Company NameNavita Projects Limited
Company StatusDissolved
Company Number07319857
CategoryPrivate Limited Company
Incorporation Date20 July 2010(13 years, 8 months ago)
Dissolution Date10 August 2021 (2 years, 7 months ago)
Previous NamesClean Generation Limited and Navita Capital Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Rohin Chandrakant Modasia
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFurzehill Lower Plantation
Loudwater
Rickmansworth
Hertfordshire
WD3 4PQ
Secretary NameMr Bhaven Chandrakant Modasia
StatusClosed
Appointed20 July 2010(same day as company formation)
RoleCompany Director
Correspondence AddressFurzehill Lower Plantation
Loudwater
Rickmansworth
Hertfordshire
WD3 4PQ
Director NameMiss Deepa Hundalani
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2010(1 month, 1 week after company formation)
Appointment Duration11 months, 1 week (resigned 01 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Hanger Vale Lane
Ealing
London
W5 3AS

Location

Registered AddressFurzehill Lower Plantation
Loudwater
Rickmansworth
Hertfordshire
WD3 4PQ
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishChorleywood
WardChorleywood North & Sarratt
Built Up AreaGreater London

Financials

Year2013
Net Worth-£38,884
Cash£5
Current Liabilities£38,889

Accounts

Latest Accounts31 July 2020 (3 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

10 August 2021Final Gazette dissolved via voluntary strike-off (1 page)
25 May 2021First Gazette notice for voluntary strike-off (1 page)
17 May 2021Application to strike the company off the register (1 page)
30 April 2021Total exemption full accounts made up to 31 July 2020 (6 pages)
24 July 2020Confirmation statement made on 20 July 2020 with no updates (3 pages)
30 April 2020Total exemption full accounts made up to 31 July 2019 (6 pages)
13 August 2019Confirmation statement made on 20 July 2019 with no updates (3 pages)
13 June 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
13 August 2018Confirmation statement made on 20 July 2018 with no updates (3 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
31 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
31 May 2017Total exemption full accounts made up to 31 July 2016 (7 pages)
31 May 2017Total exemption full accounts made up to 31 July 2016 (7 pages)
12 August 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
12 August 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
13 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100
(4 pages)
13 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100
(4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
12 February 2015Change of name notice (1 page)
12 February 2015Change of name notice (1 page)
12 February 2015Company name changed navita capital LIMITED\certificate issued on 12/02/15
  • RES15 ‐ Change company name resolution on 2014-08-12
(2 pages)
12 February 2015Company name changed navita capital LIMITED\certificate issued on 12/02/15
  • RES15 ‐ Change company name resolution on 2014-08-12
(2 pages)
15 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 100
(4 pages)
15 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 100
(4 pages)
17 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
17 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
14 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 100
(4 pages)
14 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 100
(4 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
9 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (4 pages)
9 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (4 pages)
18 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
18 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
15 April 2012Registered office address changed from , 2 Hanger Vale Lane, Ealing, London, W5 3AS on 15 April 2012 (1 page)
15 April 2012Registered office address changed from , 2 Hanger Vale Lane, Ealing, London, W5 3AS on 15 April 2012 (1 page)
24 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (4 pages)
24 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (4 pages)
23 August 2011Director's details changed for Mr Rohin Chandrakant Modasia on 15 August 2011 (2 pages)
23 August 2011Secretary's details changed for Mr Bhaven Chandrakant Modasia on 15 August 2011 (2 pages)
23 August 2011Termination of appointment of Deepa Hundalani as a director (2 pages)
23 August 2011Director's details changed for Mr Rohin Chandrakant Modasia on 15 August 2011 (2 pages)
23 August 2011Secretary's details changed for Mr Bhaven Chandrakant Modasia on 15 August 2011 (2 pages)
23 August 2011Termination of appointment of Deepa Hundalani as a director (2 pages)
13 September 2010Registered office address changed from , 2nd Floor, 18 Bruton Place, London, W1J 6LY, United Kingdom on 13 September 2010 (2 pages)
13 September 2010Registered office address changed from , 2nd Floor, 18 Bruton Place, London, W1J 6LY, United Kingdom on 13 September 2010 (2 pages)
13 September 2010Appointment of Deepa Hundalani as a director (3 pages)
13 September 2010Appointment of Deepa Hundalani as a director (3 pages)
7 September 2010Company name changed clean generation LIMITED\certificate issued on 07/09/10
  • RES15 ‐ Change company name resolution on 2010-08-17
(2 pages)
7 September 2010Change of name notice (2 pages)
7 September 2010Change of name notice (2 pages)
7 September 2010Company name changed clean generation LIMITED\certificate issued on 07/09/10
  • RES15 ‐ Change company name resolution on 2010-08-17
(2 pages)
20 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
20 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
20 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)