Company NameNexetron Limited
Company StatusDissolved
Company Number01845670
CategoryPrivate Limited Company
Incorporation Date4 September 1984(39 years, 8 months ago)
Dissolution Date27 September 2022 (1 year, 7 months ago)
Previous NameIntelnet Limited

Business Activity

Section CManufacturing
SIC 3002Manufacture computers & process equipment
SIC 26200Manufacture of computers and peripheral equipment
Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Director NameMr Vinu Shamji Patel
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1991(6 years, 10 months after company formation)
Appointment Duration31 years, 3 months (closed 27 September 2022)
RoleElectronic Engineer
Country of ResidenceEngland
Correspondence Address161 Shirley Road
Croydon
Surrey
CR0 8SS
Director NameMrs Sushila Vinu Patel
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1991(6 years, 10 months after company formation)
Appointment Duration31 years, 3 months (closed 27 September 2022)
RoleMachine Operator
Country of ResidenceEngland
Correspondence Address161 Shirley Road
Croydon
CR0 8SS
Secretary NameMr Vinu Shamji Patel
NationalityBritish
StatusClosed
Appointed30 June 1991(6 years, 10 months after company formation)
Appointment Duration31 years, 3 months (closed 27 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address161 Shirley Road
Croydon
CR0 8SS

Contact

Websitewww.nexetron.com

Location

Registered Address161 Shirley Road
Croydon
CR0 8SS
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardHeathfield
Built Up AreaGreater London

