NEXIFORM LIMITED

Register to unlock more data on OkredoRegister

NEXIFORM LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02841677

Incorporation date

01/08/1993

Size

Total Exemption Small

Contacts

Registered address

Registered address

Chartam House, 16 College Avenue, Maidenhead, Berkshire SL6 6AXCopy
copy info iconCopy
See on map
Latest events (Record since 01/08/1993)
dot icon27/07/2015
Final Gazette dissolved via compulsory strike-off
dot icon13/04/2015
First Gazette notice for compulsory strike-off
dot icon22/09/2014
Annual return made up to 2014-08-02 with full list of shareholders
dot icon22/09/2014
Director's details changed for Julie Elaine Langston on 2014-08-02
dot icon03/03/2014
Total exemption small company accounts made up to 2013-03-31
dot icon19/09/2013
Annual return made up to 2013-08-02 with full list of shareholders
dot icon07/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon10/08/2012
Annual return made up to 2012-08-02 with full list of shareholders
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon14/08/2011
Annual return made up to 2011-08-02 with full list of shareholders
dot icon03/06/2011
Compulsory strike-off action has been discontinued
dot icon02/06/2011
Total exemption small company accounts made up to 2010-03-31
dot icon04/04/2011
First Gazette notice for compulsory strike-off
dot icon14/10/2010
Annual return made up to 2010-08-02 with full list of shareholders
dot icon14/10/2010
Director's details changed for Paul Richard Langston on 2009-11-01
dot icon20/07/2010
Registered office address changed from Winterton House Nixey Close Slough Berkshire SL1 1ND on 2010-07-21
dot icon26/04/2010
Statement of capital following an allotment of shares on 2010-03-31
dot icon31/03/2010
Previous accounting period extended from 2009-12-31 to 2010-03-31
dot icon07/12/2009
Director's details changed for Julie Elaine Langston on 2009-12-01
dot icon26/10/2009
Annual return made up to 2009-08-02 with full list of shareholders
dot icon29/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon25/01/2009
Return made up to 02/08/08; full list of members
dot icon07/12/2008
Return made up to 02/08/07; full list of members
dot icon07/12/2008
Secretary's change of particulars / paul langston / 01/01/2007
dot icon07/12/2008
Director's change of particulars / julie langston / 01/01/2007
dot icon07/12/2008
Ad 26/06/07\gbp si 400@1=400\gbp ic 100/500\
dot icon26/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon21/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon09/08/2007
Registered office changed on 10/08/07 from: herschel house 58 herschel street slough berkshire SL1 1PG
dot icon22/05/2007
New director appointed
dot icon17/04/2007
Total exemption small company accounts made up to 2005-12-31
dot icon19/09/2006
Certificate of change of name
dot icon22/08/2006
Return made up to 02/08/06; full list of members
dot icon15/09/2005
Return made up to 02/08/05; full list of members
dot icon17/02/2005
Accounts for a dormant company made up to 2004-12-31
dot icon17/02/2005
Accounts for a dormant company made up to 2003-12-31
dot icon09/08/2004
Return made up to 02/08/04; full list of members
dot icon16/12/2003
Return made up to 02/08/03; full list of members
dot icon16/10/2003
Director resigned
dot icon12/05/2003
Accounts for a dormant company made up to 2002-12-31
dot icon04/11/2002
Ad 10/09/02--------- £ si 98@1=98 £ ic 2/100
dot icon04/11/2002
Return made up to 02/08/02; full list of members
dot icon01/04/2002
Accounts for a dormant company made up to 2001-12-31
dot icon23/09/2001
Accounts for a dormant company made up to 2000-12-31
dot icon23/09/2001
Return made up to 02/08/01; full list of members
dot icon22/04/2001
Registered office changed on 23/04/01 from: P.O. Box 150 cippenham court cippenham slough, berks. SL1 5AT
dot icon09/05/2000
Accounts for a dormant company made up to 1999-12-31
dot icon25/07/1999
Director resigned
dot icon25/07/1999
Secretary resigned
dot icon25/07/1999
Secretary resigned
dot icon25/07/1999
New secretary appointed
dot icon17/04/1999
Accounts for a dormant company made up to 1998-12-31
dot icon04/11/1998
Accounts for a dormant company made up to 1997-12-31
dot icon11/12/1997
Certificate of change of name
dot icon30/10/1997
Accounts for a dormant company made up to 1996-12-31
dot icon21/10/1997
Return made up to 02/08/97; no change of members
dot icon18/09/1996
Accounts for a dormant company made up to 1995-12-31
dot icon13/08/1996
Return made up to 02/08/96; full list of members
dot icon10/12/1995
Return made up to 02/08/95; no change of members
dot icon05/12/1995
New director appointed
dot icon05/12/1995
New director appointed
dot icon29/06/1995
Accounts for a dormant company made up to 1994-12-31
dot icon26/06/1995
Resolutions
dot icon04/01/1995
Return made up to 02/08/94; full list of members
dot icon17/11/1994
Resolutions
dot icon07/03/1994
Accounting reference date notified as 31/12
dot icon01/08/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2013
dot iconLast change occurred
30/03/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2013
dot iconNext account date
30/03/2014
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Langston, Paul Richard
Director
11/05/2007 - Present
10
Langston, Julie Elaine
Director
03/08/1995 - Present
1
Langston, Paul Richard
Secretary
31/07/1999 - Present
1
Anderson, Ian Stephen
Director
02/08/1993 - 31/07/1998
1
Anderson, Julie
Secretary
02/08/1993 - 31/07/1998
-

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 NEXIFORM LIMITED

NEXIFORM LIMITED is an(a) Dissolved company incorporated on 01/08/1993 with the registered office located at Chartam House, 16 College Avenue, Maidenhead, Berkshire SL6 6AX. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of NEXIFORM LIMITED?

toggle

NEXIFORM LIMITED is currently Dissolved. It was registered on 01/08/1993 and dissolved on 27/07/2015.

Where is NEXIFORM LIMITED located?

toggle

NEXIFORM LIMITED is registered at Chartam House, 16 College Avenue, Maidenhead, Berkshire SL6 6AX.

What does NEXIFORM LIMITED do?

toggle

NEXIFORM LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for NEXIFORM LIMITED?

toggle

The latest filing was on 27/07/2015: Final Gazette dissolved via compulsory strike-off.