Company NameHerbal Natural Slimming Ltd
Company StatusDissolved
Company Number08170541
CategoryPrivate Limited Company
Incorporation Date7 August 2012(11 years, 7 months ago)
Dissolution Date4 June 2019 (4 years, 9 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Hashim Khan Durrani
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2013(11 months, 4 weeks after company formation)
Appointment Duration5 years, 10 months (closed 04 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice 6 Brunswick Mill, 75 Pickford Street
Macclesfield
Cheshire
SK11 6JN
Director NameMrs Joanne Khan Durrani
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApt 12 Alexandra Park House
28, Alexandra Road South
Manchester
M16 8HU

Contact

Websiteherbalnaturalslimming.co.uk

Location

Registered AddressOffice 6 Brunswick Mill, 75 Pickford Street
Macclesfield
Cheshire
SK11 6JN
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield

Shareholders

1 at £1Hashim Khan Durrani
100.00%
Ordinary

Financials

Year2014
Net Worth-£904
Cash£50
Current Liabilities£1,786

Accounts

Latest Accounts31 August 2018 (5 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

4 June 2019Final Gazette dissolved via voluntary strike-off (1 page)
19 March 2019First Gazette notice for voluntary strike-off (1 page)
6 March 2019Application to strike the company off the register (1 page)
5 March 2019Total exemption full accounts made up to 31 August 2018 (6 pages)
20 September 2018Confirmation statement made on 7 August 2018 with no updates (3 pages)
31 July 2018Total exemption full accounts made up to 31 August 2017 (4 pages)
12 July 2018Registered office address changed from 3 Tabley Close Macclesfield Cheshire SK10 3SL to Office 6 Brunswick Mill, 75 Pickford Street Macclesfield Cheshire SK11 6JN on 12 July 2018 (1 page)
21 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
30 May 2017Total exemption full accounts made up to 31 August 2016 (3 pages)
30 May 2017Total exemption full accounts made up to 31 August 2016 (3 pages)
22 September 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
22 September 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
8 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1
(3 pages)
8 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1
(3 pages)
8 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1
(3 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
16 December 2014Registered office address changed from Apt 12 Alexandra Park House 28, Alexandra Road South Manchester M16 8HU to 3 Tabley Close Macclesfield Cheshire SK10 3SL on 16 December 2014 (1 page)
16 December 2014Registered office address changed from Apt 12 Alexandra Park House 28, Alexandra Road South Manchester M16 8HU to 3 Tabley Close Macclesfield Cheshire SK10 3SL on 16 December 2014 (1 page)
4 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 1
(3 pages)
4 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 1
(3 pages)
4 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 1
(3 pages)
16 April 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
16 April 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
12 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 1
(3 pages)
12 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 1
(3 pages)
12 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 1
(3 pages)
1 August 2013Appointment of Mr Hashim Khan Durrani as a director (2 pages)
1 August 2013Appointment of Mr Hashim Khan Durrani as a director (2 pages)
1 August 2013Termination of appointment of Joanne Khan Durrani as a director (1 page)
1 August 2013Termination of appointment of Joanne Khan Durrani as a director (1 page)
7 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)