Company NameNexus Property & Development Limited
Company StatusDissolved
Company Number05178219
CategoryPrivate Limited Company
Incorporation Date13 July 2004(19 years, 9 months ago)
Dissolution Date22 February 2011 (13 years, 2 months ago)
Previous NameJust Loans Limited

Business Activity

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

Directors

Director NameMr Brendan Nicholas James Daley
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2010(5 years, 7 months after company formation)
Appointment Duration1 year (closed 22 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Tylney Road
Bromley
BR1 2RL
Director NameMiss Lisa Barber
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2004(same day as company formation)
RoleCompany Director
Correspondence Address78 Park Road
Caterham
Surrey
CR3 5TA
Director NameMr Anthony O'Callaghan
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Parry Close
Horsham
West Sussex
RH13 6RR
Director NameStewart Rodger
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2004(same day as company formation)
RoleCompany Director
Correspondence Address71 Poulters Lane
Worthing
West Sussex
BN14 7SX
Secretary NameMr Anthony O'Callaghan
NationalityBritish
StatusResigned
Appointed13 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Parry Close
Horsham
West Sussex
RH13 6RR
Director NameKate Jane Horne
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2004(2 weeks, 3 days after company formation)
Appointment Duration1 month, 2 weeks (resigned 17 September 2004)
RoleSales Manager
Correspondence Address40 Harlands House
Harlands Road
Haywards Heath
West Sussex
RH16 1LA

Location

Registered Address24 Tylney Road
Bromley
BR1 2RL
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBickley
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 July 2005 (18 years, 9 months ago)
Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

22 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
22 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
9 November 2010First Gazette notice for compulsory strike-off (1 page)
9 November 2010First Gazette notice for compulsory strike-off (1 page)
3 March 2010Termination of appointment of Anthony O'callaghan as a director (1 page)
3 March 2010Termination of appointment of Anthony O'callaghan as a director (1 page)
25 February 2010Registered office address changed from Second Floor, 44 Springfield Road, Horsham West Sussex RH12 2PD on 25 February 2010 (1 page)
25 February 2010Registered office address changed from Second Floor, 44 Springfield Road, Horsham West Sussex RH12 2PD on 25 February 2010 (1 page)
25 February 2010Appointment of Mr Brendan Nicholas James Daley as a director (2 pages)
25 February 2010Appointment of Mr Brendan Nicholas James Daley as a director (2 pages)
25 February 2010Termination of appointment of Anthony O'callaghan as a secretary (1 page)
25 February 2010Termination of appointment of Anthony O'callaghan as a secretary (1 page)
5 August 2009Accounts made up to 31 July 2009 (2 pages)
5 August 2009Accounts for a dormant company made up to 31 July 2009 (2 pages)
15 July 2009Return made up to 13/07/09; full list of members (3 pages)
15 July 2009Return made up to 13/07/09; full list of members (3 pages)
17 June 2009Accounts made up to 31 July 2008 (1 page)
17 June 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
12 August 2008Return made up to 13/07/08; full list of members (3 pages)
12 August 2008Return made up to 13/07/08; full list of members (3 pages)
10 June 2008Company name changed just loans LIMITED\certificate issued on 13/06/08 (2 pages)
10 June 2008Company name changed just loans LIMITED\certificate issued on 13/06/08 (2 pages)
4 March 2008Appointment Terminated Director stewart rodger (1 page)
4 March 2008Appointment terminated director stewart rodger (1 page)
29 August 2007Accounts for a dormant company made up to 31 July 2007 (1 page)
29 August 2007Accounts made up to 31 July 2007 (1 page)
20 July 2007Return made up to 13/07/07; full list of members (2 pages)
20 July 2007Return made up to 13/07/07; full list of members (2 pages)
5 September 2006Registered office changed on 05/09/06 from: unit 5, city business centre 6 brighton road horsham west sussex RH13 5BB (1 page)
5 September 2006Return made up to 13/07/06; full list of members (2 pages)
5 September 2006Return made up to 13/07/06; full list of members (2 pages)
5 September 2006Registered office changed on 05/09/06 from: unit 5, city business centre 6 brighton road horsham west sussex RH13 5BB (1 page)
17 November 2005Director's particulars changed (1 page)
17 November 2005Director's particulars changed (1 page)
17 November 2005Return made up to 13/07/05; full list of members (2 pages)
17 November 2005Return made up to 13/07/05; full list of members (2 pages)
1 September 2005Accounts for a dormant company made up to 31 July 2005 (1 page)
1 September 2005Accounts made up to 31 July 2005 (1 page)
12 August 2005Director resigned (1 page)
12 August 2005Director resigned (1 page)
12 August 2005Director resigned (1 page)
12 August 2005Director resigned (1 page)
10 August 2004Ad 30/07/04--------- £ si 997@1=997 £ ic 3/1000 (2 pages)
10 August 2004New director appointed (2 pages)
10 August 2004New director appointed (2 pages)
10 August 2004Ad 30/07/04--------- £ si 997@1=997 £ ic 3/1000 (2 pages)
13 July 2004Incorporation (12 pages)
13 July 2004Incorporation (12 pages)