Company NameNexusgrove Limited
Company StatusDissolved
Company Number04123206
CategoryPrivate Limited Company
Incorporation Date12 December 2000(23 years, 3 months ago)
Dissolution Date2 May 2017 (6 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Mark David Peters
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2014(13 years, 9 months after company formation)
Appointment Duration2 years, 7 months (closed 02 May 2017)
RoleGroup Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address240 Blackfriars Road
London
SE1 8BF
Director NameCrosswall Nominees Limited (Corporation)
StatusClosed
Appointed04 June 2001(5 months, 3 weeks after company formation)
Appointment Duration15 years, 11 months (closed 02 May 2017)
Correspondence Address240 Blackfriars Road
London
SE1 8BF
Director NameUNM Investments Limited (Corporation)
StatusClosed
Appointed04 June 2001(5 months, 3 weeks after company formation)
Appointment Duration15 years, 11 months (closed 02 May 2017)
Correspondence Address240 Blackfriars Road
London
SE1 8BF
Secretary NameCrosswall Nominees Limited (Corporation)
StatusClosed
Appointed04 June 2001(5 months, 3 weeks after company formation)
Appointment Duration15 years, 11 months (closed 02 May 2017)
Correspondence Address240 Blackfriars Road
London
SE1 8BF
Director NameMs Anne Claire Siddell
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2010(9 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 October 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressLudgate House 245 Blackfriars Road
London
SE1 9UY
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed12 December 2000(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed12 December 2000(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Director NameAbogado Custodians Limited (Corporation)
StatusResigned
Appointed25 May 2001(5 months, 1 week after company formation)
Appointment Duration1 week, 3 days (resigned 04 June 2001)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed25 May 2001(5 months, 1 week after company formation)
Appointment Duration1 week, 3 days (resigned 04 June 2001)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Secretary NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed25 May 2001(5 months, 1 week after company formation)
Appointment Duration1 week, 3 days (resigned 04 June 2001)
Correspondence Address100 New Bridge Street
London
EC4V 6JA

Contact

Websitewww.ubm.com

Location

Registered Address240 Blackfriars Road
London
SE1 8BF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Next Accounts Due30 September 2017 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

