Company NameNX Infrastructure (Holdings) Limited
Company StatusDissolved
Company Number06512221
CategoryPrivate Limited Company
Incorporation Date25 February 2008(16 years, 2 months ago)
Dissolution Date2 March 2010 (14 years, 1 month ago)
Previous NameNX Infrastructure (Holdings) Plc

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Ronald Allwynne Baker
Date of BirthDecember 1951 (Born 72 years ago)
NationalityAustralian
StatusClosed
Appointed25 February 2008(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address46 Curzon Street
London
W1J 7UH
Director NameMr Henry Kenneth Herron
Date of BirthOctober 1955 (Born 68 years ago)
NationalityAustralian
StatusClosed
Appointed25 February 2008(same day as company formation)
RoleFund Manager
Country of ResidenceAustralia
Correspondence Address1/28 Billyard Avenue
Elizabeth Bay
N.S.W. 2011
Australia
Secretary NameMr Ronald Allwynne Baker
NationalityAustralian
StatusClosed
Appointed25 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Curzon Street
London
W1J 7UH

Location

Registered Address15 Fetter Lane
London
EC4A 1JP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

2 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
2 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
17 November 2009First Gazette notice for voluntary strike-off (1 page)
17 November 2009First Gazette notice for voluntary strike-off (1 page)
9 November 2009Application to strike the company off the register (3 pages)
9 November 2009Application to strike the company off the register (3 pages)
30 October 2009Re-registration of Memorandum and Articles (13 pages)
30 October 2009Re-registration of Memorandum and Articles (13 pages)
30 October 2009Certificate of re-registration from Public Limited Company to Private (1 page)
30 October 2009Re-registration from a public company to a private limited company (1 page)
30 October 2009Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
30 October 2009Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
30 October 2009Certificate of re-registration from Public Limited Company to Private (1 page)
30 October 2009Re-registration from a public company to a private limited company (1 page)
25 March 2009Return made up to 25/02/09; full list of members (4 pages)
25 March 2009Return made up to 25/02/09; full list of members (4 pages)
18 March 2009Location of register of members (1 page)
18 March 2009Location of register of members (1 page)
18 March 2009Location of debenture register (1 page)
18 March 2009Registered office changed on 18/03/2009 from bird & bird 15 fetter lane london EC4A 1JP (1 page)
18 March 2009Location of debenture register (1 page)
18 March 2009Registered office changed on 18/03/2009 from bird & bird 15 fetter lane london EC4A 1JP (1 page)
23 May 2008Accounting reference date extended from 28/02/2009 to 30/04/2009 (1 page)
23 May 2008Accounting reference date extended from 28/02/2009 to 30/04/2009 (1 page)
25 February 2008Incorporation (16 pages)
25 February 2008Incorporation (16 pages)