HIGHBURY NEXUS SPECIAL INTERESTS LIMITED

Register to unlock more data on OkredoRegister

HIGHBURY NEXUS SPECIAL INTERESTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02246954

Incorporation date

20/04/1988

Size

Full

Contacts

Registered address

Registered address

Ernst & Young, 1 More London Place, London SE1 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 20/04/1988)
dot icon03/09/2018
Final Gazette dissolved following liquidation
dot icon03/06/2018
Liquidators' statement of receipts and payments to 2018-05-09
dot icon03/06/2018
Return of final meeting in a creditors' voluntary winding up
dot icon21/02/2018
Liquidators' statement of receipts and payments to 2018-01-07
dot icon15/08/2017
Liquidators' statement of receipts and payments to 2017-07-07
dot icon02/02/2017
Liquidators' statement of receipts and payments to 2017-01-07
dot icon08/08/2016
Liquidators' statement of receipts and payments to 2016-07-07
dot icon07/02/2016
Liquidators' statement of receipts and payments to 2016-01-07
dot icon21/07/2015
Liquidators' statement of receipts and payments to 2015-07-07
dot icon11/02/2015
Liquidators' statement of receipts and payments to 2015-01-07
dot icon04/08/2014
Liquidators' statement of receipts and payments to 2014-07-07
dot icon13/01/2014
Liquidators' statement of receipts and payments to 2014-01-07
dot icon05/08/2013
Liquidators' statement of receipts and payments to 2013-07-07
dot icon07/02/2013
Liquidators' statement of receipts and payments to 2013-01-07
dot icon09/08/2012
Liquidators' statement of receipts and payments to 2012-07-07
dot icon01/02/2012
Liquidators' statement of receipts and payments to 2012-01-07
dot icon19/07/2011
Liquidators' statement of receipts and payments to 2011-07-07
dot icon07/02/2011
Liquidators' statement of receipts and payments to 2011-01-07
dot icon08/08/2010
Liquidators' statement of receipts and payments to 2010-07-07
dot icon01/02/2010
Liquidators' statement of receipts and payments to 2010-01-07
dot icon31/07/2009
Liquidators' statement of receipts and payments to 2009-07-07
dot icon07/02/2009
Liquidators' statement of receipts and payments to 2009-01-07
dot icon22/07/2008
Liquidators' statement of receipts and payments to 2008-07-07
dot icon11/02/2008
Liquidators' statement of receipts and payments
dot icon07/01/2007
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon15/08/2006
Administrator's progress report
dot icon12/04/2006
Result of meeting of creditors
dot icon22/03/2006
Statement of affairs
dot icon16/03/2006
Statement of administrator's proposal
dot icon08/02/2006
Registered office changed on 09/02/06 from: jordan house 47 brunswick place london N1 6EB
dot icon06/02/2006
Secretary resigned;director resigned
dot icon25/01/2006
Appointment of an administrator
dot icon15/11/2005
New director appointed
dot icon15/11/2005
New secretary appointed;new director appointed
dot icon14/11/2005
Secretary resigned;director resigned
dot icon14/11/2005
Director resigned
dot icon09/11/2005
Particulars of mortgage/charge
dot icon15/06/2005
Particulars of mortgage/charge
dot icon17/03/2005
New secretary appointed
dot icon17/03/2005
Secretary resigned
dot icon25/01/2005
Registered office changed on 26/01/05 from: the publishing house 1-3 highbury station road islington london N1 1SE
dot icon24/01/2005
Return made up to 09/10/04; full list of members
dot icon01/11/2004
Full accounts made up to 2003-12-31
dot icon19/10/2004
New director appointed
dot icon19/10/2004
Director resigned
dot icon22/09/2004
New director appointed
dot icon22/09/2004
Director resigned
dot icon26/04/2004
Full accounts made up to 2002-12-31
dot icon02/11/2003
Return made up to 09/10/03; full list of members
dot icon29/05/2003
Return made up to 09/10/02; full list of members
dot icon04/11/2002
Full accounts made up to 2001-12-31
dot icon14/08/2002
Certificate of change of name
dot icon26/11/2001
Return made up to 09/10/01; full list of members
dot icon31/10/2001
Full accounts made up to 2000-12-31
dot icon05/07/2001
Accounting reference date extended from 31/10/00 to 31/12/00
dot icon29/03/2001
Return made up to 09/10/00; full list of members
dot icon30/10/2000
Full accounts made up to 1999-10-31
dot icon24/08/2000
Director resigned
dot icon24/08/2000
Secretary resigned
dot icon24/08/2000
New secretary appointed
dot icon24/08/2000
New director appointed
dot icon24/08/2000
New director appointed
dot icon24/08/2000
Registered office changed on 25/08/00 from: 140/142 the grove london E15 1NS
dot icon24/07/2000
Accounting reference date shortened from 31/12/99 to 31/10/99
dot icon14/06/2000
Declaration of satisfaction of mortgage/charge
dot icon14/06/2000
Declaration of satisfaction of mortgage/charge
dot icon14/06/2000
Director resigned
dot icon11/06/2000
Director resigned
dot icon02/11/1999
Return made up to 09/10/99; full list of members
dot icon02/08/1999
Full accounts made up to 1998-12-31
dot icon11/03/1999
Director's particulars changed
dot icon15/10/1998
Return made up to 09/10/98; full list of members
dot icon17/08/1998
Full accounts made up to 1997-12-31
dot icon21/10/1997
Return made up to 09/10/97; no change of members
dot icon03/09/1997
Full accounts made up to 1996-12-31
dot icon29/12/1996
Return made up to 09/10/96; change of members
dot icon01/11/1996
Full accounts made up to 1995-12-31
dot icon21/04/1996
Registered office changed on 22/04/96 from: raphael house 226 high street north london E6 2JA
dot icon28/03/1996
Director resigned
dot icon20/03/1996
Particulars of mortgage/charge
dot icon19/03/1996
Declaration of assistance for shares acquisition
dot icon12/03/1996
Particulars of mortgage/charge
dot icon01/11/1995
Full accounts made up to 1994-12-31
dot icon15/10/1995
Return made up to 09/10/95; full list of members
dot icon24/08/1995
Accounting reference date shortened from 31/03 to 31/12
dot icon06/04/1995
Location of register of members
dot icon29/03/1995
Declaration of satisfaction of mortgage/charge
dot icon12/01/1995
Registered office changed on 13/01/95 from: somerset house 47-49 london road redhill surrey RH1 1LU
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon20/12/1994
Director resigned;new director appointed
dot icon20/12/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon20/12/1994
Director resigned;new director appointed
dot icon30/11/1994
Ad 01/11/94--------- £ si 5400000@1=5400000 £ ic 100/5400100
dot icon30/11/1994
Resolutions
dot icon30/11/1994
Resolutions
dot icon30/11/1994
£ nc 1000/5400100 01/11/94
dot icon02/11/1994
Certificate of change of name
dot icon31/10/1994
Return made up to 09/10/94; no change of members
dot icon22/08/1994
Director resigned
dot icon18/08/1994
Full accounts made up to 1994-03-31
dot icon03/01/1994
Director resigned
dot icon03/01/1994
Director resigned
dot icon30/10/1993
Full accounts made up to 1993-03-31
dot icon30/10/1993
Return made up to 09/10/93; no change of members
dot icon23/08/1993
New director appointed
dot icon02/12/1992
New director appointed
dot icon03/11/1992
Return made up to 23/10/92; full list of members
dot icon17/08/1992
Full accounts made up to 1992-03-31
dot icon02/06/1992
Full accounts made up to 1991-03-31
dot icon13/02/1992
Director resigned
dot icon04/11/1991
Return made up to 23/10/91; no change of members
dot icon18/06/1991
Director resigned
dot icon18/06/1991
Director resigned
dot icon25/10/1990
Full accounts made up to 1990-03-31
dot icon25/10/1990
Return made up to 23/10/90; full list of members
dot icon03/09/1990
New director appointed
dot icon21/08/1990
Director resigned
dot icon23/07/1990
Director resigned
dot icon20/09/1989
Full accounts made up to 1989-03-31
dot icon20/09/1989
Return made up to 22/08/89; full list of members
dot icon17/09/1989
Director resigned;new director appointed
dot icon17/09/1989
Director resigned
dot icon10/04/1989
New director appointed
dot icon12/12/1988
Registered office changed on 13/12/88 from: 16 st martins le grand london EC1A 4EJ
dot icon27/10/1988
Accounting reference date notified as 31/03
dot icon19/10/1988
Resolutions
dot icon19/09/1988
Particulars of mortgage/charge
dot icon19/09/1988
Resolutions
dot icon06/09/1988
New director appointed
dot icon06/09/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon06/09/1988
Registered office changed on 07/09/88 from: 2 baches street london N1 6UB
dot icon05/09/1988
Certificate of change of name
dot icon20/04/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2003
dot iconLast change occurred
30/12/2003

