NEXUS GENERAL PARTNER LIMITED
Status | DISSOLVED |
Company No. | 06499837 |
Category | Private Limited Company |
Incorporated | 11 Feb 2008 |
Age | 16 years, 5 months, 19 days |
Jurisdiction | England Wales |
Dissolution | 24 May 2022 |
Years | 2 years, 2 months, 6 days |
SUMMARY
NEXUS GENERAL PARTNER LIMITED is an dissolved private limited company with number 06499837. It was incorporated 16 years, 5 months, 19 days ago, on 11 February 2008 and it was dissolved 2 years, 2 months, 6 days ago, on 24 May 2022. The company address is 5th Floor Greener House 5th Floor Greener House, London, SW1Y 4RF.
Company Fillings
Gazette dissolved voluntary
Date: 24 May 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 28 Feb 2022
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 11 Feb 2022
Action Date: 11 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-11
Documents
Accounts with accounts type total exemption full
Date: 22 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 11 Feb 2021
Action Date: 11 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-11
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 14 Feb 2020
Action Date: 11 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-11
Documents
Accounts with accounts type dormant
Date: 27 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Termination director company with name termination date
Date: 17 Jul 2019
Action Date: 01 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Bernard Noel David Kelly
Termination date: 2019-07-01
Documents
Confirmation statement with no updates
Date: 12 Feb 2019
Action Date: 11 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-11
Documents
Accounts with accounts type dormant
Date: 06 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 12 Feb 2018
Action Date: 11 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-11
Documents
Accounts with accounts type dormant
Date: 02 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Termination director company with name termination date
Date: 19 Jul 2017
Action Date: 07 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Malcolm Vincent Morris
Termination date: 2017-07-07
Documents
Confirmation statement with updates
Date: 16 Feb 2017
Action Date: 11 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-11
Documents
Accounts with accounts type dormant
Date: 30 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2016
Action Date: 11 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-11
Documents
Accounts with accounts type dormant
Date: 23 Jun 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2015
Action Date: 11 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-11
Documents
Termination director company with name termination date
Date: 18 Feb 2015
Action Date: 04 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony Philip Brown
Termination date: 2014-12-04
Documents
Appoint person director company with name date
Date: 18 Feb 2015
Action Date: 04 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Malcolm Vincent Morris
Appointment date: 2014-12-04
Documents
Accounts with accounts type dormant
Date: 14 Aug 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Feb 2014
Action Date: 11 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-11
Documents
Change corporate secretary company with change date
Date: 28 Feb 2014
Action Date: 01 Mar 2013
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2013-03-01
Officer name: Nexus Management Services Limited
Documents
Accounts with accounts type dormant
Date: 03 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Change registered office address company with date old address
Date: 19 Feb 2013
Action Date: 19 Feb 2013
Category: Address
Type: AD01
Change date: 2013-02-19
Old address: 2Nd Floor Griffin House West Street Woking Surrey GU21 6BS United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2013
Action Date: 11 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-11
Documents
Accounts with accounts type full
Date: 06 Jul 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Feb 2012
Action Date: 11 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-11
Documents
Change person director company with change date
Date: 28 Feb 2012
Action Date: 11 Feb 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-02-11
Officer name: Mr Harry Abraham Hyman
Documents
Change person director company with change date
Date: 28 Feb 2012
Action Date: 11 Feb 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-02-11
Officer name: Mr Bernard Noel David Kelly
Documents
Change corporate secretary company with change date
Date: 28 Feb 2012
Action Date: 11 Feb 2012
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2012-02-11
Officer name: Nexus Management Services Limited
Documents
Change person director company with change date
Date: 27 Feb 2012
Action Date: 11 Feb 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-02-11
Officer name: Mr Anthony Philip Brown
Documents
Accounts with accounts type dormant
Date: 22 Aug 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Mar 2011
Action Date: 11 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-11
Documents
Change corporate secretary company with change date
Date: 01 Mar 2011
Action Date: 11 Feb 2011
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2011-02-11
Officer name: Nexus Management Services Limited
Documents
Accounts with accounts type dormant
Date: 31 Aug 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2010
Action Date: 11 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-11
Documents
Change registered office address company with date old address
Date: 17 Feb 2010
Action Date: 17 Feb 2010
Category: Address
Type: AD01
Change date: 2010-02-17
Old address: 2Nd Floor Griffin House West Street Woking Surrey GU21 6BS
Documents
Change corporate secretary company with change date
Date: 17 Feb 2010
Action Date: 17 Feb 2010
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2010-02-17
Officer name: Nexus Management Services Limited
Documents
Accounts with accounts type dormant
Date: 03 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 18 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/02/09; full list of members
Documents
Legacy
Date: 12 May 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 28/02/2009 to 31/12/2008
Documents
Legacy
Date: 24 Apr 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / nexus management services LIMITED / 07/04/2008
Documents
Legacy
Date: 23 Apr 2008
Category: Officers
Type: 288a
Description: Secretary appointed nexus management services LIMITED
Documents
Legacy
Date: 23 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed anthony philip brown
Documents
Legacy
Date: 23 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed bernard noel kelly
Documents
Legacy
Date: 23 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed harry abraham hyman
Documents
Legacy
Date: 22 Apr 2008
Category: Address
Type: 287
Description: Registered office changed on 22/04/2008 from c/o nezus management services LTD, alexandra house alexandra terrace guildford GU1 3DA
Documents
Legacy
Date: 21 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director corporate appointments LIMITED
Documents
Legacy
Date: 21 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary secretarial appointments LIMITED
Documents
Some Companies
SUITE 3A BOWDEN HALL,MARPLE,SK6 6NE
Number: | 08298219 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE GATEHOUSE,ILFORD,IG2 6EW
Number: | 11369811 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 14, VALETTE HOUSE, VALETTE STREET HACKNEY,LONDON,E9 6NX
Number: | 11494671 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE WAREHOUSE ST MARTINS FARM,WARMINSTER,BA12 6NZ
Number: | 06904241 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11759133 |
Status: | ACTIVE |
Category: | Private Limited Company |
MSH2532 RM B 1-F,GRANGETOWN,CF11 7AW
Number: | 05274823 |
Status: | ACTIVE |
Category: | Private Limited Company |