Company NameUndeserved 1988 Generosity Limited
Company StatusDissolved
Company Number01413065
CategoryPrivate Limited Company
Incorporation Date5 February 1979(45 years, 2 months ago)
Dissolution Date14 July 2016 (7 years, 9 months ago)
Previous NameInternav Limited

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameZandra Investments S.A. (Corporation)
StatusClosed
Appointed03 March 2004(25 years, 1 month after company formation)
Appointment Duration12 years, 4 months (closed 14 July 2016)
Correspondence Address80 Broad Street
Monrovia
Liberia
Director NameCharalambos Katsamas
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1992(13 years, 1 month after company formation)
Appointment Duration11 years, 12 months (resigned 28 February 2004)
RoleShipbroker
Correspondence Address1 Menandrou Street
Kifisia
Attiki
Gr 14561
Greece
Director NamePeter George Stamoulis
Date of BirthOctober 1947 (Born 76 years ago)
NationalityGreek
StatusResigned
Appointed05 March 1992(13 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 11 September 1995)
RoleShipping Executive
Correspondence Address505 Marlyn Lodge
Portsoken Street
London
E1 8RB
Secretary NameCharalambos Katsamas
NationalityBritish
StatusResigned
Appointed05 March 1992(13 years, 1 month after company formation)
Appointment Duration11 years, 12 months (resigned 28 February 2004)
RoleCompany Director
Correspondence Address1 Menandrou Street
Kifisia
Attiki
Gr 14561
Greece
Director NamePanos Georges Matarangas
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed11 September 1995(16 years, 7 months after company formation)
Appointment Duration7 years, 8 months (resigned 10 May 2003)
RoleEconomist
Correspondence Address9 Pavlou Mela Street
Kifisia
Athens
Gr145 61
Greece
Director NameWillow Investments Corporation (Corporation)
StatusResigned
Appointed10 May 2003(24 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 28 February 2004)
Correspondence Address80 Broad Street
Monrovia
Foreign

Location

Registered AddressC/O Mercer And Hole
International Press Centre
76 Shoe Lane
London
EC4A 3JB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2003
Net Worth-£76,321
Cash£2,765
Current Liabilities£392,846

