Company NameNavifront Ltd
Company StatusDissolved
Company Number04614925
CategoryPrivate Limited Company
Incorporation Date11 December 2002(21 years, 5 months ago)
Dissolution Date19 June 2012 (11 years, 10 months ago)
Previous NamesPerinclinical Ltd and Eccro Ltd

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameDr Nermeen Yunus Varawalla
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed11 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address122 Lauderdale Mansions
Lauderdale
London
W9 1NG
Secretary NameFlorence Jane Rosalind Ferguson
NationalityBritish
StatusClosed
Appointed28 December 2007(5 years after company formation)
Appointment Duration4 years, 5 months (closed 19 June 2012)
RoleNurse
Country of ResidenceUnited Kingdom
Correspondence Address10 Lumley Terrace
Leeds
LS4 2NW
Secretary NameMrs Irena Jadwige Owen
NationalityBritish
StatusResigned
Appointed11 December 2002(same day as company formation)
RoleCompany Director
Correspondence Address80 Claverton Street
London
SW1V 3AX

Location

Registered Address122 Lauderdale Mansions
Lauderdale Road
London
W9 1NG
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardMaida Vale
Built Up AreaGreater London

Financials

Year2014
Net Worth£288,312
Cash£42,082
Current Liabilities£38,586

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

19 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2012First Gazette notice for voluntary strike-off (1 page)
6 March 2012First Gazette notice for voluntary strike-off (1 page)
22 February 2012Application to strike the company off the register (3 pages)
22 February 2012Application to strike the company off the register (3 pages)
10 January 2012Annual return made up to 6 January 2012 with a full list of shareholders
Statement of capital on 2012-01-10
  • GBP 1
(4 pages)
10 January 2012Annual return made up to 6 January 2012 with a full list of shareholders
Statement of capital on 2012-01-10
  • GBP 1
(4 pages)
10 January 2012Annual return made up to 6 January 2012 with a full list of shareholders
Statement of capital on 2012-01-10
  • GBP 1
(4 pages)
13 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
13 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
21 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (4 pages)
21 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (4 pages)
21 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (4 pages)
26 October 2010Amended total exemption small company accounts made up to 31 December 2009 (5 pages)
26 October 2010Amended accounts made up to 31 December 2009 (5 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
14 April 2010Company name changed eccro LTD\certificate issued on 14/04/10
  • RES15 ‐ Change company name resolution on 2010-04-09
(2 pages)
14 April 2010Change of name notice (2 pages)
14 April 2010Change of name notice (2 pages)
14 April 2010Company name changed eccro LTD\certificate issued on 14/04/10
  • RES15 ‐ Change company name resolution on 2010-04-09
(2 pages)
6 January 2010Director's details changed for Dr Nermeen Yunus Varawalla on 6 January 2010 (2 pages)
6 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
6 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
6 January 2010Director's details changed for Dr Nermeen Yunus Varawalla on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Dr Nermeen Yunus Varawalla on 6 January 2010 (2 pages)
6 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
20 January 2009Company name changed perinclinical LTD\certificate issued on 21/01/09 (2 pages)
20 January 2009Company name changed perinclinical LTD\certificate issued on 21/01/09 (2 pages)
14 January 2009Return made up to 06/01/09; full list of members (3 pages)
14 January 2009Return made up to 06/01/09; full list of members (3 pages)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
21 January 2008Return made up to 06/01/08; full list of members (2 pages)
21 January 2008Return made up to 06/01/08; full list of members (2 pages)
9 January 2008New secretary appointed (1 page)
9 January 2008New secretary appointed (1 page)
27 December 2007Secretary resigned (1 page)
27 December 2007Secretary resigned (1 page)
14 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
14 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
12 January 2007Return made up to 06/01/07; full list of members (2 pages)
12 January 2007Return made up to 06/01/07; full list of members (2 pages)
8 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
8 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
10 January 2006Registered office changed on 10/01/06 from: suite b, 29 harley street london W1G 9QR (1 page)
10 January 2006Registered office changed on 10/01/06 from: suite b, 29 harley street london W1G 9QR (1 page)
10 January 2006Director's particulars changed (1 page)
10 January 2006Director's particulars changed (1 page)
9 January 2006Return made up to 06/01/06; full list of members (2 pages)
9 January 2006Return made up to 06/01/06; full list of members (2 pages)
24 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
24 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
14 December 2004Return made up to 11/12/04; full list of members (6 pages)
14 December 2004Return made up to 11/12/04; full list of members (6 pages)
13 October 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
13 October 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
19 December 2003Return made up to 11/12/03; full list of members (6 pages)
19 December 2003Return made up to 11/12/03; full list of members (6 pages)
11 December 2002Incorporation (8 pages)
11 December 2002Incorporation (8 pages)