Company NameNixon Technology Limited
Company StatusDissolved
Company Number06352046
CategoryPrivate Limited Company
Incorporation Date24 August 2007(16 years, 8 months ago)
Dissolution Date28 February 2012 (12 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Anthony James Nixon
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2007(same day as company formation)
RoleIT Support
Country of ResidenceUnited Kingdom
Correspondence Address51 J Clapham Common North Side
London
SW4 0AB
Secretary NameJohann Alwyn Lombard
NationalityBritish
StatusResigned
Appointed24 August 2007(same day as company formation)
RoleSales Manager
Correspondence Address2 Mount Lodge 84 Waldegrave Road
Teddington
Middlesex
TW11 8LH

Location

Registered AddressFlat J
51 Clapham Common Northside
London
SW4 0AB
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardClapham Town
Built Up AreaGreater London

Accounts

Latest Accounts11 February 2011 (13 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End11 February

Filing History

28 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2011First Gazette notice for voluntary strike-off (1 page)
15 November 2011First Gazette notice for voluntary strike-off (1 page)
2 November 2011Application to strike the company off the register (3 pages)
2 November 2011Application to strike the company off the register (3 pages)
18 October 2011Total exemption small company accounts made up to 11 February 2011 (5 pages)
18 October 2011Total exemption small company accounts made up to 11 February 2011 (5 pages)
31 August 2011Annual return made up to 24 August 2011 with a full list of shareholders
Statement of capital on 2011-08-31
  • GBP 100
(3 pages)
31 August 2011Annual return made up to 24 August 2011 with a full list of shareholders
Statement of capital on 2011-08-31
  • GBP 100
(3 pages)
30 August 2011Termination of appointment of Johann Lombard as a secretary (1 page)
30 August 2011Termination of appointment of Johann Lombard as a secretary (1 page)
24 May 2011Previous accounting period extended from 31 August 2010 to 11 February 2011 (3 pages)
24 May 2011Previous accounting period extended from 31 August 2010 to 11 February 2011 (3 pages)
7 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (4 pages)
7 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (4 pages)
6 September 2010Secretary's details changed for Johann Alwyn Lombard on 1 January 2010 (2 pages)
6 September 2010Director's details changed for Mr Anthony James Nixon on 1 October 2009 (2 pages)
6 September 2010Secretary's details changed for Johann Alwyn Lombard on 1 January 2010 (2 pages)
6 September 2010Director's details changed for Mr Anthony James Nixon on 1 October 2009 (2 pages)
6 September 2010Secretary's details changed for Johann Alwyn Lombard on 1 January 2010 (2 pages)
6 September 2010Director's details changed for Mr Anthony James Nixon on 1 October 2009 (2 pages)
24 February 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
24 February 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
3 December 2009Director's details changed for Anthony James Nixon on 3 November 2009 (3 pages)
3 December 2009Director's details changed for Anthony James Nixon on 3 November 2009 (3 pages)
3 December 2009Director's details changed for Anthony James Nixon on 3 November 2009 (3 pages)
25 November 2009Registered office address changed from 28a Crown Road St Margarets Middlesex TW1 3EE on 25 November 2009 (2 pages)
25 November 2009Registered office address changed from 28a Crown Road St Margarets Middlesex TW1 3EE on 25 November 2009 (2 pages)
21 September 2009Return made up to 24/08/09; full list of members (3 pages)
21 September 2009Return made up to 24/08/09; full list of members (3 pages)
11 May 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
11 May 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
14 October 2008Secretary's Change of Particulars / johann lombard / 13/10/2008 / Date of Birth was: none, now: 02-Oct-1975; HouseName/Number was: , now: 76; Street was: 348A richmond road, now: cross deep; Post Town was: east twickenham, now: twickenham; Post Code was: TW1 2DY, now: TW1 4RB; Country was: , now: uk; Occupation was: , now: sales manager (2 pages)
14 October 2008Secretary's change of particulars / johann lombard / 13/10/2008 (2 pages)
13 October 2008Return made up to 24/08/08; full list of members (3 pages)
13 October 2008Return made up to 24/08/08; full list of members (3 pages)
2 October 2008Registered office changed on 02/10/2008 from 28 crown road st margarets middlesex TW1 3EE (1 page)
2 October 2008Director's Change of Particulars / anthony nixon / 12/06/2008 / Middle Name/s was: , now: james; HouseName/Number was: 28, now: 28A (1 page)
2 October 2008Director's change of particulars / anthony nixon / 12/06/2008 (1 page)
2 October 2008Registered office changed on 02/10/2008 from 28 crown road st margarets middlesex TW1 3EE (1 page)
20 June 2008Registered office changed on 20/06/2008 from 388 b richmond road east twickenham middlesex TW1 2DY (1 page)
20 June 2008Registered office changed on 20/06/2008 from 388 b richmond road east twickenham middlesex TW1 2DY (1 page)
19 June 2008Director's change of particulars / anthony nixon / 12/06/2008 (1 page)
19 June 2008Director's Change of Particulars / anthony nixon / 12/06/2008 / HouseName/Number was: , now: 28; Street was: 388 b richmond road, now: crown road; Post Town was: east twickenham, now: st margarets; Post Code was: TW1 2DY, now: TW1 3EE (1 page)
24 August 2007Incorporation (13 pages)
24 August 2007Incorporation (13 pages)