NEXUS GENERAL PARTNER LIMITED

5th Floor Greener House 5th Floor Greener House, London, SW1Y 4RF
StatusDISSOLVED
Company No.06499837
CategoryPrivate Limited Company
Incorporated11 Feb 2008
Age16 years, 5 months, 19 days
JurisdictionEngland Wales
Dissolution24 May 2022
Years2 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

View document PDF

Gazette notice voluntary

Date: 08 Mar 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 28 Feb 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 18 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/02/09; full list of members

Documents

View document PDF

Legacy

Date: 12 May 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 28/02/2009 to 31/12/2008

Documents

View document PDF

Legacy

Date: 24 Apr 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / nexus management services LIMITED / 07/04/2008

Documents

View document PDF

Legacy

Date: 23 Apr 2008

Category: Officers

Type: 288a

Description: Secretary appointed nexus management services LIMITED

Documents

View document PDF

Legacy

Date: 23 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed anthony philip brown

Documents

View document PDF

Legacy

Date: 23 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed bernard noel kelly

Documents

View document PDF

Legacy

Date: 23 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed harry abraham hyman

Documents

View document PDF

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

View document PDF

Legacy

Date: 21 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director corporate appointments LIMITED

Documents

View document PDF

Legacy

Date: 21 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary secretarial appointments LIMITED

Documents

View document PDF

Incorporation company

Date: 11 Feb 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

4ALLOFUS LTD

SUITE 3A BOWDEN HALL,MARPLE,SK6 6NE

Number:08298219
Status:ACTIVE
Category:Private Limited Company

CHOHAN INNOVATIONS LIMITED

THE GATEHOUSE,ILFORD,IG2 6EW

Number:11369811
Status:ACTIVE
Category:Private Limited Company

DOUBLESPRESSO LTD

FLAT 14, VALETTE HOUSE, VALETTE STREET HACKNEY,LONDON,E9 6NX

Number:11494671
Status:ACTIVE
Category:Private Limited Company

LA CHASSE LIMITED

THE WAREHOUSE ST MARTINS FARM,WARMINSTER,BA12 6NZ

Number:06904241
Status:ACTIVE
Category:Private Limited Company

ORBIT NETWORK LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:11759133
Status:ACTIVE
Category:Private Limited Company

PERFECT DRAGON CO., LTD.

MSH2532 RM B 1-F,GRANGETOWN,CF11 7AW

Number:05274823
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source