Financials

Year2013
Net Worth-£31,012
Cash£240
Current Liabilities£9,338

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

27 September 2022Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2022First Gazette notice for voluntary strike-off (1 page)
29 June 2022Application to strike the company off the register (3 pages)
31 May 2022First Gazette notice for compulsory strike-off (1 page)
5 July 2021Confirmation statement made on 14 June 2021 with no updates (3 pages)
4 July 2021Micro company accounts made up to 30 June 2020 (8 pages)
29 June 2020Micro company accounts made up to 30 June 2019 (8 pages)
19 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
14 June 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
31 March 2019Micro company accounts made up to 30 June 2018 (6 pages)
15 June 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
29 March 2018Micro company accounts made up to 30 June 2017 (6 pages)
14 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
29 March 2017Micro company accounts made up to 30 June 2016 (4 pages)
29 March 2017Micro company accounts made up to 30 June 2016 (4 pages)
17 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 2
(5 pages)
17 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 2
(5 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
15 June 2015Secretary's details changed for Mr. Vinu Shamji Patel on 4 April 2015 (1 page)
15 June 2015Director's details changed for Mrs Sushila Vinu Patel on 4 April 2015 (2 pages)
15 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 2
(5 pages)
15 June 2015Director's details changed for Mrs Sushila Vinu Patel on 4 April 2015 (2 pages)
15 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 2
(5 pages)
15 June 2015Secretary's details changed for Mr. Vinu Shamji Patel on 4 April 2015 (1 page)
15 June 2015Secretary's details changed for Mr. Vinu Shamji Patel on 4 April 2015 (1 page)
15 June 2015Director's details changed for Mrs Sushila Vinu Patel on 4 April 2015 (2 pages)
29 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
29 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
30 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
(5 pages)
30 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
(5 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
4 July 2013Registered office address changed from 161 Shirley Road Croydon CR0 8SS England on 4 July 2013 (1 page)
4 July 2013Registered office address changed from 161 Shirley Road Croydon CR0 8SS England on 4 July 2013 (1 page)
4 July 2013Registered office address changed from 161 Shirley Road Croydon CR0 8SS England on 4 July 2013 (1 page)
4 July 2013Secretary's details changed for Mr. Vinu Shamji Patel on 8 April 2013 (2 pages)
4 July 2013Director's details changed for Mr. Vinu Shamji Patel on 8 April 2013 (2 pages)
4 July 2013Registered office address changed from 113 Nutfield Road Thornton Heath Surrey CR7 7DR on 4 July 2013 (1 page)
4 July 2013Director's details changed for Mr. Vinu Shamji Patel on 8 April 2013 (2 pages)
4 July 2013Registered office address changed from 34 Croham Valley Road South Croydon Surrey CR2 7NB England on 4 July 2013 (1 page)
4 July 2013Director's details changed for Mrs Sushila Vinu Patel on 8 April 2013 (2 pages)
4 July 2013Director's details changed for Mr. Vinu Shamji Patel on 8 April 2013 (2 pages)
4 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (5 pages)
4 July 2013Director's details changed for Mrs Sushila Vinu Patel on 8 April 2013 (2 pages)
4 July 2013Registered office address changed from 113 Nutfield Road Thornton Heath Surrey CR7 7DR on 4 July 2013 (1 page)
4 July 2013Registered office address changed from 34 Croham Valley Road South Croydon Surrey CR2 7NB England on 4 July 2013 (1 page)
4 July 2013Secretary's details changed for Mr. Vinu Shamji Patel on 8 April 2013 (2 pages)
4 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (5 pages)
4 July 2013Registered office address changed from 34 Croham Valley Road South Croydon Surrey CR2 7NB England on 4 July 2013 (1 page)
4 July 2013Secretary's details changed for Mr. Vinu Shamji Patel on 8 April 2013 (2 pages)
4 July 2013Registered office address changed from 113 Nutfield Road Thornton Heath Surrey CR7 7DR on 4 July 2013 (1 page)
4 July 2013Director's details changed for Mrs Sushila Vinu Patel on 8 April 2013 (2 pages)
30 March 2013Total exemption small company accounts made up to 30 June 2012 (9 pages)
30 March 2013Total exemption small company accounts made up to 30 June 2012 (9 pages)
29 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (6 pages)
29 June 2012Register(s) moved to registered office address (1 page)
29 June 2012Register(s) moved to registered office address (1 page)
29 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (6 pages)
31 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
31 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
5 July 2011Director's details changed for Sushila Vinu Patel on 14 June 2011 (2 pages)
5 July 2011Director's details changed for Sushila Vinu Patel on 14 June 2011 (2 pages)
5 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (6 pages)
5 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (6 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
1 July 2010Register(s) moved to registered inspection location (1 page)
1 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
1 July 2010Register(s) moved to registered inspection location (1 page)
1 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
30 June 2010Register inspection address has been changed (1 page)
