Company NameNature & Herbs (UK) Ltd.
Company StatusDissolved
Company NumberSC329720
CategoryPrivate Limited Company
Incorporation Date22 August 2007(16 years, 8 months ago)
Dissolution Date16 July 2019 (4 years, 9 months ago)
Previous NameDivya Ayurved Products Ltd.

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Sarwan Poddar
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2011(4 years, 1 month after company formation)
Appointment Duration7 years, 9 months (closed 16 July 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address40 Lambhill Street
Glasgow
G41 1AU
Scotland
Director NameMiss Arti Poddar
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address40 Lambhill Street
Glasgow
G41 1AU
Scotland
Director NameMiss Puja Poddar
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2007(same day as company formation)
RoleNursing Home Manager
Country of ResidenceUnited Kingdom
Correspondence AddressPunchbowl House, 44 Old Mugdock Road
Strathblane
Glasgow
Lanarkshire
G63 9ES
Scotland
Secretary NameMs Arti Poddar
NationalityBritish
StatusResigned
Appointed22 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address40 Lambhill Street
Glasgow
G41 1AU
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed22 August 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed22 August 2007(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.natureandherbs.co.uk

Location

Registered Address40 Lambhill Street
Glasgow
G41 1AU
Scotland
ConstituencyGlasgow Central
WardGovan
Address Matches7 other UK companies use this postal address

Shareholders

5k at £1Sarwan Poddar
100.00%
Ordinary

Financials

Year2014
Net Worth-£412,513
Cash£103,853
Current Liabilities£554,517

Accounts

Latest Accounts31 January 2018 (6 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

