Company NameNavco Brand Limited
Company StatusDissolved
Company Number04482745
CategoryPrivate Limited Company
Incorporation Date11 July 2002(21 years, 10 months ago)
Dissolution Date19 February 2008 (16 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco
Section KFinancial and insurance activities
SIC 6522Other credit granting
SIC 64921Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

Directors

Director NameJassica Rajammii Navaretnarajah
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2003(8 months, 3 weeks after company formation)
Appointment Duration4 years, 10 months (closed 19 February 2008)
RoleCompany Director
Correspondence Address19a Ashburton Avenue
Shirley Park
Croydon
Surrey
CR0 7JG
Director NameSinnadurai Navaratnarajah
Date of BirthApril 1949 (Born 75 years ago)
NationalitySri Lankan
StatusClosed
Appointed19 November 2005(3 years, 4 months after company formation)
Appointment Duration2 years, 3 months (closed 19 February 2008)
RoleEngineer
Correspondence Address19a Ashburton Avenue
Croydon
Surrey
CR0 7JG
Secretary NameJasicca Rajamah Navaretnarajah
NationalityBritish
StatusClosed
Appointed01 December 2005(3 years, 4 months after company formation)
Appointment Duration2 years, 2 months (closed 19 February 2008)
RoleCompany Director
Correspondence Address19a Ashburton Avenue
Croydon
Surrey
CR0 7JG
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed11 July 2002(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Director NameJoseph Edgar Marshall
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2003(8 months, 3 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 12 June 2003)
RoleConsultant
Correspondence Address57a Bruce Road
London
NW10 8RE
Secretary NameJoseph Edgar Marshall
NationalityBritish
StatusResigned
Appointed30 March 2003(8 months, 3 weeks after company formation)
Appointment Duration1 month (resigned 30 April 2003)
RoleConsultant
Correspondence Address57a Bruce Road
London
NW10 8RE
Director NameRamani Navaratnarajah
Date of BirthFebruary 1954 (Born 70 years ago)
NationalitySrilankan
StatusResigned
Appointed12 June 2003(11 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 07 October 2003)
RoleCompany Director
Correspondence Address271a Lower Addiscombe Road
Croydon
Surrey
CR0 6RD
Secretary NameOumavedi Saminaden
NationalityBritish
StatusResigned
Appointed24 September 2003(1 year, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 10 September 2004)
RoleNurse
Correspondence Address371 Lower Addiscombe Road
Croydon
Surrey
CR0 6RJ
Secretary NameRamani Navaretnarajah
NationalitySri Lankan
StatusResigned
Appointed10 September 2004(2 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 November 2005)
RoleCompany Director
Correspondence Address19a Ashburton Avenue
Croydon
Surrey
CR0 7JG

Location

Registered Address128 Cherry Orchard Road
East Croydon
CR0 6BB
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardAddiscombe
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,000
Cash£1,000

Accounts

Latest Accounts31 July 2005 (18 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

6 November 2007First Gazette notice for compulsory strike-off (1 page)
15 September 2006Registered office changed on 15/09/06 from: 304 lower addiscombe road addiscombe croydon surrey CR0 7AE (1 page)
14 December 2005Accounts for a dormant company made up to 31 July 2005 (3 pages)
12 December 2005New secretary appointed (2 pages)
5 December 2005Secretary resigned (1 page)
5 December 2005New director appointed (1 page)
29 November 2005Secretary resigned (1 page)
29 November 2005New director appointed (2 pages)
27 October 2005Accounts for a dormant company made up to 31 July 2004 (2 pages)
29 September 2005Return made up to 11/07/05; full list of members (7 pages)
25 November 2004Director's particulars changed (1 page)
23 September 2004Accounts for a dormant company made up to 31 July 2003 (2 pages)
17 September 2004Secretary resigned;director resigned (1 page)
17 September 2004New secretary appointed (2 pages)
20 July 2004Return made up to 11/07/04; full list of members (7 pages)
20 October 2003Return made up to 11/07/03; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
9 October 2003Registered office changed on 09/10/03 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page)
9 October 2003New secretary appointed (1 page)
9 October 2003Director resigned (1 page)
19 June 2003New director appointed (2 pages)
19 June 2003Director resigned (1 page)
16 April 2003New secretary appointed;new director appointed (2 pages)
16 April 2003New director appointed (2 pages)
16 April 2003Director resigned (1 page)
16 April 2003Secretary resigned (1 page)