Company NameNavanti Limited
Company StatusDissolved
Company Number06429112
CategoryPrivate Limited Company
Incorporation Date16 November 2007(16 years, 5 months ago)
Dissolution Date15 November 2016 (7 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Sandeep Singh Chadha
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2009(1 year, 10 months after company formation)
Appointment Duration7 years, 1 month (closed 15 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Beacon Road
Trafford Park
Manchester
M17 1AF
Secretary NameMichael Gerard Clinch
NationalityBritish
StatusClosed
Appointed02 October 2009(1 year, 10 months after company formation)
Appointment Duration7 years, 1 month (closed 15 November 2016)
RoleCompany Director
Correspondence Address4 Beacon Road
Trafford Park
Manchester
M17 1AF
Director NameMr Christian Karg
Date of BirthDecember 1965 (Born 58 years ago)
NationalityGerman
StatusResigned
Appointed16 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Quarry Bank
Tonbridge
Kent
TN9 2QZ
Secretary NameBarbara Karg
NationalityBritish
StatusResigned
Appointed16 November 2007(same day as company formation)
RoleCompany Director
Correspondence Address6 Quarry Bank
Tonbridge
Kent
TN9 2QZ

Contact

Websitebattery-force.co.uk
Email address[email protected]
Telephone0161 7860139
Telephone regionManchester

Location

Registered Address4 Beacon Road
Trafford Park
Manchester
M17 1AF
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1Battery Force LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

15 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2016First Gazette notice for voluntary strike-off (1 page)
30 August 2016First Gazette notice for voluntary strike-off (1 page)
18 August 2016Application to strike the company off the register (3 pages)
18 August 2016Application to strike the company off the register (3 pages)
25 January 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
25 January 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
24 November 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1
(3 pages)
24 November 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1
(3 pages)
9 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
9 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
19 November 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 1
(3 pages)
19 November 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 1
(3 pages)
5 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
5 December 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 1
(3 pages)
5 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
5 December 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 1
(3 pages)
17 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
17 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
17 December 2012Annual return made up to 16 November 2012 with a full list of shareholders (3 pages)
17 December 2012Annual return made up to 16 November 2012 with a full list of shareholders (3 pages)
20 February 2012Annual return made up to 16 November 2011 with a full list of shareholders (3 pages)
20 February 2012Annual return made up to 16 November 2011 with a full list of shareholders (3 pages)
22 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
22 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
4 February 2011Annual return made up to 16 November 2010 with a full list of shareholders (3 pages)
4 February 2011Annual return made up to 16 November 2010 with a full list of shareholders (3 pages)
13 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
13 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
3 February 2010Annual return made up to 16 November 2009 with a full list of shareholders (4 pages)
3 February 2010Annual return made up to 16 November 2009 with a full list of shareholders (4 pages)
7 October 2009Current accounting period extended from 31 December 2009 to 31 March 2010 (4 pages)
7 October 2009Termination of appointment of Christian Karg as a director (2 pages)
7 October 2009Registered office address changed from Churchdown Chambers, Bordyke Tonbridge Kent TN9 1NR on 7 October 2009 (2 pages)
7 October 2009Termination of appointment of Barbara Karg as a secretary (2 pages)
7 October 2009Appointment of Michael Gerard Clinch as a secretary (3 pages)
7 October 2009Registered office address changed from Churchdown Chambers, Bordyke Tonbridge Kent TN9 1NR on 7 October 2009 (2 pages)
7 October 2009Appointment of Michael Gerard Clinch as a secretary (3 pages)
7 October 2009Appointment of Sandeep Singh Chadha as a director (3 pages)
7 October 2009Registered office address changed from Churchdown Chambers, Bordyke Tonbridge Kent TN9 1NR on 7 October 2009 (2 pages)
7 October 2009Current accounting period extended from 31 December 2009 to 31 March 2010 (4 pages)
7 October 2009Termination of appointment of Barbara Karg as a secretary (2 pages)
7 October 2009Appointment of Sandeep Singh Chadha as a director (3 pages)
7 October 2009Termination of appointment of Christian Karg as a director (2 pages)
5 August 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
5 August 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
27 November 2008Return made up to 16/11/08; full list of members (3 pages)
27 November 2008Return made up to 16/11/08; full list of members (3 pages)
9 January 2008Accounting reference date extended from 30/11/08 to 31/12/08 (1 page)
9 January 2008Accounting reference date extended from 30/11/08 to 31/12/08 (1 page)
16 November 2007Incorporation (13 pages)
16 November 2007Incorporation (13 pages)