Company NameNarrowcraft Boatbuilders Limited
Company StatusDissolved
Company Number07481997
CategoryPrivate Limited Company
Incorporation Date4 January 2011(13 years, 3 months ago)
Dissolution Date14 August 2012 (11 years, 8 months ago)
Previous NameNarrowcraft Brokerage Limited

Directors

Director NameMatthew Dennis William Burge
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2011(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
Appointed04 January 2011(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
Appointed04 January 2011(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressSuite 3 The Courtyard
59 Church Street
Staines
Middlesex
TW18 4XS
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStaines
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

14 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
14 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
21 April 2011Current accounting period extended from 31 January 2012 to 30 April 2012 (3 pages)
21 April 2011Current accounting period extended from 31 January 2012 to 30 April 2012 (3 pages)
17 February 2011Company name changed narrowcraft brokerage LIMITED\certificate issued on 17/02/11
  • RES15 ‐ Change company name resolution on 2011-02-08
(2 pages)
17 February 2011Company name changed narrowcraft brokerage LIMITED\certificate issued on 17/02/11
  • RES15 ‐ Change company name resolution on 2011-02-08
(2 pages)
17 February 2011Change of name notice (2 pages)
17 February 2011Change of name notice (2 pages)
27 January 2011Appointment of Matthew Dennis William Burge as a director (3 pages)
27 January 2011Appointment of Matthew Dennis William Burge as a director (3 pages)
13 January 2011Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages)
13 January 2011Termination of appointment of Dunstana Davies as a director (2 pages)
13 January 2011Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages)
13 January 2011Termination of appointment of Dunstana Davies as a director (2 pages)
4 January 2011Incorporation
Statement of capital on 2011-01-04
  • GBP 1
(49 pages)
4 January 2011Incorporation
Statement of capital on 2011-01-04
  • GBP 1
(49 pages)