Company NameNexfin Limited
Company StatusDissolved
Company Number03105978
CategoryPrivate Limited Company
Incorporation Date25 September 1995(28 years, 7 months ago)
Dissolution Date16 July 2002 (21 years, 9 months ago)
Previous NameChromecity Limited

Business Activity

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

Directors

Director NameAlessandro Ruggirello
Date of BirthMarch 1960 (Born 64 years ago)
NationalityItalian
StatusClosed
Appointed29 September 1995(4 days after company formation)
Appointment Duration6 years, 9 months (closed 16 July 2002)
RoleBusiness Consultant
Correspondence AddressVia Del Gesu 62
Rome
00186
Italy
Secretary NameBruno Moroni
NationalityItalian
StatusClosed
Appointed23 November 1998(3 years, 2 months after company formation)
Appointment Duration3 years, 7 months (closed 16 July 2002)
RoleSoftware Engineer
Correspondence Address60b Thrale Road
London
SW16 1NY
Director NameLuigi Federico
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityItalian
StatusResigned
Appointed29 September 1995(4 days after company formation)
Appointment Duration3 years, 1 month (resigned 23 November 1998)
RoleFpyscian Dentist
Correspondence AddressVia Flamimia Vecchia 497
Rome
Italy
Foreign
Secretary NameAlessandro Ruggirello
NationalityItalian
StatusResigned
Appointed29 September 1995(4 days after company formation)
Appointment Duration3 years, 1 month (resigned 23 November 1998)
RoleBusiness Consultant
Correspondence AddressVia Del Gesu 62
Rome
00186
Italy
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed25 September 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed25 September 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressUnit 25 1b
189 Munster Road
London
SW6 6AW
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardMunster
Built Up AreaGreater London

Accounts

Latest Accounts31 January 1998 (26 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

16 July 2002Final Gazette dissolved via compulsory strike-off (1 page)
26 March 2002First Gazette notice for compulsory strike-off (1 page)
12 October 2000Return made up to 25/09/00; full list of members (6 pages)
2 December 1999Return made up to 25/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 October 1999Accounts for a dormant company made up to 31 January 1998 (5 pages)
30 November 1998New secretary appointed (2 pages)
27 November 1998Return made up to 25/09/98; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 27/11/98
(4 pages)
13 October 1997Accounts made up to 31 January 1997 (4 pages)
22 November 1996Return made up to 25/09/96; full list of members (5 pages)
4 June 1996Registered office changed on 04/06/96 from: c/o baker tilly the clockhouse 140 london road guildford surrey GU1 1UW (1 page)
22 February 1996Director's particulars changed (2 pages)
11 February 1996Memorandum and Articles of Association (15 pages)
1 February 1996Accounting reference date notified as 31/01 (1 page)
11 December 1995Company name changed chromecity LIMITED\certificate issued on 12/12/95 (4 pages)
7 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
7 December 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages)
4 October 1995Registered office changed on 04/10/95 from: classic house 174-180 old st london EC1V 9BP (1 page)
25 September 1995Incorporation (38 pages)