Company NameNexus 8 Limited
Company StatusDissolved
Company Number04452888
CategoryPrivate Limited Company
Incorporation Date31 May 2002(21 years, 10 months ago)
Dissolution Date22 March 2011 (13 years ago)

Business Activity

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

Directors

Director NameMr John Douglas Robertshaw
Date of BirthJuly 1964 (Born 59 years ago)
NationalityCanadian
StatusClosed
Appointed14 June 2002(2 weeks after company formation)
Appointment Duration8 years, 9 months (closed 22 March 2011)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address2960 Altamont Crescent
West Vancouver
B.C.
V7v 3c1
Director NameMr Nicholas Hugh Byrom
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2002(3 months, 4 weeks after company formation)
Appointment Duration8 years, 5 months (closed 22 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Clifford Street
London
W1S 3RQ
Secretary NameMr Nicholas Hugh Byrom
NationalityBritish
StatusClosed
Appointed26 September 2002(3 months, 4 weeks after company formation)
Appointment Duration8 years, 5 months (closed 22 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Clifford Street
London
W1S 3RQ
Director NameZRH Nominees 0056 Ltd Ibc 318294 (Corporation)
StatusClosed
Appointed21 June 2002(3 weeks after company formation)
Appointment Duration8 years, 9 months (closed 22 March 2011)
Correspondence AddressTropic Isle Building Tropic Isle Building
PO Box 438
Road Town
Tortola
Foreign
Director NameBrian Collett
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address254 Old Church Road
Chingford
London
E4 8BT
Secretary NameBibi Rahima Ally
NationalityBritish
StatusResigned
Appointed31 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address60 Harbury Road
Carshalton Beeches
Surrey
SM5 4LA

Location

Registered Address17 Clifford Street
London
W1S 3RQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 May 2010 (13 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

