Company NameNexus Conferences Ltd
DirectorNicholas Stuart Bolton
Company StatusDissolved
Company Number04235486
CategoryPrivate Limited Company
Incorporation Date15 June 2001(22 years, 10 months ago)
Previous NameBradring Ltd

Business Activity

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

Directors

Director NameNicholas Stuart Bolton
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2001(2 weeks, 2 days after company formation)
Appointment Duration22 years, 9 months
RoleCompany Director
Correspondence Address3 Hanworth Road
Hampton
Middlesex
TW12 3DH
Secretary NameAOK Service Centre Ltd (Corporation)
StatusCurrent
Appointed04 June 2002(11 months, 3 weeks after company formation)
Appointment Duration21 years, 10 months
Correspondence Address15 Rectory Road
Farnborough
Hampshire
GU14 7BU
Secretary NameLisa Marie Cherry
NationalityBritish
StatusResigned
Appointed01 July 2001(2 weeks, 2 days after company formation)
Appointment Duration11 months, 1 week (resigned 04 June 2002)
RoleCompany Director
Correspondence Address37 Windmill Road
Hampton
Middlesex
TW12 1QZ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed15 June 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed15 June 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address60-62 Old London Road
Kingston Upon Thames
KT2 6QZ
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

1 December 2006Dissolved (1 page)
1 September 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
24 April 2006Liquidators statement of receipts and payments (5 pages)
27 October 2005Liquidators statement of receipts and payments (5 pages)
25 October 2004Appointment of a voluntary liquidator (1 page)
25 October 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 October 2004Statement of affairs (5 pages)
6 October 2004Registered office changed on 06/10/04 from: first floor 64 wellington road hampton hill middlesex TW12 1JT (1 page)
2 September 2004Registered office changed on 02/09/04 from: albion house 113 station road hampton middlesex TW12 2AL (1 page)
17 February 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
10 June 2003Return made up to 15/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 April 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
24 June 2002Return made up to 15/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 June 2002Secretary resigned (1 page)
16 June 2002New secretary appointed (2 pages)
12 July 2001New director appointed (2 pages)
12 July 2001New secretary appointed (2 pages)
12 July 2001Registered office changed on 12/07/01 from: 15 rectory rd farnborough hants GU14 7BU (1 page)
5 July 2001Company name changed bradring LTD\certificate issued on 05/07/01 (2 pages)
3 July 2001Director resigned (1 page)
3 July 2001Registered office changed on 03/07/01 from: 39A leicester road salford manchester lancashire M7 4AS (1 page)
3 July 2001Secretary resigned (1 page)
15 June 2001Incorporation (12 pages)