Company NameNextranet Ltd
Company StatusDissolved
Company Number08931381
CategoryPrivate Limited Company
Incorporation Date10 March 2014(10 years, 1 month ago)
Dissolution Date29 May 2018 (5 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMiss Daniela De Giglio
Date of BirthMarch 1985 (Born 39 years ago)
NationalityItalian
StatusClosed
Appointed10 March 2014(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address37 Elmhurst Mansions
Edgeley Road
London
SW4 6ET
Secretary NameMyukoffice Ltd (Corporation)
StatusClosed
Appointed10 March 2014(same day as company formation)
Correspondence AddressWestwood House Annie Med Lane
South Cave
HU15 2HG
Director NameMr Michel Rene Luc Vanhoonacker
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBelgian
StatusResigned
Appointed23 April 2014(1 month, 1 week after company formation)
Appointment Duration1 week, 2 days (resigned 02 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestwood House Annie Med Lane
South Cave
Brough
North Humberside
HU15 2HG

Contact

Websitewww.ra-bc.co.uk

Location

Registered Address37 Elmhurst Mansions
Edgeley Road
London
SW4 6ET
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardClapham Town
Built Up AreaGreater London

Shareholders

100 at £1Daniela De Giglio
100.00%
Ordinary

Financials

Year2014
Net Worth£1,523
Cash£917
Current Liabilities£1,218

Accounts

Latest Accounts31 August 2017 (6 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

29 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
13 March 2018First Gazette notice for voluntary strike-off (1 page)
28 February 2018Application to strike the company off the register (3 pages)
9 November 2017Total exemption full accounts made up to 31 August 2017 (8 pages)
9 November 2017Total exemption full accounts made up to 31 August 2017 (8 pages)
27 September 2017Registered office address changed from 8 Northumberland Avenue London WC2N 5BY to 37 Elmhurst Mansions Edgeley Road London SW4 6ET on 27 September 2017 (1 page)
27 September 2017Registered office address changed from 8 Northumberland Avenue London WC2N 5BY to 37 Elmhurst Mansions Edgeley Road London SW4 6ET on 27 September 2017 (1 page)
17 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
17 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
20 January 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
20 January 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
1 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(5 pages)
1 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(5 pages)
3 November 2015Total exemption small company accounts made up to 31 August 2015 (6 pages)
3 November 2015Total exemption small company accounts made up to 31 August 2015 (6 pages)
8 April 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(5 pages)
8 April 2015Register(s) moved to registered inspection location Westwood House Annie Med Lane South Cave Brough North Humberside HU15 2HG (1 page)
8 April 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(5 pages)
8 April 2015Register(s) moved to registered inspection location Westwood House Annie Med Lane South Cave Brough North Humberside HU15 2HG (1 page)
7 April 2015Register inspection address has been changed to Westwood House Annie Med Lane South Cave Brough North Humberside HU15 2HG (1 page)
7 April 2015Register inspection address has been changed to Westwood House Annie Med Lane South Cave Brough North Humberside HU15 2HG (1 page)
7 April 2015Director's details changed for Daniela De Giglio on 28 September 2014 (2 pages)
7 April 2015Director's details changed for Daniela De Giglio on 28 September 2014 (2 pages)
5 May 2014Termination of appointment of Michel Vanhoonacker as a director (1 page)
5 May 2014Termination of appointment of Michel Vanhoonacker as a director (1 page)
23 April 2014Appointment of Mr Michel Rene Luc Vanhoonacker as a director (2 pages)
23 April 2014Appointment of Mr Michel Rene Luc Vanhoonacker as a director (2 pages)
11 March 2014Current accounting period extended from 31 March 2015 to 31 August 2015 (1 page)
11 March 2014Current accounting period extended from 31 March 2015 to 31 August 2015 (1 page)
10 March 2014Incorporation
Statement of capital on 2014-03-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
10 March 2014Incorporation
Statement of capital on 2014-03-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)