Company NameNAV Pods Ltd
Company StatusDissolved
Company Number07790461
CategoryPrivate Limited Company
Incorporation Date28 September 2011(12 years, 6 months ago)
Dissolution Date31 December 2013 (10 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 27900Manufacture of other electrical equipment

Director

Director NameTimothy Howard Day
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBaraka Grange Lane
Roydon
CM19 5HG

Location

Registered AddressAquila House
Waterloo Lane
Chelmsford
Essex
CM1 1BN
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Shareholders

1 at £1Mr Timothy Howard Day
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

31 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
31 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
17 September 2013First Gazette notice for voluntary strike-off (1 page)
17 September 2013First Gazette notice for voluntary strike-off (1 page)
4 September 2013Application to strike the company off the register (3 pages)
4 September 2013Application to strike the company off the register (3 pages)
9 May 2013Registered office address changed from C/O Bird Luckin Gateway House 42 High Street Great Dunmow Essex CM6 1AH on 9 May 2013 (1 page)
9 May 2013Registered office address changed from C/O Bird Luckin Gateway House 42 High Street Great Dunmow Essex CM6 1AH on 9 May 2013 (1 page)
9 May 2013Registered office address changed from C/O Bird Luckin Gateway House 42 High Street Great Dunmow Essex CM6 1AH on 9 May 2013 (1 page)
27 November 2012Annual return made up to 28 September 2012 with a full list of shareholders
Statement of capital on 2012-11-27
  • GBP 1
(4 pages)
27 November 2012Annual return made up to 28 September 2012 with a full list of shareholders
Statement of capital on 2012-11-27
  • GBP 1
(4 pages)
17 February 2012Register(s) moved to registered inspection location (2 pages)
17 February 2012Register inspection address has been changed (2 pages)
17 February 2012Registered office address changed from Baraka Grange Lane Roydon CM19 5HG England on 17 February 2012 (2 pages)
17 February 2012Register inspection address has been changed (2 pages)
17 February 2012Register(s) moved to registered inspection location (2 pages)
17 February 2012Registered office address changed from Baraka Grange Lane Roydon CM19 5HG England on 17 February 2012 (2 pages)
28 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
28 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)