Company NameNextkom Limited
Company StatusDissolved
Company Number06551494
CategoryPrivate Limited Company
Incorporation Date1 April 2008(16 years, 1 month ago)
Dissolution Date12 July 2022 (1 year, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Ibrahim Tunji Salami
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityNigerian
StatusClosed
Appointed01 April 2008(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor North Westgate House
Harlow
Essex
CM20 1YS
Secretary NameAdeniice Saliu
NationalityBritish
StatusResigned
Appointed01 April 2008(same day as company formation)
RoleCompany Director
Correspondence Address380 Milwards
Harlow
Essex
CM19 4SP

Location

Registered Address1st Floor North Westgate House
Harlow
Essex
CM20 1YS
RegionEast of England
ConstituencyHarlow
CountyEssex
WardToddbrook
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Ibrahim Tunji Salami
100.00%
Ordinary

Financials

Year2014
Turnover£16,720
Gross Profit£16,720
Net Worth-£4,022
Cash£8
Current Liabilities£4,030

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

12 July 2022Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2022First Gazette notice for voluntary strike-off (1 page)
22 April 2022Confirmation statement made on 24 March 2022 with no updates (3 pages)
14 April 2022Application to strike the company off the register (1 page)
19 April 2021Confirmation statement made on 24 March 2021 with no updates (3 pages)
19 April 2021Micro company accounts made up to 31 March 2021 (3 pages)
9 May 2020Micro company accounts made up to 31 March 2020 (2 pages)
24 March 2020Confirmation statement made on 24 March 2020 with no updates (3 pages)
11 April 2019Micro company accounts made up to 31 March 2019 (2 pages)
2 April 2019Confirmation statement made on 24 March 2019 with no updates (3 pages)
21 April 2018Micro company accounts made up to 31 March 2018 (2 pages)
24 March 2018Confirmation statement made on 24 March 2018 with no updates (3 pages)
5 January 2018Current accounting period shortened from 30 April 2018 to 31 March 2018 (1 page)
28 June 2017Director's details changed for Mr Ibrahim Tunji Salami on 28 June 2017 (2 pages)
28 June 2017Director's details changed for Mr Ibrahim Tunji Salami on 28 June 2017 (2 pages)
28 June 2017Registered office address changed from Suite 2 Second Floor Suite 2 Second Floor Market Harlow Essex CM20 1BL England to 1st Floor North Westgate House Harlow Essex CM20 1YS on 28 June 2017 (1 page)
28 June 2017Registered office address changed from Suite 2 Second Floor Suite 2 Second Floor Market Harlow Essex CM20 1BL England to 1st Floor North Westgate House Harlow Essex CM20 1YS on 28 June 2017 (1 page)
31 May 2017Micro company accounts made up to 30 April 2017 (2 pages)
31 May 2017Micro company accounts made up to 30 April 2017 (2 pages)
25 March 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
25 March 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
26 September 2016Director's details changed for Mr Ibrahim Tunji Salami on 25 September 2016 (2 pages)
26 September 2016Director's details changed for Mr Ibrahim Tunji Salami on 25 September 2016 (2 pages)
26 September 2016Registered office address changed from 47 Milwards Harlow Essex CM19 4SG to Suite 2 Second Floor Suite 2 Second Floor Market Harlow Essex CM20 1BL on 26 September 2016 (1 page)
26 September 2016Registered office address changed from 47 Milwards Harlow Essex CM19 4SG to Suite 2 Second Floor Suite 2 Second Floor Market Harlow Essex CM20 1BL on 26 September 2016 (1 page)
6 May 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
6 May 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
6 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(3 pages)
6 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(3 pages)
1 May 2015Total exemption full accounts made up to 30 April 2015 (14 pages)
1 May 2015Total exemption full accounts made up to 30 April 2015 (14 pages)
8 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(3 pages)
8 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(3 pages)
4 June 2014Total exemption full accounts made up to 30 April 2014 (8 pages)
4 June 2014Total exemption full accounts made up to 30 April 2014 (8 pages)
4 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(3 pages)
4 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(3 pages)
7 November 2013Total exemption full accounts made up to 30 April 2013 (8 pages)
7 November 2013Total exemption full accounts made up to 30 April 2013 (8 pages)
4 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (3 pages)
4 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (3 pages)
27 December 2012Total exemption full accounts made up to 30 April 2012 (8 pages)
27 December 2012Total exemption full accounts made up to 30 April 2012 (8 pages)
27 March 2012Annual return made up to 24 March 2012 with a full list of shareholders (3 pages)
27 March 2012Annual return made up to 24 March 2012 with a full list of shareholders (3 pages)
26 January 2012Total exemption full accounts made up to 30 April 2011 (8 pages)
26 January 2012Total exemption full accounts made up to 30 April 2011 (8 pages)
9 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (3 pages)
9 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (3 pages)
9 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (3 pages)
14 January 2011Total exemption full accounts made up to 30 April 2010 (9 pages)
14 January 2011Total exemption full accounts made up to 30 April 2010 (9 pages)
19 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
19 April 2010Director's details changed for Ibrahim Tunsi Salami on 1 October 2009 (2 pages)
19 April 2010Director's details changed for Ibrahim Tunsi Salami on 1 October 2009 (2 pages)
19 April 2010Director's details changed for Ibrahim Tunsi Salami on 1 October 2009 (2 pages)
19 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
19 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
18 April 2010Termination of appointment of Adeniice Saliu as a secretary (1 page)
18 April 2010Termination of appointment of Adeniice Saliu as a secretary (1 page)
28 January 2010Total exemption full accounts made up to 30 April 2009 (10 pages)
28 January 2010Total exemption full accounts made up to 30 April 2009 (10 pages)
17 January 2010Registered office address changed from 70 Newbury Avenue Enfield Middlesex EN3 6EF on 17 January 2010 (3 pages)
17 January 2010Registered office address changed from 70 Newbury Avenue Enfield Middlesex EN3 6EF on 17 January 2010 (3 pages)
8 April 2009Return made up to 01/04/09; full list of members (3 pages)
8 April 2009Return made up to 01/04/09; full list of members (3 pages)
1 April 2008Incorporation (23 pages)
1 April 2008Incorporation (23 pages)