Company NameNexgen Solutions UK Limited
Company StatusDissolved
Company Number06736162
CategoryPrivate Limited Company
Incorporation Date29 October 2008(15 years, 5 months ago)
Dissolution Date8 February 2011 (13 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameMr Bevin James Kennedy
Date of BirthMarch 1951 (Born 73 years ago)
NationalityNew Zealander
StatusClosed
Appointed29 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceNew Zealand
Correspondence Address21 Woodlands Crescent
Browns Bay
North Shore City
0 630
New Zealand
Director NameMr Zane Garrick Kennedy
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityNew Zealander
StatusClosed
Appointed29 October 2008(same day as company formation)
RoleLawyer
Country of ResidenceNew Zealand
Correspondence Address48 Whitby Crescent
Mairangi Bay
North Shore City
0 630
New Zealand
Director NameMrs Anna Louise Campbell
Date of BirthApril 1979 (Born 45 years ago)
NationalityNew Zealander
StatusResigned
Appointed29 October 2008(same day as company formation)
RoleLawyer
Correspondence AddressFlat 15 91 Pentonville Road
London
N1 9LG
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed29 October 2008(same day as company formation)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS

Location

Registered AddressUnit 19, Kleffens Court
Westcombe Park Road
London
SE3 7QX
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardBlackheath Westcombe
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

8 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
8 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
26 October 2010First Gazette notice for compulsory strike-off (1 page)
26 October 2010First Gazette notice for compulsory strike-off (1 page)
13 January 2010Annual return made up to 29 October 2009 with a full list of shareholders
Statement of capital on 2010-01-13
  • GBP 2
(5 pages)
13 January 2010Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 13 January 2010 (1 page)
13 January 2010Termination of appointment of Jordan Company Secretaries Limited as a secretary (1 page)
13 January 2010Director's details changed for Mr Bevin James Kennedy on 7 January 2010 (2 pages)
13 January 2010Director's details changed for Mr Zane Garrick Kennedy on 7 January 2010 (2 pages)
13 January 2010Termination of appointment of Jordan Company Secretaries Limited as a secretary (1 page)
13 January 2010Director's details changed for Mr Zane Garrick Kennedy on 7 January 2010 (2 pages)
13 January 2010Director's details changed for Mr Zane Garrick Kennedy on 7 January 2010 (2 pages)
13 January 2010Director's details changed for Mr Bevin James Kennedy on 7 January 2010 (2 pages)
13 January 2010Director's details changed for Mr Bevin James Kennedy on 7 January 2010 (2 pages)
13 January 2010Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 13 January 2010 (1 page)
13 January 2010Annual return made up to 29 October 2009 with a full list of shareholders
Statement of capital on 2010-01-13
  • GBP 2
(5 pages)
4 January 2010Termination of appointment of Jordan Company Secretaries Limited as a secretary (1 page)
4 January 2010Termination of appointment of Jordan Company Secretaries Limited as a secretary (1 page)
12 December 2008Appointment terminated director anna campbell (1 page)
12 December 2008Appointment Terminated Director anna campbell (1 page)
3 December 2008Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
3 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
3 December 2008Memorandum and Articles of Association (8 pages)
3 December 2008Memorandum and Articles of Association (8 pages)
26 November 2008Memorandum and Articles of Association (8 pages)
26 November 2008Memorandum and Articles of Association (8 pages)
26 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
26 November 2008Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
29 October 2008Incorporation (19 pages)
29 October 2008Incorporation (19 pages)