About

Registered Number: 02912143
Date of Incorporation: 24/03/1994 (30 years ago)
Company Status: Dissolved
Date of Dissolution: 24/07/2018 (5 years and 8 months ago)
Registered Address: Hersham Place Technology Park, Molesey Road, Walton On Thames, Surrey, KT12 4RZ

 

Navtech (UK) Ltd was registered on 24 March 1994 and has its registered office in Walton On Thames in Surrey, it's status is listed as "Dissolved". We do not know the number of employees at the organisation. The current directors of this organisation are Heard, Gordon, Bone, Adrian Augustus William Paul, Dawson, Derek James, Macdonald, Duncan, Pallavicini, David Lester, Robinson, Douglas Stewart, Strucke, David.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BONE, Adrian Augustus William Paul 01 August 1997 01 October 1999 1
DAWSON, Derek James 25 January 2000 02 April 2002 1
MACDONALD, Duncan 04 May 2000 02 April 2002 1
PALLAVICINI, David Lester 01 August 1997 13 July 1999 1
ROBINSON, Douglas Stewart 24 March 1994 01 October 1999 1
STRUCKE, David 02 April 2002 31 December 2008 1
Secretary Name Appointed Resigned Total Appointments
HEARD, Gordon 01 June 2004 19 March 2007 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 July 2018
GAZ1(A) - First notification of strike-off in London Gazette) 08 May 2018
DS01 - Striking off application by a company 01 May 2018
DISS40 - Notice of striking-off action discontinued 07 April 2018
CS01 - N/A 06 April 2018
DISS16(SOAS) - N/A 10 February 2018
SH19 - Statement of capital 08 December 2017
RESOLUTIONS - N/A 05 December 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 05 December 2017
CAP-SS - N/A 05 December 2017
GAZ1 - First notification of strike-off action in London Gazette 05 December 2017
CS01 - N/A 28 March 2017
AA - Annual Accounts 02 December 2016
MR04 - N/A 01 September 2016
MR04 - N/A 31 August 2016
MR04 - N/A 31 August 2016
TM01 - Termination of appointment of director 19 August 2016
AR01 - Annual Return 24 March 2016
AA - Annual Accounts 17 December 2015
MR01 - N/A 14 May 2015
AR01 - Annual Return 24 March 2015
CH01 - Change of particulars for director 24 March 2015
AA - Annual Accounts 24 September 2014
AP01 - Appointment of director 23 May 2014
AR01 - Annual Return 09 April 2014
AA - Annual Accounts 02 October 2013
MEM/ARTS - N/A 08 August 2013
RESOLUTIONS - N/A 11 June 2013
MR01 - N/A 11 June 2013
MR01 - N/A 07 June 2013
AP01 - Appointment of director 04 June 2013
AR01 - Annual Return 24 April 2013
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 04 April 2012
AD01 - Change of registered office address 28 November 2011
AA - Annual Accounts 17 October 2011
AR01 - Annual Return 30 March 2011
AA01 - Change of accounting reference date 21 September 2010
AA - Annual Accounts 03 August 2010
AR01 - Annual Return 30 March 2010
CH01 - Change of particulars for director 23 March 2010
TM02 - Termination of appointment of secretary 10 December 2009
288b - Notice of resignation of directors or secretaries 14 September 2009
288a - Notice of appointment of directors or secretaries 14 September 2009
AA - Annual Accounts 01 September 2009
288c - Notice of change of directors or secretaries or in their particulars 30 March 2009
363a - Annual Return 30 March 2009
288b - Notice of resignation of directors or secretaries 26 March 2009
288a - Notice of appointment of directors or secretaries 21 March 2009
AA - Annual Accounts 22 December 2008
363a - Annual Return 25 March 2008
AA - Annual Accounts 05 September 2007
363s - Annual Return 30 August 2007
287 - Change in situation or address of Registered Office 09 August 2007
288a - Notice of appointment of directors or secretaries 21 May 2007
288b - Notice of resignation of directors or secretaries 21 May 2007
AA - Annual Accounts 08 March 2007
363s - Annual Return 22 May 2006
RESOLUTIONS - N/A 27 April 2006
AA - Annual Accounts 01 November 2005
363s - Annual Return 24 May 2005
AA - Annual Accounts 05 August 2004
363s - Annual Return 27 July 2004
288b - Notice of resignation of directors or secretaries 27 July 2004
288a - Notice of appointment of directors or secretaries 27 July 2004
AA - Annual Accounts 24 June 2003
363s - Annual Return 20 June 2003
288b - Notice of resignation of directors or secretaries 16 May 2002
288b - Notice of resignation of directors or secretaries 16 May 2002
288a - Notice of appointment of directors or secretaries 16 May 2002
363s - Annual Return 19 April 2002
AA - Annual Accounts 29 January 2002
363s - Annual Return 29 November 2001
AA - Annual Accounts 20 September 2001
RESOLUTIONS - N/A 05 April 2001
RESOLUTIONS - N/A 05 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 March 2001
123 - Notice of increase in nominal capital 21 March 2001
288a - Notice of appointment of directors or secretaries 11 October 2000
288b - Notice of resignation of directors or secretaries 11 October 2000
AA - Annual Accounts 12 May 2000
288a - Notice of appointment of directors or secretaries 12 May 2000
288b - Notice of resignation of directors or secretaries 12 May 2000
363s - Annual Return 18 April 2000
288a - Notice of appointment of directors or secretaries 02 February 2000
288a - Notice of appointment of directors or secretaries 14 December 1999
288b - Notice of resignation of directors or secretaries 14 December 1999
CERTNM - Change of name certificate 06 December 1999
225 - Change of Accounting Reference Date 05 December 1999
288b - Notice of resignation of directors or secretaries 04 November 1999
288b - Notice of resignation of directors or secretaries 04 November 1999
288b - Notice of resignation of directors or secretaries 28 July 1999
AA - Annual Accounts 25 May 1999
363s - Annual Return 01 April 1999
288c - Notice of change of directors or secretaries or in their particulars 10 March 1999
288c - Notice of change of directors or secretaries or in their particulars 29 September 1998
AA - Annual Accounts 09 June 1998
363s - Annual Return 23 March 1998
288a - Notice of appointment of directors or secretaries 15 September 1997
288a - Notice of appointment of directors or secretaries 15 September 1997
288c - Notice of change of directors or secretaries or in their particulars 25 July 1997
287 - Change in situation or address of Registered Office 25 July 1997
AA - Annual Accounts 02 June 1997
363s - Annual Return 20 March 1997
288 - N/A 31 July 1996
AA - Annual Accounts 28 March 1996
363s - Annual Return 21 March 1996
363s - Annual Return 19 April 1995
RESOLUTIONS - N/A 27 March 1995
AA - Annual Accounts 27 March 1995
CERTNM - Change of name certificate 24 February 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 June 1994
288 - N/A 18 April 1994
NEWINC - New incorporation documents 24 March 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 April 2015 Fully Satisfied

N/A

A registered charge 29 May 2013 Fully Satisfied

N/A

A registered charge 29 May 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.