Company NameNARO Limited
Company StatusDissolved
Company Number04926731
CategoryPrivate Limited Company
Incorporation Date9 October 2003(20 years, 6 months ago)
Dissolution Date27 March 2007 (17 years ago)

Business Activity

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

Directors

Director NameAndrew West
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2005(1 year, 3 months after company formation)
Appointment Duration2 years, 2 months (closed 27 March 2007)
RoleTechnician
Correspondence Address1 Bramleys
Stanford Le Hope
Essex
SS17 8AE
Director NameBeekman International Llc (Corporation)
StatusClosed
Appointed18 January 2005(1 year, 3 months after company formation)
Appointment Duration2 years, 2 months (closed 27 March 2007)
Correspondence Address46 State Street
3rd Floor
Albany
Ny 12207
SS12 9PF
Secretary NameKingsley Secretaries Limited (Corporation)
StatusClosed
Appointed18 January 2005(1 year, 3 months after company formation)
Appointment Duration2 years, 2 months (closed 27 March 2007)
Correspondence AddressAtherton House
13 Lower Southend Road
Wickford
Essex
SS11 8AB
Director NameMark Colin John Quirk
Date of BirthNovember 1977 (Born 46 years ago)
NationalityManx
StatusResigned
Appointed26 April 2004(6 months, 2 weeks after company formation)
Appointment Duration2 months, 4 weeks (resigned 23 July 2004)
RoleFiduciary Manager
Correspondence Address3 Cronk Avenue
Birch Hill
Onchan
Isle Of Man
IM3 3DG
Director NameTadco Directors Limited (Corporation)
StatusResigned
Appointed09 October 2003(same day as company formation)
Correspondence Address6th Floor Tsl Business Centre
94-96 Wigmore Street
London
W1U 3RF
Secretary NameTadco Secretarial Services Limited (Corporation)
StatusResigned
Appointed09 October 2003(same day as company formation)
Correspondence Address6th Floor Tsl Business Centre
94-96 Wigmore Street
London
W1U 3RF
Director NameAnnan Limited (Corporation)
StatusResigned
Appointed13 October 2003(4 days after company formation)
Appointment Duration6 months, 2 weeks (resigned 26 April 2004)
Correspondence Address6th Floor
94 Wigmore Street
London
W1U 3RF
Secretary NamePremium Secretaries Limited (Corporation)
StatusResigned
Appointed13 October 2003(4 days after company formation)
Appointment Duration1 year, 3 months (resigned 18 January 2005)
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW
Director NameMollyland Inc (Corporation)
StatusResigned
Appointed23 July 2004(9 months, 2 weeks after company formation)
Appointment Duration5 months, 4 weeks (resigned 18 January 2005)
Correspondence AddressTrident Chambers
PO Box 146
Road Town
Tortola
Foreign

Location

Registered AddressAtherton House
13 Lower Southend Road
Wickford
Essex
SS11 8AB
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford North
Built Up AreaBasildon

Financials

Year2014
Turnover£500
Net Worth-£4,103
Current Liabilities£4,103

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

27 March 2007Final Gazette dissolved via voluntary strike-off (1 page)
12 December 2006First Gazette notice for voluntary strike-off (1 page)
30 October 2006Application for striking-off (1 page)
15 August 2006Total exemption full accounts made up to 31 December 2004 (8 pages)
15 August 2006Compulsory strike-off action has been discontinued (1 page)
15 August 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
11 August 2006Withdrawal of application for striking off (1 page)
25 July 2006First Gazette notice for voluntary strike-off (1 page)
12 June 2006Application for striking-off (1 page)
23 November 2005Return made up to 09/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 February 2005Secretary resigned (1 page)
23 February 2005New director appointed (1 page)
23 February 2005New director appointed (1 page)
23 February 2005New secretary appointed (1 page)
23 February 2005Director resigned (1 page)
18 February 2005Registered office changed on 18/02/05 from: 5TH floor 86 jermyn street london SW1Y 6AW (1 page)
26 October 2004Return made up to 09/10/04; full list of members (6 pages)
24 August 2004Director resigned (1 page)
13 August 2004New director appointed (2 pages)
4 May 2004New director appointed (2 pages)
4 May 2004Director resigned (1 page)
24 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 October 2003Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
24 October 2003New director appointed (2 pages)
24 October 2003New secretary appointed (2 pages)
24 October 2003Director resigned (1 page)
24 October 2003Secretary resigned (1 page)