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2003
dot iconNext account date
30/12/2004
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mackenzie, Kelvin
Director
30/09/2005 - Present
-
Jakes, Clifford Duncan
Director
21/07/1993 - 01/11/1994
21
Torino, Peter Antony
Director
17/03/2000 - 27/09/2004
21
Simpson, Mark Andrew Goodman
Director
02/08/2004 - 30/09/2005
18
Fowlie, Stuart James
Director
01/11/1994 - 06/06/2000
13

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HIGHBURY NEXUS SPECIAL INTERESTS LIMITED

HIGHBURY NEXUS SPECIAL INTERESTS LIMITED is an(a) Dissolved company incorporated on 20/04/1988 with the registered office located at Ernst & Young, 1 More London Place, London SE1 2AF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HIGHBURY NEXUS SPECIAL INTERESTS LIMITED?

toggle

HIGHBURY NEXUS SPECIAL INTERESTS LIMITED is currently Dissolved. It was registered on 20/04/1988 and dissolved on 03/09/2018.

Where is HIGHBURY NEXUS SPECIAL INTERESTS LIMITED located?

toggle

HIGHBURY NEXUS SPECIAL INTERESTS LIMITED is registered at Ernst & Young, 1 More London Place, London SE1 2AF.

What does HIGHBURY NEXUS SPECIAL INTERESTS LIMITED do?

toggle

HIGHBURY NEXUS SPECIAL INTERESTS LIMITED operates in the Publishing of books (22.11 - SIC 2003) sector.

What is the latest filing for HIGHBURY NEXUS SPECIAL INTERESTS LIMITED?

toggle

The latest filing was on 03/09/2018: Final Gazette dissolved following liquidation.