ECNAVDA (LONDON) LIMITED

05003029
20TH FLOOR PORTLAND HOUSE BRESSENDEN PLACE LONDON SW1E 5BH SW1E 5BH

Documents

Documents
Date Category Description Pages
27 May 2014 gazette Gazette Dissolved Voluntary 1 Buy now
11 Feb 2014 gazette Gazette Notice Voluntary 1 Buy now
30 Jan 2014 dissolution Dissolution Application Strike Off Company 3 Buy now
09 Jan 2014 annual-return Annual Return 5 Buy now
29 Oct 2013 change-of-name Certificate Change Of Name Company 3 Buy now
29 Oct 2013 change-of-name Change Of Name Notice 2 Buy now
01 May 2013 accounts Annual Accounts 5 Buy now
24 Dec 2012 annual-return Annual Return 5 Buy now
04 Sep 2012 officers Termination of appointment of director (Mark Rolph) 1 Buy now
03 Sep 2012 officers Termination of appointment of director (Nigel Woods) 1 Buy now
03 May 2012 accounts Annual Accounts 2 Buy now
06 Jan 2012 annual-return Annual Return 7 Buy now
06 Oct 2011 officers Appointment of secretary (Mr Philip Pamely) 1 Buy now
06 Oct 2011 officers Termination of appointment of secretary (Malcolm Hunt) 1 Buy now
04 Oct 2011 accounts Annual Accounts 5 Buy now
09 Feb 2011 annual-return Annual Return 7 Buy now
30 Apr 2010 accounts Annual Accounts 6 Buy now
11 Jan 2010 annual-return Annual Return 6 Buy now
04 Jan 2010 officers Change of particulars for director (Mark Robert Wayne) 2 Buy now
04 Jan 2010 officers Change of particulars for director (Nigel Douglas Woods) 2 Buy now
04 Jan 2010 officers Change of particulars for director (Raphael Huettmann) 2 Buy now
04 Jan 2010 officers Change of particulars for director (Mark Aylward Rolph) 2 Buy now
04 Jan 2010 officers Change of particulars for director (Mr Robert Charles William Saw) 2 Buy now
28 Sep 2009 address Registered office changed on 28/09/2009 from malta house 36-38 piccadilly london W1J 0DP 1 Buy now
27 Jan 2009 accounts Annual Accounts 2 Buy now
02 Jan 2009 annual-return Return made up to 23/12/08; full list of members 4 Buy now
24 Nov 2008 officers Director appointed nigel douglas woods logged form 2 Buy now
21 Nov 2008 address Registered office changed on 21/11/2008 from 154 beddington lane croydon surrey CR9 4QD 1 Buy now
21 Nov 2008 officers Director appointed nigel douglas woods 2 Buy now
21 Nov 2008 officers Director appointed mark robert wayne 2 Buy now
21 Nov 2008 officers Director appointed mark aylward rolph 2 Buy now
21 Nov 2008 officers Director appointed raphael huettmann 2 Buy now
27 Jun 2008 accounts Annual Accounts 2 Buy now
30 Jan 2008 annual-return Return made up to 23/12/07; full list of members 2 Buy now
19 Oct 2007 accounts Annual Accounts 2 Buy now
09 Jan 2007 annual-return Return made up to 23/12/06; full list of members 2 Buy now
05 Sep 2006 accounts Annual Accounts 2 Buy now
05 Jan 2006 annual-return Return made up to 23/12/05; full list of members 2 Buy now
14 Dec 2005 officers Secretary resigned 1 Buy now
14 Dec 2005 officers New secretary appointed 2 Buy now
14 Dec 2005 address Registered office changed on 14/12/05 from: 141 high street aldershot hampshire GU11 1TT 1 Buy now
22 Nov 2005 accounts Annual Accounts 1 Buy now
17 Jan 2005 annual-return Return made up to 23/12/04; full list of members 6 Buy now
31 Mar 2004 officers Secretary resigned 1 Buy now
31 Mar 2004 officers Director resigned 1 Buy now
18 Mar 2004 officers New secretary appointed 2 Buy now
08 Mar 2004 officers New director appointed 2 Buy now
23 Dec 2003 incorporation Incorporation Company 12 Buy now