Company NameCo.Nexus Creative Marketing Limited
Company StatusDissolved
Company Number04084782
CategoryPrivate Limited Company
Incorporation Date5 October 2000(23 years, 6 months ago)
Dissolution Date15 May 2012 (11 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr James Franklin
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2000(4 days after company formation)
Appointment Duration11 years, 7 months (closed 15 May 2012)
RoleBusiness Gifts
Country of ResidenceEngland
Correspondence Address84 Roestock Lane
Colney Heath
St. Albans
Hertfordshire
AL4 0QQ
Director NameMalcolm Roy Field
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2000(4 days after company formation)
Appointment Duration3 years, 7 months (resigned 30 May 2004)
RoleAdvertising
Country of ResidenceEngland
Correspondence AddressStable House Salisbury Hall
London Colney
St Albans
Hertfordshire
AL2 1BU
Secretary NameMr James Franklin
NationalityBritish
StatusResigned
Appointed09 October 2000(4 days after company formation)
Appointment Duration1 year, 8 months (resigned 10 June 2002)
RoleBusiness Gifts
Country of ResidenceEngland
Correspondence Address84 Roestock Lane
Colney Heath
St. Albans
Hertfordshire
AL4 0QQ
Director NameMr Harald Ernest Smart
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2002(1 year, 8 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTinkers Hall Farm
Furneux Pelham
Hertfordshire
SG9 0LJ
Secretary NameMr Harald Ernest Smart
NationalityBritish
StatusResigned
Appointed10 June 2002(1 year, 8 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTinkers Hall Farm
Furneux Pelham
Hertfordshire
SG9 0LJ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed05 October 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed05 October 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressC/O Knight Wheeler & Co
54 Sun Street Waltham Abbey
EN9 1EJ
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey South West
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
15 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 October 2010Annual return made up to 5 October 2010 with a full list of shareholders
Statement of capital on 2010-10-22
  • GBP 200
(4 pages)
22 October 2010Annual return made up to 5 October 2010 with a full list of shareholders
Statement of capital on 2010-10-22
  • GBP 200
(4 pages)
22 October 2010Annual return made up to 5 October 2010 with a full list of shareholders
Statement of capital on 2010-10-22
  • GBP 200
(4 pages)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
8 May 2010Compulsory strike-off action has been discontinued (1 page)
8 May 2010Compulsory strike-off action has been discontinued (1 page)
5 May 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 May 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
8 December 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
8 December 2009Director's details changed for James Franklin on 8 December 2009 (2 pages)
8 December 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
8 December 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
8 December 2009Director's details changed for James Franklin on 8 December 2009 (2 pages)
30 April 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
30 April 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
11 March 2009Appointment Terminated Director and Secretary harald smart (1 page)
11 March 2009Appointment terminated director and secretary harald smart (1 page)
20 January 2009Return made up to 05/10/08; full list of members (4 pages)
20 January 2009Return made up to 05/10/08; full list of members (4 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
30 November 2007Return made up to 05/10/07; full list of members (3 pages)
30 November 2007Return made up to 05/10/07; full list of members (3 pages)
31 July 2007Particulars of mortgage/charge (5 pages)
31 July 2007Particulars of mortgage/charge (5 pages)
12 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
12 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
27 November 2006Return made up to 05/10/06; full list of members (3 pages)
27 November 2006Return made up to 05/10/06; full list of members (3 pages)
11 January 2006Return made up to 05/10/05; full list of members (3 pages)
11 January 2006Return made up to 05/10/05; full list of members (3 pages)
18 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
18 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
15 July 2005Particulars of mortgage/charge (3 pages)
15 July 2005Particulars of mortgage/charge (3 pages)
30 November 2004Return made up to 05/10/04; no change of members (7 pages)
30 November 2004Return made up to 05/10/04; no change of members (7 pages)
20 July 2004Accounts for a small company made up to 31 March 2004 (8 pages)
20 July 2004Accounts for a small company made up to 31 March 2004 (8 pages)
8 July 2004Director resigned (1 page)
8 July 2004Director resigned (1 page)
29 September 2003Return made up to 05/10/03; full list of members (7 pages)
29 September 2003Return made up to 05/10/03; full list of members (7 pages)
26 July 2003Accounts for a small company made up to 31 March 2003 (7 pages)
26 July 2003Accounts for a small company made up to 31 March 2003 (7 pages)
19 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 May 2003£ nc 1000/2000 29/04/02 (1 page)
19 May 2003£ nc 1000/2000 29/04/02 (1 page)
8 October 2002Return made up to 05/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 October 2002Return made up to 05/10/02; full list of members (7 pages)
7 October 2002Accounts for a small company made up to 31 March 2002 (7 pages)
7 October 2002Accounts for a small company made up to 31 March 2002 (7 pages)
8 July 2002New secretary appointed;new director appointed (2 pages)
8 July 2002New secretary appointed;new director appointed (2 pages)
8 July 2002Secretary resigned (1 page)
8 July 2002Secretary resigned (1 page)
10 May 2002Ad 29/04/02--------- £ si 198@1=198 £ ic 2/200 (2 pages)
10 May 2002Ad 29/04/02--------- £ si 198@1=198 £ ic 2/200 (2 pages)
18 December 2001Accounts for a small company made up to 31 March 2001 (6 pages)
18 December 2001Accounts for a small company made up to 31 March 2001 (6 pages)
23 November 2001Particulars of mortgage/charge (3 pages)
23 November 2001Particulars of mortgage/charge (3 pages)
8 October 2001Return made up to 05/10/01; full list of members (6 pages)
8 October 2001Return made up to 05/10/01; full list of members (6 pages)
14 September 2001Accounting reference date shortened from 31/10/01 to 31/03/01 (1 page)
14 September 2001Accounting reference date shortened from 31/10/01 to 31/03/01 (1 page)
29 August 2001Particulars of mortgage/charge (3 pages)
29 August 2001Particulars of mortgage/charge (3 pages)
16 October 2000Secretary resigned (1 page)
16 October 2000Director resigned (1 page)
16 October 2000New secretary appointed;new director appointed (2 pages)
16 October 2000Registered office changed on 16/10/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
16 October 2000Director resigned (1 page)
16 October 2000Secretary resigned (1 page)
16 October 2000New director appointed (2 pages)
16 October 2000Registered office changed on 16/10/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
16 October 2000New director appointed (2 pages)
16 October 2000New secretary appointed;new director appointed (2 pages)
5 October 2000Incorporation (32 pages)