Company NameNavkabkar Limited
Company StatusDissolved
Company Number08337952
CategoryPrivate Limited Company
Incorporation Date20 December 2012(11 years, 4 months ago)
Dissolution Date13 December 2022 (1 year, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMs Alka Bali
Date of BirthJuly 1957 (Born 66 years ago)
NationalityIndian
StatusClosed
Appointed20 December 2012(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address42 Bradbourne Street
London
SW6 3TE
Director NameMr Kabir Kher Bali
Date of BirthJune 1993 (Born 30 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2013(6 months, 3 weeks after company formation)
Appointment Duration9 years, 5 months (closed 13 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Bradbourne Street
London
SW6 3TE

Location

Registered Address42 Bradbourne Street
London
SW6 3TE
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardParsons Green and Walham
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2021 (2 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

27 January 2021Accounts for a dormant company made up to 31 December 2020 (8 pages)
7 January 2021Confirmation statement made on 27 December 2020 with no updates (3 pages)
5 June 2020Micro company accounts made up to 31 December 2019 (3 pages)
27 December 2019Confirmation statement made on 27 December 2019 with no updates (3 pages)
11 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
27 December 2018Confirmation statement made on 20 December 2018 with no updates (3 pages)
27 June 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
20 December 2017Confirmation statement made on 20 December 2017 with no updates (3 pages)
20 December 2017Confirmation statement made on 20 December 2017 with no updates (3 pages)
22 June 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
22 June 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
21 December 2016Confirmation statement made on 21 December 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 21 December 2016 with updates (5 pages)
14 July 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
14 July 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
22 December 2015Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 10
(5 pages)
22 December 2015Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 10
(5 pages)
16 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
16 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
19 December 2014Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 10
(5 pages)
19 December 2014Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 10
(5 pages)
29 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
29 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
9 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 10
(5 pages)
9 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 10
(5 pages)
22 August 2013Particulars of variation of rights attached to shares (2 pages)
22 August 2013Change of share class name or designation (2 pages)
22 August 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
22 August 2013Particulars of variation of rights attached to shares (2 pages)
22 August 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
22 August 2013Change of share class name or designation (2 pages)
6 August 2013Appointment of Kabir Kher Bali as a director (3 pages)
6 August 2013Appointment of Kabir Kher Bali as a director (3 pages)
20 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
20 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)