22 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
7 December 2010First Gazette notice for voluntary strike-off (1 page)
7 December 2010First Gazette notice for voluntary strike-off (1 page)
25 November 2010Application to strike the company off the register (3 pages)
25 November 2010Application to strike the company off the register (3 pages)
4 June 2010Director's details changed for Zrh Nominees 0056 Ltd Ibc 318294 on 1 March 2010 (2 pages)
4 June 2010Director's details changed for Zrh Nominees 0056 Ltd Ibc 318294 on 1 March 2010 (2 pages)
4 June 2010Annual return made up to 31 May 2010 with a full list of shareholders
Statement of capital on 2010-06-04
  • GBP 2
(5 pages)
4 June 2010Director's details changed for Zrh Nominees 0056 Ltd Ibc 318294 on 1 March 2010 (2 pages)
4 June 2010Annual return made up to 31 May 2010 with a full list of shareholders
Statement of capital on 2010-06-04
  • GBP 2
(5 pages)
3 June 2010Director's details changed for Zrh Nominees 0056 Ltd Ibc 318294 on 1 March 2010 (2 pages)
3 June 2010Director's details changed for Zrh Nominees 0056 Ltd Ibc 318294 on 1 March 2010 (2 pages)
3 June 2010Director's details changed for Nicholas Hugh Byrom on 2 March 2010 (2 pages)
3 June 2010Director's details changed for Nicholas Hugh Byrom on 2 March 2010 (2 pages)
3 June 2010Director's details changed for Nicholas Hugh Byrom on 2 March 2010 (2 pages)
3 June 2010Director's details changed for Nicholas Hugh Byrom on 2 March 2010 (2 pages)
3 June 2010Director's details changed for Nicholas Hugh Byrom on 2 March 2010 (2 pages)
3 June 2010Director's details changed for Nicholas Hugh Byrom on 2 March 2010 (2 pages)
3 June 2010Director's details changed for Zrh Nominees 0056 Ltd Ibc 318294 on 1 March 2010 (2 pages)
2 June 2010Accounts for a dormant company made up to 31 May 2010 (2 pages)
2 June 2010Accounts for a dormant company made up to 31 May 2010 (2 pages)
26 June 2009Return made up to 31/05/09; full list of members (4 pages)
26 June 2009Return made up to 31/05/09; full list of members (4 pages)
25 June 2009Location of register of members (1 page)
25 June 2009Location of debenture register (1 page)
25 June 2009Accounts made up to 31 May 2009 (2 pages)
25 June 2009Director and Secretary's Change of Particulars / nicholas byrom / 25/06/2009 / HouseName/Number was: , now: 17; Street was: 24 old burlington street, now: clifford street; Post Code was: W1S 3AW, now: W1S 3RQ; Country was: , now: united kingdom (1 page)
25 June 2009Location of register of members (1 page)
25 June 2009Registered office changed on 25/06/2009 from 24 old burlington street london W1S 3AW (1 page)
25 June 2009Registered office changed on 25/06/2009 from 24 old burlington street london W1S 3AW (1 page)
25 June 2009Location of debenture register (1 page)
25 June 2009Director and secretary's change of particulars / nicholas byrom / 25/06/2009 (1 page)
25 June 2009Accounts for a dormant company made up to 31 May 2009 (2 pages)
27 June 2008Accounts made up to 31 May 2008 (2 pages)
27 June 2008Return made up to 31/05/08; full list of members (4 pages)
27 June 2008Return made up to 31/05/08; full list of members (4 pages)
27 June 2008Accounts for a dormant company made up to 31 May 2008 (2 pages)
2 July 2007Return made up to 31/05/07; full list of members (3 pages)
2 July 2007Accounts for a dormant company made up to 31 May 2007 (2 pages)
2 July 2007Return made up to 31/05/07; full list of members (3 pages)
2 July 2007Director's particulars changed (1 page)
2 July 2007Director's particulars changed (1 page)
2 July 2007Accounts made up to 31 May 2007 (2 pages)
22 June 2006Accounts made up to 31 May 2006 (1 page)
22 June 2006Accounts for a dormant company made up to 31 May 2006 (1 page)
19 June 2006Return made up to 31/05/06; full list of members (3 pages)
19 June 2006Return made up to 31/05/06; full list of members (3 pages)
7 February 2006Registered office changed on 07/02/06 from: no 8 26-27 conduit street london W15 2XY (1 page)
7 February 2006Registered office changed on 07/02/06 from: no 8 26-27 conduit street london W15 2XY (1 page)
6 February 2006Secretary's particulars changed;director's particulars changed (1 page)
6 February 2006Secretary's particulars changed;director's particulars changed (1 page)
6 February 2006Secretary's particulars changed;director's particulars changed (1 page)
6 February 2006Secretary's particulars changed;director's particulars changed (1 page)
15 July 2005Accounts made up to 31 May 2005 (1 page)
15 July 2005Accounts for a dormant company made up to 31 May 2005 (1 page)
22 June 2005Director's particulars changed (1 page)
22 June 2005Director's particulars changed (1 page)
13 June 2005Return made up to 31/05/05; full list of members (3 pages)
13 June 2005Return made up to 31/05/05; full list of members (3 pages)
3 June 2005Registered office changed on 03/06/05 from: 108 new bond street london W1S 1EF (1 page)
3 June 2005Registered office changed on 03/06/05 from: 108 new bond street london W1S 1EF (1 page)
19 July 2004Accounts for a dormant company made up to 31 May 2004 (1 page)
19 July 2004Accounts made up to 31 May 2004 (1 page)
11 June 2004Return made up to 31/05/04; full list of members (8 pages)
11 June 2004Return made up to 31/05/04; full list of members (8 pages)
17 September 2003Accounts made up to 31 May 2003 (1 page)
17 September 2003Accounts for a dormant company made up to 31 May 2003 (1 page)
4 July 2003Return made up to 31/05/03; full list of members (7 pages)
4 July 2003Registered office changed on 04/07/03 from: 3 bank house high street wrotham kent TN15 7AE (1 page)
4 July 2003Registered office changed on 04/07/03 from: 3 bank house high street wrotham kent TN15 7AE (1 page)
4 July 2003Return made up to 31/05/03; full list of members (7 pages)
27 December 2002Particulars of mortgage/charge (5 pages)
27 December 2002Particulars of mortgage/charge (4 pages)
27 December 2002Particulars of mortgage/charge (4 pages)
27 December 2002Particulars of mortgage/charge (5 pages)
15 October 2002Secretary resigned (1 page)
15 October 2002New secretary appointed;new director appointed (3 pages)
15 October 2002Secretary resigned (1 page)
15 October 2002New secretary appointed;new director appointed (3 pages)
8 July 2002New director appointed (2 pages)
8 July 2002New director appointed (2 pages)
3 July 2002Particulars of mortgage/charge (3 pages)
3 July 2002Particulars of mortgage/charge (3 pages)
27 June 2002Director resigned (1 page)
27 June 2002Registered office changed on 27/06/02 from: 10 norwich street london EC4A 1BD (1 page)
27 June 2002New director appointed (3 pages)
27 June 2002New director appointed (3 pages)
27 June 2002Director resigned (1 page)
27 June 2002Registered office changed on 27/06/02 from: 10 norwich street london EC4A 1BD (1 page)
31 May 2002Incorporation (17 pages)
31 May 2002Incorporation (17 pages)