NAVIGATOR SECRETARIES LIMITED
Overview
| Company Name | NAVIGATOR SECRETARIES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01173070 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of NAVIGATOR SECRETARIES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is NAVIGATOR SECRETARIES LIMITED located?
| Registered Office Address | Queens House 55-56 Lincoln's Inn Fields WC2A 3LJ London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of NAVIGATOR SECRETARIES LIMITED?
| Company Name | From | Until |
|---|---|---|
| S.C.R. SECRETARIES LIMITED | Jun 07, 1974 | Jun 07, 1974 |
What are the latest accounts for NAVIGATOR SECRETARIES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | May 06, 2023 |
What are the latest filings for NAVIGATOR SECRETARIES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Accounts for a dormant company made up to May 06, 2023 | 2 pages | AA | ||||||||||
Change of details for Greenwoods Grm Llp as a person with significant control on May 02, 2022 | 2 pages | PSC05 | ||||||||||
Registered office address changed from Monkstone House City Road Peterborough PE1 1JE England to Queens House 55-56 Lincoln's Inn Fields London WC2A 3LJ on Aug 09, 2023 | 1 pages | AD01 | ||||||||||
Confirmation statement made on May 07, 2023 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to May 06, 2022 | 2 pages | AA | ||||||||||
Certificate of change of name Company name changed S.C.R. secretaries LIMITED\certificate issued on 13/12/22 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Registered office address changed from 1 Bedford Row London WC1R 4BZ to Monkstone House City Road Peterborough PE1 1JE on Nov 17, 2022 | 1 pages | AD01 | ||||||||||
Confirmation statement made on May 07, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to May 06, 2021 | 2 pages | AA | ||||||||||
Termination of appointment of Alper Deniz as a director on Nov 30, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Mr Robert Dillarstone as a director on Nov 30, 2021 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to May 06, 2020 | 2 pages | AA | ||||||||||
Confirmation statement made on May 07, 2021 with updates | 5 pages | CS01 | ||||||||||
Confirmation statement made on May 07, 2020 with updates | 4 pages | CS01 | ||||||||||
Notification of Greenwoods Grm Llp as a person with significant control on Apr 30, 2020 | 2 pages | PSC02 | ||||||||||
Cessation of Alper Deniz as a person with significant control on Apr 30, 2020 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Jane Laidler as a director on Apr 30, 2020 | 1 pages | TM01 | ||||||||||
Cessation of Jane Laidler as a person with significant control on Apr 30, 2020 | 1 pages | PSC07 | ||||||||||
Accounts for a dormant company made up to May 06, 2019 | 2 pages | AA | ||||||||||
Termination of appointment of Christopher Keith Bannister as a secretary on Nov 30, 2019 | 1 pages | TM02 | ||||||||||
Termination of appointment of Christopher Keith Bannister as a director on Nov 30, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 07, 2019 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of NAVIGATOR SECRETARIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DILLARSTONE, Robert | Director | City Road PE1 1JE Peterborough Monkstone House United Kingdom | United Kingdom | British | 71521590002 | |||||
| BANNISTER, Christopher Keith | Secretary | Mount Pleasant Lane Bricket Wood AL2 3XD St. Albans 90 Hertfordshire | British | 63470060001 | ||||||
| HOLLOWAY, Paul Anthony | Secretary | Hotley Bottom Farm Hotley Bottom Lane HP16 9PL Great Missenden Buckinghamshire | British | 67910110002 | ||||||
| ANDERSON, John Cromar | Director | 73 Noel Road N1 8HE London | British | 46143400001 | ||||||
| BANNISTER, Christopher Keith | Director | Mount Pleasant Lane Bricket Wood AL2 3XD St. Albans 90 | England | British | 63470060002 | |||||
| DENIZ, Alper | Director | 1 Bedford Row London WC1R 4BZ | United Kingdom | British | 164341680001 | |||||
| ELKIN, Cecil Francis | Director | 4 Garden Close Arkley EN5 3EW Barnet Hertfordshire | British | 4731130001 | ||||||
| HOLLOWAY, Paul Anthony | Director | Hotley Bottom Farm Hotley Bottom Lane HP16 9PL Great Missenden Buckinghamshire | British | 67910110002 | ||||||
| HOPPE, Jan Klaus | Director | 156 Lowden Road SE24 0BT London | United Kingdom | British | 108408360001 | |||||
| LAIDLER, Jane | Director | 1 Bedford Row London WC1R 4BZ | United Kingdom | British | 8460220001 |
Who are the persons with significant control of NAVIGATOR SECRETARIES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Greenwoods Legal Llp | Apr 30, 2020 | 55-56 Lincoln's Inn Fields WC2A 3LJ London Queens House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Alper Deniz | Jun 01, 2017 | 1 Bedford Row London WC1R 4BZ | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Jane Laidler | Apr 06, 2016 | 1 Bedford Row London WC1R 4BZ | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Christopher John Harper | Apr 06, 2016 | 1 Bedford Row London WC1R 4BZ | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0