Company NameNexus Furniture Limited
Company StatusDissolved
Company Number04134277
CategoryPrivate Limited Company
Incorporation Date29 December 2000(23 years, 4 months ago)
Dissolution Date6 April 2010 (14 years ago)
Previous NameFurniture Factory (Surrey) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameMr Michael Alexander Pollak
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed04 November 2005(4 years, 10 months after company formation)
Appointment Duration4 years, 5 months (closed 06 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Brentwood Lodge
Holmdale Gardens
London
NW4 2LY
Secretary NameMs Sharon Ann Midson
NationalityBritish
StatusClosed
Appointed18 May 2007(6 years, 4 months after company formation)
Appointment Duration2 years, 10 months (closed 06 April 2010)
RoleCompany Director
Correspondence Address22 Cirrus Crescent
Gravesend
Kent
Da12 Uqt
Director NameMr Roy Allen Dignan
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2000(same day as company formation)
RoleCompany Director
Correspondence Address9 Ashdown Close
Woking
Surrey
GU22 7PG
Director NameMr Frederick Charles Sommers
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2000(same day as company formation)
RoleCompany Director
Correspondence AddressWestbury
Chequers Lane
Eversley
Hampshire
RG27 0NT
Director NameSamantha Jane Isobel Watt
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2000(same day as company formation)
RoleSecretary
Correspondence Address11 Cowper Road
Slough
Berkshire
SL2 1TQ
Secretary NameGillian Rothwell
NationalityBritish
StatusResigned
Appointed29 December 2000(same day as company formation)
RoleSecretary
Correspondence Address21 Cordwallis Road
Maidenhead
Berkshire
SL6 7DQ
Secretary NameMr Frederick Charles Sommers
NationalityBritish
StatusResigned
Appointed29 December 2000(same day as company formation)
RoleCompany Director
Correspondence AddressRusticot Heath Ride
Finchampstead
Wokingham
Berkshire
RG40 3QJ
Secretary NameSusan Sommers
NationalityBritish
StatusResigned
Appointed08 August 2003(2 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 18 May 2007)
RoleCompany Director
Correspondence AddressWestbury
Chequers Lane
Eversley
Hampshire
RG27 0NT

Location

Registered AddressWharf Road
Gravesend
Kent
DA12 2RU
RegionSouth East
ConstituencyGravesham
CountyKent
WardRiverside
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

6 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
6 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
22 December 2009First Gazette notice for compulsory strike-off (1 page)
22 December 2009First Gazette notice for compulsory strike-off (1 page)
12 June 2009Compulsory strike-off action has been suspended (1 page)
12 June 2009Compulsory strike-off action has been suspended (1 page)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
10 January 2008Director's particulars changed (1 page)
10 January 2008Director's particulars changed (1 page)
10 January 2008Return made up to 29/12/07; full list of members (3 pages)
10 January 2008Return made up to 29/12/07; full list of members (3 pages)
15 August 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
15 August 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
12 June 2007Registered office changed on 12/06/07 from: the centre reading road eversley hook hampshire RG27 0NB (1 page)
12 June 2007Registered office changed on 12/06/07 from: the centre reading road eversley hook hampshire RG27 0NB (1 page)
5 June 2007Secretary resigned (1 page)
5 June 2007Secretary resigned (1 page)
5 June 2007New secretary appointed (2 pages)
5 June 2007Director resigned (1 page)
5 June 2007Director resigned (1 page)
5 June 2007New secretary appointed (2 pages)
12 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
12 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
9 January 2007Return made up to 29/12/06; full list of members (3 pages)
9 January 2007Return made up to 29/12/06; full list of members (3 pages)
27 June 2006Particulars of mortgage/charge (7 pages)
27 June 2006Particulars of mortgage/charge (7 pages)
9 May 2006Registered office changed on 09/05/06 from: westbury chequers lane eversley hook hampshire RG27 0NT (1 page)
9 May 2006Registered office changed on 09/05/06 from: westbury chequers lane eversley hook hampshire RG27 0NT (1 page)
2 February 2006Particulars of mortgage/charge (7 pages)
2 February 2006Particulars of mortgage/charge (7 pages)
23 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
23 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
16 January 2006Return made up to 29/12/05; full list of members (2 pages)
16 January 2006Director's particulars changed (1 page)
16 January 2006Director's particulars changed (1 page)
16 January 2006Return made up to 29/12/05; full list of members (2 pages)
25 November 2005New director appointed (2 pages)
25 November 2005New director appointed (2 pages)
29 June 2005Registered office changed on 29/06/05 from: unit 3 octimum kingswey business park, forsyth road, woking surrey GU21 5SA (1 page)
29 June 2005Registered office changed on 29/06/05 from: unit 3 octimum kingswey business park, forsyth road, woking surrey GU21 5SA (1 page)
7 January 2005Return made up to 29/12/04; full list of members (6 pages)
7 January 2005Return made up to 29/12/04; full list of members (6 pages)
27 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
27 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
22 October 2004Secretary's particulars changed (1 page)
22 October 2004Director's particulars changed (1 page)
22 October 2004Secretary's particulars changed (1 page)
22 October 2004Director's particulars changed (1 page)
6 February 2004Return made up to 29/12/03; full list of members (7 pages)
6 February 2004Return made up to 29/12/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
16 January 2004Secretary resigned (1 page)
16 January 2004New secretary appointed (2 pages)
16 January 2004Secretary resigned (1 page)
16 January 2004Secretary resigned (1 page)
16 January 2004New secretary appointed (2 pages)
16 January 2004Secretary resigned (1 page)
15 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
15 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
28 February 2003Secretary's particulars changed;director's particulars changed (1 page)
28 February 2003Secretary's particulars changed;director's particulars changed (1 page)
9 January 2003Return made up to 29/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 January 2003Return made up to 29/12/02; full list of members (7 pages)
31 December 2002Director's particulars changed (1 page)
31 December 2002Director's particulars changed (1 page)
4 October 2002Registered office changed on 04/10/02 from: forsyth road sheerwater woking surrey GU21 5SB (1 page)
4 October 2002Registered office changed on 04/10/02 from: forsyth road sheerwater woking surrey GU21 5SB (1 page)
13 June 2002Company name changed furniture factory (surrey) limit ed\certificate issued on 13/06/02 (2 pages)
13 June 2002Company name changed furniture factory (surrey) limit ed\certificate issued on 13/06/02 (2 pages)
22 April 2002Accounts made up to 31 March 2002 (1 page)
22 April 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
17 January 2002Return made up to 29/12/01; full list of members (6 pages)
17 January 2002Return made up to 29/12/01; full list of members
  • 363(287) ‐ Registered office changed on 17/01/02
(6 pages)
1 November 2001New director appointed (2 pages)
1 November 2001New secretary appointed;new director appointed (2 pages)
1 November 2001New director appointed (2 pages)
1 November 2001New secretary appointed;new director appointed (2 pages)
1 November 2001Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
1 November 2001Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
1 November 2001Director resigned (1 page)
1 November 2001Director resigned (1 page)
19 June 2001Secretary resigned (1 page)
19 June 2001Secretary resigned (1 page)
17 January 2001Ad 29/12/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 January 2001Registered office changed on 17/01/01 from: cippenham court cippenham lane slough berkshire SL1 5AT (1 page)
17 January 2001Registered office changed on 17/01/01 from: cippenham court cippenham lane slough berkshire SL1 5AT (1 page)
17 January 2001Ad 29/12/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 December 2000Incorporation (16 pages)