Company NameNavigating Change (UK) Limited
Company StatusDissolved
Company Number03415284
CategoryPrivate Limited Company
Incorporation Date6 August 1997(26 years, 8 months ago)
Dissolution Date29 June 2004 (19 years, 10 months ago)
Previous NameNavigating Change Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameRichard Sawrey Benson
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2000(2 years, 5 months after company formation)
Appointment Duration4 years, 5 months (closed 29 June 2004)
RoleConsultant
Country of ResidenceEngland
Correspondence Address71 Grove Avenue
London
N10 2AL
Secretary NameElizabeth Benson
NationalityBritish
StatusClosed
Appointed01 December 2000(3 years, 3 months after company formation)
Appointment Duration3 years, 7 months (closed 29 June 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Grove Avenue
London
N10 2AL
Director NamePeter William Burditt
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1997(same day as company formation)
RoleManagement Consultant
Correspondence AddressMill Cottage
Colinshays
Bruton
Somerset
BA10 0JJ
Secretary NameDiana Mary Lesley Burditt
NationalityBritish
StatusResigned
Appointed06 August 1997(same day as company formation)
RoleCompany Director
Correspondence Address13 Chiswick Road
London
W4 5RB
Director NameJohn David Gawain Holme
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1998(1 year, 3 months after company formation)
Appointment Duration1 year, 12 months (resigned 01 December 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHodders Wood
40 Littleheath Lane
Cobham
Surrey
KT11 2QN
Director NameTimothy John Digby Sheffield
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1998(1 year, 3 months after company formation)
Appointment Duration1 year, 12 months (resigned 01 December 2000)
RoleCompany Director
Correspondence AddressThe Lodge
Boswells Farm
Wendover
Buckinghamshire
HP22 6PJ
Secretary NameJohn David Gawain Holme
NationalityBritish
StatusResigned
Appointed03 December 1998(1 year, 3 months after company formation)
Appointment Duration1 year, 12 months (resigned 01 December 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHodders Wood
40 Littleheath Lane
Cobham
Surrey
KT11 2QN
Director NameMr Giles Edward Brady
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1999(1 year, 6 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 26 November 1999)
RoleCareer Consultant
Country of ResidenceEngland
Correspondence AddressHawks Nest Farm House
Mislingford
Fareham
Hampshire
PO17 5AS
Director NameBourse Securities Limited (Corporation)
StatusResigned
Appointed06 August 1997(same day as company formation)
Correspondence AddressPembroke House
7 Brunswick Square
Bristol
Avon
BS2 8PE
Secretary NameBristol Legal Services Limited (Corporation)
StatusResigned
Appointed06 August 1997(same day as company formation)
Correspondence AddressPembroke House
7 Brunswick Square
Bristol
Avon
BS2 8PE

Location

Registered Address71 Grove Avenue
London
N10 2AL
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardAlexandra
Built Up AreaGreater London

Financials

Year2014
Net Worth£4,605
Cash£7,792
Current Liabilities£3,187

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

29 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
16 March 2004First Gazette notice for voluntary strike-off (1 page)
4 February 2004Application for striking-off (1 page)
19 October 2003Accounts for a dormant company made up to 31 December 2001 (1 page)
19 October 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
16 October 2003Return made up to 06/08/03; full list of members (6 pages)
5 September 2002New secretary appointed (1 page)
6 August 2002Secretary resigned;director resigned (1 page)
6 August 2002Director resigned (1 page)
24 July 2002New secretary appointed (2 pages)
2 November 2001Full accounts made up to 31 December 2000 (12 pages)
25 January 2001Company name changed navigating change LIMITED\certificate issued on 25/01/01 (2 pages)
4 September 2000Full accounts made up to 31 December 1999 (15 pages)
21 August 2000Return made up to 06/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 July 2000Registered office changed on 26/07/00 from: prince rupert house queen street london EC4R 1AD (1 page)
12 June 2000Director resigned (1 page)
17 March 2000Ad 01/02/00--------- £ si 119900@1=119900 £ ic 100/120000 (2 pages)
16 February 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 February 2000Nc inc already adjusted 01/02/00 (1 page)
10 January 2000New director appointed (2 pages)
6 December 1999Director resigned (1 page)
13 September 1999Return made up to 06/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(8 pages)
17 February 1999New director appointed (2 pages)
11 December 1998New secretary appointed;new director appointed (2 pages)
11 December 1998New director appointed (2 pages)
11 December 1998Registered office changed on 11/12/98 from: 13 chiswick road london W4 5RB (1 page)
17 November 1998Accounts for a dormant company made up to 31 August 1998 (2 pages)
21 September 1998Return made up to 06/08/98; full list of members (6 pages)
29 April 1998Registered office changed on 29/04/98 from: houghton stone the conifers filton road hambrook bristol BS16 1QG (1 page)
3 September 1997Secretary resigned (1 page)
3 September 1997Director resigned (1 page)
3 September 1997Registered office changed on 03/09/97 from: pembroke house 7 brunswick square, bristol BS2 8PE (1 page)
3 September 1997New secretary appointed (2 pages)
6 August 1997Incorporation (18 pages)