Company NameNarrowcraft Services Limited
Company StatusDissolved
Company Number07453478
CategoryPrivate Limited Company
Incorporation Date29 November 2010(13 years, 4 months ago)
Dissolution Date24 February 2015 (9 years, 1 month ago)
Previous NameNarrowcraft Marine Services Limited

Business Activity

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

Directors

Director NameMatthew Dennis William Burge
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Tamworth Road
Polesworth
Staffordshire
B78 1JH
Director NameDunstana Adeshola Davies
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed29 November 2010(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressOld Bank House
57 Church Street
Staines
Middlesex
TW18 4XS
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStaines
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Matthew Burge
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

24 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
11 November 2014First Gazette notice for voluntary strike-off (1 page)
11 November 2014First Gazette notice for voluntary strike-off (1 page)
26 April 2014Compulsory strike-off action has been suspended (1 page)
26 April 2014Compulsory strike-off action has been suspended (1 page)
4 March 2014First Gazette notice for compulsory strike-off (1 page)
4 March 2014First Gazette notice for compulsory strike-off (1 page)
28 August 2013Registered office address changed from Suite 3 the Courtyard 59 Church Street Staines Middlesex TW18 4XS United Kingdom on 28 August 2013 (1 page)
28 August 2013Registered office address changed from Suite 3 the Courtyard 59 Church Street Staines Middlesex TW18 4XS United Kingdom on 28 August 2013 (1 page)
14 August 2013Compulsory strike-off action has been suspended (1 page)
14 August 2013Compulsory strike-off action has been suspended (1 page)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
1 January 2013Compulsory strike-off action has been discontinued (1 page)
1 January 2013Compulsory strike-off action has been discontinued (1 page)
31 December 2012Annual return made up to 29 November 2012 with a full list of shareholders
Statement of capital on 2012-12-31
  • GBP 100
(3 pages)
31 December 2012Annual return made up to 29 November 2012 with a full list of shareholders
Statement of capital on 2012-12-31
  • GBP 100
(3 pages)
27 November 2012First Gazette notice for compulsory strike-off (1 page)
27 November 2012First Gazette notice for compulsory strike-off (1 page)
21 December 2011Annual return made up to 29 November 2011 with a full list of shareholders (3 pages)
21 December 2011Statement of capital following an allotment of shares on 29 November 2010
  • GBP 100
(3 pages)
21 December 2011Annual return made up to 29 November 2011 with a full list of shareholders (3 pages)
21 December 2011Statement of capital following an allotment of shares on 29 November 2010
  • GBP 100
(3 pages)
20 December 2011Statement of capital following an allotment of shares on 29 November 2010
  • GBP 99
(3 pages)
20 December 2011Statement of capital following an allotment of shares on 29 November 2010
  • GBP 99
(3 pages)
21 April 2011Current accounting period extended from 30 November 2011 to 30 April 2012 (3 pages)
21 April 2011Current accounting period extended from 30 November 2011 to 30 April 2012 (3 pages)
25 January 2011Change of name notice (2 pages)
25 January 2011Company name changed narrowcraft marine services LIMITED\certificate issued on 25/01/11
  • RES15 ‐ Change company name resolution on 2010-12-31
(2 pages)
25 January 2011Change of name notice (2 pages)
25 January 2011Company name changed narrowcraft marine services LIMITED\certificate issued on 25/01/11
  • RES15 ‐ Change company name resolution on 2010-12-31
(2 pages)
5 January 2011Appointment of Matthew Dennis William Burge as a director (3 pages)
5 January 2011Appointment of Matthew Dennis William Burge as a director (3 pages)
1 December 2010Termination of appointment of Dunstana Davies as a director (2 pages)
1 December 2010Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages)
1 December 2010Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages)
1 December 2010Termination of appointment of Dunstana Davies as a director (2 pages)
29 November 2010Incorporation (49 pages)
29 November 2010Incorporation (49 pages)