Company NameNexus Public Relations Limited
Company StatusDissolved
Company Number02236876
CategoryPrivate Limited Company
Incorporation Date28 March 1988(36 years, 1 month ago)
Dissolution Date3 July 2001 (22 years, 10 months ago)
Previous NameLangmill Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameJonathan Martin Cameron Choat
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed30 May 1996(8 years, 2 months after company formation)
Appointment Duration5 years, 1 month (closed 03 July 2001)
RoleCompany Director
Correspondence AddressThe Rookery
Walsham Le Willows
Bury St. Edmunds
Suffolk
IP31 3DB
Secretary NameNigel John Roberts
NationalityBritish
StatusClosed
Appointed28 April 1998(10 years, 1 month after company formation)
Appointment Duration3 years, 2 months (closed 03 July 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressTimber Tops 39 Eghams Wood Road
Beaconsfield
Buckinghamshire
HP9 1JX
Director NameShelley Katrina Goldstein
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(3 years, 3 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 30 September 1991)
RolePublic Relations Consultant
Correspondence Address82 Addison Way
London
NW11 6QS
Director NameMary Frances Nicholson
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(3 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 1993)
RolePublic Relations Consultant
Correspondence Address97 Claxton Grove
London
W6 8HB
Secretary NamePeter Stanley David Choat
NationalityBritish
StatusResigned
Appointed10 July 1991(3 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 28 April 1998)
RoleCompany Director
Correspondence AddressChymor Chycarne Moor
Troon
Camborne
Cornwall
TR14 9HZ
Director NameKeith Alexander Simpson
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1992(3 years, 9 months after company formation)
Appointment Duration7 years, 6 months (resigned 05 July 1999)
RolePublic Relations Consultant
Correspondence Address6 Rectory Orchard
Wimbledon
London
SW19 5AS
Director NameMrs Christina Maria Beaver
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(5 years after company formation)
Appointment Duration6 years, 3 months (resigned 05 July 1999)
RolePublic Relations Conultant
Country of ResidenceEngland
Correspondence Address8 Carlton Road
Redhill
Surrey
RH1 2BX
Director NameJoanne Elizabeth Rimmer
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1996(8 years after company formation)
Appointment Duration3 years, 2 months (resigned 05 July 1999)
RolePR Consultant
Correspondence Address153 Heythorp Street
London
SW18 5BT

Location

Registered AddressBury House
126-128 Cromwell Road
London
SW7 4ET
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

3 July 2001Final Gazette dissolved via voluntary strike-off (1 page)
13 March 2001First Gazette notice for voluntary strike-off (1 page)
1 February 2001Application for striking-off (1 page)
26 June 2000Return made up to 30/06/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
31 January 2000Full accounts made up to 31 March 1999 (9 pages)
16 July 1999Director resigned (1 page)
16 July 1999Director resigned (1 page)
16 July 1999Director resigned (1 page)
29 June 1999Return made up to 30/06/99; full list of members (7 pages)
2 February 1999Full accounts made up to 31 March 1998 (13 pages)
23 June 1998Return made up to 30/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 May 1998Secretary resigned (1 page)
5 May 1998New secretary appointed (2 pages)
20 October 1997Full accounts made up to 31 March 1997 (9 pages)
20 July 1997Return made up to 30/06/97; full list of members (6 pages)
21 January 1997Full accounts made up to 31 March 1996 (8 pages)
20 August 1996Particulars of mortgage/charge (3 pages)
19 August 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
11 July 1996Return made up to 30/06/96; no change of members (4 pages)
11 July 1996Memorandum and Articles of Association (10 pages)
4 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 June 1996New director appointed (2 pages)
24 May 1996New director appointed (2 pages)
18 December 1995Company name changed langmill LIMITED\certificate issued on 19/12/95 (4 pages)
14 December 1995Full accounts made up to 31 March 1995 (8 pages)
4 July 1995Return made up to 30/06/95; full list of members (6 pages)