Company NameNexxstep Limited
Company StatusDissolved
Company Number05904202
CategoryPrivate Limited Company
Incorporation Date14 August 2006(17 years, 8 months ago)
Dissolution Date24 February 2015 (9 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMs Rose Alice Leach
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Meadowside
Cambridge Park
Twickenham
Middlesex
TW1 2JQ
Secretary NameFleur Leach
NationalityBritish
StatusResigned
Appointed14 August 2006(same day as company formation)
RoleCompany Director
Correspondence Address2 Leeward Court
Asher Way
London
E1W 2JY

Location

Registered Address5 Brewers Lane
Richmond
Surrey
TW9 1HH
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London

Shareholders

100 at £1Ms Rose Alice Leach
100.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£12,792
Current Liabilities£12,692

Accounts

Latest Accounts31 August 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

24 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2014First Gazette notice for voluntary strike-off (1 page)
11 November 2014First Gazette notice for voluntary strike-off (1 page)
1 November 2014Application to strike the company off the register (3 pages)
1 November 2014Application to strike the company off the register (3 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
25 October 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(3 pages)
25 October 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(3 pages)
14 October 2013Registered office address changed from 21 Meadowside Cambridge Park Twickenham Middlesex TW1 2JQ England on 14 October 2013 (1 page)
14 October 2013Registered office address changed from 21 Meadowside Cambridge Park Twickenham Middlesex TW1 2JQ England on 14 October 2013 (1 page)
30 July 2013Registered office address changed from 171-173 Gray's Inn Road London WC1X 8UE United Kingdom on 30 July 2013 (1 page)
30 July 2013Registered office address changed from 171-173 Gray's Inn Road London WC1X 8UE United Kingdom on 30 July 2013 (1 page)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
12 November 2012Termination of appointment of Fleur Leach as a secretary on 15 August 2012 (1 page)
12 November 2012Termination of appointment of Fleur Leach as a secretary on 15 August 2012 (1 page)
14 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (4 pages)
14 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (4 pages)
17 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
17 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
15 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (4 pages)
15 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (4 pages)
22 February 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
22 February 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
21 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (4 pages)
21 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (4 pages)
20 September 2010Director's details changed for Rose Alice Leach on 20 September 2010 (2 pages)
20 September 2010Director's details changed for Rose Alice Leach on 20 September 2010 (2 pages)
12 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
12 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
8 December 2009Registered office address changed from 24 Grays Inn Road London WC1X 8HP on 8 December 2009 (1 page)
8 December 2009Registered office address changed from 24 Grays Inn Road London WC1X 8HP on 8 December 2009 (1 page)
8 December 2009Registered office address changed from 24 Grays Inn Road London WC1X 8HP on 8 December 2009 (1 page)
20 August 2009Return made up to 14/08/09; full list of members (3 pages)
20 August 2009Return made up to 14/08/09; full list of members (3 pages)
22 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
22 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
27 August 2008Return made up to 14/08/08; full list of members (3 pages)
27 August 2008Return made up to 14/08/08; full list of members (3 pages)
24 April 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
24 April 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
3 September 2007Return made up to 14/08/07; full list of members (2 pages)
3 September 2007Return made up to 14/08/07; full list of members (2 pages)
14 August 2006Incorporation (17 pages)
14 August 2006Incorporation (17 pages)