NAVIGANT INTERNATIONAL/ UNITED KINGDOM LIMITED

Register to unlock more data on OkredoRegister

NAVIGANT INTERNATIONAL/ UNITED KINGDOM LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02282906

Incorporation date

01/08/1988

Size

Full

Contacts

Registered address

Registered address

Hill House, 1 Little New Street, London EC4A 3TRCopy
copy info iconCopy
See on map
Latest events (Record since 01/08/1988)
dot icon07/03/2010
Final Gazette dissolved following liquidation
dot icon07/12/2009
Insolvency resolution
dot icon07/12/2009
Return of final meeting in a members' voluntary winding up
dot icon29/11/2009
Liquidators' statement of receipts and payments to 2009-10-25
dot icon20/05/2009
Liquidators' statement of receipts and payments to 2009-04-25
dot icon25/11/2008
Liquidators' statement of receipts and payments to 2008-10-25
dot icon01/07/2008
Director Appointed Ulf Hakan Ericsson Logged Form
dot icon24/06/2008
Director appointed ulf hakan ericsson
dot icon17/04/2008
Appointment Terminated Director richard lovell
dot icon05/12/2007
Declaration of satisfaction of mortgage/charge
dot icon05/12/2007
Declaration of satisfaction of mortgage/charge
dot icon05/12/2007
Declaration of satisfaction of mortgage/charge
dot icon05/12/2007
Declaration of satisfaction of mortgage/charge
dot icon05/12/2007
Declaration of satisfaction of mortgage/charge
dot icon05/12/2007
Declaration of satisfaction of mortgage/charge
dot icon06/11/2007
Registered office changed on 07/11/07 from: maple house, high street potters bar herts EN6 5RF
dot icon04/11/2007
Declaration of solvency
dot icon04/11/2007
Miscellaneous
dot icon04/11/2007
Resolutions
dot icon04/11/2007
Appointment of a voluntary liquidator
dot icon23/07/2007
Return made up to 21/06/07; full list of members
dot icon05/12/2006
Registered office changed on 06/12/06 from: 20-22 bedford row london WC1R 4JS
dot icon04/12/2006
Director resigned
dot icon18/09/2006
New secretary appointed
dot icon18/09/2006
Secretary resigned
dot icon18/09/2006
Director resigned
dot icon18/09/2006
Director resigned
dot icon18/09/2006
New director appointed
dot icon17/09/2006
New director appointed
dot icon13/08/2006
Secretary resigned
dot icon22/06/2006
Full accounts made up to 2005-12-31
dot icon20/06/2006
Return made up to 21/06/06; full list of members
dot icon14/07/2005
Return made up to 21/06/05; full list of members
dot icon04/07/2005
New secretary appointed
dot icon09/06/2005
Full accounts made up to 2004-12-31
dot icon14/07/2004
Return made up to 21/06/04; full list of members
dot icon06/06/2004
Director resigned
dot icon27/05/2004
Full accounts made up to 2003-12-31
dot icon29/08/2003
Particulars of mortgage/charge
dot icon28/08/2003
Director's particulars changed
dot icon01/07/2003
Full accounts made up to 2002-12-31
dot icon30/06/2003
Return made up to 21/06/03; full list of members
dot icon09/09/2002
Particulars of mortgage/charge
dot icon28/06/2002
Return made up to 21/06/02; full list of members
dot icon01/06/2002
Full accounts made up to 2001-12-31
dot icon12/07/2001
Return made up to 21/06/01; full list of members
dot icon12/07/2001
Location of register of members address changed
dot icon12/07/2001
Location of debenture register address changed
dot icon28/06/2001
Full accounts made up to 2000-12-31
dot icon15/06/2001
New director appointed
dot icon01/03/2001
Declaration of satisfaction of mortgage/charge
dot icon01/03/2001
Declaration of satisfaction of mortgage/charge
dot icon09/11/2000
Return made up to 21/06/00; full list of members
dot icon09/11/2000
Location of debenture register
dot icon09/11/2000
Location of register of members
dot icon09/10/2000
Particulars of mortgage/charge
dot icon09/10/2000
Particulars of mortgage/charge
dot icon03/10/2000
Particulars of mortgage/charge
dot icon12/06/2000
Full accounts made up to 1999-12-31
dot icon28/03/2000
Certificate of change of name
dot icon22/02/2000
New director appointed
dot icon14/02/2000
Location of register of members
dot icon14/02/2000
Secretary resigned
dot icon07/02/2000
New secretary appointed
dot icon12/01/2000
Registered office changed on 13/01/00 from: dexion house eaton court maylands avenue hemel hempstead indu, hemel hempstead hertfordshire HP2 7DF
dot icon27/09/1999
Director resigned
dot icon27/09/1999
Director resigned
dot icon18/07/1999
Full accounts made up to 1998-12-31
dot icon18/07/1999
Return made up to 21/06/99; no change of members
dot icon06/07/1998
Return made up to 21/06/98; no change of members
