Company NameNy Nutrition Limited
DirectorNatalie Cheryl Young
Company StatusLiquidation
Company Number08832894
CategoryPrivate Limited Company
Incorporation Date6 January 2014(10 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 96040Physical well-being activities

Director

Director NameMiss Natalie Cheryl Young
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Dow Schofield Watts Business Recovery Llp 7400
Daresbury
Warrington
WA4 4BS

Location

Registered AddressC/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park
Daresbury
Warrington
WA4 4BS
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishDaresbury
WardDaresbury

Shareholders

100 at £1Natalie Cheryl Young
100.00%
Ordinary

Accounts

Latest Accounts31 October 2018 (5 years, 5 months ago)
Next Accounts Due31 October 2020 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return6 January 2020 (4 years, 3 months ago)
Next Return Due17 February 2021 (overdue)

Filing History

10 June 2020Registered office address changed from Top Floor 5 33 Ealing House Hanger Lane London W5 3HJ to C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington WA4 4BS on 10 June 2020 (2 pages)
3 June 2020Statement of affairs (8 pages)
3 June 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-05-21
(1 page)
3 June 2020Appointment of a voluntary liquidator (3 pages)
20 February 2020Confirmation statement made on 6 January 2020 with no updates (3 pages)
9 December 2019Registered office address changed from 7-9 Macon Court Crewe Cheshire CW1 6EA United Kingdom to Top Floor 5 33 Ealing House Hanger Lane London W5 3HJ on 9 December 2019 (1 page)
20 October 2019Compulsory strike-off action has been discontinued (1 page)
17 October 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
1 October 2019First Gazette notice for compulsory strike-off (1 page)
4 February 2019Confirmation statement made on 6 January 2019 with no updates (3 pages)
22 August 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
19 January 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
5 January 2018Director's details changed for Miss Natalie Cheryl Young on 5 January 2018 (2 pages)
5 January 2018Change of details for Miss Natalie Cheryl Young as a person with significant control on 5 January 2018 (2 pages)
5 January 2018Director's details changed for Miss Natalie Cheryl Young on 5 January 2018 (2 pages)
5 January 2018Change of details for Miss Natalie Cheryl Young as a person with significant control on 5 January 2018 (2 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
3 March 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
28 September 2016Registered office address changed from 556 Manchester Road Bury Lancashire BL9 9PA England to 7-9 Macon Court Crewe Cheshire CW1 6EA on 28 September 2016 (1 page)
28 September 2016Registered office address changed from 556 Manchester Road Bury Lancashire BL9 9PA England to 7-9 Macon Court Crewe Cheshire CW1 6EA on 28 September 2016 (1 page)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
4 February 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
(3 pages)
4 February 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
(3 pages)
4 February 2016Registered office address changed from 365 Tonge Moor Road Bolton Lancashire BL2 2JR to 556 Manchester Road Bury Lancashire BL9 9PA on 4 February 2016 (1 page)
4 February 2016Registered office address changed from 365 Tonge Moor Road Bolton Lancashire BL2 2JR to 556 Manchester Road Bury Lancashire BL9 9PA on 4 February 2016 (1 page)
14 December 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
14 December 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
21 September 2015Previous accounting period shortened from 31 January 2015 to 31 October 2014 (1 page)
21 September 2015Previous accounting period shortened from 31 January 2015 to 31 October 2014 (1 page)
5 March 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(3 pages)
5 March 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(3 pages)
5 March 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(3 pages)
6 January 2014Incorporation
Statement of capital on 2014-01-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
6 January 2014Incorporation
Statement of capital on 2014-01-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
6 January 2014Incorporation
Statement of capital on 2014-01-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)