Company NameNexxt E-Drive Limited
Company StatusDissolved
Company Number09500286
CategoryPrivate Limited Company
Incorporation Date20 March 2015(9 years ago)
Dissolution Date29 September 2020 (3 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr Donald Dunlop Forrest
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2015(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Adam Street
London
WC2N 6LE
Director NameMr John Rodney Neale Keech
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Adam Street
London
WC2N 6LE
Secretary NameTricor Secretaries Limited (Corporation)
StatusClosed
Appointed17 January 2020(4 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks (closed 29 September 2020)
Correspondence Address4th Floor 50 Mark Lane
London
EC3R 7QR
Secretary NameMrs Linda Rose Holdeman
StatusResigned
Appointed20 March 2015(same day as company formation)
RoleCompany Director
Correspondence Address11 St. Edmunds Way
Rainham
Gillingham
ME8 8ER
Director NameMr John Joseph Knappenberger
Date of BirthOctober 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed21 October 2015(7 months after company formation)
Appointment Duration10 months, 1 week (resigned 23 August 2016)
RoleEngineer
Country of ResidenceUnited States
Correspondence Address1 Adam Street
London
WC2N 6LE
Director NameMr David William Taitt
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2015(7 months after company formation)
Appointment Duration10 months, 1 week (resigned 23 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Adam Street
London
WC2N 6LE

Location

Registered Address4th Floor 50 Mark Lane
London
EC3R 7QR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2018 (5 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
24 March 2020First Gazette notice for voluntary strike-off (1 page)
17 March 2020Application to strike the company off the register (3 pages)
7 February 2020Termination of appointment of Linda Rose Holdeman as a secretary on 17 January 2020 (1 page)
7 February 2020Appointment of Tricor Secretaries Limited as a secretary on 17 January 2020 (2 pages)
21 March 2019Confirmation statement made on 20 March 2019 with updates (23 pages)
20 February 2019Total exemption full accounts made up to 30 June 2018 (4 pages)
22 March 2018Confirmation statement made on 20 March 2018 with updates (23 pages)
10 October 2017Total exemption full accounts made up to 30 June 2017 (4 pages)
10 October 2017Total exemption full accounts made up to 30 June 2017 (4 pages)
20 March 2017Confirmation statement made on 20 March 2017 with updates (26 pages)
20 March 2017Confirmation statement made on 20 March 2017 with updates (26 pages)
18 December 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
18 December 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
26 September 2016Termination of appointment of David William Taitt as a director on 23 August 2016 (1 page)
26 September 2016Termination of appointment of John Joseph Knappenberger as a director on 23 August 2016 (1 page)
26 September 2016Termination of appointment of David William Taitt as a director on 23 August 2016 (1 page)
26 September 2016Termination of appointment of John Joseph Knappenberger as a director on 23 August 2016 (1 page)
23 August 2016Previous accounting period extended from 31 March 2016 to 30 June 2016 (1 page)
23 August 2016Previous accounting period extended from 31 March 2016 to 30 June 2016 (1 page)
7 April 2016Director's details changed for Mr John Rodney Neale Keech on 23 March 2015 (2 pages)
7 April 2016Director's details changed for Mr John Rodney Neale Keech on 23 March 2015 (2 pages)
7 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 53.06057
(24 pages)
7 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 53.06057
(24 pages)
10 December 2015Director's details changed for John Joseph Knappenberger on 28 October 2015 (3 pages)
10 December 2015Director's details changed for John Joseph Knappenberger on 28 October 2015 (3 pages)
30 November 2015Appointment of John Joseph Knappenberger as a director on 21 October 2015 (3 pages)
30 November 2015Appointment of John Joseph Knappenberger as a director on 21 October 2015 (3 pages)
25 November 2015Appointment of David William Taitt as a director on 21 October 2015 (3 pages)
25 November 2015Appointment of David William Taitt as a director on 21 October 2015 (3 pages)
7 October 2015Director's details changed for Donald Dunlop Forrest on 1 June 2015 (3 pages)
7 October 2015Director's details changed for Donald Dunlop Forrest on 1 June 2015 (3 pages)
7 October 2015Director's details changed for Donald Dunlop Forrest on 1 June 2015 (3 pages)
15 July 2015Statement of capital following an allotment of shares on 16 June 2015
  • GBP 52.70
(4 pages)
15 July 2015Statement of capital following an allotment of shares on 16 June 2015
  • GBP 53.06
(4 pages)
15 July 2015Statement of capital following an allotment of shares on 16 June 2015
  • GBP 52.70
(4 pages)
15 July 2015Statement of capital following an allotment of shares on 16 June 2015
  • GBP 53.06
(4 pages)
23 June 2015Statement of capital following an allotment of shares on 19 May 2015
  • GBP 0.00057
(4 pages)
23 June 2015Statement of capital following an allotment of shares on 19 May 2015
  • GBP 0.00057
(4 pages)
20 March 2015Incorporation
Statement of capital on 2015-03-20
  • GBP .00001
(27 pages)
20 March 2015Incorporation
Statement of capital on 2015-03-20
  • GBP .00001
(27 pages)