Company NameNapilon Limited
Company StatusDissolved
Company Number03311462
CategoryPrivate Limited Company
Incorporation Date3 February 1997(27 years, 3 months ago)
Dissolution Date21 November 2006 (17 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameMr David William Beech
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed08 January 1999(1 year, 11 months after company formation)
Appointment Duration7 years, 10 months (closed 21 November 2006)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address501 Mountjoy House
Barbican
London
EC2Y 8BP
Secretary NamePeter Charles Bryan
NationalityBritish
StatusClosed
Appointed08 January 1999(1 year, 11 months after company formation)
Appointment Duration7 years, 10 months (closed 21 November 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Upfield
Croydon
CR0 5DR
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed03 February 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed03 February 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed03 February 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address166 Piccadilly
London
W1J 9EF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Financials

Year2014
Turnover£491,373
Gross Profit£14,741
Net Worth£16,206
Cash£60,539
Current Liabilities£241,341

Accounts

Latest Accounts31 January 2005 (19 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

21 November 2006Final Gazette dissolved via voluntary strike-off (1 page)
8 August 2006First Gazette notice for voluntary strike-off (1 page)
28 June 2006Application for striking-off (1 page)
10 February 2006Return made up to 03/02/06; full list of members (6 pages)
7 December 2005Total exemption full accounts made up to 31 January 2005 (8 pages)
27 July 2005Registered office changed on 27/07/05 from: c/o peter bryan & co 30 st james's street london SW1A 1HB (1 page)
10 February 2005Return made up to 03/02/05; full list of members (6 pages)
3 December 2004Total exemption full accounts made up to 31 January 2004 (8 pages)
27 February 2004Return made up to 03/02/04; full list of members (6 pages)
7 November 2003Total exemption full accounts made up to 31 January 2003 (8 pages)
28 March 2003Return made up to 03/02/03; full list of members (6 pages)
21 November 2002Total exemption full accounts made up to 31 January 2002 (8 pages)
6 March 2002Return made up to 03/02/02; full list of members (6 pages)
19 November 2001Total exemption full accounts made up to 31 January 2001 (8 pages)
23 February 2001Return made up to 03/02/01; full list of members (6 pages)
15 November 2000Full accounts made up to 31 January 2000 (7 pages)
14 July 2000Accounting reference date shortened from 28/02/00 to 31/01/00 (1 page)
10 February 2000Return made up to 03/02/00; full list of members (6 pages)
15 November 1999Full accounts made up to 28 February 1999 (6 pages)
1 March 1999Return made up to 03/02/99; full list of members (6 pages)
15 January 1999New secretary appointed (2 pages)
15 January 1999New director appointed (2 pages)
15 January 1999Registered office changed on 15/01/99 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
15 January 1999Secretary resigned;director resigned (1 page)
15 January 1999Director resigned (1 page)
14 January 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 January 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
24 September 1998Accounts for a dormant company made up to 28 February 1998 (2 pages)
27 May 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 February 1998Return made up to 03/02/98; full list of members (6 pages)
3 February 1997Incorporation (15 pages)