NAPMOK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameNAPMOK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04079441
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of NAPMOK LIMITED?

    • (4525) /

    Where is NAPMOK LIMITED located?

    Registered Office Address
    21 Roebuck Way
    Knowlhill
    MK5 8HL Milton Keynes
    Undeliverable Registered Office AddressNo

    What were the previous names of NAPMOK LIMITED?

    Previous Company Names
    Company NameFromUntil
    ADMIRAL INSTALLATIONS LIMITEDSep 27, 2000Sep 27, 2000

    What are the latest accounts for NAPMOK LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2008

    What are the latest filings for NAPMOK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Jacqueline Brandon as a secretary on Apr 26, 2011

    2 pagesTM02

    Termination of appointment of Per Madsen as a director on Apr 26, 2011

    2 pagesTM01

    Termination of appointment of Henning Anderson Brochner as a director on Apr 26, 2011

    2 pagesTM01

    Restoration by order of the court

    5 pagesAC92

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Certificate of change of name

    Company name changed admiral installations LIMITED\certificate issued on 02/12/09
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    Dec 02, 2009

    NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

    CONNOT

    Full accounts made up to Dec 31, 2008

    17 pagesAA

    Termination of appointment of Lindsey Geraghty as a director

    1 pagesTM01

    Annual return made up to Sep 27, 2009 with full list of shareholders

    4 pagesAR01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 01, 2009

    RES15

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    3 pages363a

    legacy

    1 pages288a

    legacy

    1 pages288a

    legacy

    1 pages288a

    Full accounts made up to Dec 31, 2007

    17 pagesAA

    legacy

    1 pages288c

    legacy

    2 pages363a

    Who are the officers of NAPMOK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ASTRUP-LARSEN, Connie
    Kystager 12
    Dk-7120
    Vejle Ost
    12
    Denmark
    Director
    Kystager 12
    Dk-7120
    Vejle Ost
    12
    Denmark
    DenmarkDanishDirector134739620001
    BRANDON, Jacqueline
    25 Well Street
    MK18 1ET Buckingham
    Buckinghamshire
    Secretary
    25 Well Street
    MK18 1ET Buckingham
    Buckinghamshire
    British104566460001
    GERAGHTY, Lindsey Jane
    Clifton Road
    CV21 3QU Rugby
    239
    Warwickshire
    Secretary
    Clifton Road
    CV21 3QU Rugby
    239
    Warwickshire
    BritishAccountant77227520003
    SHIELDS, Claire Helen
    15 Fore Street
    EX16 8AH Witheridge Tiverton
    Devon
    Secretary
    15 Fore Street
    EX16 8AH Witheridge Tiverton
    Devon
    BritishCompany Director72098440004
    CHETTLEBURGH INTERNATIONAL LIMITED
    Temple House
    20 Holywell Row
    EC2A 4JB London
    Nominee Secretary
    Temple House
    20 Holywell Row
    EC2A 4JB London
    900000860001
    BROCHNER, Henning Anderson
    Rosenvaengets Alle 39b
    Dk-2100
    Kobenhavn
    39b
    Denmark
    Director
    Rosenvaengets Alle 39b
    Dk-2100
    Kobenhavn
    39b
    Denmark
    DanishDirector134739270001
    GERAGHTY, Lindsey Jane
    Clifton Road
    CV21 3QU Rugby
    239
    Warwickshire
    Director
    Clifton Road
    CV21 3QU Rugby
    239
    Warwickshire
    EnglandBritishAccountant77227520003
    GOSS, Robert Stanley
    Nearton End
    Swanbourne
    MK17 0SL Milton Keynes
    Nearton House
    Bucks
    Uk
    Director
    Nearton End
    Swanbourne
    MK17 0SL Milton Keynes
    Nearton House
    Bucks
    Uk
    United KingdomBritishManaging Director139357160001
    JUUL, Claus Stagaard
    B Gk Stradvej
    3050 Humlebaek
    250
    Denmark
    Director
    B Gk Stradvej
    3050 Humlebaek
    250
    Denmark
    DenmarkDanishDirector138491870001
    MADSEN, Per
    Klaus Berntsens Vej
    Dk-5260
    Odense S
    284
    Denmark
    Director
    Klaus Berntsens Vej
    Dk-5260
    Odense S
    284
    Denmark
    DenmarkDanishDirector134739580001
    SHIELDS, Claire Helen
    15 Fore Street
    EX16 8AH Witheridge Tiverton
    Devon
    Director
    15 Fore Street
    EX16 8AH Witheridge Tiverton
    Devon
    BritishCompany Director72098440004
    SHIELDS, David Richard
    15 Fore Street
    EX16 8AH Witheridge Tiverton
    Devon
    Director
    15 Fore Street
    EX16 8AH Witheridge Tiverton
    Devon
    BritishCompany Director72098430004

    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