Company NameNavydeep Limited
Company StatusDissolved
Company Number03322006
CategoryPrivate Limited Company
Incorporation Date21 February 1997(27 years, 2 months ago)
Dissolution Date15 February 2000 (24 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameJohn Wood
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed17 March 1997(3 weeks, 3 days after company formation)
Appointment Duration2 years, 11 months (closed 15 February 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Shakespeare Tower
Barbican
London
EC2Y 8DR
Director NameMrs Christine Ann Collings
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1997(3 weeks, 3 days after company formation)
Appointment Duration1 year, 2 months (resigned 10 June 1998)
RoleDirector/Company Secretary
Correspondence Address53 Chester Road
Edmonton
London
N9 8JH
Secretary NameMrs Christine Ann Collings
NationalityBritish
StatusResigned
Appointed17 March 1997(3 weeks, 3 days after company formation)
Appointment Duration1 year, 2 months (resigned 10 June 1998)
RoleDirector/Company Secretary
Correspondence Address53 Chester Road
Edmonton
London
N9 8JH
Director NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed21 February 1997(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP
Secretary NameC & M Secretaries Limited (Corporation)
StatusResigned
Appointed21 February 1997(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP

Location

Registered Address5 Richbell Place
London
WC1N 3LA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

15 February 2000Final Gazette dissolved via compulsory strike-off (1 page)
14 September 1999First Gazette notice for compulsory strike-off (1 page)
18 June 1998Secretary resigned;director resigned (1 page)
16 June 1998Return made up to 21/02/98; full list of members (6 pages)
15 May 1997Secretary resigned (1 page)
15 May 1997Registered office changed on 15/05/97 from: po box 55 7 spa road london SE16 3QQ (1 page)
15 May 1997New secretary appointed;new director appointed (2 pages)
15 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 May 1997New director appointed (2 pages)
15 May 1997Director resigned (1 page)
21 February 1997Incorporation (15 pages)