Company NameNexus Direct Limited
Company StatusDissolved
Company Number03816113
CategoryPrivate Limited Company
Incorporation Date29 July 1999(24 years, 9 months ago)
Dissolution Date24 April 2007 (17 years ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMr Shaun George Keating
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityEnglish
StatusClosed
Appointed29 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenview
Sewardstone Road Chingford
London
E4 7RG
Secretary NameDebbie Keating
NationalityBritish
StatusClosed
Appointed29 July 1999(same day as company formation)
RoleCompany Director
Correspondence AddressGreenview
Sewardstone Road Chingford
London
E4 7RG
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed29 July 1999(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed29 July 1999(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered AddressSpring Bank House
20 Spring Road, St. Osyth
Clacton On Sea
Essex
CO16 8RP
RegionEast of England
ConstituencyClacton
CountyEssex
ParishSt. Osyth
WardSt Osyth and Point Clear
Built Up AreaSt Osyth

Financials

Year2014
Net Worth£7,015
Cash£154
Current Liabilities£6,875

Accounts

Latest Accounts30 September 2006 (17 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

24 April 2007Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2007First Gazette notice for voluntary strike-off (1 page)
28 November 2006Application for striking-off (1 page)
21 November 2006Total exemption small company accounts made up to 30 September 2006 (5 pages)
9 August 2006Return made up to 29/07/06; full list of members (6 pages)
12 January 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
22 December 2005Accounting reference date extended from 31/07/05 to 30/09/05 (1 page)
8 August 2005Return made up to 29/07/05; full list of members (6 pages)
12 May 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
5 August 2004Return made up to 29/07/04; full list of members (6 pages)
4 May 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
7 August 2003Return made up to 29/07/03; full list of members (6 pages)
8 June 2003Total exemption full accounts made up to 31 July 2002 (10 pages)
13 May 2002Total exemption full accounts made up to 31 July 2001 (10 pages)
3 August 2001Return made up to 29/07/01; full list of members (6 pages)
13 October 2000Secretary's particulars changed (1 page)
13 October 2000Director's particulars changed (1 page)
4 August 2000Return made up to 29/07/00; full list of members (6 pages)
8 August 1999New director appointed (2 pages)
8 August 1999Director resigned (1 page)
8 August 1999Registered office changed on 08/08/99 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page)
8 August 1999Secretary resigned (1 page)
8 August 1999New secretary appointed (2 pages)
29 July 1999Incorporation (12 pages)