Company NameNaviant UK Limited
Company StatusDissolved
Company Number04073927
CategoryPrivate Limited Company
Incorporation Date14 September 2000(23 years, 7 months ago)
Dissolution Date14 September 2004 (19 years, 7 months ago)

Business Activity

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

Directors

Director NameRachel Clare Stanhope
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2001(1 year, 3 months after company formation)
Appointment Duration2 years, 8 months (closed 14 September 2004)
RoleCompany Director
Correspondence Address48 Ormond Drive
Hampton
Middlesex
TW12 2TN
Secretary NameCosec Services Limited (Corporation)
StatusClosed
Appointed14 September 2000(same day as company formation)
Correspondence Address14 Coach & Horses Yard
Savile Row
London
W1S 2EJ
Director NameDeborah Louise Mills
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2000(same day as company formation)
RoleSolicitor
Correspondence Address31c Oakwood Court
Abbotsbury Road
London
W14 8JX
Director NameJohn Gavin Moore
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2001(3 months, 3 weeks after company formation)
Appointment Duration12 months (resigned 31 December 2001)
RoleCompany Director
Correspondence AddressWoodlands
Tennysons Lane
Haslemere
Surrey
GU27 3AF
Director NameDawn Patricia Orr
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2001(3 months, 3 weeks after company formation)
Appointment Duration12 months (resigned 31 December 2001)
RoleCompany Director
Correspondence AddressFlat 8
53 Rosslyn Hill Hampstead
London
NW3 5UH

Location

Registered Address4th Floor
15-16 New Burlington Street
London
W1S 3BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

14 September 2004Final Gazette dissolved via compulsory strike-off (1 page)
2 June 2004Registered office changed on 02/06/04 from: 14 coach and horses yard savile row london W1S 2ET (1 page)
1 June 2004First Gazette notice for compulsory strike-off (1 page)
10 September 2003Director resigned (1 page)
10 September 2003New director appointed (2 pages)
30 May 2003Director resigned (2 pages)
17 October 2002Return made up to 14/09/02; full list of members (7 pages)
13 August 2002Delivery ext'd 3 mth 31/12/01 (1 page)
25 October 2001Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
16 October 2001Return made up to 14/09/01; full list of members
  • 363(287) ‐ Registered office changed on 16/10/01
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 January 2001New director appointed (2 pages)
21 January 2001New director appointed (2 pages)
21 January 2001Director resigned (1 page)
9 January 2001Registered office changed on 09/01/01 from: park house station road teddington middlesex TW11 9AD (1 page)