Company NameNavarra Puertas Automatic Doors Ltd
Company StatusDissolved
Company Number05916087
CategoryPrivate Limited Company
Incorporation Date24 August 2006(17 years, 8 months ago)
Dissolution Date24 October 2017 (6 years, 6 months ago)
Previous NameWeb Team Media UK Ltd

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Andre Guy Navarra
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20-22 Bedford Row
London
WC1R 4JS
Director NameGuy Anthony Navarra
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2006(same day as company formation)
RoleCompany Director
Correspondence Address17 Farmhouse Close
Nailsea
Bristol
Avon
BS48 2HD
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed24 August 2006(same day as company formation)
Correspondence Address21 St Thomas Street
Bristol
BS1 6JS

Location

Registered Address20-22 Bedford Row
London
WC1R 4JS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

5k at £1Mr Andre Guy Navarra
100.00%
Ordinary

Financials

Year2014
Net Worth£18,243
Cash£19,625
Current Liabilities£60,452

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

24 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 August 2017First Gazette notice for voluntary strike-off (1 page)
8 August 2017First Gazette notice for voluntary strike-off (1 page)
28 July 2017Application to strike the company off the register (3 pages)
28 July 2017Application to strike the company off the register (3 pages)
8 February 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
8 February 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
2 September 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
2 September 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
11 February 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
11 February 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
26 August 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 5,000
(4 pages)
26 August 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 5,000
(4 pages)
12 February 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
12 February 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
16 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 5,000
(4 pages)
16 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 5,000
(4 pages)
16 September 2014Register(s) moved to registered inspection location Unit 3 Millers Court Windmill Road Kenn Clevedon Avon BS21 6UL (1 page)
16 September 2014Register(s) moved to registered inspection location Unit 3 Millers Court Windmill Road Kenn Clevedon Avon BS21 6UL (1 page)
16 September 2014Register inspection address has been changed to Unit 3 Millers Court Windmill Road Kenn Clevedon Avon BS21 6UL (1 page)
16 September 2014Register inspection address has been changed to Unit 3 Millers Court Windmill Road Kenn Clevedon Avon BS21 6UL (1 page)
14 March 2014Registered office address changed from Unit 3 Millers Court Windmill Road Clevedon BS21 6UL England on 14 March 2014 (1 page)
14 March 2014Registered office address changed from Unit 3 Millers Court Windmill Road Clevedon BS21 6UL England on 14 March 2014 (1 page)
13 February 2014Director's details changed for Andre Guy Navarra on 13 February 2014 (2 pages)
13 February 2014Director's details changed for Andre Guy Navarra on 13 February 2014 (2 pages)
3 February 2014Registered office address changed from Swiss Vale House Kent Road Congresbury North Somerset BS49 5BE on 3 February 2014 (1 page)
3 February 2014Registered office address changed from Swiss Vale House Kent Road Congresbury North Somerset BS49 5BE on 3 February 2014 (1 page)
3 February 2014Registered office address changed from Swiss Vale House Kent Road Congresbury North Somerset BS49 5BE on 3 February 2014 (1 page)
31 January 2014Company name changed web team media uk LTD\certificate issued on 31/01/14
  • CONNOT ‐
(3 pages)
31 January 2014Company name changed web team media uk LTD\certificate issued on 31/01/14
  • CONNOT ‐
(3 pages)
28 January 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
28 January 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
13 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 5,000
(3 pages)
13 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 5,000
(3 pages)
19 February 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
19 February 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
14 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (3 pages)
14 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (3 pages)
21 February 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
21 February 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
14 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (3 pages)
14 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (3 pages)
20 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
20 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
5 October 2010Annual return made up to 24 August 2010 with a full list of shareholders (3 pages)
5 October 2010Annual return made up to 24 August 2010 with a full list of shareholders (3 pages)
3 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
3 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
25 September 2009Director's change of particulars / andre navarra / 24/08/2009 (1 page)
25 September 2009Registered office changed on 25/09/2009 from swiss yate house kent road congresbury north somerset BS49 5BE (1 page)
25 September 2009Return made up to 24/08/09; full list of members (3 pages)
25 September 2009Director's change of particulars / andre navarra / 24/08/2009 (1 page)
25 September 2009Registered office changed on 25/09/2009 from swiss yate house kent road congresbury north somerset BS49 5BE (1 page)
25 September 2009Return made up to 24/08/09; full list of members (3 pages)
22 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
22 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
23 October 2008Registered office changed on 23/10/2008 from 20-22 bedford row london WC1R 4JS (1 page)
23 October 2008Registered office changed on 23/10/2008 from 20-22 bedford row london WC1R 4JS (1 page)
12 September 2008Appointment terminated secretary jordan company secretaries LIMITED (1 page)
12 September 2008Appointment terminated secretary jordan company secretaries LIMITED (1 page)
27 August 2008Return made up to 24/08/08; full list of members (3 pages)
27 August 2008Return made up to 24/08/08; full list of members (3 pages)
13 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
13 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
17 September 2007Return made up to 24/08/07; full list of members (2 pages)
17 September 2007Return made up to 24/08/07; full list of members (2 pages)
11 October 2006Director resigned (1 page)
11 October 2006Director resigned (1 page)
6 September 2006Accounting reference date extended from 31/08/07 to 31/12/07 (1 page)
6 September 2006Accounting reference date extended from 31/08/07 to 31/12/07 (1 page)
24 August 2006Incorporation (17 pages)
24 August 2006Incorporation (17 pages)