Company NameNavarino Productions Limited
Company StatusDissolved
Company Number08534419
CategoryPrivate Limited Company
Incorporation Date17 May 2013(10 years, 11 months ago)
Dissolution Date5 July 2016 (7 years, 9 months ago)

Business Activity

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

Director

Director NameMrs Emma Lancaster
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor
34 Threadneedle Street
London
EC2R 8AY

Location

Registered Address1008 Park Vista Tower 5 Cobblestone Square
London
E1W 3BA
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London

Shareholders

10 at £1Emma Phillips
100.00%
Ordinary A

Financials

Year2014
Turnover£16,285
Net Worth£3
Cash£132
Current Liabilities£4,129

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2016First Gazette notice for voluntary strike-off (1 page)
19 April 2016First Gazette notice for voluntary strike-off (1 page)
7 April 2016Application to strike the company off the register (3 pages)
7 April 2016Application to strike the company off the register (3 pages)
18 February 2016Total exemption full accounts made up to 31 May 2015 (11 pages)
18 February 2016Total exemption full accounts made up to 31 May 2015 (11 pages)
28 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 10
(3 pages)
28 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 10
(3 pages)
27 April 2015Registered office address changed from 5Th Floor 34 Threadneedle Street London EC2R 8AY to 1008 Park Vista Tower 5 Cobblestone Square London E1W 3BA on 27 April 2015 (2 pages)
27 April 2015Registered office address changed from 5Th Floor 34 Threadneedle Street London EC2R 8AY to 1008 Park Vista Tower 5 Cobblestone Square London E1W 3BA on 27 April 2015 (2 pages)
10 March 2015Total exemption full accounts made up to 31 May 2014 (8 pages)
10 March 2015Total exemption full accounts made up to 31 May 2014 (8 pages)
9 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 10
(3 pages)
9 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 10
(3 pages)
6 June 2014Director's details changed for Mrs Emma Lancaster on 6 June 2014 (2 pages)
6 June 2014Director's details changed for Miss Emma Phillips on 6 June 2014 (2 pages)
6 June 2014Director's details changed for Miss Emma Phillips on 6 June 2014 (2 pages)
6 June 2014Director's details changed for Miss Emma Phillips on 6 June 2014 (2 pages)
6 June 2014Director's details changed for Mrs Emma Lancaster on 6 June 2014 (2 pages)
6 June 2014Director's details changed for Mrs Emma Lancaster on 6 June 2014 (2 pages)
11 December 2013Director's details changed for Miss Emma Phillips on 10 December 2013 (2 pages)
11 December 2013Director's details changed for Miss Emma Phillips on 10 December 2013 (2 pages)
17 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
17 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
17 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)