About

Registered Number: 04059526
Date of Incorporation: 24/08/2000 (23 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 14/10/2014 (9 years and 6 months ago)
Registered Address: COLIN MEAGER & CO LIMITED, Regent Court 68 Caroline Street, Jewellery Quarter, Birmingham, West Midlands, B3 1UG,

 

Founded in 2000, Navista Ltd have registered office in Birmingham in West Midlands. We don't currently know the number of employees at the business. Navista Ltd does not have any directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 October 2014
GAZ1(A) - First notification of strike-off in London Gazette) 01 July 2014
DS01 - Striking off application by a company 19 June 2014
AR01 - Annual Return 04 October 2013
AD01 - Change of registered office address 05 June 2013
AA - Annual Accounts 05 June 2013
TM01 - Termination of appointment of director 14 November 2012
AR01 - Annual Return 11 September 2012
CH01 - Change of particulars for director 27 July 2012
CH01 - Change of particulars for director 27 July 2012
CH03 - Change of particulars for secretary 27 July 2012
TM01 - Termination of appointment of director 27 July 2012
AA - Annual Accounts 26 July 2012
AR01 - Annual Return 13 September 2011
AA - Annual Accounts 13 July 2011
AR01 - Annual Return 20 September 2010
AA - Annual Accounts 06 August 2010
AA - Annual Accounts 17 September 2009
363a - Annual Return 27 August 2009
363a - Annual Return 16 September 2008
AA - Annual Accounts 24 July 2008
363a - Annual Return 12 February 2008
AA - Annual Accounts 18 September 2007
363a - Annual Return 08 September 2006
AA - Annual Accounts 09 August 2006
363a - Annual Return 19 October 2005
288c - Notice of change of directors or secretaries or in their particulars 14 June 2005
AA - Annual Accounts 04 January 2005
363s - Annual Return 16 December 2004
363s - Annual Return 04 February 2004
AA - Annual Accounts 29 November 2003
AA - Annual Accounts 29 July 2003
363s - Annual Return 23 October 2002
AA - Annual Accounts 31 July 2002
363s - Annual Return 15 October 2001
225 - Change of Accounting Reference Date 21 August 2001
288a - Notice of appointment of directors or secretaries 07 November 2000
288b - Notice of resignation of directors or secretaries 30 August 2000
288b - Notice of resignation of directors or secretaries 30 August 2000
288a - Notice of appointment of directors or secretaries 30 August 2000
288a - Notice of appointment of directors or secretaries 30 August 2000
287 - Change in situation or address of Registered Office 30 August 2000
NEWINC - New incorporation documents 24 August 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.