Company NameNexus Computing Ltd
Company StatusDissolved
Company Number06289390
CategoryPrivate Limited Company
Incorporation Date21 June 2007(16 years, 10 months ago)
Dissolution Date20 August 2019 (4 years, 8 months ago)
Previous NameN3Xus Computing Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Roger Grant
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWharf Cottage
Bures St Mary
Sudbury
Suffolk
CO8 5AD
Director NameMr Joshua Daniel Grant
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2007(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 14 North Street
Sudbury
Suffolk
CO10 1RB
Secretary NameMr Joshua Grant
NationalityBritish
StatusClosed
Appointed21 June 2007(same day as company formation)
RoleManaging Director
Country of ResidenceGB
Correspondence AddressFirst Floor 14 North Street
Sudbury
Suffolk
CO10 1RB
Director NameJason Chivers
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2007(same day as company formation)
RoleTechnical Director
Correspondence Address4 North Street Parade
Sudbury
Suffolk
CO10 1GL
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed21 June 2007(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed21 June 2007(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websitewww.n3xus.uk

Location

Registered AddressFirst Floor 14 North Street
Sudbury
Suffolk
CO10 1RB
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishSudbury
WardSudbury South
Built Up AreaSudbury

Financials

Year2013
Net Worth-£84,546
Cash£1,894
Current Liabilities£13,291

Accounts

Latest Accounts30 June 2017 (6 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Charges

9 May 2008Delivered on: 10 May 2008
Persons entitled: Rosehart Properties Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit account containing £4,112.50, see image for full details.
Outstanding

Filing History

13 June 2023Bona Vacantia disclaimer (1 page)
20 August 2019Final Gazette dissolved via compulsory strike-off (1 page)
4 June 2019First Gazette notice for compulsory strike-off (1 page)
18 February 2019Notification of Joshua Daniel Grant as a person with significant control on 18 February 2019 (2 pages)
18 February 2019Notification of Roger Grant as a person with significant control on 18 February 2019 (2 pages)
5 July 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
5 June 2018Registered office address changed from 10 North Street Parade Sudbury Suffolk CO10 1GL to First Floor 14 North Street Sudbury Suffolk CO10 1RB on 5 June 2018 (1 page)
31 March 2018Micro company accounts made up to 30 June 2017 (5 pages)
4 July 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
4 July 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
21 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 120
(6 pages)
21 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 120
(6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
22 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 120
(4 pages)
22 June 2015Secretary's details changed for Mr Joshua Grant on 26 May 2015 (1 page)
22 June 2015Director's details changed for Mr Joshua Grant on 26 May 2015 (2 pages)
22 June 2015Director's details changed for Mr Joshua Grant on 26 May 2015 (2 pages)
22 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 120
(4 pages)
22 June 2015Secretary's details changed for Mr Joshua Grant on 26 May 2015 (1 page)
7 May 2015Registered office address changed from 2 North Street Parade Sudbury Suffolk CO10 1GL England to 10 North Street Parade Sudbury Suffolk CO10 1GL on 7 May 2015 (1 page)
7 May 2015Registered office address changed from 2 North Street Parade Sudbury Suffolk CO10 1GL England to 10 North Street Parade Sudbury Suffolk CO10 1GL on 7 May 2015 (1 page)
7 May 2015Registered office address changed from 2 North Street Parade Sudbury Suffolk CO10 1GL England to 10 North Street Parade Sudbury Suffolk CO10 1GL on 7 May 2015 (1 page)
31 March 2015Registered office address changed from 89 High Street, Hadleigh Ipswich Suffolk IP7 5EA to 2 North Street Parade Sudbury Suffolk CO10 1GL on 31 March 2015 (1 page)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
31 March 2015Registered office address changed from 89 High Street, Hadleigh Ipswich Suffolk IP7 5EA to 2 North Street Parade Sudbury Suffolk CO10 1GL on 31 March 2015 (1 page)
27 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 120
(5 pages)
27 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 120
(5 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
17 September 2013Annual return made up to 21 June 2013 with a full list of shareholders (5 pages)
17 September 2013Annual return made up to 21 June 2013 with a full list of shareholders (5 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
18 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (5 pages)
18 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (5 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
21 September 2011Annual return made up to 21 June 2011 with a full list of shareholders (5 pages)
21 September 2011Annual return made up to 21 June 2011 with a full list of shareholders (5 pages)
31 May 2011Termination of appointment of Jason Chivers as a director (1 page)
31 May 2011Termination of appointment of Jason Chivers as a director (1 page)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
18 August 2010Annual return made up to 21 June 2010 with a full list of shareholders (6 pages)
18 August 2010Annual return made up to 21 June 2010 with a full list of shareholders (6 pages)
17 August 2010Director's details changed for Jason Chivers on 1 October 2009 (2 pages)
17 August 2010Director's details changed for Jason Chivers on 1 October 2009 (2 pages)
17 August 2010Director's details changed for Jason Chivers on 1 October 2009 (2 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
23 July 2009Return made up to 21/06/09; full list of members (4 pages)
23 July 2009Return made up to 21/06/09; full list of members (4 pages)
21 April 2009Total exemption small company accounts made up to 30 June 2008 (11 pages)
21 April 2009Total exemption small company accounts made up to 30 June 2008 (11 pages)
8 July 2008Return made up to 21/06/08; full list of members (4 pages)
8 July 2008Return made up to 21/06/08; full list of members (4 pages)
10 May 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
10 May 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
19 July 2007New secretary appointed;new director appointed (1 page)
19 July 2007New secretary appointed;new director appointed (1 page)
19 July 2007Director resigned (1 page)
19 July 2007Secretary resigned (1 page)
19 July 2007New director appointed (1 page)
19 July 2007New director appointed (2 pages)
19 July 2007Director resigned (1 page)
19 July 2007New director appointed (1 page)
19 July 2007Secretary resigned (1 page)
19 July 2007New director appointed (2 pages)
18 July 2007Ad 21/06/07--------- £ si 119@1=119 £ ic 1/120 (2 pages)
18 July 2007Ad 21/06/07--------- £ si 119@1=119 £ ic 1/120 (2 pages)
21 June 2007Incorporation (12 pages)
21 June 2007Incorporation (12 pages)