Company NameNavitas Energy Capital Limited
Company StatusDissolved
Company Number08942479
CategoryPrivate Limited Company
Incorporation Date17 March 2014(10 years, 1 month ago)
Dissolution Date19 January 2016 (8 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Robert Paterson Lang Currie
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Overton Road
Strathaven
Lanarkshire
ML10 6JW
Scotland
Director NameMr Evangelos Kourentis
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2014(same day as company formation)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address31b Kings Avenue
Muswell Hill
London
N10 1PA
Director NameMr Malachy Brannigan Brannigan
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2014(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address25 Station Road
North Ferriby
East Riding Of Yorkshire
HU14 3DG
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusClosed
Appointed17 March 2014(same day as company formation)
Correspondence Address1 Park Row
Leeds
LS1 5AB
Director NameMr Neal Kalita
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Boyton House
Wellington Road
London
NW8 9TH

Location

Registered Address1 Park Row
Leeds
LS1 5AB
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 600 other UK companies use this postal address

Shareholders

200 at £1Hermetica Black LTD
40.00%
Ordinary
100 at £1Lot 16 LTD
20.00%
Ordinary
100 at £1Robert Paterson Lang Currie
20.00%
Ordinary
100 at £1Vange Kourentis
20.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 October 2015Resolutions
  • RES13 ‐ Application to strike off 20/08/2015
(2 pages)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
24 September 2015Application to strike the company off the register (3 pages)
24 September 2015Application to strike the company off the register (3 pages)
8 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 500
(7 pages)
8 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 500
(7 pages)
7 April 2015Termination of appointment of Neal Kalita as a director on 28 March 2015 (1 page)
7 April 2015Termination of appointment of Neal Kalita as a director on 28 March 2015 (1 page)
20 October 2014Director's details changed for Vange Kourentis on 17 March 2014 (2 pages)
20 October 2014Director's details changed for Vange Kourentis on 17 March 2014 (2 pages)
17 March 2014Incorporation
Statement of capital on 2014-03-17
  • GBP 500
(36 pages)
17 March 2014Current accounting period extended from 31 March 2015 to 30 April 2015 (1 page)
17 March 2014Incorporation
Statement of capital on 2014-03-17
  • GBP 500
(36 pages)
17 March 2014Current accounting period extended from 31 March 2015 to 30 April 2015 (1 page)