Company NameNxtvn Limited
Company StatusDissolved
Company Number09100602
CategoryPrivate Limited Company
Incorporation Date24 June 2014(9 years, 10 months ago)
Dissolution Date23 March 2021 (3 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 64303Activities of venture and development capital companies

Directors

Director NameKhaled Naguib Zaky Sedrak
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityEgyptian
StatusClosed
Appointed24 June 2014(same day as company formation)
RoleBusinessman
Country of ResidenceQatar
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Secretary NameMr Khaled Naguib Zaky Sedrak
StatusClosed
Appointed28 February 2018(3 years, 8 months after company formation)
Appointment Duration3 years (closed 23 March 2021)
RoleCompany Director
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Director NameAmir Farouk Reyad Abdalla
Date of BirthDecember 1983 (Born 40 years ago)
NationalityEgyptian
StatusClosed
Appointed19 March 2019(4 years, 8 months after company formation)
Appointment Duration2 years (closed 23 March 2021)
RoleFinance Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressMayfair Tower, Apartment 1512 Abraj Street
Business Bay
Dubai
United Arab Emirates
Director NameAli A A Alzaben
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityKuwaiti
StatusClosed
Appointed19 March 2019(4 years, 8 months after company formation)
Appointment Duration2 years (closed 23 March 2021)
RoleCompany Director
Country of ResidenceKuwait
Correspondence AddressHouse No 43, Block 4 Abu Musa Al Ashari Street
Rawda
Kuwait
Director NameAdrianus Petrus Wilhelmus Melkert
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityDutch
StatusClosed
Appointed19 March 2019(4 years, 8 months after company formation)
Appointment Duration2 years (closed 23 March 2021)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address2135 Sk Harriet Freezerstraat 8
Hoofddorp
Netherlands
Secretary NameCitco Management (UK) Limited (Corporation)
StatusResigned
Appointed24 June 2014(same day as company formation)
Correspondence Address7 Albemarle Street
London
W1S 4HQ

Contact

Websitewww.nxtvnforum.com

Location

Registered Address7 Albemarle Street
London
W1S 4HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

23 March 2021Final Gazette dissolved via compulsory strike-off (1 page)
24 November 2020First Gazette notice for compulsory strike-off (1 page)
14 October 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
28 June 2019Confirmation statement made on 24 June 2019 with updates (4 pages)
28 March 2019Appointment of Ali a a Alzaben as a director on 19 March 2019 (2 pages)
27 March 2019Appointment of Adrianus Petrus Wilhelmus Melkert as a director on 19 March 2019 (2 pages)
27 March 2019Appointment of Amir Farouk Reyad Abdalla as a director on 19 March 2019 (2 pages)
21 March 2019Statement of capital following an allotment of shares on 19 March 2019
  • GBP 1,000
(3 pages)
5 October 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
2 July 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
8 March 2018Appointment of Mr Khaled Naguib Zaky Sedrak as a secretary on 28 February 2018 (2 pages)
8 March 2018Termination of appointment of Citco Management (Uk) Limited as a secretary on 28 February 2018 (1 page)
7 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
7 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
7 July 2017Notification of Khaled Naguib Zaky Sedrak as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Notification of Khaled Naguib Zaky Sedrak as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
7 July 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
7 July 2017Notification of Khaled Naguib Zaky Sedrak as a person with significant control on 7 July 2017 (2 pages)
25 November 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
25 November 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
2 September 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-09-02
  • GBP 1
(6 pages)
2 September 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-09-02
  • GBP 1
(6 pages)
17 November 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
17 November 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
30 September 2015Previous accounting period shortened from 30 June 2015 to 31 December 2014 (1 page)
30 September 2015Previous accounting period shortened from 30 June 2015 to 31 December 2014 (1 page)
11 September 2015Correction of a Director's date of birth incorrectly stated on incorporation / khaled naguib zaky sedrak (2 pages)
11 September 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 1
(3 pages)
11 September 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 1
(3 pages)
11 September 2015Correction of a Director's date of birth incorrectly stated on incorporation / khaled naguib zaky sedrak (2 pages)
24 June 2014Incorporation
Statement of capital on 2014-06-24
  • GBP 1

Statement of capital on 2014-06-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Part Rectified The date of birth of the director on the IN01 was removed from the public register on 11/09/2015 as it was factually inaccurate or was derived from something factually inaccurate
(9 pages)
24 June 2014Incorporation
Statement of capital on 2014-06-24
  • GBP 1

Statement of capital on 2014-06-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Part Rectified The date of birth of the director on the IN01 was removed from the public register on 11/09/2015 as it was factually inaccurate or was derived from something factually inaccurate
(8 pages)
24 June 2014Incorporation
Statement of capital on 2014-06-24
  • GBP 1

Statement of capital on 2014-06-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Part Rectified The date of birth of the director on the IN01 was removed from the public register on 11/09/2015 as it was factually inaccurate or was derived from something factually inaccurate
(9 pages)