Company NameNexus Flow Limited
Company StatusDissolved
Company Number03336831
CategoryPrivate Limited Company
Incorporation Date20 March 1997(27 years ago)
Dissolution Date11 December 2007 (16 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameNeil David Keenan
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2000(3 years, 1 month after company formation)
Appointment Duration7 years, 7 months (closed 11 December 2007)
RoleManager
Correspondence Address16 Elmcroft Drive
Chessington
Surrey
KT9 1DU
Director NameNicholas Edward Lloyd
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2000(3 years, 1 month after company formation)
Appointment Duration7 years, 7 months (closed 11 December 2007)
RoleManager
Correspondence AddressThe Stables Taplin Farm
Church Lane
Hook
Hampshire
RG27 8EF
Secretary NameNicholas Edward Lloyd
NationalityBritish
StatusClosed
Appointed27 April 2000(3 years, 1 month after company formation)
Appointment Duration7 years, 7 months (closed 11 December 2007)
RoleManager
Correspondence AddressThe Stables Taplin Farm
Church Lane
Hook
Hampshire
RG27 8EF
Director NameNicola Jane Keenan
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address16 Elmcroft Drive
Hook
Chessington
Surrey
KT9 1DU
Director NameTracy Karen Lloyd
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address6 Canberra Close
Yateley
Hampshire
GU46 7PZ
Secretary NameTracy Karen Lloyd
NationalityBritish
StatusResigned
Appointed20 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address6 Canberra Close
Yateley
Hampshire
GU46 7PZ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 March 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address7 Fairfield Works
Bristow Road
Hounslow
Middlesex
TW3 1UP
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardHounslow Central
Built Up AreaGreater London

Financials

Year2014
Net Worth-£22,907
Cash£1,007
Current Liabilities£200,442

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

11 December 2007Final Gazette dissolved via compulsory strike-off (1 page)
22 March 2006Return made up to 20/03/06; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
10 January 2006Strike-off action suspended (1 page)
6 September 2005First Gazette notice for compulsory strike-off (1 page)
12 May 2005Secretary's particulars changed;director's particulars changed (1 page)
10 June 2004Return made up to 20/03/04; full list of members (7 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2002 (5 pages)
26 March 2003Return made up to 20/03/03; full list of members (7 pages)
12 July 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
9 May 2002Return made up to 20/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 December 2001Total exemption small company accounts made up to 31 March 2000 (5 pages)
26 April 2001Return made up to 20/03/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
23 January 2001Particulars of mortgage/charge (4 pages)
16 May 2000New director appointed (2 pages)
9 May 2000Director resigned (1 page)
5 May 2000Secretary resigned;director resigned (1 page)
5 May 2000New secretary appointed;new director appointed (2 pages)
5 May 2000Registered office changed on 05/05/00 from: 16 elmcroft drive hook chessington surrey KT9 1DU (1 page)
4 May 2000Accounts for a small company made up to 31 March 1999 (5 pages)
2 May 2000Return made up to 20/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 May 1999Return made up to 20/03/99; no change of members (4 pages)
22 April 1999Accounts for a small company made up to 31 March 1998 (5 pages)
2 June 1998Return made up to 20/03/98; full list of members (6 pages)
26 March 1997Secretary resigned (1 page)
20 March 1997Incorporation (14 pages)