Company NameNexus Finance
Company StatusDissolved
Company Number06574662
CategoryPrivate Unlimited Company
Incorporation Date23 April 2008(15 years, 11 months ago)
Dissolution Date6 November 2012 (11 years, 4 months ago)
Previous NamesBuckpayer Limited and Nexus Finance

Business Activity

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

Directors

Director NameMr Nicholas Michael Perkins
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2008(5 months, 1 week after company formation)
Appointment Duration4 years, 1 month (closed 06 November 2012)
RoleInternational Tax Mana
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 46 Islington Park Street
London
N1 1PX
Director NameCrosswall Nominees Limited (Corporation)
StatusClosed
Appointed23 April 2008(same day as company formation)
Correspondence AddressLudgate House 245 Blackfriars Road
London
SE1 9UY
Director NameUNM Investments Limited (Corporation)
StatusClosed
Appointed23 April 2008(same day as company formation)
Correspondence AddressLudgate House
245 Blackfriars Road
London
SE1 9UY
Secretary NameCrosswall Nominees Limited (Corporation)
StatusClosed
Appointed23 April 2008(same day as company formation)
Correspondence AddressLudgate House 245 Blackfriars Road
London
SE1 9UY
Director NameAbogado Custodians Limited (Corporation)
StatusResigned
Appointed23 April 2008(same day as company formation)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed23 April 2008(same day as company formation)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Secretary NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed23 April 2008(same day as company formation)
Correspondence Address100 New Bridge Street
London
EC4V 6JA

Location

Registered AddressLudgate House
245 Blackfriars Road
London
SE1 9UY
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Shareholders

2 at $1Ubmg Holdings
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

6 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
6 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 July 2012First Gazette notice for voluntary strike-off (1 page)
24 July 2012First Gazette notice for voluntary strike-off (1 page)
13 July 2012Application to strike the company off the register (3 pages)
13 July 2012Application to strike the company off the register (3 pages)
31 May 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
31 May 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
15 May 2012Annual return made up to 23 April 2012 with a full list of shareholders
Statement of capital on 2012-05-15
  • USD 2
(5 pages)
15 May 2012Annual return made up to 23 April 2012 with a full list of shareholders
Statement of capital on 2012-05-15
  • USD 2
(5 pages)
11 July 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
11 July 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
11 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (5 pages)
18 March 2011Statement of company's objects (2 pages)
18 March 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
18 March 2011Statement of company's objects (2 pages)
18 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
24 September 2010Full accounts made up to 31 December 2009 (14 pages)
24 September 2010Full accounts made up to 31 December 2009 (14 pages)
7 June 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
7 June 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
1 December 2009Full accounts made up to 31 December 2008 (14 pages)
1 December 2009Full accounts made up to 31 December 2008 (14 pages)
24 July 2009Return made up to 23/04/09; full list of members (6 pages)
24 July 2009Return made up to 23/04/09; full list of members (6 pages)
21 May 2009Resolutions
  • RES13 ‐ Sections 102 and 105 19/05/2009
(1 page)
21 May 2009Resolutions
  • RES13 ‐ Sections 102 and 105 19/05/2009
(1 page)
13 April 2009Form 123 received increasing cap by us$ 97,900,000. (1 page)
13 April 2009Form 123 received increasing cap by us$ 97,900,000. (1 page)
16 October 2008Director appointed nicholas michael perkins (1 page)
16 October 2008Director appointed nicholas michael perkins (1 page)
16 September 2008Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page)
16 September 2008Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page)
12 August 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
12 August 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
19 June 2008Certificate of re-registration from Limited to Unlimited (1 page)
19 June 2008Re-registration of Memorandum and Articles (6 pages)
19 June 2008Certificate of re-registration from Limited to Unlimited (1 page)
19 June 2008Re-registration of Memorandum and Articles (6 pages)
19 June 2008Members' assent for rereg from LTD to UNLTD (1 page)
19 June 2008Declaration of assent for reregistration to UNLTD (1 page)
19 June 2008Members' assent for rereg from LTD to UNLTD (1 page)
19 June 2008Application for reregistration from LTD to UNLTD (2 pages)
19 June 2008Declaration of assent for reregistration to UNLTD (1 page)
19 June 2008Application for reregistration from LTD to UNLTD (2 pages)
20 May 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
20 May 2008Nc inc already adjusted 23/04/08 (1 page)
20 May 2008Ad 23/04/08\usd si 554800000@1=554800000\usd ic 1/554800001\ (2 pages)
20 May 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
20 May 2008Nc inc already adjusted 23/04/08 (1 page)
20 May 2008Ad 23/04/08 usd si 554800000@1=554800000 usd ic 1/554800001 (2 pages)
9 May 2008Director appointed unm investments LIMITED (12 pages)
9 May 2008Director and secretary appointed crosswall nominees LIMITED (12 pages)
9 May 2008Director and secretary appointed crosswall nominees LIMITED (12 pages)
9 May 2008Director appointed unm investments LIMITED (12 pages)
8 May 2008Company name changed buckpayer LIMITED\certificate issued on 08/05/08 (3 pages)
8 May 2008Company name changed buckpayer LIMITED\certificate issued on 08/05/08 (3 pages)
28 April 2008Appointment Terminated Director and Secretary abogado nominees LIMITED (1 page)
28 April 2008Appointment Terminated Director abogado custodians LIMITED (1 page)
28 April 2008Appointment terminated director abogado custodians LIMITED (1 page)
28 April 2008Appointment terminated director and secretary abogado nominees LIMITED (1 page)
23 April 2008Incorporation (32 pages)
23 April 2008Incorporation (32 pages)