood House 77-91 New Oxford Street London WC1A 1DG to 68 Argyle Street Birkenhead Merseyside CH41 6AF on 7 April 2015 (1 page)
7 April 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
(3 pages)
7 April 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
(3 pages)
7 April 2015Registered office address changed from C/O Sable Accounting Limited Castlewood House 77-91 New Oxford Street London WC1A 1DG to 68 Argyle Street Birkenhead Merseyside CH41 6AF on 7 April 2015 (1 page)
17 October 2014Total exemption small company accounts made up to 5 June 2014 (5 pages)
17 October 2014Total exemption small company accounts made up to 5 June 2014 (5 pages)
17 October 2014Total exemption small company accounts made up to 5 June 2014 (5 pages)
9 October 2014Previous accounting period extended from 31 January 2014 to 5 June 2014 (1 page)
9 October 2014Previous accounting period extended from 31 January 2014 to 5 June 2014 (1 page)
9 October 2014Previous accounting period extended from 31 January 2014 to 5 June 2014 (1 page)
11 March 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1
(3 pages)
11 March 2014Registered office address changed from 1St Contact Castlewood House 77-91 New Oxford Street London WC1A 1DG on 11 March 2014 (1 page)
11 March 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1
(3 pages)
11 March 2014Registered office address changed from 1St Contact Castlewood House 77-91 New Oxford Street London WC1A 1DG on 11 March 2014 (1 page)
25 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
25 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
18 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (3 pages)
18 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (3 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
13 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (3 pages)
13 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (3 pages)
20 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
20 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
21 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (3 pages)
21 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (3 pages)
1 November 2010Total exemption full accounts made up to 31 January 2010 (10 pages)
1 November 2010Total exemption full accounts made up to 31 January 2010 (10 pages)
21 January 2010Director's details changed for Mark Mcgill on 21 January 2010 (2 pages)
21 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (4 pages)
21 January 2010Director's details changed for Mark Mcgill on 21 January 2010 (2 pages)
21 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (4 pages)
29 October 2009Total exemption full accounts made up to 31 January 2009 (10 pages)
29 October 2009Total exemption full accounts made up to 31 January 2009 (10 pages)
5 March 2009Return made up to 12/01/09; full list of members (3 pages)
5 March 2009Return made up to 12/01/09; full list of members (3 pages)
22 October 2008Total exemption full accounts made up to 31 January 2008 (10 pages)
22 October 2008Total exemption full accounts made up to 31 January 2008 (10 pages)
12 August 2008Return made up to 12/01/08; full list of members (3 pages)
12 August 2008Return made up to 12/01/08; full list of members (3 pages)
11 August 2007Secretary resigned (1 page)
11 August 2007Secretary resigned (1 page)
23 February 2007Registered office changed on 23/02/07 from: 1ST floor, castlewood house 77/91 new oxford street london WC1A 1DG (1 page)
23 February 2007Registered office changed on 23/02/07 from: 1ST floor, castlewood house 77/91 new oxford street london WC1A 1DG (1 page)
23 February 2007Director resigned (1 page)
23 February 2007Director resigned (1 page)
23 February 2007New director appointed (2 pages)
23 February 2007New director appointed (2 pages)
12 January 2007Incorporation (14 pages)
12 January 2007Incorporation (14 pages)