Company NameNAVI London Ltd
Company StatusDissolved
Company Number08600811
CategoryPrivate Limited Company
Incorporation Date8 July 2013(10 years, 9 months ago)
Dissolution Date16 February 2016 (8 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Sante Dino Facchini
Date of BirthJuly 1974 (Born 49 years ago)
NationalityItalian
StatusClosed
Appointed08 July 2013(same day as company formation)
RoleConsultant
Country of ResidenceItaly
Correspondence Address190 Chiswick High Road
London
W4 1PP
Director NameMr Danilo Giovanni Guberti
Date of BirthDecember 1957 (Born 66 years ago)
NationalityItalian
StatusResigned
Appointed08 July 2013(same day as company formation)
RoleConsultant
Country of ResidenceItaly
Correspondence Address28 Viale Sabotino
Milan
It20135
Director NameMr Michael John Brewster
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2013(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressRidgeway Asheridge
Chesham
Buckinghamshire
HP5 2UX

Location

Registered Address190 Chiswick High Road
London
W4 1PP
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London

Shareholders

51 at £1Eurnav LTD
51.00%
Ordinary
30 at £1Michael John Brewster
30.00%
Ordinary
19 at £1Finnavi LTD
19.00%
Ordinary

Accounts

Latest Accounts31 July 2014 (9 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

16 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
16 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
26 August 2015Termination of appointment of Michael John Brewster as a director on 1 August 2015 (2 pages)
26 August 2015Termination of appointment of Michael John Brewster as a director on 1 August 2015 (2 pages)
26 August 2015Termination of appointment of Michael John Brewster as a director on 1 August 2015 (2 pages)
18 May 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
18 May 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
3 September 2014Registered office address changed from 145-157 St John Street London EC1V 4PW England to 190 Chiswick High Road London W4 1PP on 3 September 2014 (1 page)
3 September 2014Director's details changed for Mr Sante Dino Facchini on 3 September 2014 (2 pages)
3 September 2014Director's details changed for Mr Sante Dino Facchini on 3 September 2014 (2 pages)
3 September 2014Registered office address changed from 145-157 St John Street London EC1V 4PW England to 190 Chiswick High Road London W4 1PP on 3 September 2014 (1 page)
3 September 2014Registered office address changed from 145-157 St John Street London EC1V 4PW England to 190 Chiswick High Road London W4 1PP on 3 September 2014 (1 page)
3 September 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
(5 pages)
3 September 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
(5 pages)
3 September 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
(5 pages)
3 September 2014Director's details changed for Mr Sante Dino Facchini on 3 September 2014 (2 pages)
4 August 2014Termination of appointment of Danilo Giovanni Guberti as a director on 25 July 2014 (1 page)
4 August 2014Termination of appointment of Danilo Giovanni Guberti as a director on 25 July 2014 (1 page)
8 July 2013Incorporation
Statement of capital on 2013-07-08
  • GBP 100
(22 pages)
8 July 2013Incorporation
Statement of capital on 2013-07-08
  • GBP 100
(22 pages)