Company NameNexus Business Services Limited
Company StatusDissolved
Company Number02882400
CategoryPrivate Limited Company
Incorporation Date20 December 1993(30 years, 4 months ago)
Dissolution Date9 March 2010 (14 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameKathleen Mary Sheridan
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2002(8 years, 3 months after company formation)
Appointment Duration7 years, 11 months (closed 09 March 2010)
RoleRecruitment Consultant
Correspondence Address2 Canterbury Road
Watford
Hertfordshire
WD1 1QT
Secretary NameJohn Moody
NationalityBritish
StatusClosed
Appointed12 April 2002(8 years, 3 months after company formation)
Appointment Duration7 years, 11 months (closed 09 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Canterbury Road
Watford
Hertfordshire
WD17 1QT
Director NameNuria Moody
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1994(3 weeks after company formation)
Appointment Duration6 years, 11 months (resigned 14 December 2000)
RoleCompany Director
Correspondence Address20 Trowley Rise
Abbotts Langley
Hertfordshire
WD5 0LW
Secretary NameJohn Moody
NationalityBritish
StatusResigned
Appointed10 January 1994(3 weeks after company formation)
Appointment Duration6 years, 11 months (resigned 14 December 2000)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Canterbury Road
Watford
Hertfordshire
WD17 1QT
Director NameJohn Moody
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2000(6 years, 12 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 April 2002)
RoleRecriutment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Canterbury Road
Watford
Hertfordshire
WD17 1QT
Secretary NameKathleen Mary Sheridan
NationalityBritish
StatusResigned
Appointed14 December 2000(6 years, 12 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 April 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Bromet Close
Hempstead Road
Watford
Hertfordshire
WD17 4LP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 December 1993(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 December 1993(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address15 The Broadway
Woodford Green
IG8 0HL
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardMonkhams
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

9 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
9 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
24 November 2009First Gazette notice for voluntary strike-off (1 page)
24 November 2009First Gazette notice for voluntary strike-off (1 page)
11 November 2009Application to strike the company off the register (3 pages)
11 November 2009Application to strike the company off the register (3 pages)
21 October 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
21 October 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
20 July 2009Registered office changed on 20/07/2009 from 2 the shrubberies george lane south woodford london E18 1DA (1 page)
20 July 2009Registered office changed on 20/07/2009 from 2 the shrubberies george lane south woodford london E18 1DA (1 page)
7 February 2009Director's Change of Particulars / kathleen sheridan / 05/11/2008 / HouseName/Number was: , now: 2; Street was: 7 bromet close, now: canterbury road; Area was: hempstead road, now: ; Post Code was: WD17 4LP, now: WD1 1QT (1 page)
7 February 2009Director's change of particulars / kathleen sheridan / 05/11/2008 (1 page)
7 February 2009Return made up to 20/12/08; full list of members (6 pages)
7 February 2009Return made up to 20/12/08; full list of members (6 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
12 February 2008Return made up to 20/12/07; full list of members (6 pages)
12 February 2008Return made up to 20/12/07; full list of members (6 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
16 January 2007Return made up to 20/12/06; full list of members (6 pages)
16 January 2007Return made up to 20/12/06; full list of members (6 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (12 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (12 pages)
5 January 2006Return made up to 20/12/05; full list of members (6 pages)
5 January 2006Return made up to 20/12/05; full list of members (6 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
14 January 2005Return made up to 20/12/04; full list of members (6 pages)
14 January 2005Return made up to 20/12/04; full list of members (6 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
5 January 2004Return made up to 20/12/03; full list of members (6 pages)
5 January 2004Return made up to 20/12/03; full list of members (6 pages)
10 November 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
10 November 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
31 December 2002Return made up to 20/12/02; full list of members (6 pages)
31 December 2002Return made up to 20/12/02; full list of members (6 pages)
28 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
28 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
7 June 2002Director's particulars changed (1 page)
7 June 2002Director's particulars changed (1 page)
29 May 2002Secretary resigned (1 page)
29 May 2002Director resigned (1 page)
29 May 2002Director resigned (1 page)
29 May 2002New director appointed (2 pages)
29 May 2002New secretary appointed (2 pages)
29 May 2002Secretary resigned (1 page)
29 May 2002New secretary appointed (2 pages)
29 May 2002New director appointed (2 pages)
15 February 2002Return made up to 20/12/01; full list of members (6 pages)
15 February 2002Return made up to 20/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
30 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
27 February 2001Accounts for a small company made up to 31 December 1999 (6 pages)
27 February 2001Accounts for a small company made up to 31 December 1999 (6 pages)
12 January 2001New director appointed (2 pages)
12 January 2001New director appointed (2 pages)
5 January 2001Return made up to 20/12/00; full list of members (6 pages)
5 January 2001Registered office changed on 05/01/01 from: parade house 135 the parade watford hertfordshire WD1 1NS (1 page)
5 January 2001Registered office changed on 05/01/01 from: parade house 135 the parade watford hertfordshire WD1 1NS (1 page)
5 January 2001Return made up to 20/12/00; full list of members (6 pages)
2 January 2001Secretary resigned (1 page)
2 January 2001New secretary appointed (2 pages)
2 January 2001Director resigned (1 page)
2 January 2001Director resigned (1 page)
2 January 2001New secretary appointed (2 pages)
2 January 2001Secretary resigned (1 page)
26 January 2000Return made up to 20/12/99; full list of members (6 pages)
26 January 2000Return made up to 20/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
1 April 1999Return made up to 20/12/98; full list of members (6 pages)
1 April 1999Return made up to 20/12/98; full list of members (6 pages)
26 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
26 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
9 February 1998Return made up to 20/12/97; no change of members (4 pages)
9 February 1998Return made up to 20/12/97; no change of members (4 pages)
23 October 1997Accounts for a small company made up to 31 December 1996 (8 pages)
23 October 1997Accounts for a small company made up to 31 December 1996 (8 pages)
11 February 1997Return made up to 20/12/96; no change of members (4 pages)
11 February 1997Secretary's particulars changed (1 page)
11 February 1997Return made up to 20/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
11 February 1997Secretary's particulars changed (1 page)
11 February 1997Director's particulars changed (1 page)
11 February 1997Director's particulars changed (1 page)
28 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
28 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
15 January 1996Return made up to 20/12/95; full list of members (6 pages)
15 January 1996Return made up to 20/12/95; full list of members (6 pages)
21 August 1995Accounts for a small company made up to 31 December 1994 (8 pages)
21 August 1995Accounts for a small company made up to 31 December 1994 (8 pages)
13 March 1995Return made up to 20/12/94; full list of members (6 pages)
13 March 1995Return made up to 20/12/94; full list of members (6 pages)