Company NameNexco Ltd
Company StatusDissolved
Company Number03906335
CategoryPrivate Limited Company
Incorporation Date13 January 2000(24 years, 3 months ago)
Dissolution Date12 October 2004 (19 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5224Retail bread, cakes, confectionery
SIC 47240Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores

Directors

Director NameMohammed Shilu Chowdhury
Date of BirthMay 1972 (Born 52 years ago)
NationalityBangladeshi
StatusClosed
Appointed28 January 2000(2 weeks, 1 day after company formation)
Appointment Duration4 years, 8 months (closed 12 October 2004)
RoleSalesman
Correspondence Address14 Maydwell House
Thomas Road
London
E14 7AP
Secretary NameHafsa Begum
NationalityBritish
StatusClosed
Appointed28 January 2000(2 weeks, 1 day after company formation)
Appointment Duration4 years, 8 months (closed 12 October 2004)
RoleCompany Director
Correspondence Address6 Maydwell House
Thomas Road
London
E14 7AP
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed13 January 2000(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed13 January 2000(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered Address90 Mile End Road
London
E1 4UN
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardStepney Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£62,422
Gross Profit£27,135
Net Worth£912
Cash£1,057
Current Liabilities£6,106

Accounts

Latest Accounts31 January 2002 (22 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

12 October 2004Final Gazette dissolved via compulsory strike-off (1 page)
29 June 2004First Gazette notice for compulsory strike-off (1 page)
9 October 2003Return made up to 13/01/03; full list of members (6 pages)
5 April 2003Total exemption full accounts made up to 31 January 2002 (12 pages)
16 January 2002Total exemption full accounts made up to 31 January 2001 (10 pages)
28 March 2001Return made up to 13/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 February 2000New director appointed (2 pages)
15 February 2000New secretary appointed (2 pages)
15 February 2000Registered office changed on 15/02/00 from: 152-160 city road london EC1V 2NX (1 page)
7 February 2000Secretary resigned (1 page)
7 February 2000Director resigned (1 page)
13 January 2000Incorporation (8 pages)