About

Registered Number: 03163112
Date of Incorporation: 22/02/1996 (28 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 04/12/2018 (5 years and 4 months ago)
Registered Address: 13 Fairway Heights, Camberley, Surrey, GU15 1NJ

 

Navarro Holdings Ltd was setup in 1996. We don't currently know the number of employees at Navarro Holdings Ltd. The companies directors are Paulin, Annabel, Smith, Derek Russell.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PAULIN, Annabel 09 October 2000 - 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Derek Russell 22 February 1996 03 June 1997 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 December 2018
GAZ1(A) - First notification of strike-off in London Gazette) 18 September 2018
DS01 - Striking off application by a company 05 September 2018
CS01 - N/A 06 March 2018
AA - Annual Accounts 24 August 2017
CS01 - N/A 27 February 2017
AA - Annual Accounts 07 June 2016
AR01 - Annual Return 26 February 2016
AA - Annual Accounts 23 April 2015
AR01 - Annual Return 27 February 2015
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 25 February 2014
AA - Annual Accounts 29 August 2013
AR01 - Annual Return 27 February 2013
AA - Annual Accounts 07 March 2012
AR01 - Annual Return 28 February 2012
AA - Annual Accounts 08 March 2011
AR01 - Annual Return 28 February 2011
AA - Annual Accounts 15 March 2010
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 23 February 2010
CH04 - Change of particulars for corporate secretary 23 February 2010
AA - Annual Accounts 05 March 2009
363a - Annual Return 26 February 2009
AA - Annual Accounts 30 April 2008
363a - Annual Return 01 March 2008
288c - Notice of change of directors or secretaries or in their particulars 29 February 2008
AA - Annual Accounts 03 August 2007
363a - Annual Return 22 February 2007
AA - Annual Accounts 05 July 2006
363a - Annual Return 07 March 2006
AA - Annual Accounts 25 July 2005
363s - Annual Return 04 March 2005
AA - Annual Accounts 22 September 2004
363s - Annual Return 11 March 2004
AA - Annual Accounts 22 January 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 09 October 2003
363s - Annual Return 06 March 2003
363s - Annual Return 18 August 2002
288b - Notice of resignation of directors or secretaries 18 March 2002
288a - Notice of appointment of directors or secretaries 18 March 2002
AA - Annual Accounts 09 March 2002
288b - Notice of resignation of directors or secretaries 09 March 2002
288a - Notice of appointment of directors or secretaries 09 March 2002
AA - Annual Accounts 28 October 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 11 October 2001
363s - Annual Return 15 May 2001
AA - Annual Accounts 17 November 2000
288a - Notice of appointment of directors or secretaries 17 October 2000
363s - Annual Return 16 February 2000
288a - Notice of appointment of directors or secretaries 29 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 October 1999
288b - Notice of resignation of directors or secretaries 29 October 1999
AA - Annual Accounts 29 October 1999
363s - Annual Return 05 March 1999
363s - Annual Return 17 April 1998
225 - Change of Accounting Reference Date 15 January 1998
AA - Annual Accounts 02 October 1997
288a - Notice of appointment of directors or secretaries 13 June 1997
287 - Change in situation or address of Registered Office 13 June 1997
288b - Notice of resignation of directors or secretaries 13 June 1997
288b - Notice of resignation of directors or secretaries 13 June 1997
288a - Notice of appointment of directors or secretaries 13 June 1997
363s - Annual Return 05 March 1997
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 March 1996
288 - N/A 07 March 1996
288 - N/A 07 March 1996
288 - N/A 07 March 1996
288 - N/A 07 March 1996
NEWINC - New incorporation documents 22 February 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.