dot icon17/06/1998
Full accounts made up to 1997-12-31
dot icon20/03/1998
Declaration of mortgage charge released/ceased
dot icon09/01/1998
Particulars of mortgage/charge
dot icon14/07/1997
Return made up to 21/06/97; full list of members
dot icon14/07/1997
Location of register of members address changed
dot icon14/07/1997
Location of debenture register address changed
dot icon25/06/1997
Full accounts made up to 1996-12-31
dot icon03/03/1997
Director's particulars changed
dot icon20/01/1997
Registered office changed on 21/01/97 from: 8 finway road hemel hempstead herts HP2 7PT
dot icon30/06/1996
Secretary's particulars changed;director's particulars changed
dot icon30/06/1996
Director's particulars changed
dot icon30/06/1996
Director's particulars changed
dot icon25/06/1996
Return made up to 21/06/96; no change of members
dot icon25/06/1996
Secretary's particulars changed;director's particulars changed
dot icon27/05/1996
Full accounts made up to 1995-12-31
dot icon28/12/1995
Ad 20/12/95--------- £ si 70000@1=70000 £ ic 30000/100000
dot icon28/12/1995
Resolutions
dot icon28/06/1995
Return made up to 21/06/95; no change of members
dot icon23/05/1995
Full accounts made up to 1994-12-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon20/10/1994
Certificate of change of name
dot icon16/08/1994
Return made up to 21/06/94; full list of members
dot icon16/08/1994
Location of register of members address changed
dot icon16/08/1994
Location of debenture register address changed
dot icon14/06/1994
Full accounts made up to 1993-12-31
dot icon13/06/1994
Declaration of satisfaction of mortgage/charge
dot icon20/02/1994
Particulars of mortgage/charge
dot icon13/01/1994
Resolutions
dot icon13/01/1994
Declaration of assistance for shares acquisition
dot icon21/12/1993
Director resigned;new director appointed
dot icon21/12/1993
New secretary appointed
dot icon21/12/1993
New director appointed
dot icon21/12/1993
New director appointed
dot icon21/12/1993
New director appointed
dot icon21/12/1993
Declaration of assistance for shares acquisition
dot icon15/12/1993
Particulars of mortgage/charge
dot icon06/12/1993
Auditor's resignation
dot icon18/10/1993
Director resigned
dot icon18/10/1993
Secretary resigned
dot icon18/10/1993
Director resigned
dot icon04/10/1993
Director resigned
dot icon31/08/1993
New secretary appointed
dot icon18/08/1993
Secretary resigned
dot icon07/07/1993
Full accounts made up to 1992-12-31
dot icon07/07/1993
Return made up to 21/06/93; no change of members
dot icon07/02/1993
Particulars of mortgage/charge
dot icon20/06/1992
Return made up to 21/06/92; no change of members
dot icon20/06/1992
Registered office changed on 21/06/92
dot icon01/06/1992
Full accounts made up to 1991-12-31
dot icon13/05/1992
Director resigned
dot icon13/05/1992
New director appointed
dot icon06/01/1992
Director resigned
dot icon10/11/1991
Director resigned
dot icon14/07/1991
Full accounts made up to 1990-12-31
dot icon14/07/1991
Return made up to 21/06/91; full list of members
dot icon13/05/1991
Return made up to 31/12/90; full list of members
dot icon26/03/1991
Full accounts made up to 1989-12-31
dot icon17/03/1991
New director appointed
dot icon12/03/1991
Director resigned
dot icon22/01/1991
Secretary's particulars changed
dot icon31/10/1990
New director appointed
dot icon27/06/1990
Accounting reference date shortened from 31/03 to 31/12
dot icon24/06/1990
Full accounts made up to 1989-03-31
dot icon19/06/1990
Secretary resigned;new secretary appointed
dot icon29/04/1990
New secretary appointed
dot icon05/02/1990
Return made up to 25/01/90; full list of members
dot icon21/01/1990
New director appointed
dot icon02/04/1989
Secretary resigned;director resigned
dot icon22/11/1988
Registered office changed on 23/11/88 from: aldwych house aldwych london wc 2B4 WC2B 4JP
dot icon13/11/1988
New secretary appointed;new director appointed
dot icon23/10/1988
Memorandum and Articles of Association
dot icon10/10/1988
Resolutions
dot icon10/10/1988
Resolutions
dot icon03/10/1988
Wd 28/09/88 ad 02/09/88--------- £ si 29998@1=29998 £ ic 2/30000
dot icon18/09/1988
Secretary resigned;new secretary appointed
dot icon18/09/1988
Registered office changed on 19/09/88 from: 2 baches street london N1 6UB
dot icon15/09/1988
£ nc 1000/50000
dot icon11/09/1988
Certificate of change of name
dot icon07/09/1988
Resolutions
dot icon01/08/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2005
dot iconLast change occurred
30/12/2005

