Company NameNuxley Refurbishments Limited
Company StatusDissolved
Company Number04365390
CategoryPrivate Limited Company
Incorporation Date1 February 2002(22 years, 3 months ago)
Dissolution Date11 May 2010 (13 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 NameRaymond Charles Attewell
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address102 Hillingdon Road
Barnehurst
Kent
DA7 6LL
Director NameMr Shannon Davis
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRenby Oast
Forge Road
Eridge Green
East Sussex
TN3 9LG
Secretary NameRaymond Charles Attewell
NationalityBritish
StatusClosed
Appointed01 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address102 Hillingdon Road
Barnehurst
Kent
DA7 6LL
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed01 February 2002(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed01 February 2002(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered AddressBritannia House
Roberts Mews
Orpington
Kent
BR6 0JP
RegionLondon
ConstituencyOrpington
CountyGreater London
WardOrpington
Built Up AreaGreater London

Financials

Year2014
Net Worth£207,600
Cash£341,633
Current Liabilities£256,712

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
11 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2010First Gazette notice for voluntary strike-off (1 page)
26 January 2010First Gazette notice for voluntary strike-off (1 page)
19 January 2010Application to strike the company off the register (3 pages)
19 January 2010Application to strike the company off the register (3 pages)
13 February 2009Return made up to 01/02/09; full list of members (4 pages)
13 February 2009Return made up to 01/02/09; full list of members (4 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
13 February 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
13 February 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
12 February 2008Return made up to 01/02/08; full list of members (2 pages)
12 February 2008Return made up to 01/02/08; full list of members (2 pages)
12 February 2008Secretary's particulars changed;director's particulars changed (1 page)
12 February 2008Secretary's particulars changed;director's particulars changed (1 page)
26 March 2007Return made up to 01/02/07; full list of members (2 pages)
26 March 2007Return made up to 01/02/07; full list of members (2 pages)
18 February 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
18 February 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
15 February 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
15 February 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
13 February 2006Return made up to 01/02/06; full list of members (2 pages)
13 February 2006Return made up to 01/02/06; full list of members (2 pages)
12 July 2005Particulars of mortgage/charge (3 pages)
12 July 2005Particulars of mortgage/charge (3 pages)
29 March 2005Return made up to 01/02/05; full list of members (7 pages)
29 March 2005Return made up to 01/02/05; full list of members (7 pages)
14 February 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
14 February 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
9 February 2005Particulars of mortgage/charge (3 pages)
9 February 2005Particulars of mortgage/charge (3 pages)
7 July 2004Particulars of mortgage/charge (3 pages)
7 July 2004Particulars of mortgage/charge (3 pages)
13 February 2004Return made up to 01/02/04; full list of members (7 pages)
13 February 2004Return made up to 01/02/04; full list of members (7 pages)
17 December 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
17 December 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
2 December 2003Particulars of mortgage/charge (3 pages)
2 December 2003Particulars of mortgage/charge (3 pages)
3 July 2003Particulars of mortgage/charge (3 pages)
3 July 2003Particulars of mortgage/charge (3 pages)
23 April 2003Particulars of mortgage/charge (3 pages)
23 April 2003Particulars of mortgage/charge (3 pages)
19 April 2003Particulars of mortgage/charge (4 pages)
19 April 2003Particulars of mortgage/charge (4 pages)
2 April 2003Particulars of mortgage/charge (3 pages)
2 April 2003Particulars of mortgage/charge (3 pages)
20 March 2003Particulars of mortgage/charge (4 pages)
20 March 2003Particulars of mortgage/charge (4 pages)
1 March 2003Return made up to 01/02/03; full list of members (7 pages)
1 March 2003Return made up to 01/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 January 2003Particulars of mortgage/charge (3 pages)
29 January 2003Particulars of mortgage/charge (3 pages)
26 October 2002Particulars of mortgage/charge (3 pages)
26 October 2002Particulars of mortgage/charge (3 pages)
4 July 2002Particulars of mortgage/charge (3 pages)
4 July 2002Particulars of mortgage/charge (3 pages)
6 June 2002Particulars of mortgage/charge (3 pages)
6 June 2002Particulars of mortgage/charge (3 pages)
22 May 2002Particulars of mortgage/charge (3 pages)
22 May 2002Particulars of mortgage/charge (3 pages)
26 February 2002New secretary appointed;new director appointed (2 pages)
26 February 2002New director appointed (2 pages)
26 February 2002New secretary appointed;new director appointed (2 pages)
26 February 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
26 February 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
26 February 2002New director appointed (2 pages)
8 February 2002Secretary resigned (1 page)
8 February 2002Director resigned (1 page)
8 February 2002Registered office changed on 08/02/02 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
8 February 2002Director resigned (1 page)
8 February 2002Secretary resigned (1 page)
8 February 2002Registered office changed on 08/02/02 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
1 February 2002Incorporation (15 pages)