Company NameNexcom Limited
Company StatusDissolved
Company Number05477977
CategoryPrivate Limited Company
Incorporation Date10 June 2005(18 years, 10 months ago)
Dissolution Date3 February 2009 (15 years, 2 months ago)

Directors

Director NameMrs Katayoun Vali
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2005(1 week, 5 days after company formation)
Appointment Duration3 years, 7 months (closed 03 February 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address504 Finchley Road
London
NW11 8DE
Secretary NameKorosh Namini Ebadouahzaoea
NationalityBritish
StatusClosed
Appointed24 June 2005(2 weeks after company formation)
Appointment Duration3 years, 7 months (closed 03 February 2009)
RoleEstate Agent
Correspondence AddressFlat 7
89 Warrington Crescent
London
W9 1EH
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed10 June 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed10 June 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address188 Finchley Road
Hampstead
London
NW3 6BX
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

3 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2008First Gazette notice for compulsory strike-off (1 page)
25 September 2007First Gazette notice for compulsory strike-off (1 page)
6 August 2005Particulars of mortgage/charge (5 pages)
29 July 2005New director appointed (1 page)
29 July 2005Registered office changed on 29/07/05 from: 188 finchley road hampstead london NW3 6BX (1 page)
29 July 2005New secretary appointed (1 page)
28 July 2005Particulars of mortgage/charge (7 pages)
21 July 2005New secretary appointed (2 pages)
21 July 2005Registered office changed on 21/07/05 from: 188 finchley road hampstead london NW3 6BX (1 page)
21 July 2005New director appointed (2 pages)
28 June 2005Director resigned (1 page)
28 June 2005Secretary resigned (1 page)
28 June 2005Registered office changed on 28/06/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
10 June 2005Incorporation (6 pages)