Company NameNavig8 Bulk Europe Limited
Company StatusDissolved
Company Number07859219
CategoryPrivate Limited Company
Incorporation Date24 November 2011(12 years, 5 months ago)
Dissolution Date10 August 2021 (2 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Nicolas Busch
Date of BirthMay 1975 (Born 49 years ago)
NationalityGerman
StatusClosed
Appointed24 November 2011(same day as company formation)
RoleShip Broker
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, The Zig Zag Building 70, Victoria Stree
London
SW1E 6SQ
Director NameMr Jonathan Charles Keats
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2021(9 years, 7 months after company formation)
Appointment Duration3 weeks, 1 day (closed 10 August 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address6th Floor, The Zig Zag Building 70 Victoria Street
London
SW1E 6SQ
Secretary NameMr Jonathan Charles Keats
StatusClosed
Appointed19 July 2021(9 years, 7 months after company formation)
Appointment Duration3 weeks, 1 day (closed 10 August 2021)
RoleCompany Director
Correspondence Address6th Floor, The Zig Zag Building 70, Victoria Stree
London
SW1E 6SQ
Director NameMr Maxwell David Curtis
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2011(same day as company formation)
RoleShip Broker
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 15 6 New Street Square
London
EC4A 3BF
Secretary NameMr Maxwell David Curtis
StatusResigned
Appointed24 November 2011(same day as company formation)
RoleCompany Director
Correspondence AddressFloor 15 6 New Street Square
London
EC4A 3BF
Director NameMr Daniel Chung Yan Chu
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2012(3 months, 2 weeks after company formation)
Appointment Duration9 years, 3 months (resigned 03 July 2021)
RoleLegal Counsel
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, The Zig Zag Building 70, Victoria Stree
London
SW1E 6SQ
Secretary NameMr Daniel Chu
StatusResigned
Appointed08 March 2012(3 months, 2 weeks after company formation)
Appointment Duration9 years, 3 months (resigned 03 July 2021)
RoleCompany Director
Correspondence Address6th Floor, The Zig Zag Building 70, Victoria Stree
London
SW1E 6SQ

Location

Registered Address6th Floor, The Zig Zag Building
70, Victoria Street
London
SW1E 6SQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Navig8 Bulk LTD
100.00%
Ordinary

Financials

Year2014
Turnover£7,046,916
Gross Profit£1,113,266
Net Worth-£277,636
Cash£19,872
Current Liabilities£1,922,569

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

10 August 2021Final Gazette dissolved via voluntary strike-off (1 page)
28 July 2021Appointment of Mr Jonathan Charles Keats as a director on 19 July 2021 (2 pages)
28 July 2021Appointment of Mr Jonathan Charles Keats as a secretary on 19 July 2021 (2 pages)
13 July 2021Termination of appointment of Daniel Chung Yan Chu as a director on 3 July 2021 (1 page)
13 July 2021Termination of appointment of Daniel Chu as a secretary on 3 July 2021 (1 page)
25 May 2021First Gazette notice for voluntary strike-off (1 page)
12 May 2021Application to strike the company off the register (1 page)
10 March 2021Full accounts made up to 31 March 2020 (19 pages)
1 December 2020Confirmation statement made on 24 November 2020 with no updates (3 pages)
30 November 2020Change of details for Mr Gary Paul Brocklesby as a person with significant control on 6 April 2016 (2 pages)
30 November 2020Change of details for Mr Gary Paul Brocklesby as a person with significant control on 3 March 2020 (2 pages)
2 January 2020Full accounts made up to 31 March 2019 (21 pages)
25 November 2019Confirmation statement made on 24 November 2019 with updates (4 pages)
7 December 2018Full accounts made up to 31 March 2018 (21 pages)
6 December 2018Confirmation statement made on 24 November 2018 with no updates (3 pages)
12 February 2018Registered 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 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
30 November 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
12 October 2017Full accounts made up to 31 March 2017 (21 pages)
12 October 2017Full accounts made up to 31 March 2017 (21 pages)
27 June 2017Withdrawal of a person with significant control statement on 27 June 2017 (2 pages)
27 June 2017Withdrawal of a person with significant control statement on 27 June 2017 (2 pages)
27 June 2017Notification of Gary Paul Brocklesby as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Gary Paul Brocklesby as a person with significant control on 6 April 2016 (2 pages)
5 December 2016Confirmation statement made on 24 November 2016 with updates (5 pages)
5 December 2016Confirmation statement made on 24 November 2016 with updates (5 pages)
24 November 2016Full accounts made up to 31 March 2016 (21 pages)
24 November 2016Full accounts made up to 31 March 2016 (21 pages)
24 November 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 2
(4 pages)
24 November 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 2
(4 pages)
25 September 2015Full accounts made up to 31 March 2015 (19 pages)
25 September 2015Full accounts made up to 31 March 2015 (19 pages)
24 November 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 2
(4 pages)
24 November 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 2
(4 pages)
25 September 2014Full accounts made up to 31 March 2014 (18 pages)
25 September 2014Full accounts made up to 31 March 2014 (18 pages)
29 November 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 2
(4 pages)
29 November 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 2
(4 pages)
29 August 2013Full accounts made up to 31 March 2013 (17 pages)
29 August 2013Full accounts made up to 31 March 2013 (17 pages)
12 March 2013Registered office address changed from Floor 15 6 New Street Square London EC4A 3BF United Kingdom on 12 March 2013 (1 page)
12 March 2013Registered office address changed from Floor 15 6 New Street Square London EC4A 3BF United Kingdom on 12 March 2013 (1 page)
5 February 2013Full accounts made up to 31 March 2012 (17 pages)
5 February 2013Full accounts made up to 31 March 2012 (17 pages)
11 December 2012Annual return made up to 24 November 2012 with a full list of shareholders (4 pages)
11 December 2012Annual return made up to 24 November 2012 with a full list of shareholders (4 pages)
30 March 2012Current accounting period shortened from 30 November 2012 to 31 March 2012 (1 page)
30 March 2012Current accounting period shortened from 30 November 2012 to 31 March 2012 (1 page)
8 March 2012Appointment of Mr Daniel Chu as a secretary (1 page)
8 March 2012Appointment of Mr Daniel Chu as a secretary (1 page)
8 March 2012Termination of appointment of Maxwell Curtis as a secretary (1 page)
8 March 2012Termination of appointment of Maxwell Curtis as a secretary (1 page)
8 March 2012Termination of appointment of Maxwell Curtis as a director (1 page)
8 March 2012Appointment of Mr Daniel Chu as a director (2 pages)
8 March 2012Termination of appointment of Maxwell Curtis as a director (1 page)
8 March 2012Appointment of Mr Daniel Chu as a director (2 pages)
24 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
24 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)