Company NameNextactive Limited
DirectorsAntonino Guiseppe D'Anna and Carlo Cannatella
Company StatusDissolved
Company Number02615321
CategoryPrivate Limited Company
Incorporation Date29 May 1991(32 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameAntonino Guiseppe D'Anna
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 1991(3 weeks, 6 days after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence Address161 Goldington Road
Bedford
Bedfordshire
MK40 3EL
Secretary NameMr Antonino D'Anna
NationalityBritish
StatusCurrent
Appointed25 June 1991(3 weeks, 6 days after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Greenshields Road
Bedford
Bedfordshire
MK40 3TT
Director NameCarlo Cannatella
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 1992(12 months after company formation)
Appointment Duration31 years, 10 months
RoleSalesman
Correspondence Address66 Strathmore Avenue
Hitchin
Hertfordshire
SG5 1ST
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed29 May 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 May 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address4 Charterhouse Square
London
EC1M 6EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts31 May 1992 (31 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

22 November 1997Dissolved (1 page)
22 August 1997Liquidators statement of receipts and payments (5 pages)
22 August 1997Return of final meeting in a creditors' voluntary winding up (4 pages)
12 June 1997Liquidators statement of receipts and payments (5 pages)
24 June 1996Liquidators statement of receipts and payments (5 pages)
26 January 1996Liquidators statement of receipts and payments (5 pages)
1 December 1995Liquidators statement of receipts and payments (6 pages)