Company NameNexus East Africa Limited
Company StatusDissolved
Company Number03735352
CategoryPrivate Limited Company
Incorporation Date15 March 1999(25 years, 1 month ago)
Dissolution Date6 July 2004 (19 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameAlain Rolland
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityFrench
StatusClosed
Appointed08 April 1999(3 weeks, 2 days after company formation)
Appointment Duration5 years, 3 months (closed 06 July 2004)
RoleDirecteur General
Correspondence Address228 Avenue Du 8 Moi
La Cadiere-D'Azur
83740
Secretary NameReed Smith Corporate Services Limited (Corporation)
StatusClosed
Appointed15 March 1999(same day as company formation)
Correspondence AddressMinerva House
5 Montague Close
London
SE1 9BB
Director NamePer Olav Fosse
Date of BirthMay 1954 (Born 70 years ago)
NationalityNorweigan
StatusResigned
Appointed15 March 1999(same day as company formation)
RoleCompany Director
Correspondence AddressTelenor International
PO Box 6701 St Olav Plass
Kevsers Gate 13/15 Norway
N 0130 Oslo
Foreign
Director NameChris Outram
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityKenyan
StatusResigned
Appointed15 March 1999(same day as company formation)
RoleGeneral Manager
Correspondence AddressPlot 29
Accacia Avenue
PO Box 10524
Kampala
Foreign
Director NameDavid Rowe
Date of BirthApril 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed15 March 1999(same day as company formation)
RoleChairman
Correspondence Address22 West Street
Concord
Nh 03301
United States
Director NameJean Francois Guillaume
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed08 April 1999(3 weeks, 2 days after company formation)
Appointment Duration5 months, 3 weeks (resigned 30 September 1999)
RolePresident Director General
Correspondence AddressNexus International
124 Rue Reaumur
75091 Paris
Foreign
Director NameThierry Lequuime
Date of BirthMarch 1959 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed08 April 1999(3 weeks, 2 days after company formation)
Appointment Duration5 months, 3 weeks (resigned 30 September 1999)
RoleBusiness Executive
Correspondence AddressNexus International
124 Rue Reaumur
France 75091 Paris
Foreign
Director NameJarle Valgard Traavik
Date of BirthOctober 1968 (Born 55 years ago)
NationalityNorwegian
StatusResigned
Appointed11 May 1999(1 month, 3 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 23 April 2003)
RoleBusiness Development
Correspondence AddressGrubegt 23a
Drammen
3031
Norway
Director NameJean Pierre Bienaime
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed30 September 1999(6 months, 2 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 28 April 2003)
RoleCEO
Correspondence Address39 Rue Henri Tariel
Issy-Les-Moulineaux 92130
France
Director NameJean Baptiste Rennie
Date of BirthJune 1963 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed30 September 1999(6 months, 2 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 28 April 2003)
RoleFinacial Manager
Correspondence Address9 Rue Clapeyron
75008
Paris
France
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 March 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 March 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressMinerva House
Montague Close
London
SE1 9BB
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

6 July 2004Final Gazette dissolved via voluntary strike-off (1 page)
14 April 2004Return made up to 15/03/04; full list of members (2 pages)
8 April 2004Director's particulars changed (1 page)
6 January 2004First Gazette notice for voluntary strike-off (1 page)
24 June 2003Voluntary strike-off action has been suspended (1 page)
12 May 2003Application for striking-off (1 page)
2 May 2003Director resigned (1 page)
1 May 2003Director resigned (1 page)
30 April 2003Director resigned (1 page)
23 April 2003Director resigned (1 page)
30 April 2002Return made up to 15/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 April 2002Secretary's particulars changed (1 page)
15 March 2002Secretary's particulars changed (1 page)
26 February 2002Registered office changed on 26/02/02 from: pickfords wharf clink street london SE1 9DG (1 page)
18 October 2001Director resigned (1 page)
6 August 2001Director's particulars changed (1 page)
6 August 2001Return made up to 15/03/01; full list of members (7 pages)
23 May 2000New director appointed (2 pages)
27 April 2000Return made up to 15/03/00; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 27/04/00
(8 pages)
20 April 2000New director appointed (2 pages)
17 April 2000New director appointed (2 pages)
17 March 2000New director appointed (2 pages)
5 February 2000Director's particulars changed (1 page)
19 October 1999Director resigned (1 page)
19 October 1999Director resigned (1 page)
8 September 1999New director appointed (2 pages)
8 September 1999New director appointed (2 pages)
7 May 1999New secretary appointed (2 pages)
7 May 1999Secretary resigned (1 page)
7 May 1999Director resigned (1 page)
6 May 1999Ad 15/03/99--------- £ si 27998@30=839940 £ ic 60/840000 (2 pages)
4 May 1999New director appointed (2 pages)
4 May 1999New secretary appointed (2 pages)
4 May 1999New director appointed (2 pages)
4 May 1999New director appointed (2 pages)
4 May 1999New director appointed (2 pages)
4 May 1999Director resigned (1 page)
4 May 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(46 pages)
4 May 1999New director appointed (2 pages)
4 May 1999Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 15/03/99
(2 pages)
4 May 1999New director appointed (2 pages)
4 May 1999Secretary resigned (1 page)
15 March 1999Incorporation (17 pages)