Company NameNexus Cornhill Limited
Company StatusDissolved
Company Number03710593
CategoryPrivate Limited Company
Incorporation Date10 February 1999(25 years, 2 months ago)
Dissolution Date17 February 2009 (15 years, 2 months ago)
Previous NamePolatrade Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Richard Daniel Pinnick
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed04 May 1999(2 months, 3 weeks after company formation)
Appointment Duration9 years, 9 months (closed 17 February 2009)
RoleExecutive
Country of ResidenceEngland
Correspondence Address29 Park Crescent
London
N3 2NL
Director NameMr Robert Richard William Falls
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2005(6 years, 4 months after company formation)
Appointment Duration3 years, 7 months (closed 17 February 2009)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressDitton House
Miles Lane
Cobham
Surrey
KT11 2EE
Director NameBryan Taft Southergill
Date of BirthOctober 1975 (Born 48 years ago)
NationalityAmerican
StatusClosed
Appointed01 July 2005(6 years, 4 months after company formation)
Appointment Duration3 years, 7 months (closed 17 February 2009)
RoleInvestment Banker
Correspondence AddressFlat 9
10 Bramham Gardens
London
SW5 0JQ
Secretary NameBryan Taft Southergill
NationalityAmerican
StatusClosed
Appointed01 July 2005(6 years, 4 months after company formation)
Appointment Duration3 years, 7 months (closed 17 February 2009)
RoleInvestment Banker
Correspondence AddressFlat 9
10 Bramham Gardens
London
SW5 0JQ
Director NameAnne Marie Claydon
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1999(3 weeks, 1 day after company formation)
Appointment Duration2 weeks, 6 days (resigned 24 March 1999)
RoleTrainee Sol
Correspondence Address32 Ellaline Road
London
W6 9NZ
Director NameVeronica Bowen
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1999(3 weeks, 1 day after company formation)
Appointment Duration2 months (resigned 04 May 1999)
RoleSolicitor
Correspondence Address64 Trinity Gardens
London
SW9 8DR
Secretary NameAnne Marie Claydon
NationalityBritish
StatusResigned
Appointed04 March 1999(3 weeks, 1 day after company formation)
Appointment Duration2 weeks, 6 days (resigned 24 March 1999)
RoleTrainee Sol
Correspondence Address32 Ellaline Road
London
W6 9NZ
Director NameEmma Sofia Weidemanis
Date of BirthMay 1973 (Born 51 years ago)
NationalitySwedish
StatusResigned
Appointed24 March 1999(1 month, 1 week after company formation)
Appointment Duration1 month, 1 week (resigned 04 May 1999)
RoleTrainee Solicitor
Correspondence AddressFlat 5 19 Redcliffe Gardens
London
SW10 9BG
Secretary NameEmma Sofia Weidemanis
NationalitySwedish
StatusResigned
Appointed24 March 1999(1 month, 1 week after company formation)
Appointment Duration1 month, 1 week (resigned 04 May 1999)
RoleTrainee Solicitor
Correspondence AddressFlat 5 19 Redcliffe Gardens
London
SW10 9BG
Director NameKwai Choy Wong
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityMalaysian
StatusResigned
Appointed04 May 1999(2 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 24 January 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Daylesford Avenue
London
SW15 5QR
Director NameVincent Antonio Wang
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1999(2 months, 3 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 31 March 2003)
RoleExecutive
Correspondence Address15 St Johns Wood Terrace
London
NW8 6JJ
Director NameMr Nigel Justin Kempner
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1999(2 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 24 January 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBix Field
Bix
Henley On Thames
Oxfordshire
RG9 6BW
Secretary NameWing Yooi Wong
NationalityMalaysian
StatusResigned
Appointed04 May 1999(2 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 24 January 2001)
RoleAccountant
Correspondence Address10 Bluebell Close
London
SE26 6SN
Director NameJonathan Agar
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2001(1 year, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 20 October 2003)
RoleCorporate Financier
Correspondence Address106 Ifield Road
London
SW10 9AD
Director NameRiccardo Umberto Segat
Date of BirthNovember 1968 (Born 55 years ago)
NationalityItalian
StatusResigned
Appointed24 January 2001(1 year, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 October 2002)
RolePrivate Equity Invester
Correspondence Address34 Queensgate Terrace
London
SW7 5PH
Secretary NameMr Richard Daniel Pinnick
NationalityBritish
StatusResigned
Appointed24 January 2001(1 year, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 20 October 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Park Crescent
London
N3 2NL
Director NameNorose Limited (Corporation)
StatusResigned
Appointed10 February 1999(same day as company formation)
Correspondence AddressKempson House
P.O. Box 570, Camomile Street
London
EC3A 7AN
Director NameNorton Rose Limited (Corporation)
StatusResigned
Appointed10 February 1999(same day as company formation)
Correspondence AddressKempson House
P.O. Box 570, Camomile Street
London
EC3A 7AN
Secretary NameNorton Rose Limited (Corporation)
StatusResigned
Appointed10 February 1999(same day as company formation)
Correspondence AddressKempson House
P.O. Box 570, Camomile Street
London
EC3A 7AN
Secretary NameAquis Secretaries Limited (Corporation)
StatusResigned
Appointed20 October 2003(4 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 March 2005)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered Address148 Leadenhall Street
London
EC3V 4QT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London

