Naked Translations Limited

General information

Name:

Naked Translations Ltd

Office Address:

First Floor Flat 22 Vernon Terrace BN1 3JH Brighton

Number: 05717904

Incorporation date: 2006-02-22

Dissolution date: 2022-01-04

End of financial year: 28 February

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Naked Translations came into being in 2006 as a company enlisted under no 05717904, located at BN1 3JH Brighton at First Floor Flat. The company's last known status was dissolved. Naked Translations had been offering its services for at least 16 years.

The business was led by just one managing director: Celine G., who was assigned this position 18 years ago.

Celine G. was the individual who controlled this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Celine G.

Role: Director

Appointed: 22 February 2006

Latest update: 22 June 2023

Elizabeth G.

Role: Secretary

Appointed: 22 February 2006

Latest update: 22 June 2023

People with significant control

Celine G.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 November 2022
Account last made up date 28 February 2021
Confirmation statement next due date 02 April 2022
Confirmation statement last made up date 19 March 2021
Annual Accounts 10 May 2013
Start Date For Period Covered By Report 2012-03-01
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 10 May 2013
Annual Accounts 8 May 2014
Start Date For Period Covered By Report 2013-03-01
Date Approval Accounts 8 May 2014
Annual Accounts 25 June 2015
Start Date For Period Covered By Report 2014-03-01
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 25 June 2015
Annual Accounts 18 July 2016
Start Date For Period Covered By Report 2015-03-01
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 18 July 2016
Annual Accounts
Start Date For Period Covered By Report 2016-03-01
End Date For Period Covered By Report 2017-02-28
Annual Accounts
Start Date For Period Covered By Report 2017-03-01
End Date For Period Covered By Report 2018-02-28
Annual Accounts
Start Date For Period Covered By Report 2018-03-01
End Date For Period Covered By Report 2019-02-28
Annual Accounts
Start Date For Period Covered By Report 2019-03-01
End Date For Period Covered By Report 2020-02-29
Annual Accounts
Start Date For Period Covered By Report 2020-03-01
End Date For Period Covered By Report 2021-02-28
Annual Accounts
End Date For Period Covered By Report 28 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 4th, January 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 74300 : Translation and interpretation activities
15
Company Age

Similar companies nearby

Closest companies