16 July 2019Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2019Voluntary strike-off action has been suspended (1 page)
2 April 2019First Gazette notice for voluntary strike-off (1 page)
27 March 2019Application to strike the company off the register (3 pages)
31 January 2019Notification of Sarwan Poddar as a person with significant control on 6 April 2016 (2 pages)
6 November 2018Confirmation statement made on 22 August 2017 with no updates (3 pages)
6 November 2018Confirmation statement made on 22 August 2018 with no updates (3 pages)
24 October 2018Micro company accounts made up to 31 January 2017 (2 pages)
24 October 2018Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2018-10-24
  • GBP 5,000
(19 pages)
24 October 2018Administrative restoration application (3 pages)
24 October 2018Total exemption full accounts made up to 31 January 2015 (9 pages)
24 October 2018Confirmation statement made on 22 August 2016 with no updates (2 pages)
24 October 2018Micro company accounts made up to 31 January 2016 (2 pages)
24 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
29 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
29 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
15 December 2015First Gazette notice for compulsory strike-off (1 page)
15 December 2015First Gazette notice for compulsory strike-off (1 page)
24 November 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
24 November 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
8 October 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 5,000
(3 pages)
8 October 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 5,000
(3 pages)
29 May 2014Previous accounting period extended from 31 August 2013 to 31 January 2014 (1 page)
29 May 2014Previous accounting period extended from 31 August 2013 to 31 January 2014 (1 page)
5 November 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 5,000
(3 pages)
5 November 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 5,000
(3 pages)
14 September 2013Compulsory strike-off action has been discontinued (1 page)
14 September 2013Compulsory strike-off action has been discontinued (1 page)
11 September 2013Total exemption small company accounts made up to 31 August 2012 (15 pages)
11 September 2013Total exemption small company accounts made up to 31 August 2012 (15 pages)
30 August 2013First Gazette notice for compulsory strike-off (1 page)
30 August 2013First Gazette notice for compulsory strike-off (1 page)
6 September 2012Director's details changed for Mr Sarwan Poddar on 31 January 2012 (2 pages)
6 September 2012Annual return made up to 22 August 2012 with a full list of shareholders (3 pages)
6 September 2012Director's details changed for Mr Sarwan Poddar on 31 January 2012 (2 pages)
6 September 2012Annual return made up to 22 August 2012 with a full list of shareholders (3 pages)
17 July 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
17 July 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
14 February 2012Amended accounts made up to 31 August 2010 (6 pages)
14 February 2012Amended accounts made up to 31 August 2010 (6 pages)
15 November 2011Appointment of Mr Sarwan Poddar as a director (2 pages)
15 November 2011Termination of appointment of Arti Poddar as a secretary (1 page)
15 November 2011Termination of appointment of Arti Poddar as a director (1 page)
15 November 2011Termination of appointment of Arti Poddar as a secretary (1 page)
15 November 2011Termination of appointment of Arti Poddar as a director (1 page)
15 November 2011Appointment of Mr Sarwan Poddar as a director (2 pages)
6 October 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
6 October 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
20 September 2011Compulsory strike-off action has been discontinued (1 page)
20 September 2011Compulsory strike-off action has been discontinued (1 page)
19 September 2011Register inspection address has been changed (1 page)
19 September 2011Register(s) moved to registered inspection location (1 page)
19 September 2011Register inspection address has been changed (1 page)
19 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (4 pages)
19 September 2011Secretary's details changed for Ms Arti Poddar on 19 September 2011 (1 page)
19 September 2011Director's details changed for Ms Arti Poddar on 19 September 2011 (2 pages)
19 September 2011Secretary's details changed for Ms Arti Poddar on 19 September 2011 (1 page)
19 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (4 pages)
19 September 2011Register(s) moved to registered inspection location (1 page)
19 September 2011Director's details changed for Ms Arti Poddar on 19 September 2011 (2 pages)
26 August 2011First Gazette notice for compulsory strike-off (1 page)
26 August 2011First Gazette notice for compulsory strike-off (1 page)
16 November 2010Annual return made up to 22 August 2010 with a full list of shareholders (4 pages)
16 November 2010Annual return made up to 22 August 2010 with a full list of shareholders (4 pages)
3 November 2010Compulsory strike-off action has been discontinued (1 page)
3 November 2010Compulsory strike-off action has been discontinued (1 page)
2 November 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
2 November 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
27 August 2010First Gazette notice for compulsory strike-off (1 page)
27 August 2010First Gazette notice for compulsory strike-off (1 page)
6 February 2010Compulsory strike-off action has been discontinued (1 page)
6 February 2010Compulsory strike-off action has been discontinued (1 page)
3 February 2010Annual return made up to 22 August 2009 with a full list of shareholders (4 pages)
3 February 2010Termination of appointment of Puja Poddar as a director (1 page)
3 February 2010Termination of appointment of Puja Poddar as a director (1 page)
3 February 2010Annual return made up to 22 August 2009 with a full list of shareholders (4 pages)
15 January 2010First Gazette notice for compulsory strike-off (1 page)
15 January 2010First Gazette notice for compulsory strike-off (1 page)
10 September 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
10 September 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
14 November 2008Nc inc already adjusted 10/11/08 (1 page)
14 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 November 2008Nc inc already adjusted 10/11/08 (1 page)
14 November 2008Ad 10/11/08\gbp si 4998@1=4998\gbp ic 2/5000\ (2 pages)
14 November 2008Ad 10/11/08\gbp si 4998@1=4998\gbp ic 2/5000\ (2 pages)
18 September 2008Return made up to 22/08/08; full list of members (4 pages)
18 September 2008Return made up to 22/08/08; full list of members (4 pages)
18 October 2007Company name changed divya ayurved products LTD.\certificate issued on 18/10/07 (2 pages)
18 October 2007Company name changed divya ayurved products LTD.\certificate issued on 18/10/07 (2 pages)
17 October 2007New director appointed (2 pages)
17 October 2007New director appointed (2 pages)
17 October 2007New secretary appointed;new director appointed (2 pages)
17 October 2007New secretary appointed;new director appointed (2 pages)
29 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
29 August 2007Secretary resigned (1 page)
29 August 2007Director resigned (1 page)
29 August 2007Director resigned (1 page)
29 August 2007Secretary resigned (1 page)
29 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
22 August 2007Incorporation (17 pages)
22 August 2007Incorporation (17 pages)