Company NameSuretimes Ltd
Company StatusDissolved
Company Number03789492
CategoryPrivate Limited Company
Incorporation Date15 June 1999(24 years, 10 months ago)
Previous NameNexus Management (Consultants) Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NamePeter Owen Roberton Paterson
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 1999(same day as company formation)
RoleCo Director
Correspondence AddressThe Moat House
2b Ranelagh Road
London
W5 5RJ
Director NameGraham Crispin Stoddart-Stones
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 1999(4 days after company formation)
Appointment Duration24 years, 10 months
RoleCompany Director
Correspondence Address982 Highland Avenue
South Portland
Maine
Me04106
Director NameMr Robin Douglas Gordon Parker
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2002(3 years, 1 month after company formation)
Appointment Duration21 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Charlwood Street
London
SW1V 2DY
Director NameMr Roger Alan Richardson
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2002(3 years, 1 month after company formation)
Appointment Duration21 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigh Beeches 41 Pilgrims Way
Reigate
Surrey
RH2 9LG
Director NamePeter John Weller
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2002(3 years, 1 month after company formation)
Appointment Duration21 years, 8 months
RoleCompany Director
Correspondence Address69 Berwick Road
Rainham
Essex
RM13 9QL
Secretary NamePeter John Weller
NationalityBritish
StatusCurrent
Appointed25 June 2003(4 years after company formation)
Appointment Duration20 years, 10 months
RoleCompany Director
Correspondence Address69 Berwick Road
Rainham
Essex
RM13 9QL
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameJohn Pennington Gorringe
NationalityBritish
StatusResigned
Appointed15 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address4 Palewell Park
London
SW14 8JG
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed15 June 1999(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Director NameMs Amanda Jane Gilmour
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1999(2 days after company formation)
Appointment Duration2 years, 6 months (resigned 14 December 2001)
RoleIt Outsouring
Country of ResidenceUnited Kingdom
Correspondence Address1 Littleworth Road
Esher
Surrey
KT10 9PD
Secretary NameRhonda Sneddon Syms
NationalityBritish
StatusResigned
Appointed11 April 2000(10 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 February 2003)
RoleCompany Director
Correspondence Address2 Swallow Rise
Knaphill
Woking
Surrey
GU21 2LG

Location

Registered AddressC/O Bn Jackson Norton
1 Grays Inn Square Grays Inn
London
WC1R 5AA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Turnover£374,059
Gross Profit£373,894
Net Worth-£18,930
Cash£1,210
Current Liabilities£26,904

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

22 May 2005Dissolved (1 page)
25 April 2005Liquidators statement of receipts and payments (5 pages)
22 February 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
9 November 2004Liquidators statement of receipts and payments (5 pages)
23 October 2003Appointment of a voluntary liquidator (1 page)
22 October 2003Registered office changed on 22/10/03 from: c/o adams & remers trinity house school hill lewes east sussex BN7 2NN (1 page)
20 October 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 October 2003Statement of affairs (5 pages)
7 October 2003Company name changed nexus management (consultants) l imited\certificate issued on 07/10/03 (2 pages)
3 July 2003New secretary appointed (1 page)
12 February 2003Secretary resigned (1 page)
19 November 2002New director appointed (2 pages)
19 November 2002New director appointed (2 pages)
19 November 2002New director appointed (2 pages)
19 November 2002Registered office changed on 19/11/02 from: trinity house school hill lewes east sussex BN7 2NN (1 page)
7 November 2002Registered office changed on 07/11/02 from: king street house 90-92 king street maidstone kent ME14 1BH (1 page)
27 September 2002Full accounts made up to 31 December 2001 (13 pages)
3 May 2002Registered office changed on 03/05/02 from: osborne & gardineragents saint faiths street 12-14 faiths street maidstone kent ME14 1LL (1 page)
15 January 2002Director resigned (1 page)
5 November 2001Registered office changed on 05/11/01 from: 2 swallow rise knaphill woking surrey GU21 2LG (1 page)
26 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
30 August 2001Return made up to 15/06/01; full list of members (7 pages)
30 October 2000Full accounts made up to 31 December 1999 (10 pages)
23 October 2000Company name changed nexus management europe LIMITED\certificate issued on 24/10/00 (2 pages)
21 August 2000Return made up to 15/06/00; full list of members (7 pages)
7 June 2000Secretary resigned (1 page)
7 June 2000Registered office changed on 07/06/00 from: 11 worton court worton hall industri isleworth middlesex TW7 6ER (1 page)
7 June 2000New secretary appointed (2 pages)
19 May 2000Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
16 August 1999New director appointed (2 pages)
5 August 1999New director appointed (2 pages)
2 July 1999Secretary resigned (1 page)
2 July 1999Director resigned (1 page)
2 July 1999Registered office changed on 02/07/99 from: burlington house 40 burlington rise, east barnet barnet hertfordshire EN4 8NN (1 page)
2 July 1999New director appointed (2 pages)
2 July 1999New secretary appointed (2 pages)
15 June 1999Incorporation (12 pages)