Company NameNavig8 Investments Limited
Company StatusDissolved
Company Number05669505
CategoryPrivate Limited Company
Incorporation Date9 January 2006(18 years, 2 months ago)
Dissolution Date5 July 2011 (12 years, 9 months ago)
Previous NameFR8 Investments Limited

Business Activity

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

Directors

Director NameNavig8 Europe Limited (Corporation)
StatusClosed
Appointed14 August 2006(7 months after company formation)
Appointment Duration4 years, 10 months (closed 05 July 2011)
Correspondence Address15th Floor 6 New Street Square
London
EC4A 3BF
Director NameMark Denis Lyons
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2006(same day as company formation)
RoleCommodities Trader
Correspondence Address45 Perrymead Street
Parsons Green Fulham
London
SW6 3SN
Secretary NameMr Nicolas Busch
NationalityGerman
StatusResigned
Appointed09 January 2006(same day as company formation)
RoleInvestment Management
Country of ResidenceUnited Kingdom
Correspondence Address17 Vincent Terrace
London
N1 8HN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed09 January 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 January 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address15th Floor 6 New Street Square
London
EC4A 3BF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

5 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2011First Gazette notice for voluntary strike-off (1 page)
22 March 2011First Gazette notice for voluntary strike-off (1 page)
14 March 2011Application to strike the company off the register (3 pages)
14 March 2011Application to strike the company off the register (3 pages)
24 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
24 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
15 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
15 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
14 January 2010Annual return made up to 9 January 2010 with a full list of shareholders
Statement of capital on 2010-01-14
  • GBP 2
(4 pages)
14 January 2010Annual return made up to 9 January 2010 with a full list of shareholders
Statement of capital on 2010-01-14
  • GBP 2
(4 pages)
14 January 2010Annual return made up to 9 January 2010 with a full list of shareholders
Statement of capital on 2010-01-14
  • GBP 2
(4 pages)
14 January 2010Director's details changed for Navig8 Europe Limited on 9 January 2010 (1 page)
14 January 2010Director's details changed for Navig8 Europe Limited on 9 January 2010 (1 page)
14 January 2010Director's details changed for Navig8 Europe Limited on 9 January 2010 (1 page)
18 February 2009Accounts made up to 31 March 2008 (2 pages)
18 February 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
4 February 2009Return made up to 09/01/09; full list of members (3 pages)
4 February 2009Return made up to 09/01/09; full list of members (3 pages)
4 February 2009Director's Change of Particulars / NAVIG8 europe LIMITED / 31/03/2008 / HouseName/Number was: , now: 15TH; Street was: 1ST floor, now: floor 6 new street square; Area was: 83 baker street, now: ; Post Code was: W1U 6AG, now: EC4A 3BF; Country was: , now: united kingdom (1 page)
4 February 2009Director's change of particulars / NAVIG8 europe LIMITED / 31/03/2008 (1 page)
3 April 2008Registered office changed on 03/04/2008 from 1ST floor 83 baker street london W1U 6AG (1 page)
3 April 2008Registered office changed on 03/04/2008 from 1ST floor 83 baker street london W1U 6AG (1 page)
9 January 2008Return made up to 09/01/08; full list of members (2 pages)
9 January 2008Return made up to 09/01/08; full list of members (2 pages)
14 December 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
14 December 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
16 October 2007Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
16 October 2007Accounts made up to 31 December 2006 (1 page)
16 October 2007Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
16 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
30 July 2007Registered office changed on 30/07/07 from: 3RD floor lansdowne house 57 berkeley square london W1J 6ER (1 page)
30 July 2007Director's particulars changed (1 page)
30 July 2007Director's particulars changed (1 page)
30 July 2007Registered office changed on 30/07/07 from: 3RD floor lansdowne house 57 berkeley square london W1J 6ER (1 page)
26 April 2007Memorandum and Articles of Association (11 pages)
26 April 2007Memorandum and Articles of Association (11 pages)
24 April 2007Company name changed FR8 investments LIMITED\certificate issued on 24/04/07 (2 pages)
24 April 2007Company name changed FR8 investments LIMITED\certificate issued on 24/04/07 (2 pages)
10 April 2007Secretary resigned (1 page)
10 April 2007Secretary resigned (1 page)
10 April 2007Director resigned (1 page)
10 April 2007Return made up to 09/01/07; full list of members (6 pages)
10 April 2007Return made up to 09/01/07; full list of members (6 pages)
10 April 2007New director appointed (1 page)
10 April 2007New director appointed (1 page)
10 April 2007Director resigned (1 page)
15 March 2006Resolutions
  • RES13 ‐ Amd acc ref date 01/03/06
(1 page)
15 March 2006Resolutions
  • RES13 ‐ Amd acc ref date 01/03/06
(1 page)
27 February 2006New secretary appointed (2 pages)
27 February 2006New secretary appointed (2 pages)
21 February 2006Secretary resigned (1 page)
21 February 2006Director resigned (1 page)
21 February 2006Director resigned (1 page)
21 February 2006Secretary resigned (1 page)
19 January 2006New director appointed (2 pages)
19 January 2006New director appointed (2 pages)
9 January 2006Incorporation (21 pages)
9 January 2006Incorporation (21 pages)