Company NameNAPR Marketing And Events Limited
Company StatusDissolved
Company Number07661106
CategoryPrivate Limited Company
Incorporation Date7 June 2011(12 years, 10 months ago)
Dissolution Date29 November 2016 (7 years, 4 months ago)
Previous NameNAPR Marketing Limited

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameNaomi Alice Pittroche
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBromptons 53 Worrin Road
Essex
CM6 3FU

Location

Registered AddressUnit 2, Martels High Easter Road
Barnston
Dunmow
Essex
CM6 1NA
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishBarnston
WardGreat Dunmow South & Barnston

Shareholders

1 at £1Naomi Alice Pittroche
100.00%
Ordinary

Financials

Year2014
Turnover£27,092
Gross Profit£13,279
Net Worth-£35,186
Current Liabilities£42,128

Accounts

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

Filing History

29 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2016First Gazette notice for voluntary strike-off (1 page)
13 September 2016First Gazette notice for voluntary strike-off (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
2 September 2016Application to strike the company off the register (3 pages)
2 September 2016Application to strike the company off the register (3 pages)
29 October 2015Total exemption full accounts made up to 31 May 2015 (10 pages)
29 October 2015Total exemption full accounts made up to 31 May 2015 (10 pages)
2 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1
(3 pages)
2 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1
(3 pages)
2 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1
(3 pages)
2 March 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
2 March 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
1 August 2014Registered office address changed from 46 Parham Drive Gants Hill Ilford IG2 6NB England to Unit 2, Martels High Easter Road Barnston Dunmow Essex CM6 1NA on 1 August 2014 (1 page)
1 August 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1
(3 pages)
1 August 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1
(3 pages)
1 August 2014Registered office address changed from 46 Parham Drive Gants Hill Ilford IG2 6NB England to Unit 2, Martels High Easter Road Barnston Dunmow Essex CM6 1NA on 1 August 2014 (1 page)
1 August 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1
(3 pages)
1 August 2014Registered office address changed from 46 Parham Drive Gants Hill Ilford IG2 6NB England to Unit 2, Martels High Easter Road Barnston Dunmow Essex CM6 1NA on 1 August 2014 (1 page)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
27 August 2013Director's details changed for Naomi Alice Pitt Roche on 27 August 2013 (2 pages)
27 August 2013Director's details changed for Naomi Alice Pitt Roche on 27 August 2013 (2 pages)
16 July 2013Annual return made up to 7 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(3 pages)
16 July 2013Annual return made up to 7 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(3 pages)
16 July 2013Annual return made up to 7 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
28 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (3 pages)
28 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (3 pages)
28 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (3 pages)
23 March 2012Company name changed napr marketing LIMITED\certificate issued on 23/03/12
  • RES15 ‐ Change company name resolution on 2012-02-01
  • NM01 ‐ Change of name by resolution
(3 pages)
23 March 2012Company name changed napr marketing LIMITED\certificate issued on 23/03/12
  • RES15 ‐ Change company name resolution on 2012-02-01
  • NM01 ‐ Change of name by resolution
(3 pages)
13 March 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-02-01
(1 page)
13 March 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-02-01
(1 page)
2 February 2012Current accounting period shortened from 30 June 2012 to 31 May 2012 (1 page)
2 February 2012Current accounting period shortened from 30 June 2012 to 31 May 2012 (1 page)
7 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)