Company NameNavision UK Limited
DirectorsJohn Alfred Seethoff and Keith Ranger Dolliver
Company StatusDissolved
Company Number03236190
CategoryPrivate Limited Company
Incorporation Date9 August 1996(27 years, 8 months ago)
Previous NameDamgaard Ltd

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameJohn Alfred Seethoff
Date of BirthOctober 1955 (Born 68 years ago)
NationalityAmerican
StatusCurrent
Appointed17 December 2002(6 years, 4 months after company formation)
Appointment Duration21 years, 4 months
RoleAttorney
Correspondence Address4311 155th Place S.E.
Bellevue
Washington 98006
United States
Director NameKeith Ranger Dolliver
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed31 December 2004(8 years, 4 months after company formation)
Appointment Duration19 years, 4 months
RoleAttorney
Country of ResidenceUnited States
Correspondence Address5580 179th Avenue S.E
Bellevue
Washington 98006
United States
Director NameLars Balle Anderson
Date of BirthOctober 1955 (Born 68 years ago)
NationalityDanish
StatusResigned
Appointed09 August 1996(same day as company formation)
RoleManaging Director
Correspondence AddressDettenhauser Str 70
Weil Im Schonbuch D 71093
Germany
Secretary NameGraham Neil Parker
NationalityBritish
StatusResigned
Appointed09 August 1996(same day as company formation)
RoleCompany Director
Correspondence Address6 The Copse
Wargrave
Berkshire
RG10 8AU
Secretary NameBrian Roy Gladding
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(4 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 01 February 1998)
RoleSecretary
Correspondence Address44 Mandeville Road
Hertford
SG13 8JQ
Secretary NameBrian Roy Gladding
NationalityBritish
StatusResigned
Appointed01 January 1997(4 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 01 February 1998)
RoleSecretary
Correspondence Address44 Mandeville Road
Hertford
SG13 8JQ
Director NameMichael Ulrik Ammentorp
Date of BirthMay 1958 (Born 66 years ago)
NationalityDanish
StatusResigned
Appointed15 May 1997(9 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 29 October 1998)
RoleCompany Director
Correspondence Address22/23 Mercia Business Park
Coventry
CV4 8HX
Secretary NameMichael Kofoed
NationalityBritish
StatusResigned
Appointed01 February 1998(1 year, 5 months after company formation)
Appointment Duration10 months (resigned 01 December 1998)
RoleCompany Director
Correspondence AddressFlat 3
15 Clarendon Square
Leamington Spa
Warwickshire
CV32 5QT
Director NamePer Steen Pedersen
Date of BirthJune 1960 (Born 63 years ago)
NationalityDanish
StatusResigned
Appointed29 October 1998(2 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 29 June 2001)
RoleExecutive Vice President
Correspondence AddressSvansbjergvej 6
Dk - 4681 Herfoelge
Denmark
Secretary NameFrancis Thomas Roche
NationalityBritish
StatusResigned
Appointed02 December 1998(2 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 February 2000)
RoleCompany Director
Correspondence Address1 Angus Close
Kenilworth
Warwickshire
CV8 2XH
Secretary NameJesper Bornholdt Breum
NationalityDanish
StatusResigned
Appointed10 February 2000(3 years, 6 months after company formation)
Appointment Duration1 year (resigned 28 February 2001)
RoleCompany Director
Correspondence AddressLegmeerstraat 48 Bg
Amsterdam
1058 Ng
Foreign
Secretary NameVijay S Herath
NationalityBritish
StatusResigned
Appointed28 February 2001(4 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 January 2003)
RoleCompany Director
Correspondence Address11 Wychwood Close
Edgware
Middlesex
HA8 6TE
Director NameYash Vir Nagpal
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2001(4 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 30 September 2001)
RoleCompany Director
Correspondence Address7 Arkley Lane
Arkley
Barnet
Hertfordshire
EN5 3JR
Director NameRene Stockner
Date of BirthMarch 1957 (Born 67 years ago)
NationalityDanish
StatusResigned
Appointed30 June 2001(4 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 December 2002)
RoleBusinessman
Correspondence AddressVallerod Banevej 10
Rungsted Kyst
Dk- 2960
Denmark
Director NameFlemming Idorf Beisner
Date of BirthJuly 1962 (Born 61 years ago)
NationalityDanish
StatusResigned
Appointed01 October 2001(5 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 17 December 2002)
RoleCompany Director
Correspondence Address8 Green Meadow
Potters Bar
Hertfordshire
EN6 1LL
Director NameKevin John Fay
Date of BirthJune 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed17 December 2002(6 years, 4 months after company formation)
Appointment Duration2 years (resigned 31 December 2004)
RoleAttorney
Correspondence Address13392 N E 134th Place
Kirkland
Washington 98034
United States
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed09 August 1996(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameRb Secretariat Limited (Corporation)
StatusResigned
Appointed10 January 2003(6 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 05 July 2005)
Correspondence AddressBeaufort House Tenth Floor
15 St Botolph Street
London
EC3A 7EE

