This company is commonly known as Nativ Limited. The company was founded 22 years ago and was given the registration number 04301123. The firm's registered office is in LONDON. You can find them at 3 Field Court, Grays Inn, London, . This company's SIC code is 62012 - Business and domestic software development.
Name | : | NATIV LIMITED |
---|---|---|
Company Number | : | 04301123 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 09 October 2001 |
End of financial year | : | 31 December 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Field Court, Grays Inn, London, WC1R 5EF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
St. James House, 13 Kensington Square, London, England, W8 5HD | Corporate Secretary | 04 November 2015 | Active |
2099 Gateway Place, Suite 600, San Jose, United States, CA95110 | Director | 21 June 2017 | Active |
125 Shaftesbury Avenue, Shaftesbury Avenue, London, England, WC2H 8AD | Secretary | 18 February 2010 | Active |
10, Drake Croft 8 Queen Elizabeth's Walk, London, Uk, N16 0HY | Secretary | 01 April 2002 | Active |
55 Brushfield Street, London, E1 6AA | Secretary | 29 October 2001 | Active |
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN | Corporate Nominee Secretary | 09 October 2001 | Active |
19, Northampton Square, London, United Kingdom, EC1V 0AJ | Director | 01 April 2010 | Active |
A The Briars, 6 Lake Road, Wimbledon, London, England, SW19 7EJ | Director | 01 November 2001 | Active |
St. James House, 13 Kensington Square, London, England, W8 5HD | Director | 06 October 2015 | Active |
2099, Gateway Place, Suite 600, San Jose, United States, 95110 | Director | 17 April 2017 | Active |
10, Drake Croft 8 Queen Elizabeth's Walk, London, Uk, N16 0HY | Director | 29 October 2001 | Active |
55 Brushfield Street, London, E1 6AA | Director | 01 November 2001 | Active |
55 River Oaks Place, River View Bldg I Apt. 650, San Jose, Usa, CA 95134 | Director | 01 January 2016 | Active |
St. James House, 13 Kensington Square, London, England, W8 5HD | Director | 29 June 2015 | Active |
55 Brushfield Street, London, E1 6AA | Director | 01 November 2001 | Active |
St. James House, 13 Kensington Square, London, United Kingdom, W8 5HD | Director | 08 November 2016 | Active |
44 Upper Belgrave Road, Bristol, BS8 2XN | Corporate Nominee Director | 09 October 2001 | Active |
Nativ Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | St. James House, 13 Kensington Square, London, United Kingdom, W8 5HD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-16 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-01-16 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-01-14 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-06-08 | Mortgage | Mortgage satisfy charge full. | Download |
2021-02-03 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-12-12 | Officers | Termination director company with name termination date. | Download |
2019-12-03 | Address | Change registered office address company with date old address new address. | Download |
2019-11-29 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-11-29 | Resolution | Resolution. | Download |
2019-11-29 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2019-11-13 | Address | Change registered office address company with date old address new address. | Download |
2019-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-02 | Officers | Appoint person director company with name date. | Download |
2017-10-02 | Officers | Appoint person director company with name date. | Download |
2017-09-29 | Officers | Termination director company with name termination date. | Download |
2016-12-19 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-13 | Officers | Termination director company with name termination date. | Download |
2016-12-13 | Officers | Appoint person director company with name date. | Download |
2016-10-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-30 | Officers | Termination director company with name termination date. | Download |
2016-01-25 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.