Company NameNautilus (International) Limited
Company StatusDissolved
Company Number03059496
CategoryPrivate Limited Company
Incorporation Date22 May 1995(28 years, 11 months ago)
Dissolution Date18 September 2001 (22 years, 7 months ago)
Previous NameSilentflow Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5154Wholesale hardware, plumbing etc.
SIC 46740Wholesale of hardware, plumbing and heating equipment and supplies

Directors

Director NameMr Miroljub Stojkovic
Date of BirthDecember 1945 (Born 78 years ago)
NationalityYugoslav
StatusClosed
Appointed25 May 1995(3 days after company formation)
Appointment Duration6 years, 3 months (closed 18 September 2001)
RoleDoctor
Correspondence Address4 Mariners Walk
Stanstead Abbotts
Ware
Hertfordshire
SG12 8JN
Secretary NameSubhash Kanji Lakhani
NationalityBritish
StatusClosed
Appointed25 May 1995(3 days after company formation)
Appointment Duration6 years, 3 months (closed 18 September 2001)
RoleAccountant
Correspondence Address28 Meadway
London
N14 6NL
Director NameStephen Albert Carter
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1995(3 days after company formation)
Appointment Duration4 years, 3 months (resigned 02 September 1999)
RoleSolicitor
Correspondence Address25 Pickwick Road
London
SE21 7JN
Director NameSubhash Kanji Lakhani
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1995(3 days after company formation)
Appointment Duration4 years, 3 months (resigned 02 September 1999)
RoleAccountant
Correspondence Address28 Meadway
London
N14 6NL
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed22 May 1995(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed22 May 1995(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address309 Hoe Street
Walthamstow
London
E17 9BG
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardHoe Street
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 May 1998 (25 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

18 September 2001Final Gazette dissolved via compulsory strike-off (1 page)
29 May 2001First Gazette notice for compulsory strike-off (1 page)
21 November 2000First Gazette notice for compulsory strike-off (1 page)
17 September 1999Director resigned (1 page)
17 September 1999Director resigned (1 page)
1 September 1999Return made up to 22/05/99; no change of members (4 pages)
6 April 1999Accounts made up to 31 May 1998 (14 pages)
22 June 1998Director's particulars changed (1 page)
1 April 1998Accounts made up to 31 May 1997 (7 pages)
19 March 1998Ad 28/02/97--------- £ si 98@1 (4 pages)
2 June 1997Return made up to 22/05/97; no change of members (4 pages)
30 January 1997Accounts for a dormant company made up to 31 May 1996 (1 page)
30 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
21 November 1996Return made up to 22/05/96; full list of members (6 pages)
16 September 1996Company name changed silentflow LIMITED\certificate issued on 17/09/96 (2 pages)
1 February 1996Registered office changed on 01/02/96 from: 361A hoe street london E17 9AP (1 page)
1 June 1995Secretary resigned (2 pages)
1 June 1995New secretary appointed;new director appointed (2 pages)
1 June 1995New director appointed (2 pages)
1 June 1995Director resigned (2 pages)
1 June 1995Registered office changed on 01/06/95 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
22 May 1995Incorporation (24 pages)