Financials

Year2014
Net Worth-£26,000
Current Liabilities£26,000

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

17 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
14 October 2008First Gazette notice for compulsory strike-off (1 page)
5 December 2006First Gazette notice for compulsory strike-off (1 page)
28 July 2005New secretary appointed;new director appointed (4 pages)
28 July 2005New director appointed (13 pages)
14 July 2005Declaration of satisfaction of mortgage/charge (1 page)
20 April 2005Secretary resigned (1 page)
3 March 2005Auditor's resignation (1 page)
3 February 2005Declaration of satisfaction of mortgage/charge (1 page)
7 May 2004Full accounts made up to 30 June 2003 (14 pages)
24 March 2004Return made up to 10/02/04; full list of members (8 pages)
21 November 2003New secretary appointed (2 pages)
21 November 2003Secretary resigned (1 page)
28 October 2003Director resigned (1 page)
8 August 2003Director resigned (1 page)
17 July 2003Director's particulars changed (1 page)
11 June 2003Full accounts made up to 30 June 2002 (29 pages)
20 March 2003Return made up to 10/02/03; full list of members (7 pages)
29 January 2003Director resigned (1 page)
21 June 2002Auditor's resignation (1 page)
19 February 2002Return made up to 10/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 December 2001Full accounts made up to 30 June 2001 (13 pages)
1 May 2001New secretary appointed (2 pages)
1 May 2001New director appointed (2 pages)
1 May 2001New director appointed (2 pages)
1 May 2001Return made up to 10/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 February 2001New secretary appointed (2 pages)
2 February 2001Secretary resigned (1 page)
2 February 2001Director resigned (1 page)
2 February 2001Registered office changed on 02/02/01 from: 25 sackville street london W1X 1DE (1 page)
2 February 2001Director resigned (1 page)
2 October 2000Full accounts made up to 30 June 2000 (11 pages)
25 March 2000Particulars of mortgage/charge (7 pages)
2 March 2000Return made up to 10/02/00; full list of members (8 pages)
14 February 2000Director resigned (1 page)
14 February 2000Secretary resigned (1 page)
11 August 1999Particulars of mortgage/charge (12 pages)
21 May 1999Registered office changed on 21/05/99 from: kempson house po box 570 camomile street london EC3A 7AN (1 page)
20 May 1999Director resigned (1 page)
20 May 1999Accounting reference date extended from 29/02/00 to 30/06/00 (1 page)
20 May 1999New director appointed (2 pages)
20 May 1999New director appointed (3 pages)
20 May 1999Secretary resigned (1 page)
9 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 May 1999New director appointed (3 pages)
9 May 1999Memorandum and Articles of Association (10 pages)
9 May 1999New director appointed (3 pages)
9 May 1999New secretary appointed (2 pages)
9 May 1999Director resigned (1 page)
4 May 1999Company name changed polatrade LIMITED\certificate issued on 04/05/99 (3 pages)
9 March 1999Director resigned (1 page)
9 March 1999New secretary appointed;new director appointed (2 pages)
9 March 1999Director resigned (1 page)
9 March 1999New director appointed (2 pages)