Natalie Ware Finance Limited

General information

Name:

Natalie Ware Finance Ltd

Office Address:

63 City Way ME1 2AX Rochester

Number: 07900983

Incorporation date: 2012-01-09

Dissolution date: 2022-06-14

End of financial year: 31 October

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Natalie Ware Finance came into being in 2012 as a company enlisted under no 07900983, located at ME1 2AX Rochester at 63 City Way. This firm's last known status was dissolved. Natalie Ware Finance had been operating in this business for ten years.

The officers were: Roman B. designated to this position on 2019/09/11 and Natalie W. designated to this position in 2012 in January.

Executives who had significant control over the firm were: Natalie W. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Roman B. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Roman B.

Role: Director

Appointed: 11 September 2019

Latest update: 20 September 2023

Natalie W.

Role: Director

Appointed: 09 January 2012

Latest update: 20 September 2023

People with significant control

Natalie W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Roman B.
Notified on 11 September 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2022
Account last made up date 31 October 2020
Confirmation statement next due date 23 January 2022
Confirmation statement last made up date 09 January 2021
Annual Accounts 26 June 2013
Start Date For Period Covered By Report 2012-04-06
End Date For Period Covered By Report 2013-04-05
Date Approval Accounts 26 June 2013
Annual Accounts 9 December 2014
Start Date For Period Covered By Report 2013-04-06
End Date For Period Covered By Report 2014-04-05
Date Approval Accounts 9 December 2014
Annual Accounts 17 December 2015
Start Date For Period Covered By Report 2014-04-06
End Date For Period Covered By Report 2015-04-05
Date Approval Accounts 17 December 2015
Annual Accounts 1 December 2016
Start Date For Period Covered By Report 2015-04-06
End Date For Period Covered By Report 2016-04-05
Date Approval Accounts 1 December 2016
Annual Accounts
Start Date For Period Covered By Report 06 April 2016
End Date For Period Covered By Report 05 April 2017
Annual Accounts
Start Date For Period Covered By Report 06 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 October 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 14th, June 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 64191 : Banks
10
Company Age

Closest Companies - by postcode