Company NameNatural Shift Ltd
Company StatusDissolved
Company Number10026062
CategoryPrivate Limited Company
Incorporation Date25 February 2016(8 years, 2 months ago)
Dissolution Date1 June 2021 (2 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Bradley Zimber
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2016(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address550 Ley Street
Ilford
Essex
IG2 7DB
Director NameMrs Maria Fernanda Gonzaga Zimber
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBrazilian
StatusClosed
Appointed30 March 2016(1 month after company formation)
Appointment Duration5 years, 2 months (closed 01 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 2, The Aquarium Lower Anchor Street
Chelmsford
CM2 0AU
Director NameMrs Maria Zimber
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBrazilian
StatusResigned
Appointed25 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address550 Ley Street
Ilford
Essex
IG2 7DB

Location

Registered AddressSuite 2, The Aquarium
Lower Anchor Street
Chelmsford
CM2 0AU
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts29 February 2020 (4 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End29 February

Filing History

1 June 2021Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2021Registered office address changed from Apt 80 50 Argyll Road London SE18 6PJ England to Suite 2, the Aquarium Lower Anchor Street Chelmsford CM2 0AU on 15 March 2021 (1 page)
13 October 2020Voluntary strike-off action has been suspended (1 page)
4 August 2020First Gazette notice for voluntary strike-off (1 page)
24 July 2020Application to strike the company off the register (1 page)
7 July 2020Micro company accounts made up to 29 February 2020 (3 pages)
24 February 2020Confirmation statement made on 24 February 2020 with no updates (3 pages)
6 September 2019Micro company accounts made up to 28 February 2019 (2 pages)
8 August 2019Registered office address changed from 550 Ley Street Ilford Essex IG2 7DB England to Apt 80 50 Argyll Road London SE18 6PJ on 8 August 2019 (1 page)
25 February 2019Confirmation statement made on 24 February 2019 with no updates (3 pages)
3 October 2018Micro company accounts made up to 28 February 2018 (2 pages)
5 March 2018Confirmation statement made on 24 February 2018 with no updates (3 pages)
30 August 2017Micro company accounts made up to 28 February 2017 (2 pages)
30 August 2017Micro company accounts made up to 28 February 2017 (2 pages)
2 March 2017Confirmation statement made on 24 February 2017 with updates (6 pages)
2 March 2017Confirmation statement made on 24 February 2017 with updates (6 pages)
12 May 2016Director's details changed for Mrs Maria Fernanda Gonzaga Zimber on 12 May 2016 (2 pages)
12 May 2016Director's details changed for Mrs Maria Fernanda Gonzaga Zimber on 12 May 2016 (2 pages)
30 March 2016Appointment of Mrs Maria Fernanda Gonzaga Zimber as a director on 30 March 2016 (2 pages)
30 March 2016Appointment of Mrs Maria Fernanda Gonzaga Zimber as a director on 30 March 2016 (2 pages)
29 March 2016Termination of appointment of Maria Zimber as a director on 29 March 2016 (1 page)
29 March 2016Termination of appointment of Maria Zimber as a director on 29 March 2016 (1 page)
25 February 2016Incorporation
Statement of capital on 2016-02-25
  • GBP 100
(39 pages)
25 February 2016Incorporation
Statement of capital on 2016-02-25
  • GBP 100
(39 pages)