Company NameNautico Consulting Ltd
Company StatusDissolved
Company Number03919525
CategoryPrivate Limited Company
Incorporation Date4 February 2000(24 years, 2 months ago)
Dissolution Date18 January 2005 (19 years, 3 months ago)
Previous NameThe Internet Shack Limited

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameCy Lapwood
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address65 Free Trade Wharf
340 The Highway
London
E1W 3ET
Secretary NameMrs Valerie Margaret Lapwood
NationalityBritish
StatusClosed
Appointed19 July 2000(5 months, 2 weeks after company formation)
Appointment Duration4 years, 6 months (closed 18 January 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Creek Farm
Colchester Road Salcott Cum Virley
Maldon
Essex
CM9 8HG
Secretary NameMatthew Groves
NationalityBritish
StatusResigned
Appointed04 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address89 Shevon Way
Brentwood
Essex
CM14 4PL
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed04 February 2000(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed04 February 2000(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressC/O Kingston Smith Orbital House
20 Eastern Road
Romford
Essex
RM1 3DP
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London

Financials

Year2014
Turnover£35,023
Gross Profit£23,455
Net Worth£205
Cash£4,046
Current Liabilities£4,810

Accounts

Latest Accounts28 February 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

18 January 2005Final Gazette dissolved via voluntary strike-off (1 page)
5 October 2004First Gazette notice for voluntary strike-off (1 page)
24 August 2004Application for striking-off (1 page)
20 July 2004Total exemption full accounts made up to 28 February 2004 (7 pages)
12 February 2004Return made up to 04/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 September 2003Total exemption small company accounts made up to 28 February 2003 (3 pages)
14 April 2003Return made up to 04/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 October 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
26 February 2002Return made up to 04/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 December 2001Registered office changed on 07/12/01 from: 7-8 ardmore road south ockendon essex RM15 5TH (1 page)
23 March 2001Return made up to 04/02/01; full list of members
  • 363(287) ‐ Registered office changed on 23/03/01
(6 pages)
23 March 2001Accounts for a dormant company made up to 28 February 2001 (2 pages)
31 August 2000New secretary appointed (2 pages)
31 August 2000Secretary resigned (1 page)
11 February 2000Registered office changed on 11/02/00 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
11 February 2000Director resigned (1 page)
11 February 2000New director appointed (2 pages)
11 February 2000New secretary appointed (2 pages)
11 February 2000Secretary resigned (1 page)
4 February 2000Incorporation (14 pages)