Company NameNexus  Publishing Limited
Company StatusDissolved
Company Number05351546
CategoryPrivate Limited Company
Incorporation Date3 February 2005(19 years, 2 months ago)
Dissolution Date7 June 2011 (12 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Jonathan George Mills
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Cairn Avenue
London
W5 5HX
Secretary NameMr Richard Hutchinson
NationalityBritish
StatusClosed
Appointed03 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17a Barmouth Road
London
SW18 2DT

Location

Registered AddressC/O Metropolis International
Ltd Units 1.01-1.03 140 Wales
Farm Road London
W3 6UG
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London

Shareholders

1 at 1Metropolis International Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

7 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2011First Gazette notice for voluntary strike-off (1 page)
22 February 2011First Gazette notice for voluntary strike-off (1 page)
10 February 2011Application to strike the company off the register (3 pages)
10 February 2011Application to strike the company off the register (3 pages)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
25 May 2010Director's details changed for Jonathan Mills on 30 April 2010 (2 pages)
25 May 2010Annual return made up to 30 April 2010 with a full list of shareholders
Statement of capital on 2010-05-25
  • GBP 1
(4 pages)
25 May 2010Director's details changed for Jonathan Mills on 30 April 2010 (2 pages)
25 May 2010Annual return made up to 30 April 2010 with a full list of shareholders
Statement of capital on 2010-05-25
  • GBP 1
(4 pages)
2 December 2009Current accounting period shortened from 28 February 2010 to 31 December 2009 (3 pages)
2 December 2009Current accounting period shortened from 28 February 2010 to 31 December 2009 (3 pages)
5 May 2009Return made up to 30/04/09; full list of members (3 pages)
5 May 2009Return made up to 30/04/09; full list of members (3 pages)
2 March 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
2 March 2009Accounts made up to 28 February 2009 (2 pages)
6 February 2009Return made up to 03/02/09; full list of members (3 pages)
6 February 2009Return made up to 03/02/09; full list of members (3 pages)
14 April 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
14 April 2008Accounts made up to 28 February 2008 (2 pages)
18 February 2008Return made up to 03/02/08; full list of members (2 pages)
18 February 2008Return made up to 03/02/08; full list of members (2 pages)
11 September 2007Accounts for a dormant company made up to 28 February 2007 (3 pages)
11 September 2007Accounts made up to 28 February 2007 (3 pages)
2 May 2007Return made up to 03/02/07; no change of members (6 pages)
2 May 2007Return made up to 03/02/07; no change of members (6 pages)
15 November 2006Accounts for a dormant company made up to 28 February 2006 (3 pages)
15 November 2006Accounts made up to 28 February 2006 (3 pages)
24 May 2006Return made up to 03/02/06; full list of members
  • 363(287) ‐ Registered office changed on 24/05/06
(6 pages)
24 May 2006Return made up to 03/02/06; full list of members (6 pages)
3 February 2005Incorporation (11 pages)
3 February 2005Incorporation (11 pages)