Company NameNXT Technologies Limited
DirectorsPeter Young Thoms and Nicholas Charles Heckford
Company StatusDissolved
Company Number02809338
CategoryPrivate Limited Company
Incorporation Date15 April 1993(31 years ago)
Previous NameVerity Investments Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Peter Young Thoms
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 1993(2 months after company formation)
Appointment Duration30 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Beechwood Drive
Cobham
Surrey
KT11 2DX
Secretary NameMr Peter Young Thoms
NationalityBritish
StatusCurrent
Appointed14 June 1993(2 months after company formation)
Appointment Duration30 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Beechwood Drive
Cobham
Surrey
KT11 2DX
Director NameMr Nicholas Charles Heckford
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2000(6 years, 9 months after company formation)
Appointment Duration24 years, 3 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Vyvyan Terrace
Bristol
Avon
BS8 3DF
Director NameNigel Philip Benford Sims
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1993(2 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 September 1997)
RoleChartered Accountant
Correspondence AddressChurch Farm House
Wormleighton
Southam
Warwickshire
CV47 2XV
Director NameDwijendra Chandra Barkataki
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1993(3 months after company formation)
Appointment Duration6 years, 6 months (resigned 09 February 2000)
RoleCompany Director
Correspondence Address43 Cambridge Road
Little Abingdon
Cambridge
Cambridgeshire
CB1 6BL
Director NameMr Farad Azima
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1993(4 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 June 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Tasker Lodge
Thornwood Gardens
London
W8 7ER
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed15 April 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed15 April 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressSherlock House 7 Kenrick Place
London
W1H 3FF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1997 (26 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

27 July 2000Dissolved (1 page)
27 April 2000Return of final meeting in a members' voluntary winding up (3 pages)
27 April 2000Liquidators statement of receipts and payments (5 pages)
15 February 2000Director resigned (1 page)
25 January 2000New director appointed (2 pages)
13 May 1999Registered office changed on 13/05/99 from: 37 ixworth place london SW3 3QH (1 page)
12 May 1999Return made up to 15/04/99; no change of members (5 pages)
23 November 1998Registered office changed on 23/11/98 from: stonehill huntingdon PE18 6ED (1 page)
15 May 1998Return made up to 15/04/98; no change of members (5 pages)
3 April 1998Full accounts made up to 30 June 1997 (9 pages)
17 February 1998Director resigned (1 page)
5 November 1997Company name changed verity investments LIMITED\certificate issued on 06/11/97 (2 pages)
17 October 1997Director resigned (1 page)
20 May 1997Return made up to 15/04/97; full list of members (7 pages)
14 April 1997Full accounts made up to 30 June 1996 (11 pages)
4 April 1996Return made up to 15/04/96; no change of members
  • 363(287) ‐ Registered office changed on 04/04/96
(6 pages)
18 March 1996Full accounts made up to 30 June 1995 (12 pages)
23 February 1996Director's particulars changed (1 page)
29 June 1995Director resigned (2 pages)
9 May 1995Ad 21/11/94--------- £ si 12500000@1 (2 pages)
9 May 1995Return made up to 15/04/95; change of members
  • 363(287) ‐ Registered office changed on 09/05/95
(6 pages)
9 May 1995£ sr 1500000@1 21/11/94 (1 page)
9 May 1995Ad 23/11/94--------- £ si 1526959@1 (2 pages)
9 May 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(4 pages)
9 May 1995Nc inc already adjusted 21/11/94 (1 page)