Company NameNavaho Limited
Company StatusDissolved
Company Number04826155
CategoryPrivate Limited Company
Incorporation Date9 July 2003(20 years, 9 months ago)
Dissolution Date26 September 2006 (17 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameNicholas Simon Wilson
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2003(same day as company formation)
RoleSoftware Developer
Correspondence Address129 Danebury Drive
Acomb
York
YO26 5ED
Secretary NameRebecca Rea
NationalityBritish
StatusClosed
Appointed09 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address129 Danebury Drive
Acomb
York
YO26 5ED

Location

Registered Address3 Wold Terrace
Leavening
Malton
North Yorkshire
YO17 9SE
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishLeavening
WardDerwent

Financials

Year2014
Turnover£5,560
Gross Profit£4,160
Net Worth£386
Cash£30
Current Liabilities£510

Accounts

Latest Accounts31 July 2005 (18 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

26 September 2006Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2006First Gazette notice for voluntary strike-off (1 page)
2 May 2006Application for striking-off (1 page)
9 March 2006Registered office changed on 09/03/06 from: 129 danebury drive york YO26 5ED (1 page)
16 February 2006Accounting reference date shortened from 30/09/05 to 31/07/05 (1 page)
16 February 2006Total exemption full accounts made up to 31 July 2005 (3 pages)
4 July 2005Return made up to 09/07/05; full list of members (6 pages)
27 May 2005Total exemption full accounts made up to 30 September 2004 (3 pages)
27 July 2004Return made up to 09/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 May 2004Accounting reference date extended from 31/07/04 to 30/09/04 (1 page)
21 April 2004Registered office changed on 21/04/04 from: 1 barn cottages, the green stillingfleet york north yorkshire YO19 6SQ (1 page)