Company NameNexair Limited
Company StatusDissolved
Company Number03223890
CategoryPrivate Limited Company
Incorporation Date12 July 1996(27 years, 10 months ago)
Dissolution Date17 May 2005 (18 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMr Peter Roy Gaskell
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed10 March 1997(8 months after company formation)
Appointment Duration8 years, 2 months (closed 17 May 2005)
RoleTravel Agent
Country of ResidenceEngland
Correspondence AddressFlat 5 11 Thunder Court
Milton Road
Ware
Hertfordshire
SG12 0PT
Director NameMr Andrew David Dalton
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2001(5 years, 2 months after company formation)
Appointment Duration3 years, 8 months (closed 17 May 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Roselands Avenue
Hoddesdon
Hertfordshire
EN11 9AH
Secretary NameC & R Secretarial Limited (Corporation)
StatusClosed
Appointed01 October 2003(7 years, 2 months after company formation)
Appointment Duration1 year, 7 months (closed 17 May 2005)
Correspondence Address4 Grenville Avenue
Broxbourne
Hertfordshire
EN10 7DH
Director NameIan McDougall Gallacher
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1997(8 months after company formation)
Appointment Duration3 years, 12 months (resigned 04 March 2001)
RoleTravel Agent
Correspondence Address61 Pretoria Road
London
SW16 6RR
Secretary NameIan McDougall Gallacher
NationalityBritish
StatusResigned
Appointed10 March 1997(8 months after company formation)
Appointment Duration3 years, 12 months (resigned 04 March 2001)
RoleTravel Agent
Correspondence Address61 Pretoria Road
London
SW16 6RR
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed12 July 1996(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed12 July 1996(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed04 March 2001(4 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 October 2003)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Location

Registered AddressBroxbournebury Mansion
White Stubbs Lane
Broxbourne
Hertfordshire
EN10 7PY
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardBroxbourne and Hoddesdon South
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts30 September 2002 (21 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

17 May 2005Final Gazette dissolved via compulsory strike-off (1 page)
1 February 2005First Gazette notice for compulsory strike-off (1 page)
15 January 2004Secretary's particulars changed (1 page)
27 October 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
27 October 2003Secretary resigned (1 page)
27 October 2003New secretary appointed (2 pages)
22 October 2003Return made up to 12/07/03; full list of members (7 pages)
24 October 2002Full accounts made up to 30 September 2001 (16 pages)
21 October 2002Return made up to 12/07/02; full list of members (7 pages)
5 October 2001New director appointed (2 pages)
19 September 2001Registered office changed on 19/09/01 from: bridgefoot house 2A star street ware hertfordshire SG12 7AA (1 page)
31 August 2001Accounting reference date extended from 31/03/01 to 30/09/01 (1 page)
8 July 2001Return made up to 12/07/01; full list of members (6 pages)
26 April 2001New secretary appointed (3 pages)
26 April 2001Secretary resigned;director resigned (1 page)
16 October 2000Full accounts made up to 31 March 2000 (12 pages)
7 July 2000Return made up to 12/07/00; full list of members (6 pages)
26 October 1999Accounts for a medium company made up to 31 March 1999 (12 pages)
20 September 1999Ad 03/04/97--------- £ si 50000@1 (2 pages)
13 July 1999Return made up to 12/07/99; full list of members (6 pages)
4 December 1998Accounts for a small company made up to 31 March 1998 (4 pages)
19 November 1998Return made up to 12/07/98; full list of members (6 pages)
23 January 1998Accounts for a small company made up to 20 March 1997 (4 pages)
31 December 1997£ nc 1000/100000 26/03/97 (1 page)
31 December 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
31 December 1997Return made up to 12/07/97; full list of members (6 pages)
30 October 1997Accounting reference date extended from 20/03/98 to 31/03/98 (1 page)
25 May 1997Registered office changed on 25/05/97 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
9 April 1997New secretary appointed;new director appointed (2 pages)
9 April 1997Director resigned (1 page)
9 April 1997Secretary resigned (1 page)
9 April 1997Accounting reference date shortened from 31/07/97 to 20/03/97 (1 page)
9 April 1997New director appointed (2 pages)
12 July 1996Incorporation (12 pages)