Company NameNextime Limited
Company StatusDissolved
Company Number02323586
CategoryPrivate Limited Company
Incorporation Date30 November 1988(35 years, 5 months ago)
Dissolution Date22 January 2002 (22 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameStephen Christie
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed16 February 1991(2 years, 2 months after company formation)
Appointment Duration10 years, 11 months (closed 22 January 2002)
RoleCompany Director
Correspondence Address2 Primrose Cottages
Weald
Bampton
Oxfordshire
OX18 2JA
Secretary NameVivien Michelle Christie
NationalityBritish
StatusClosed
Appointed01 January 1999(10 years, 1 month after company formation)
Appointment Duration3 years (closed 22 January 2002)
RoleCompany Director
Correspondence Address2 Primrose Cottages
Weald
Bampton
Oxfordshire
OX18 2JA
Secretary NameBarbara Dorothy Christie
NationalityBritish
StatusResigned
Appointed16 February 1991(2 years, 2 months after company formation)
Appointment Duration7 years, 10 months (resigned 01 January 1999)
RoleCompany Director
Correspondence AddressRyecroft 98 Penton Road
Staines
Middlesex
TW18 2LJ

Location

Registered Address72 New Bond Street
London
W1Y 9DD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth-£2,457
Current Liabilities£3,366

Accounts

Latest Accounts30 April 1999 (25 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

22 January 2002Final Gazette dissolved via compulsory strike-off (1 page)
11 September 2001First Gazette notice for compulsory strike-off (1 page)
30 March 2000Registered office changed on 30/03/00 from: 2 primrose cottages weald bampton oxfordshire OX18 2JA (1 page)
6 March 2000Return made up to 16/02/00; full list of members (6 pages)
15 February 2000Accounts for a small company made up to 30 April 1999 (5 pages)
17 March 1999Return made up to 16/02/99; full list of members (6 pages)
9 March 1999New secretary appointed (2 pages)
9 March 1999Secretary resigned (1 page)
27 January 1999Accounts for a small company made up to 30 April 1998 (5 pages)
18 March 1998Return made up to 16/02/98; no change of members (4 pages)
18 March 1998Director's particulars changed (1 page)
18 March 1998Registered office changed on 18/03/98 from: 69A denmark hill road london SE5 8RS (1 page)
10 October 1997Accounts for a small company made up to 30 April 1997 (6 pages)
17 July 1997Return made up to 16/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 17/07/97
(4 pages)
28 June 1997Registered office changed on 28/06/97 from: flat a 14 vineyard hill road wimbledon park london SW19 7JH (1 page)
28 June 1997Director's particulars changed (1 page)
23 June 1997Accounts for a small company made up to 30 April 1996 (6 pages)
22 May 1997Withdrawal of application for striking off (1 page)
29 October 1996Voluntary strike-off action has been suspended (1 page)
29 October 1996First Gazette notice for voluntary strike-off (1 page)
16 September 1996Application for striking-off (1 page)
20 February 1996Return made up to 16/02/96; full list of members (6 pages)
31 January 1996Accounts for a small company made up to 30 April 1995 (7 pages)
5 January 1996Registered office changed on 05/01/96 from: ryecroft 98 penton road staines middlesex TW18 2LJ (1 page)
30 March 1995Return made up to 16/02/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 30/03/95
  • 363(190) ‐ Location of debenture register address changed
(4 pages)