Company NamePSR Nexus Ltd
Company StatusDissolved
Company Number09987607
CategoryPrivate Limited Company
Incorporation Date4 February 2016(8 years, 2 months ago)
Dissolution Date24 March 2020 (4 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Veshal Madlani
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2016(same day as company formation)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence AddressThe Courtyard 14a Sydenham Road
Croydon
London
CR0 2EE
Director NameMiss Bijal Mehta
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 321 32 Featherstone Road
Southall
Middlesex
UB2 5DP
Director NameMiss Katherine Anne Thatcher
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 321 32 Featherstone Road
Southall
Middlesex
UB2 5DP
Director NameMr Bipun Balu
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2017(1 year, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 18 October 2017)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence AddressSuite 321 32 Featherstone Road
Southall
Middlesex
UB2 5DP

Location

Registered AddressThe Courtyard
14a Sydenham Road
Croydon
London
CR0 2EE
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Accounts

Latest Accounts28 February 2018 (6 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

24 March 2020Final Gazette dissolved via compulsory strike-off (1 page)
7 January 2020First Gazette notice for compulsory strike-off (1 page)
29 November 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
25 October 2018Registered office address changed from 3 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX England to The Courtyard 14a Sydenham Road Croydon London CR0 2EE on 25 October 2018 (1 page)
25 October 2018Director's details changed for Mr Veshal Madlani on 25 October 2018 (2 pages)
24 October 2018Confirmation statement made on 19 October 2018 with no updates (3 pages)
23 February 2018Director's details changed for Mr Veshal Madlani on 23 February 2018 (2 pages)
23 February 2018Registered office address changed from Suite 321 32 Featherstone Road Southall Middlesex UB2 5DP United Kingdom to 3 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX on 23 February 2018 (1 page)
27 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
27 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
19 October 2017Termination of appointment of Bipun Balu as a director on 18 October 2017 (1 page)
19 October 2017Change of details for Mr Veshal Madlani as a person with significant control on 18 October 2017 (2 pages)
19 October 2017Termination of appointment of Bipun Balu as a director on 18 October 2017 (1 page)
19 October 2017Change of details for Mr Veshal Madlani as a person with significant control on 18 October 2017 (2 pages)
19 October 2017Confirmation statement made on 19 October 2017 with updates (4 pages)
19 October 2017Confirmation statement made on 19 October 2017 with updates (4 pages)
19 October 2017Cessation of Bipun Balu as a person with significant control on 18 October 2017 (1 page)
19 October 2017Cessation of Bipun Balu as a person with significant control on 18 October 2017 (1 page)
9 May 2017Termination of appointment of Katherine Anne Thatcher as a director on 28 February 2017 (2 pages)
9 May 2017Termination of appointment of Katherine Anne Thatcher as a director on 28 February 2017 (2 pages)
28 March 2017Confirmation statement made on 27 March 2017 with updates (7 pages)
28 March 2017Confirmation statement made on 27 March 2017 with updates (7 pages)
27 March 2017Appointment of Mr. Bipun Balu as a director on 24 March 2017 (2 pages)
27 March 2017Appointment of Mr. Bipun Balu as a director on 24 March 2017 (2 pages)
23 March 2017Termination of appointment of Bijal Mehta as a director on 28 February 2017 (1 page)
23 March 2017Termination of appointment of Katherine Anne Thatcher as a director on 28 February 2017 (1 page)
23 March 2017Termination of appointment of Bijal Mehta as a director on 28 February 2017 (1 page)
23 March 2017Termination of appointment of Katherine Anne Thatcher as a director on 28 February 2017 (1 page)
24 February 2017Confirmation statement made on 3 February 2017 with updates (7 pages)
24 February 2017Confirmation statement made on 3 February 2017 with updates (7 pages)
11 April 2016Appointment of Mr Veshal Madlani as a director on 4 February 2016 (2 pages)
11 April 2016Appointment of Mr Veshal Madlani as a director on 4 February 2016 (2 pages)
4 February 2016Incorporation
Statement of capital on 2016-02-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
4 February 2016Incorporation
Statement of capital on 2016-02-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)