Company NameNagana Limited
Company StatusDissolved
Company Number02706924
CategoryPrivate Limited Company
Incorporation Date14 April 1992(32 years ago)
Dissolution Date1 February 2005 (19 years, 3 months ago)

Business Activity

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

Directors

Director NameBruce Darrel Grayston Jarvis
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed21 April 1992(1 week after company formation)
Appointment Duration12 years, 9 months (closed 01 February 2005)
RoleCompany Director
Correspondence AddressOxhey Grange Oxhey Lane
Watford
Hertfordshire
WD19 5RB
Secretary NameSandra Clarissa Jarvis
NationalityBritish
StatusClosed
Appointed31 March 2004(11 years, 11 months after company formation)
Appointment Duration10 months, 1 week (closed 01 February 2005)
RoleCompany Director
Correspondence AddressOxhey Grange
Oxhey Lane
Watford
Hertfordshire
WD19 5RB
Director NameGordon Ronald Jarvis
Date of BirthFebruary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1992(1 week after company formation)
Appointment Duration7 years, 1 month (resigned 15 June 1999)
RoleCompany Director
Correspondence AddressValley House Troutstream Way
Loudwater
Rickmansworth
Hertfordshire
WD3 4LA
Director NameMax Schmid
Date of BirthJanuary 1931 (Born 93 years ago)
NationalitySwiss
StatusResigned
Appointed21 April 1992(1 week after company formation)
Appointment Duration4 years, 7 months (resigned 04 December 1996)
RoleCompany Director
Correspondence AddressCh 6911
Bedano
Switzerland
Foreign
Secretary NameBruce Darrel Grayston Jarvis
NationalityBritish
StatusResigned
Appointed21 April 1992(1 week after company formation)
Appointment Duration11 years, 11 months (resigned 31 March 2004)
RoleCompany Director
Correspondence AddressOxhey Grange Oxhey Lane
Watford
Hertfordshire
WD19 5RB
Director NameJoseph Richard Jarvis
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1999(7 years, 2 months after company formation)
Appointment Duration6 months (resigned 22 December 1999)
RoleBanker
Correspondence Address73 Herga Court
Sudbury Hill
Harrow
Middlesex
HA1 3RT
Director NameMr Anthony George Bunker
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1999(7 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 04 May 2004)
RoleTax Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressArana
Hitchin Road
Letchworth
Hertfordshire
SU6 3LL
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed14 April 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed14 April 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address115 Wembley Commercial Centre
East Lane
Wembley
HA9 7UR
RegionLondon
ConstituencyBrent North
CountyGreater London
WardPreston
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,000

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

1 February 2005Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2004First Gazette notice for voluntary strike-off (1 page)
7 September 2004Application for striking-off (1 page)
2 June 2004New secretary appointed (1 page)
2 June 2004Secretary resigned (1 page)
17 May 2004Director resigned (1 page)
29 April 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
27 March 2004Return made up to 02/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 March 2003Return made up to 02/02/03; full list of members (7 pages)
25 October 2002Accounts for a dormant company made up to 30 June 2002 (1 page)
3 May 2002Accounts made up to 30 June 2001 (10 pages)
26 February 2002Return made up to 02/02/02; full list of members (6 pages)
24 April 2001Return made up to 02/04/01; full list of members (6 pages)
12 April 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
18 April 2000Return made up to 14/04/00; full list of members (9 pages)
28 March 2000Location of register of members (1 page)
27 March 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
12 January 2000New director appointed (3 pages)
12 January 2000Director resigned (1 page)
23 July 1999New director appointed (2 pages)
23 July 1999Director resigned (1 page)
17 May 1999Return made up to 14/04/99; full list of members (7 pages)
1 March 1999Accounts for a dormant company made up to 30 June 1998 (1 page)
1 May 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 May 1998Accounts for a dormant company made up to 30 June 1997 (1 page)
7 November 1997Accounts made up to 30 June 1996 (11 pages)
12 August 1997Accounting reference date shortened from 31/12/96 to 30/06/96 (1 page)
24 April 1997Return made up to 14/04/97; full list of members (8 pages)
24 December 1996Accounting reference date extended from 30/06/96 to 31/12/96 (1 page)
20 December 1996Director resigned (1 page)
21 May 1996Return made up to 14/04/96; full list of members (8 pages)
8 January 1996Accounts made up to 30 June 1995 (10 pages)