Company NameNexor Solutions Limited
Company StatusDissolved
Company Number04133940
CategoryPrivate Limited Company
Incorporation Date29 December 2000(23 years, 4 months ago)
Dissolution Date21 October 2003 (20 years, 6 months ago)

Business Activity

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

Directors

Director NameDaniel Belcher
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2001(1 month, 1 week after company formation)
Appointment Duration2 years, 8 months (closed 21 October 2003)
RoleIT Consultant
Correspondence Address50 Bankside
Woking
Surrey
GU21 3DZ
Secretary NameMillcrest Computers Limited (Corporation)
StatusClosed
Appointed09 February 2001(1 month, 1 week after company formation)
Appointment Duration2 years, 8 months (closed 21 October 2003)
Correspondence AddressMedia House 4 Stratford Place
London
W1C 1AT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed29 December 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed29 December 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address65 Brooklands Road
Weybridge
Surrey
KT13 0RU
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge St George's Hill
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

21 October 2003Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2003First Gazette notice for voluntary strike-off (1 page)
29 May 2003Application for striking-off (1 page)
9 April 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
21 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
1 March 2002Return made up to 29/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 April 2001Registered office changed on 10/04/01 from: 50 bankside woking surrey GU21 3DZ (1 page)
20 February 2001Secretary resigned (1 page)
20 February 2001Registered office changed on 20/02/01 from: media house 4 stratford place london W1N 9AE (1 page)
20 February 2001Director resigned (1 page)
20 February 2001New secretary appointed (2 pages)
20 February 2001New director appointed (2 pages)
29 December 2000Incorporation (19 pages)