Company NameNutranex Limited
Company StatusDissolved
Company Number03763576
CategoryPrivate Limited Company
Incorporation Date30 April 1999(24 years, 11 months ago)
Dissolution Date26 April 2005 (18 years, 11 months ago)
Previous NamePromodex Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameMr Nigel Huw Bush
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed29 September 1999(5 months after company formation)
Appointment Duration5 years, 7 months (closed 26 April 2005)
RoleSales Director
Country of ResidenceEngland
Correspondence Address4 Woodland Close
Woodford Green
Essex
IG8 0QH
Secretary NameMr David John Tipp
NationalityBritish
StatusClosed
Appointed29 September 1999(5 months after company formation)
Appointment Duration5 years, 7 months (closed 26 April 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGate Cottage
Stanford Rivers Road Marden Ash
Ongar
Essex
CM5 9BT
Director NameNorma Abdallah
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1999(3 weeks, 4 days after company formation)
Appointment Duration5 years, 3 months (resigned 09 September 2004)
RoleCompany Director
Correspondence Address4 Alderton Close
Loughton
Essex
IG10 3HQ
Director NameSamir Dakhil
Date of BirthNovember 1953 (Born 70 years ago)
NationalitySaudi
StatusResigned
Appointed25 May 1999(3 weeks, 4 days after company formation)
Appointment Duration3 months, 2 weeks (resigned 10 September 1999)
RoleCompany Director
Correspondence AddressPO Box 5782
Jeddah
21432
Foreign
Secretary NameHussein Abdallah
NationalityBritish
StatusResigned
Appointed25 May 1999(3 weeks, 4 days after company formation)
Appointment Duration4 months, 1 week (resigned 29 September 1999)
RoleCompany Director
Correspondence Address4 Alderton Close
Loughton
Essex
IG10 3HQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed30 April 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed30 April 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address134 Church Hill
Loughton
Essex
IG10 1LH
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St John's
Built Up AreaGreater London

Financials

Year2014
Net Worth-£23,703
Current Liabilities£24,703

Accounts

Latest Accounts30 April 2004 (19 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

26 April 2005Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2005First Gazette notice for voluntary strike-off (1 page)
1 December 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
30 November 2004Application for striking-off (1 page)
11 October 2004Director resigned (1 page)
29 June 2004Return made up to 30/04/04; full list of members (7 pages)
31 March 2004Return made up to 30/04/03; full list of members
  • 363(287) ‐ Registered office changed on 31/03/04
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
4 March 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
24 December 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
13 March 2002Total exemption small company accounts made up to 30 April 2001 (3 pages)
13 March 2002Total exemption small company accounts made up to 30 April 2000 (3 pages)
8 May 2001Return made up to 30/04/01; full list of members (6 pages)
13 June 2000Return made up to 30/04/00; full list of members (6 pages)
22 February 2000Particulars of mortgage/charge (3 pages)
7 October 1999Ad 30/09/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
7 October 1999New secretary appointed (2 pages)
7 October 1999Registered office changed on 07/10/99 from: 4 alderton close loughton essex IG10 3HQ (1 page)
7 October 1999Secretary resigned (1 page)
7 October 1999New director appointed (2 pages)
7 October 1999Memorandum and Articles of Association (11 pages)
7 October 1999Director resigned (1 page)
5 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(23 pages)
28 May 1999Registered office changed on 28/05/99 from: 788-790 finchley road london NW11 7TJ (1 page)
30 April 1999Incorporation (17 pages)