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2005
dot iconNext account date
30/12/2006
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ericsson Ulf Hakan
Director
30/03/2008 - Present
3
Hart, Russell
Director
05/12/1993 - 31/08/1999
17
Needham, Colin
Director
05/12/1993 - 30/05/2004
5
JORDAN COMPANY SECRETARIES LIMITED
Nominee Secretary
22/12/1999 - 08/08/2006
1336
Furness, Richard Donald
Director
02/12/1993 - 03/12/2006
5

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About NAVIGANT INTERNATIONAL/ UNITED KINGDOM LIMITED

NAVIGANT INTERNATIONAL/ UNITED KINGDOM LIMITED is an(a) Dissolved company incorporated on 01/08/1988 with the registered office located at Hill House, 1 Little New Street, London EC4A 3TR. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of NAVIGANT INTERNATIONAL/ UNITED KINGDOM LIMITED?

toggle

NAVIGANT INTERNATIONAL/ UNITED KINGDOM LIMITED is currently Dissolved. It was registered on 01/08/1988 and dissolved on 07/03/2010.

Where is NAVIGANT INTERNATIONAL/ UNITED KINGDOM LIMITED located?

toggle

NAVIGANT INTERNATIONAL/ UNITED KINGDOM LIMITED is registered at Hill House, 1 Little New Street, London EC4A 3TR.

What does NAVIGANT INTERNATIONAL/ UNITED KINGDOM LIMITED do?

toggle

NAVIGANT INTERNATIONAL/ UNITED KINGDOM LIMITED operates in the Activities of travel agencies and tour operators; tourist assistance activities not elsewhere classified (63.30 - SIC 2003) sector.

What is the latest filing for NAVIGANT INTERNATIONAL/ UNITED KINGDOM LIMITED?

toggle

The latest filing was on 07/03/2010: Final Gazette dissolved following liquidation.