Company NameNaive Limited
Company StatusDissolved
Company Number03755252
CategoryPrivate Limited Company
Incorporation Date20 April 1999(25 years ago)
Dissolution Date20 February 2007 (17 years, 2 months ago)
Previous NameActbrook Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameChristina Ingrid Stephanie Doimi De Frankopan
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed04 May 1999(2 weeks after company formation)
Appointment Duration7 years, 9 months (closed 20 February 2007)
RoleFashion Consultant
Correspondence Address12 Chippenham Mews
London
W9 2AW
Secretary NameDr Thyra Ingrid Hildegard Doimi De Lupis Frankopan
NationalityBritish
StatusClosed
Appointed04 May 1999(2 weeks after company formation)
Appointment Duration7 years, 9 months (closed 20 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Eldon Road
London
W8 5PT
Director NameL.C.I. Directors Limited (Corporation)
StatusResigned
Appointed20 April 1999(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB
Secretary NameL.C.I. Secretaries Limited (Corporation)
StatusResigned
Appointed20 April 1999(same day as company formation)
Correspondence Address74 Lynn Road
Terrington Saint Clement
Kings Lynn
Norfolk
PE34 4JX

Location

Registered AddressSt Brides House
10 Salisbury Square
London
EC4Y 8EH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Turnover£29,651
Gross Profit£27,979
Net Worth£276,970
Cash£2,801
Current Liabilities£26,975

Accounts

Latest Accounts30 April 2002 (22 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

20 February 2007Final Gazette dissolved via compulsory strike-off (1 page)
31 October 2006First Gazette notice for compulsory strike-off (1 page)
30 June 2005Return made up to 20/04/05; full list of members (5 pages)
24 December 2004Registered office changed on 24/12/04 from: 25 new street square london EC4A 3LN (1 page)
13 May 2004Return made up to 20/04/04; full list of members (5 pages)
28 February 2004Total exemption full accounts made up to 30 April 2001 (10 pages)
28 February 2004Total exemption full accounts made up to 30 April 2002 (11 pages)
4 June 2003Return made up to 20/04/03; full list of members (5 pages)
3 May 2002Return made up to 20/04/02; full list of members (5 pages)
4 September 2001Total exemption full accounts made up to 30 April 2000 (7 pages)
22 August 2001Return made up to 20/04/01; full list of members (5 pages)
22 August 2001Director's particulars changed (1 page)
8 August 2001Ad 09/03/01--------- £ si 300000@1=300000 £ ic 2/300002 (2 pages)
21 February 2001Delivery ext'd 3 mth 30/04/00 (1 page)
13 July 2000Return made up to 20/04/00; full list of members (5 pages)
29 June 2000Director's particulars changed (1 page)
16 November 1999Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
16 November 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 November 1999Nc inc already adjusted 20/10/99 (1 page)
16 June 1999Registered office changed on 16/06/99 from: 60 tabernacle street london EC2A 4NB (1 page)
16 June 1999New director appointed (2 pages)
16 June 1999Director resigned (1 page)
16 June 1999Secretary resigned (1 page)
16 June 1999New secretary appointed (2 pages)
15 June 1999Company name changed actbrook LIMITED\certificate issued on 16/06/99 (2 pages)
20 April 1999Incorporation (15 pages)