Company NameNavcon Limited
Company StatusDissolved
Company Number02342302
CategoryPrivate Limited Company
Incorporation Date1 February 1989(35 years, 3 months ago)
Dissolution Date15 February 2000 (24 years, 2 months ago)
Previous NamesVictor Bicycle Industries Limited and Liberty Commodities Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Parduman Kumar Gupta
Date of BirthMay 1943 (Born 81 years ago)
NationalityIndianh
StatusClosed
Appointed01 February 1992(3 years after company formation)
Appointment Duration8 years (closed 15 February 2000)
RoleBusiness Executive
Correspondence Address6 Bauch Street
Apapa
Lagos
Foreign
Secretary NameSanjeev Gupta
NationalityBritish
StatusClosed
Appointed30 September 1996(7 years, 8 months after company formation)
Appointment Duration3 years, 4 months (closed 15 February 2000)
RoleCompany Director
Correspondence Address2 Florence Mansions
Vivian Avenue Hendon
London
NW4 3UY
Director NameMiss Anjali Gupta
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityIndian
StatusResigned
Appointed07 March 1994(5 years, 1 month after company formation)
Appointment Duration2 months (resigned 07 May 1994)
RoleFinancial Controller
Correspondence Address2 Florence Mansions
Vivian Avenue
London
NW4 3UY
Director NameMiss Anjali Gupta
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityIndian
StatusResigned
Appointed07 March 1994(5 years, 1 month after company formation)
Appointment Duration2 months (resigned 07 May 1994)
RoleFinancial Controller
Correspondence Address2 Florence Mansions
Vivian Avenue
London
NW4 3UY
Secretary NameSumeet Malhotra
NationalityBritish
StatusResigned
Appointed14 March 1994(5 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 31 July 1995)
RoleCS
Correspondence Address15 Otley Drive
Ilford
Essex
IG2 6SL
Secretary NameNasar Rashid
NationalityBritish
StatusResigned
Appointed31 July 1995(6 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 1996)
RoleCompany Director
Correspondence Address94 Lausanne Road
Hornsey
London
N8 0HP
Secretary NameElk Company Secretaries Limited (Corporation)
StatusResigned
Appointed01 February 1992(3 years after company formation)
Appointment Duration2 years, 1 month (resigned 14 March 1994)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL

Location

Registered Address494 500 Neasden Lane
London
NW10 0EA
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardWelsh Harp
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1996 (28 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

15 February 2000Final Gazette dissolved via compulsory strike-off (1 page)
14 September 1999First Gazette notice for compulsory strike-off (1 page)
13 April 1999Memorandum and Articles of Association (10 pages)
24 December 1998Return made up to 01/02/98; full list of members (5 pages)
16 March 1998Full accounts made up to 31 March 1996 (11 pages)
16 March 1998Full accounts made up to 31 March 1995 (11 pages)
2 December 1997Compulsory strike-off action has been discontinued (1 page)
28 November 1997New secretary appointed (2 pages)
28 November 1997Return made up to 01/02/97; no change of members (4 pages)
28 November 1997Secretary resigned (1 page)
17 October 1997Memorandum and Articles of Association (9 pages)
16 October 1997Company name changed liberty commodities LIMITED\certificate issued on 17/10/97 (2 pages)
9 September 1997First Gazette notice for compulsory strike-off (1 page)
12 May 1997Memorandum and Articles of Association (9 pages)
8 May 1997Company name changed victor bicycle industries limite d\certificate issued on 08/05/97 (2 pages)
8 May 1996Secretary resigned (1 page)
8 May 1996Return made up to 01/02/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
8 May 1996Director resigned (1 page)
8 May 1996Director's particulars changed (1 page)
8 May 1996Registered office changed on 08/05/96 from: reliance house, 6, theobald street, borehamwood, herts. WD6 4SE. (1 page)
8 May 1996New secretary appointed (2 pages)
8 May 1996Ad 20/09/95--------- £ si 99998@1 (2 pages)
1 April 1996Return made up to 01/02/95; no change of members (4 pages)
11 May 1995Director's particulars changed (2 pages)