Location

Registered Address1 Snow Hill
London
EC1A 2DH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts27 June 2003 (20 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

25 December 2006Dissolved (1 page)
25 September 2006Liquidators statement of receipts and payments (6 pages)
25 September 2006Return of final meeting in a members' voluntary winding up (3 pages)
17 July 2006Liquidators statement of receipts and payments (5 pages)
11 July 2005Secretary resigned (1 page)
30 June 2005Registered office changed on 30/06/05 from: beaufort house tenth floor 15 saint botolph street london EC3A 7EE (1 page)
28 June 2005Declaration of solvency (1 page)
24 June 2005Declaration of satisfaction of mortgage/charge (1 page)
13 April 2005Delivery ext'd 3 mth 30/06/04 (1 page)
7 January 2005Director resigned (1 page)
7 January 2005New director appointed (2 pages)
17 August 2004Return made up to 09/08/04; full list of members (7 pages)
4 August 2004Full accounts made up to 27 June 2003 (14 pages)
21 April 2004Delivery ext'd 3 mth 30/06/03 (1 page)
31 August 2003Return made up to 09/08/03; full list of members
  • 363(287) ‐ Registered office changed on 31/08/03
(7 pages)
22 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 February 2003Registered office changed on 13/02/03 from: elstree house third floor elstree way borehamwood hertfordshire WD6 7EE (1 page)
17 January 2003New secretary appointed (1 page)
17 January 2003Secretary resigned (1 page)
7 January 2003New director appointed (2 pages)
7 January 2003Director resigned (1 page)
7 January 2003New director appointed (2 pages)
7 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
7 January 2003Director resigned (1 page)
20 November 2002Full accounts made up to 30 June 2002 (16 pages)
6 October 2002Statement of affairs (15 pages)
6 October 2002Ad 01/07/01--------- £ si 133400@1 (2 pages)
3 October 2002Return made up to 09/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 May 2002Ad 10/04/02--------- £ si 591600@1=591600 £ ic 158400/750000 (2 pages)
24 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 April 2002Nc inc already adjusted 10/04/02 (1 page)
14 March 2002Full accounts made up to 30 June 2001 (13 pages)
3 October 2001New director appointed (2 pages)
3 October 2001Director resigned (1 page)
23 August 2001Return made up to 09/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 July 2001Director resigned (1 page)
13 July 2001New director appointed (2 pages)
11 July 2001£ nc 100000/200000 30/06/01 (1 page)
9 July 2001Company name changed damgaard LTD\certificate issued on 09/07/01 (2 pages)
3 July 2001Accounting reference date extended from 31/12/00 to 30/06/01 (1 page)
26 April 2001Secretary resigned (1 page)
18 April 2001Registered office changed on 18/04/01 from: suite no 3 first base beacontree plaza reading berkshire RG2 0BS (1 page)
29 March 2001New director appointed (2 pages)
7 March 2001New secretary appointed (2 pages)
7 August 2000Return made up to 09/08/00; full list of members (6 pages)
19 July 2000Full accounts made up to 31 December 1999 (14 pages)
16 May 2000Secretary's particulars changed (1 page)
24 February 2000Secretary resigned (1 page)
24 February 2000New secretary appointed (2 pages)
23 February 2000Return made up to 09/08/99; full list of members
  • 363(287) ‐ Registered office changed on 23/02/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 February 2000Auditor's resignation (1 page)
15 February 2000Section 394 (1 page)
22 October 1999Full accounts made up to 31 December 1998 (14 pages)
4 June 1999Particulars of mortgage/charge (3 pages)
8 March 1999Secretary resigned (1 page)
8 March 1999New director appointed (2 pages)
8 March 1999New secretary appointed (2 pages)
8 March 1999Company name changed xal service LIMITED\certificate issued on 09/03/99 (2 pages)
8 March 1999Director resigned (1 page)
8 March 1999Registered office changed on 08/03/99 from: 22/23 mercia business village torwood close westwood business park, coventry CV4 8HX (1 page)
6 October 1998Return made up to 09/08/98; no change of members (4 pages)
2 June 1998Full accounts made up to 31 December 1997 (14 pages)
23 September 1997Return made up to 09/08/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
23 September 1997New secretary appointed (1 page)
1 September 1997Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page)
2 July 1997Full accounts made up to 30 April 1997 (13 pages)
21 May 1997New director appointed (2 pages)
21 May 1997Director resigned (1 page)
6 February 1997Ad 25/09/96--------- £ si 24999@1=24999 £ ic 1/25000 (2 pages)
6 February 1997Accounting reference date shortened from 31/08/97 to 30/04/97 (1 page)
6 February 1997New secretary appointed (2 pages)
6 February 1997Secretary resigned (1 page)
30 September 1996Registered office changed on 30/09/96 from: 6 the square kenilworth warwickshire CV8 1EB (1 page)
16 August 1996Secretary resigned (1 page)
9 August 1996Incorporation (21 pages)