30 June 2010Register inspection address has been changed (1 page)
30 June 2010Director's details changed for Vinu Shamji Patel on 14 June 2010 (2 pages)
30 June 2010Director's details changed for Vinu Shamji Patel on 14 June 2010 (2 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
4 July 2009Return made up to 14/06/09; full list of members (4 pages)
4 July 2009Return made up to 14/06/09; full list of members (4 pages)
4 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
4 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
30 June 2008Return made up to 14/06/08; full list of members (4 pages)
30 June 2008Return made up to 14/06/08; full list of members (4 pages)
2 May 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
2 May 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
29 June 2007Return made up to 14/06/07; full list of members (2 pages)
29 June 2007Return made up to 14/06/07; full list of members (2 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
28 July 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
28 July 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
6 July 2006Return made up to 14/06/06; full list of members (2 pages)
6 July 2006Return made up to 14/06/06; full list of members (2 pages)
17 October 2005Return made up to 14/06/05; full list of members (2 pages)
17 October 2005Return made up to 14/06/05; full list of members (2 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
20 September 2004Company name changed intelnet LIMITED\certificate issued on 20/09/04 (2 pages)
20 September 2004Company name changed intelnet LIMITED\certificate issued on 20/09/04 (2 pages)
9 July 2004Return made up to 14/06/04; full list of members (7 pages)
9 July 2004Return made up to 14/06/04; full list of members (7 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
14 January 2004Total exemption small company accounts made up to 30 June 2002 (6 pages)
14 January 2004Total exemption small company accounts made up to 30 June 2002 (6 pages)
2 October 2003Return made up to 14/06/03; full list of members (7 pages)
2 October 2003Return made up to 14/06/03; full list of members (7 pages)
4 November 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
4 November 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
5 August 2002Return made up to 14/06/02; full list of members (7 pages)
5 August 2002Return made up to 14/06/02; full list of members (7 pages)
5 May 2002Delivery ext'd 3 mth 30/06/01 (1 page)
5 May 2002Delivery ext'd 3 mth 30/06/01 (1 page)
2 July 2001Return made up to 14/06/01; full list of members (6 pages)
2 July 2001Return made up to 14/06/01; full list of members (6 pages)
2 July 2001Return made up to 14/06/00; full list of members (6 pages)
18 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
18 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
10 May 2000Accounts for a small company made up to 30 June 1999 (6 pages)
10 May 2000Accounts for a small company made up to 30 June 1999 (6 pages)
3 August 1999Return made up to 14/06/99; full list of members (6 pages)
3 August 1999Return made up to 14/06/99; full list of members (6 pages)
5 May 1999Accounts for a small company made up to 30 June 1998 (6 pages)
5 May 1999Accounts for a small company made up to 30 June 1998 (6 pages)
22 July 1998Return made up to 14/06/98; no change of members (4 pages)
22 July 1998Return made up to 14/06/98; no change of members (4 pages)
24 May 1998Accounts for a small company made up to 30 June 1997 (6 pages)
24 May 1998Accounts for a small company made up to 30 June 1997 (6 pages)
8 August 1997Return made up to 14/06/97; no change of members (4 pages)
8 August 1997Return made up to 14/06/97; no change of members (4 pages)
2 May 1997Accounts for a small company made up to 30 June 1996 (8 pages)
2 May 1997Accounts for a small company made up to 30 June 1996 (8 pages)
29 July 1996Return made up to 14/06/96; full list of members (6 pages)
29 July 1996Return made up to 14/06/96; full list of members (6 pages)
3 May 1996Accounts for a small company made up to 30 June 1995 (7 pages)
3 May 1996Accounts for a small company made up to 30 June 1995 (7 pages)
21 July 1995Return made up to 14/06/95; no change of members (6 pages)
21 July 1995Return made up to 14/06/95; no change of members (6 pages)
30 April 1995Accounts for a small company made up to 30 June 1994 (6 pages)
30 April 1995Accounts for a small company made up to 30 June 1994 (6 pages)
3 May 1994Accounts for a small company made up to 30 June 1993 (10 pages)
3 May 1994Accounts for a small company made up to 30 June 1993 (10 pages)
29 April 1993Full accounts made up to 30 June 1992 (9 pages)
29 April 1993Full accounts made up to 30 June 1992 (9 pages)
4 July 1992Full accounts made up to 30 June 1991 (9 pages)
4 July 1992Full accounts made up to 30 June 1991 (9 pages)
16 October 1991Full accounts made up to 30 June 1990 (8 pages)
16 October 1991Full accounts made up to 30 June 1990 (8 pages)
13 July 1990Full accounts made up to 30 June 1989 (9 pages)
13 July 1990Full accounts made up to 30 June 1989 (9 pages)
16 March 1989Full accounts made up to 30 June 1988 (8 pages)
16 March 1989Full accounts made up to 30 June 1988 (8 pages)
17 November 1987Full accounts made up to 30 June 1986 (9 pages)
17 November 1987Full accounts made up to 30 June 1987 (9 pages)
17 November 1987Full accounts made up to 30 June 1986 (9 pages)
17 November 1987Full accounts made up to 30 June 1987 (9 pages)
13 August 1986Full accounts made up to 30 June 1985 (8 pages)
13 August 1986Full accounts made up to 30 June 1985 (8 pages)