London
SW1E 6SQ
Director Name | Mr Jonathan Charles Keats |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 July 2021(9 years, 7 months after company formation) |
Appointment Duration | 3 weeks, 1 day (closed 10 August 2021) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 6th Floor, The Zig Zag Building 70 Victoria Street London SW1E 6SQ |
Secretary Name | Mr Jonathan Charles Keats |
---|---|
Status | Closed |
Appointed | 19 July 2021(9 years, 7 months after company formation) |
Appointment Duration | 3 weeks, 1 day (closed 10 August 2021) |
Role | Company Director |
Correspondence Address | 6th Floor, The Zig Zag Building 70, Victoria Stree London SW1E 6SQ |
Director Name | Mr Maxwell David Curtis |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2011(same day as company formation) |
Role | Ship Broker |
Country of Residence | United Kingdom |
Correspondence Address | Floor 15 6 New Street Square London EC4A 3BF |
Secretary Name | Mr Maxwell David Curtis |
---|---|
Status | Resigned |
Appointed | 24 November 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Floor 15 6 New Street Square London EC4A 3BF |
Director Name | Mr Daniel Chung Yan Chu |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2012(3 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 3 months (resigned 03 July 2021) |
Role | Legal Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor, The Zig Zag Building 70, Victoria Stree London SW1E 6SQ |
Secretary Name | Mr Daniel Chu |
---|---|
Status | Resigned |
Appointed | 08 March 2012(3 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 3 months (resigned 03 July 2021) |
Role | Company Director |
Correspondence Address | 6th Floor, The Zig Zag Building 70, Victoria Stree London SW1E 6SQ |
Registered Address | 6th Floor, The Zig Zag Building 70, Victoria Street London SW1E 6SQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Navig8 Bulk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £7,046,916 |
Gross Profit | £1,113,266 |
Net Worth | -£277,636 |
Cash | £19,872 |
Current Liabilities | £1,922,569 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
10 August 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 July 2021 | Appointment of Mr Jonathan Charles Keats as a director on 19 July 2021 (2 pages) |
28 July 2021 | Appointment of Mr Jonathan Charles Keats as a secretary on 19 July 2021 (2 pages) |
13 July 2021 | Termination of appointment of Daniel Chung Yan Chu as a director on 3 July 2021 (1 page) |
13 July 2021 | Termination of appointment of Daniel Chu as a secretary on 3 July 2021 (1 page) |
25 May 2021 | First Gazette notice for voluntary strike-off (1 page) |
12 May 2021 | Application to strike the company off the register (1 page) |
10 March 2021 | Full accounts made up to 31 March 2020 (19 pages) |
1 December 2020 | Confirmation statement made on 24 November 2020 with no updates (3 pages) |
30 November 2020 | Change of details for Mr Gary Paul Brocklesby as a person with significant control on 6 April 2016 (2 pages) |
30 November 2020 | Change of details for Mr Gary Paul Brocklesby as a person with significant control on 3 March 2020 (2 pages) |
2 January 2020 | Full accounts made up to 31 March 2019 (21 pages) |
25 November 2019 | Confirmation statement made on 24 November 2019 with updates (4 pages) |
7 December 2018 | Full accounts made up to 31 March 2018 (21 pages) |
6 December 2018 | Confirmation statement made on 24 November 2018 with no updates (3 pages) |
12 February 2018 | Registered office address changed from 2nd Floor Kinnaird House 1 Pall Mall East London SW1Y 5AU to 6th Floor, the Zig Zag Building 70, Victoria Street London SW1E 6SQ on 12 February 2018 (1 page) |
30 November 2017 | Confirmation statement made on 24 November 2017 with no updates (3 pages) |
30 November 2017 | Confirmation statement made on 24 November 2017 with no updates (3 pages) |
12 October 2017 | Full accounts made up to 31 March 2017 (21 pages) |
12 October 2017 | Full accounts made up to 31 March 2017 (21 pages) |
27 June 2017 | Withdrawal of a person with significant control statement on 27 June 2017 (2 pages) |
27 June 2017 | Withdrawal of a person with significant control statement on 27 June 2017 (2 pages) |
27 June 2017 | Notification of Gary Paul Brocklesby as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Gary Paul Brocklesby as a person with significant control on 6 April 2016 (2 pages) |
5 December 2016 | Confirmation statement made on 24 November 2016 with updates (5 pages) |
5 December 2016 | Confirmation statement made on 24 November 2016 with updates (5 pages) |
24 November 2016 | Full accounts made up to 31 March 2016 (21 pages) |
24 November 2016 | Full accounts made up to 31 March 2016 (21 pages) |
24 November 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
25 September 2015 | Full accounts made up to 31 March 2015 (19 pages) |
25 September 2015 | Full accounts made up to 31 March 2015 (19 pages) |
24 November 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
25 September 2014 | Full accounts made up to 31 March 2014 (18 pages) |
25 September 2014 | Full accounts made up to 31 March 2014 (18 pages) |
29 November 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 August 2013 | Full accounts made up to 31 March 2013 (17 pages) |
29 August 2013 | Full accounts made up to 31 March 2013 (17 pages) |
12 March 2013 | Registered office address changed from Floor 15 6 New Street Square London EC4A 3BF United Kingdom on 12 March 2013 (1 page) |
12 March 2013 | Registered office address changed from Floor 15 6 New Street Square London EC4A 3BF United Kingdom on 12 March 2013 (1 page) |
5 February 2013 | Full accounts made up to 31 March 2012 (17 pages) |
5 February 2013 | Full accounts made up to 31 March 2012 (17 pages) |
11 December 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (4 pages) |
11 December 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (4 pages) |
30 March 2012 | Current accounting period shortened from 30 November 2012 to 31 March 2012 (1 page) |
30 March 2012 | Current accounting period shortened from 30 November 2012 to 31 March 2012 (1 page) |
8 March 2012 | Appointment of Mr Daniel Chu as a secretary (1 page) |
8 March 2012 | Appointment of Mr Daniel Chu as a secretary (1 page) |
8 March 2012 | Termination of appointment of Maxwell Curtis as a secretary (1 page) |
8 March 2012 | Termination of appointment of Maxwell Curtis as a secretary (1 page) |
8 March 2012 | Termination of appointment of Maxwell Curtis as a director (1 page) |
8 March 2012 | Appointment of Mr Daniel Chu as a director (2 pages) |
8 March 2012 | Termination of appointment of Maxwell Curtis as a director (1 page) |
8 March 2012 | Appointment of Mr Daniel Chu as a director (2 pages) |
24 November 2011 | Incorporation
|
24 November 2011 | Incorporation
|