Company NameOnesure Limited
Company StatusDissolved
Company Number02367831
CategoryPrivate Limited Company
Incorporation Date3 April 1989(35 years, 1 month ago)
Previous NameNexus Management Limited

Business Activity

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

Directors

Director NameGraham Crispin Stoddart-Stones
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 1990(1 year, 6 months after company formation)
Appointment Duration33 years, 7 months
RoleComputer Consultant
Correspondence Address982 Highland Avenue
South Portland
Maine
Me04106
Director NameGuy Cecil Howard
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1998(9 years, 1 month after company formation)
Appointment Duration26 years
RoleCompany Director
Correspondence Address10 Artemis Court
Cyclops Wharf Homer Drive
London
E14 3UH
Director NameDr Joan Frederick Tryzelaar
Date of BirthNovember 1943 (Born 80 years ago)
NationalityDutch
StatusCurrent
Appointed29 September 1998(9 years, 6 months after company formation)
Appointment Duration25 years, 7 months
RoleDoctor
Correspondence Address15 Coyle Street
Portland
04101
United States
Director NamePeter Owen Roberton Paterson
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 1998(9 years, 9 months after company formation)
Appointment Duration25 years, 4 months
RoleCompany Director
Correspondence AddressThe Moat House
2b Ranelagh Road
London
W5 5RJ
Secretary NameRhonda Sneddon Syms
NationalityBritish
StatusCurrent
Appointed11 April 2000(11 years after company formation)
Appointment Duration24 years
RoleCompany Director
Correspondence Address2 Swallow Rise
Knaphill
Woking
Surrey
GU21 2LG
Director NameMr Christofer Unger Solheim
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityNorwegian
StatusResigned
Appointed08 May 1989(1 month after company formation)
Appointment Duration8 years, 11 months (resigned 14 April 1998)
RoleComputer Consultant
Correspondence Address16 Aphrodite Court
London
E14 3UE
Secretary NameGraham Crispin Stoddart-Stones
NationalityBritish
StatusResigned
Appointed03 April 1992(3 years after company formation)
Appointment Duration6 years (resigned 14 April 1998)
RoleCompany Director
Correspondence Address982 Highland Avenue
South Portland
Maine
Me04106
Secretary NameMr Russell John Hammon
NationalityBritish
StatusResigned
Appointed14 April 1998(9 years after company formation)
Appointment Duration2 years, 1 month (resigned 07 June 2000)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Fanthorpe Street
Putney
London
SW15 1DZ
Secretary NameJohn Pennington Gorringe
NationalityBritish
StatusResigned
Appointed30 December 1998(9 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 11 April 2000)
RoleCompany Director
Correspondence Address11 Evelyn Terrace
Richmond
Surrey
TW9 2TQ

Location

Registered Address7th Floor Wettern House
56 Dingwall Road
Croydon
Surrey
CR0 0XH
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Financials

Year2014
Net Worth-£77,012
Current Liabilities£77,933

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

4 November 2004Liquidators statement of receipts and payments (5 pages)
4 November 2004Return of final meeting in a members' voluntary winding up (3 pages)
28 October 2004Liquidators statement of receipts and payments (5 pages)
24 September 2004O/C - replacement of liquidator (26 pages)
11 September 2004Appointment of a voluntary liquidator (1 page)
11 September 2004Notice of ceasing to act as a voluntary liquidator (1 page)
12 May 2004Liquidators statement of receipts and payments (5 pages)
11 November 2003Liquidators statement of receipts and payments (5 pages)
2 May 2003Liquidators statement of receipts and payments (5 pages)
25 November 2002Liquidators statement of receipts and payments (5 pages)
10 May 2002Liquidators statement of receipts and payments (5 pages)
5 November 2001Liquidators statement of receipts and payments (5 pages)
7 December 2000Registered office changed on 07/12/00 from: levy gee wettern house 56 dingwall road croydon CR0 0XH (1 page)
29 November 2000Declaration of solvency (3 pages)
29 November 2000Appointment of a voluntary liquidator (1 page)
28 November 2000Company name changed nexus management LIMITED\certificate issued on 29/11/00 (3 pages)
9 November 2000Registered office changed on 09/11/00 from: 2 swallow rise knaphill woking surrey GU21 2LG (1 page)
6 November 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
6 November 2000O/Res 26/10/00 liq's authority (1 page)
30 October 2000Accounts for a small company made up to 31 December 1998 (9 pages)
28 June 2000Secretary resigned (1 page)
27 June 2000Return made up to 03/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
7 June 2000Registered office changed on 07/06/00 from: 11 worton court worton hall industrial estate isleworth middlesex TW7 6ER (1 page)
7 June 2000New secretary appointed (2 pages)
7 June 2000Secretary resigned (1 page)
5 August 1999New director appointed (2 pages)
5 August 1999Registered office changed on 05/08/99 from: 103 moore park road fulham london SW6 2DA (1 page)
5 August 1999New secretary appointed (2 pages)
5 August 1999New director appointed (2 pages)
27 April 1999Return made up to 03/04/99; no change of members (4 pages)
31 October 1998Accounts for a small company made up to 31 December 1997 (3 pages)
28 April 1998Director resigned (1 page)
28 April 1998Secretary resigned (1 page)
28 April 1998New secretary appointed (2 pages)
3 April 1998Accounts for a small company made up to 31 March 1997 (4 pages)
28 May 1997Full accounts made up to 31 March 1996 (7 pages)
17 April 1997Return made up to 03/04/97; full list of members (6 pages)
16 October 1996Full accounts made up to 31 March 1995 (7 pages)
7 September 1995Full accounts made up to 31 March 1994 (7 pages)
31 May 1995Return made up to 03/04/95; no change of members (4 pages)
12 May 1995Return made up to 01/04/91; full list of members (10 pages)
24 December 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
31 July 1990Particulars of mortgage/charge (3 pages)
3 April 1989Incorporation (15 pages)