Company NameNaarden International U.K.Limited
Company StatusDissolved
Company Number00480102
CategoryPrivate Limited Company
Incorporation Date25 March 1950(74 years ago)
Dissolution Date15 November 2005 (18 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameThe New Hovema Limited (Corporation)
StatusClosed
Appointed03 November 1992(42 years, 7 months after company formation)
Appointment Duration13 years (closed 15 November 2005)
Correspondence AddressWalton Court
Station Avenue
Walton On Thames
Surrey
KT12 1UP
Secretary NameThe New Hovema Limited (Corporation)
StatusClosed
Appointed03 November 1992(42 years, 7 months after company formation)
Appointment Duration13 years (closed 15 November 2005)
Correspondence AddressWalton Court
Station Avenue
Walton On Thames
Surrey
KT12 1UP
Director NameBlackfriars Nominees Limited (Corporation)
Date of BirthDecember 1935 (Born 88 years ago)
StatusClosed
Appointed12 April 1993(43 years after company formation)
Appointment Duration12 years, 7 months (closed 15 November 2005)
Correspondence AddressWalton Court
Station Avenue
Walton On Thames
Surrey
KT12 1UP
Director NameMr Raymond Maurice Andrews
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1991(41 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 November 1992)
RoleManager
Correspondence AddressLympne Court
Castle Close
Lympne
Kent
CT21 4LQ
Director NameMr Christopher Francis Clements
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1991(41 years, 3 months after company formation)
Appointment Duration6 months, 1 week (resigned 24 December 1991)
RoleManager
Correspondence Address102 Bouverie Road West
Folkestone
Kent
CT20 2LB
Director NameMr Brian Edward Roddick
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1991(41 years, 3 months after company formation)
Appointment Duration6 months, 1 week (resigned 24 December 1991)
RoleManager
Correspondence AddressThe Orchard
Stowting
Ashford
Kent
TN25 6BA
Secretary NameMr Raymond Maurice Andrews
NationalityBritish
StatusResigned
Appointed16 June 1991(41 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 November 1992)
RoleCompany Director
Correspondence AddressLympne Court
Castle Close
Lympne
Kent
CT21 4LQ
Director NameMr Richard Gerald Suthers
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1991(41 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 03 November 1992)
RoleManager
Country of ResidenceEngland
Correspondence AddressPark Farm Fosten Green
Biddenden
Ashford
Kent
TN27 8ER
Director NameBlackfriars Nominees Limited (Corporation)
StatusResigned
Appointed03 November 1992(42 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 03 November 1992)
Correspondence AddressUnilever House
Blackfriars
London
EC4P 4BQ

Location

Registered AddressWalton Court Station Avenue
Walton On Thames
Surrey
KT12 1UP
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardWalton South
Built Up AreaGreater London

Financials

Year2014
Net Worth£32,606

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2005First Gazette notice for voluntary strike-off (1 page)
22 June 2005Application for striking-off (1 page)
19 April 2005Return made up to 12/04/05; full list of members (5 pages)
19 October 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
17 June 2004Secretary's particulars changed;director's particulars changed (1 page)
17 June 2004Return made up to 12/04/04; full list of members (5 pages)
17 June 2004Director's particulars changed (1 page)
29 January 2004Registered office changed on 29/01/04 from: 1 kingscote street london EC4Y 0AE (1 page)
21 June 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
28 April 2003Return made up to 12/04/03; full list of members (5 pages)
3 May 2002Return made up to 12/04/02; full list of members (5 pages)
5 February 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
10 May 2001Return made up to 12/04/01; full list of members (5 pages)
12 February 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
9 May 2000Return made up to 12/04/00; no change of members (14 pages)
1 March 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
10 April 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
26 October 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
13 May 1998Return made up to 12/04/98; no change of members (6 pages)
29 April 1997Return made up to 12/04/97; no change of members (4 pages)
29 April 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
13 May 1996Return made up to 12/04/96; full list of members (5 pages)
13 May 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
2 May 1995Return made up to 12/04/95; no change of members (8 pages)
2 May 1995Accounts for a dormant company made up to 31 December 1994 (1 page)