Company NameNextgreen Advisory Ltd
Company StatusDissolved
Company Number07952760
CategoryPrivate Limited Company
Incorporation Date16 February 2012(12 years, 1 month ago)
Dissolution Date20 March 2018 (6 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameCharnette Rosmey Kirthlyn Liburd
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityKittitian
StatusClosed
Appointed27 November 2017(5 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks (closed 20 March 2018)
RoleAdministrator
Country of ResidenceSt Kitts And Nevis
Correspondence AddressDixcart House Fort Charles
Charlestown
Nevis
St Kitts & Nevis
Director NameMr Simon Kelly
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2012(same day as company formation)
RoleAccountant
Country of ResidenceIsle Of Man
Correspondence AddressThe Old Post House 91 Heath Road
Weybridge
Surrey
KT13 8TS
Director NameMr Andrew Glyn Shaw
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2012(same day as company formation)
RoleAccountant
Country of ResidenceIsle Of Man
Correspondence AddressThe Old Post House 91 Heath Road
Weybridge
Surrey
KT13 8TS
Director NamePamela Matthews
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityIrish
StatusResigned
Appointed28 February 2012(1 week, 5 days after company formation)
Appointment Duration5 years, 9 months (resigned 27 November 2017)
RoleAccountant
Country of ResidenceIsle Of Man
Correspondence AddressDixcart House Addlestone Road
Bourne Business Park
Addlestone
Surrey
KT15 2LE
Director NameJulie Margaret Thomas
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2013(1 year, 3 months after company formation)
Appointment Duration4 months (resigned 19 September 2013)
RoleAccountant
Country of ResidenceIsle Of Man
Correspondence Address69 Athol Street
Douglas
IM1 1JE
Director NameLucy Alice Berry
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2013(1 year, 7 months after company formation)
Appointment Duration4 months, 1 week (resigned 27 January 2014)
RoleAdvocate
Country of ResidenceIsle Of Man
Correspondence Address69 Athol Street
Douglas
Isle Of Man
IM1 1JE

Location

Registered AddressDixcart House Addlestone Road
Bourne Business Park
Addlestone
Surrey
KT15 2LE
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardAddlestone Bourneside
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1International Agencies Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£442,928
Gross Profit£17,552
Net Worth-£8,427
Cash£349
Current Liabilities£13,627

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

20 March 2018Final Gazette dissolved via voluntary strike-off (1 page)
2 January 2018First Gazette notice for voluntary strike-off (1 page)
2 January 2018First Gazette notice for voluntary strike-off (1 page)
14 December 2017Application to strike the company off the register (3 pages)
14 December 2017Application to strike the company off the register (3 pages)
30 November 2017Appointment of Charnette Rosmey Kirthlyn Liburd as a director on 27 November 2017 (2 pages)
30 November 2017Termination of appointment of Pamela Matthews as a director on 27 November 2017 (1 page)
30 November 2017Appointment of Charnette Rosmey Kirthlyn Liburd as a director on 27 November 2017 (2 pages)
30 November 2017Termination of appointment of Pamela Matthews as a director on 27 November 2017 (1 page)
23 May 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
23 May 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
1 March 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
25 January 2017Registered office address changed from Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE United Kingdom to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 25 January 2017 (1 page)
25 January 2017Registered office address changed from Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE United Kingdom to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 25 January 2017 (1 page)
17 January 2017Registered office address changed from Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE United Kingdom to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 17 January 2017 (1 page)
17 January 2017Registered office address changed from Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE United Kingdom to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 17 January 2017 (1 page)
5 January 2017Registered office address changed from Hillbrow House Hillbrow Road Esher Surrey KT10 9NW to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 5 January 2017 (1 page)
5 January 2017Registered office address changed from Hillbrow House Hillbrow Road Esher Surrey KT10 9NW to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 5 January 2017 (1 page)
19 May 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
19 May 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
4 March 2016Annual return made up to 16 February 2016
Statement of capital on 2016-03-04
  • GBP 1
(3 pages)
4 March 2016Annual return made up to 16 February 2016
Statement of capital on 2016-03-04
  • GBP 1
(3 pages)
16 April 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
16 April 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
4 March 2015Annual return made up to 16 February 2015
Statement of capital on 2015-03-04
  • GBP 1
(3 pages)
4 March 2015Annual return made up to 16 February 2015
Statement of capital on 2015-03-04
  • GBP 1
(3 pages)
4 April 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
4 April 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
21 February 2014Register(s) moved to registered office address (1 page)
21 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1
(3 pages)
21 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1
(3 pages)
21 February 2014Register(s) moved to registered office address (1 page)
17 February 2014Termination of appointment of Lucy Berry as a director (1 page)
17 February 2014Termination of appointment of Lucy Berry as a director (1 page)
10 January 2014Director's details changed for Lucy Alice Berry on 17 December 2013 (2 pages)
10 January 2014Director's details changed for Lucy Alice Berry on 17 December 2013 (2 pages)
26 September 2013Appointment of Lucy Alice Berry as a director (2 pages)
26 September 2013Appointment of Lucy Alice Berry as a director (2 pages)
26 September 2013Termination of appointment of Julie Thomas as a director (1 page)
26 September 2013Termination of appointment of Julie Thomas as a director (1 page)
26 July 2013Registered office address changed from the Old Post House 91 Heath Road Weybridge Surrey KT13 8TS United Kingdom on 26 July 2013 (1 page)
26 July 2013Registered office address changed from the Old Post House 91 Heath Road Weybridge Surrey KT13 8TS United Kingdom on 26 July 2013 (1 page)
23 May 2013Appointment of Julie Margaret Thomas as a director (2 pages)
23 May 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
23 May 2013Appointment of Julie Margaret Thomas as a director (2 pages)
23 May 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
20 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (3 pages)
20 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (3 pages)
28 March 2012Current accounting period shortened from 28 February 2013 to 31 December 2012 (1 page)
28 March 2012Current accounting period shortened from 28 February 2013 to 31 December 2012 (1 page)
23 March 2012Termination of appointment of Andrew Shaw as a director (1 page)
23 March 2012Termination of appointment of Andrew Shaw as a director (1 page)
7 March 2012Appointment of Pamela Matthews as a director (2 pages)
7 March 2012Termination of appointment of Simon Kelly as a director (1 page)
7 March 2012Appointment of Pamela Matthews as a director (2 pages)
7 March 2012Termination of appointment of Simon Kelly as a director (1 page)
29 February 2012Director's details changed for Mr Andrew Glyn Shaw on 16 February 2012 (2 pages)
29 February 2012Register(s) moved to registered inspection location (1 page)
29 February 2012Director's details changed for Mr Simon Kelly on 16 February 2012 (2 pages)
29 February 2012Register(s) moved to registered inspection location (1 page)
29 February 2012Director's details changed for Mr Simon Kelly on 16 February 2012 (2 pages)
29 February 2012Register inspection address has been changed (1 page)
29 February 2012Director's details changed for Mr Andrew Glyn Shaw on 16 February 2012 (2 pages)
29 February 2012Register inspection address has been changed (1 page)
16 February 2012Incorporation (22 pages)
16 February 2012Incorporation (22 pages)