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 July 2016Final Gazette dissolved following liquidation (1 page)
14 July 2016Final Gazette dissolved following liquidation (1 page)
4 July 2014Dissolution deferment (1 page)
4 July 2014Dissolution deferment (1 page)
15 June 2012Dissolution deferment (1 page)
15 June 2012Dissolution deferment (1 page)
19 July 2010Dissolution deferment (1 page)
19 July 2010Dissolution deferment (1 page)
30 July 2008Insolvency:form L64.04 - deferral of dissolution (1 page)
30 July 2008Insolvency:form L64.04 - deferral of dissolution (1 page)
28 July 2008Dissolution deferment (1 page)
28 July 2008Dissolution deferment (1 page)
2 May 2008Notice of final account prior to dissolution (1 page)
2 May 2008Return of final meeting of creditors (1 page)
2 May 2008Notice of final account prior to dissolution (1 page)
30 August 2005Registered office changed on 30/08/05 from: oury clark chartered accountant herschel house 58 herschel street slough SL1 1HD (1 page)
30 August 2005Registered office changed on 30/08/05 from: oury clark chartered accountant herschel house 58 herschel street slough SL1 1HD (1 page)
24 August 2005Appointment of a liquidator (1 page)
24 August 2005Appointment of a liquidator (1 page)
6 August 2004Appointment of a liquidator (1 page)
6 August 2004Order of court to wind up (1 page)
6 August 2004Order of court to wind up (1 page)
6 August 2004Appointment of a liquidator (1 page)
26 July 2004Registered office changed on 26/07/04 from: 247 grays inn road london WC1X 8QZ (1 page)
26 July 2004Registered office changed on 26/07/04 from: 247 grays inn road london WC1X 8QZ (1 page)
9 March 2004Secretary resigned;director resigned (1 page)
9 March 2004New director appointed (2 pages)
9 March 2004Director resigned (1 page)
9 March 2004Location of register of members (1 page)
9 March 2004Location of register of members (1 page)
9 March 2004New director appointed (2 pages)
9 March 2004Registered office changed on 09/03/04 from: 211 piccadilly london W1J 9HF (1 page)
9 March 2004Registered office changed on 09/03/04 from: 211 piccadilly london W1J 9HF (1 page)
9 March 2004Secretary resigned;director resigned (1 page)
9 March 2004Director resigned (1 page)
19 February 2004Company name changed internav LIMITED\certificate issued on 19/02/04 (2 pages)
19 February 2004Company name changed internav LIMITED\certificate issued on 19/02/04 (2 pages)
7 February 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
7 February 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
29 May 2003Director resigned (1 page)
29 May 2003Director resigned (1 page)
29 May 2003New director appointed (2 pages)
29 May 2003New director appointed (2 pages)
20 May 2003Total exemption small company accounts made up to 31 March 2001 (3 pages)
20 May 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
20 May 2003Location of register of members (1 page)
20 May 2003Total exemption small company accounts made up to 31 March 2000 (3 pages)
20 May 2003Total exemption small company accounts made up to 31 March 2001 (3 pages)
20 May 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
20 May 2003Location of register of members (1 page)
20 May 2003Total exemption small company accounts made up to 31 March 2000 (3 pages)
20 May 2003Total exemption small company accounts made up to 31 March 1999 (3 pages)
20 May 2003Total exemption small company accounts made up to 31 March 1999 (3 pages)
30 April 2003Return made up to 05/03/03; full list of members (7 pages)
30 April 2003Return made up to 05/03/01; full list of members (7 pages)
30 April 2003Return made up to 05/03/02; full list of members (7 pages)
30 April 2003Return made up to 05/03/00; full list of members (7 pages)
30 April 2003Return made up to 05/03/01; full list of members (7 pages)
30 April 2003Return made up to 05/03/02; full list of members (7 pages)
30 April 2003Return made up to 05/03/03; full list of members (7 pages)
30 April 2003Return made up to 05/03/00; full list of members (7 pages)
11 December 2002Registered office changed on 11/12/02 from: st pauls house warwick lane london EC4P 4BN (1 page)
11 December 2002Secretary's particulars changed;director's particulars changed (1 page)
11 December 2002Secretary's particulars changed;director's particulars changed (1 page)
11 December 2002Registered office changed on 11/12/02 from: st pauls house warwick lane london EC4P 4BN (1 page)
8 November 2001Restoration by order of the court (2 pages)
8 November 2001Restoration by order of the court (2 pages)
12 December 2000Final Gazette dissolved via compulsory strike-off (1 page)
12 December 2000Final Gazette dissolved via compulsory strike-off (1 page)
22 August 2000First Gazette notice for compulsory strike-off (1 page)
22 August 2000First Gazette notice for compulsory strike-off (1 page)
13 April 1999Accounts for a small company made up to 31 March 1998 (4 pages)
13 April 1999Accounts for a small company made up to 31 March 1998 (4 pages)
24 March 1999Secretary's particulars changed;director's particulars changed (1 page)
24 March 1999Secretary's particulars changed;director's particulars changed (1 page)
10 March 1999Secretary's particulars changed;director's particulars changed (1 page)
10 March 1999Return made up to 05/03/99; full list of members (6 pages)
10 March 1999Secretary's particulars changed;director's particulars changed (1 page)
10 March 1999Return made up to 05/03/99; full list of members (6 pages)
29 April 1998Full accounts made up to 31 March 1997 (9 pages)
29 April 1998Full accounts made up to 31 March 1997 (9 pages)
6 March 1998Return made up to 05/03/98; full list of members (6 pages)
6 March 1998Return made up to 05/03/98; full list of members (6 pages)
5 August 1997Return made up to 05/03/97; full list of members (6 pages)
5 August 1997Return made up to 05/03/97; full list of members (6 pages)
4 August 1997Full accounts made up to 31 March 1996 (10 pages)
4 August 1997Full accounts made up to 31 March 1996 (10 pages)
19 April 1996Full accounts made up to 31 March 1995 (10 pages)
19 April 1996Full accounts made up to 31 March 1995 (10 pages)
12 March 1996Return made up to 05/03/96; full list of members (6 pages)
12 March 1996Return made up to 05/03/96; full list of members (6 pages)
9 October 1995Director resigned;new director appointed (6 pages)
9 October 1995Director resigned;new director appointed (6 pages)
23 April 1995Full accounts made up to 31 March 1994 (9 pages)
23 April 1995Full accounts made up to 31 March 1994 (9 pages)
21 March 1995Return made up to 05/03/95; full list of members; amend (14 pages)
21 March 1995Return made up to 05/03/95; full list of members; amend (14 pages)
8 March 1995Return made up to 05/03/95; full list of members (6 pages)
8 March 1995Return made up to 05/03/95; full list of members (6 pages)
31 May 1994Full accounts made up to 31 March 1993 (9 pages)
31 May 1994Full accounts made up to 31 March 1993 (9 pages)
14 March 1994Return made up to 05/03/94; full list of members (7 pages)
14 March 1994Return made up to 05/03/94; full list of members (7 pages)
1 July 1993Full accounts made up to 31 March 1992 (7 pages)
1 July 1993Full accounts made up to 31 March 1992 (7 pages)
4 July 1992Full accounts made up to 31 March 1991 (8 pages)
4 July 1992Full accounts made up to 31 March 1991 (8 pages)
10 May 1991Full accounts made up to 31 March 1990 (8 pages)
10 May 1991Full accounts made up to 31 March 1990 (8 pages)
10 October 1990Full accounts made up to 31 March 1989 (8 pages)
10 October 1990Full accounts made up to 31 March 1989 (8 pages)
3 October 1989Accounts for a small company made up to 31 March 1988 (8 pages)
3 October 1989Accounts for a small company made up to 31 March 1988 (8 pages)
30 March 1989Full accounts made up to 31 March 1987 (9 pages)
30 March 1989Full accounts made up to 31 March 1987 (9 pages)
6 May 1988Secretary resigned;new secretary appointed;director resigned (2 pages)
6 May 1988Secretary resigned;new secretary appointed;director resigned (2 pages)
16 November 1987Full accounts made up to 31 March 1986 (8 pages)
16 November 1987Full accounts made up to 31 March 1986 (8 pages)
21 November 1986Full accounts made up to 31 March 1985 (8 pages)
21 November 1986Full accounts made up to 31 March 1985 (8 pages)