2 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
2 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2017First Gazette notice for voluntary strike-off (1 page)
14 February 2017First Gazette notice for voluntary strike-off (1 page)
2 February 2017Application to strike the company off the register (3 pages)
2 February 2017Application to strike the company off the register (3 pages)
4 November 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
4 November 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
7 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
7 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
26 October 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1,000
(5 pages)
26 October 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1,000
(5 pages)
29 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
29 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
17 April 2015Director's details changed for Unm Investments Limited on 16 February 2015 (1 page)
17 April 2015Secretary's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page)
17 April 2015Director's details changed for Mark David Peters on 16 February 2015 (2 pages)
17 April 2015Secretary's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page)
17 April 2015Director's details changed for Unm Investments Limited on 16 February 2015 (1 page)
17 April 2015Director's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page)
17 April 2015Registered office address changed from Ludgate House 245 Blackfriars Road London SE1 9UY to 240 Blackfriars Road London England SE1 8BF on 17 April 2015 (1 page)
17 April 2015Director's details changed for Mark David Peters on 16 February 2015 (2 pages)
17 April 2015Registered office address changed from Ludgate House 245 Blackfriars Road London SE1 9UY to 240 Blackfriars Road London England SE1 8BF on 17 April 2015 (1 page)
17 April 2015Director's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page)
15 January 2015Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1,000
(5 pages)
15 January 2015Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1,000
(5 pages)
15 January 2015Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1,000
(5 pages)
4 November 2014Appointment of Mark Peters as a director on 1 October 2014 (2 pages)
4 November 2014Termination of appointment of Anne Claire Siddell as a director on 1 October 2014 (1 page)
4 November 2014Termination of appointment of Anne Claire Siddell as a director on 1 October 2014 (1 page)
4 November 2014Termination of appointment of Anne Claire Siddell as a director on 1 October 2014 (1 page)
4 November 2014Appointment of Mark Peters as a director on 1 October 2014 (2 pages)
4 November 2014Appointment of Mark Peters as a director on 1 October 2014 (2 pages)
8 October 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
8 October 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
2 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1,000
(5 pages)
2 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1,000
(5 pages)
2 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1,000
(5 pages)
22 August 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
22 August 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
14 January 2013Annual return made up to 2 December 2012 with a full list of shareholders (5 pages)
14 January 2013Annual return made up to 2 December 2012 with a full list of shareholders (5 pages)
14 January 2013Annual return made up to 2 December 2012 with a full list of shareholders (5 pages)
31 May 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
31 May 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
5 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (5 pages)
5 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (5 pages)
5 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (5 pages)
13 July 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
13 July 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
18 March 2011Statement of company's objects (2 pages)
18 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
18 March 2011Statement of company's objects (2 pages)
18 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
15 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (5 pages)
15 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (5 pages)
15 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (5 pages)
15 September 2010Full accounts made up to 31 December 2009 (15 pages)
15 September 2010Full accounts made up to 31 December 2009 (15 pages)
5 July 2010Appointment of Ms Anne Claire Siddell as a director (3 pages)
5 July 2010Appointment of Ms Anne Claire Siddell as a director (3 pages)
8 January 2010Annual return made up to 2 December 2009 with a full list of shareholders (5 pages)
8 January 2010Annual return made up to 2 December 2009 with a full list of shareholders (5 pages)
8 January 2010Annual return made up to 2 December 2009 with a full list of shareholders (5 pages)
24 August 2009Full accounts made up to 31 December 2008 (15 pages)
24 August 2009Full accounts made up to 31 December 2008 (15 pages)
21 May 2009Resolutions
  • RES13 ‐ Sections 102 and 105 19/05/2009
(1 page)
21 May 2009Resolutions
  • RES13 ‐ Sections 102 and 105 19/05/2009
(1 page)
7 May 2009Statement by directors (1 page)
7 May 2009Solvency statement dated 22/04/09 (1 page)
7 May 2009Resolutions
  • RES13 ‐ Canc share prem accnt 22/04/2009
(1 page)
7 May 2009Statement by directors (1 page)
7 May 2009Memorandum of capital 07/05/09 (1 page)
7 May 2009Resolutions
  • RES13 ‐ Canc share prem accnt 22/04/2009
(1 page)
7 May 2009Solvency statement dated 22/04/09 (1 page)
7 May 2009Memorandum of capital 07/05/09 (1 page)
8 January 2009Return made up to 02/12/08; full list of members (3 pages)
8 January 2009Return made up to 02/12/08; full list of members (3 pages)
2 October 2008Full accounts made up to 31 December 2007 (15 pages)
2 October 2008Full accounts made up to 31 December 2007 (15 pages)
10 December 2007Return made up to 02/12/07; full list of members (2 pages)
10 December 2007Return made up to 02/12/07; full list of members (2 pages)
30 October 2007Full accounts made up to 31 December 2006 (15 pages)
30 October 2007Full accounts made up to 31 December 2006 (15 pages)
14 December 2006Return made up to 02/12/06; full list of members (2 pages)
14 December 2006Return made up to 02/12/06; full list of members (2 pages)
14 November 2006Full accounts made up to 31 December 2005 (13 pages)
14 November 2006Full accounts made up to 31 December 2005 (13 pages)
7 November 2006Accounting reference date shortened from 20/07/06 to 31/12/05 (1 page)
7 November 2006Accounting reference date shortened from 20/07/06 to 31/12/05 (1 page)
24 May 2006Full accounts made up to 20 July 2005 (14 pages)
24 May 2006Full accounts made up to 20 July 2005 (14 pages)
5 January 2006Return made up to 12/12/05; full list of members (7 pages)
5 January 2006Return made up to 12/12/05; full list of members (7 pages)
18 November 2005Accounting reference date extended from 20/05/05 to 20/07/05 (1 page)
18 November 2005Accounting reference date extended from 20/05/05 to 20/07/05 (1 page)
4 November 2005Full accounts made up to 30 December 2004 (14 pages)
4 November 2005Full accounts made up to 30 December 2004 (14 pages)
1 June 2005Accounting reference date shortened from 30/12/05 to 20/05/05 (1 page)
1 June 2005Accounting reference date shortened from 30/12/05 to 20/05/05 (1 page)
12 January 2005Return made up to 12/12/04; full list of members (7 pages)
12 January 2005Return made up to 12/12/04; full list of members (7 pages)
21 December 2004Accounting reference date shortened from 31/12/04 to 30/12/04 (1 page)
21 December 2004Accounting reference date shortened from 31/12/04 to 30/12/04 (1 page)
30 October 2004Full accounts made up to 31 December 2003 (12 pages)
30 October 2004Full accounts made up to 31 December 2003 (12 pages)
18 June 2004Statement of affairs (4 pages)
18 June 2004Ad 31/03/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
18 June 2004Ad 31/03/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
18 June 2004Statement of affairs (4 pages)
14 January 2004Return made up to 12/12/03; full list of members (7 pages)
14 January 2004Return made up to 12/12/03; full list of members (7 pages)
8 July 2003Full accounts made up to 31 December 2002 (11 pages)
8 July 2003Full accounts made up to 31 December 2002 (11 pages)
17 February 2003Resolutions
  • RES13 ‐ Re auditors apt 23/12/02
(1 page)
17 February 2003Resolutions
  • RES13 ‐ Re auditors apt 23/12/02
(1 page)
6 January 2003Return made up to 12/12/02; full list of members (7 pages)
6 January 2003Return made up to 12/12/02; full list of members (7 pages)
17 September 2002Accounts for a dormant company made up to 31 December 2001 (8 pages)
17 September 2002Accounts for a dormant company made up to 31 December 2001 (8 pages)
25 April 2002Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
25 April 2002Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
21 January 2002Return made up to 12/12/01; full list of members (5 pages)
21 January 2002Return made up to 12/12/01; full list of members (5 pages)
23 July 2001New director appointed (2 pages)
23 July 2001New director appointed (2 pages)
20 July 2001Director resigned (1 page)
20 July 2001Director resigned (1 page)
12 July 2001New secretary appointed;new director appointed (2 pages)
12 July 2001New secretary appointed;new director appointed (2 pages)
21 June 2001Director resigned (1 page)
21 June 2001Director resigned (1 page)
21 June 2001Secretary resigned;director resigned (1 page)
21 June 2001Secretary resigned;director resigned (1 page)
19 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(46 pages)
19 June 2001Registered office changed on 19/06/01 from: 83 leonard street london EC2A 4QS (1 page)
19 June 2001Registered office changed on 19/06/01 from: 83 leonard street london EC2A 4QS (1 page)
19 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(46 pages)
6 June 2001New secretary appointed;new director appointed (26 pages)
6 June 2001New secretary appointed;new director appointed (26 pages)
6 June 2001New director appointed (26 pages)
6 June 2001Secretary resigned (1 page)
6 June 2001Director resigned (1 page)
6 June 2001Director resigned (1 page)
6 June 2001New director appointed (26 pages)
6 June 2001Secretary resigned (1 page)
12 December 2000Incorporation (10 pages)
12 December 2000Incorporation (10 pages)