Company NameNavastar Limited
Company StatusDissolved
Company Number04426557
CategoryPrivate Limited Company
Incorporation Date29 April 2002(22 years ago)
Dissolution Date12 May 2009 (14 years, 12 months ago)

Business Activity

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

Directors

Director NameMr Navneet Bali
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2002(1 month, 3 weeks after company formation)
Appointment Duration6 years, 10 months (closed 12 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Bradbourne Street
London
SW6 3TE
Secretary NameMrs Alka Bali
NationalityBritish
StatusClosed
Appointed21 June 2002(1 month, 3 weeks after company formation)
Appointment Duration6 years, 10 months (closed 12 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Bradbourne Street
London
SW6 3TE
Director NameVinod Singh
Date of BirthOctober 1963 (Born 60 years ago)
NationalityIndian
StatusClosed
Appointed11 August 2004(2 years, 3 months after company formation)
Appointment Duration4 years, 9 months (closed 12 May 2009)
RoleChief Technology Officer
Correspondence Address31 Tash Place
London
N11 1PA
Director NameReginald David Caligari
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2002(same day as company formation)
RoleChartered Secretary
Correspondence Address102 Albany Road
Newport
Isle Of Wight
PO30 5HZ
Secretary NameMorley & Scott Corporate Services Limited (Corporation)
StatusResigned
Appointed29 April 2002(same day as company formation)
Correspondence Address12 Southgate Street
Winchester
Hampshire
SO23 9EE

Location

Registered Address42 Bradbourne Street
London
SW6 3TE
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardParsons Green and Walham
Built Up AreaGreater London

Financials

Year2014
Net Worth-£43,764
Cash£457
Current Liabilities£874

Accounts

Latest Accounts30 April 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2009First Gazette notice for voluntary strike-off (1 page)
14 January 2009Application for striking-off (1 page)
2 June 2008Return made up to 29/04/08; no change of members (7 pages)
26 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
21 May 2007Return made up to 29/04/07; no change of members (7 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
31 May 2006Return made up to 29/04/06; full list of members (7 pages)
5 May 2006Total exemption small company accounts made up to 30 April 2005 (8 pages)
2 March 2006Delivery ext'd 3 mth 30/04/05 (1 page)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (8 pages)
22 September 2004Ad 11/08/04--------- £ si [email protected]=100 £ ic 100/200 (2 pages)
21 September 2004New director appointed (2 pages)
24 May 2004Return made up to 29/04/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 24/05/04
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 March 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
24 January 2004Registered office changed on 24/01/04 from: lynton house 7-12 travistock square london WC1H 9LT (1 page)
5 June 2003Return made up to 29/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 July 2002New director appointed (3 pages)
15 July 2002New secretary appointed (2 pages)
15 July 2002Ad 21/06/02--------- £ si [email protected]=49 £ ic 1/50 (2 pages)
28 June 2002Location of debenture register (1 page)
28 June 2002Secretary resigned (1 page)
28 June 2002Director resigned (1 page)
28 June 2002Location of register of directors' interests (1 page)
28 June 2002Location of register of members (1 page)