NEXUS CIRRUS LIMITED

Register to unlock more data on OkredoRegister

NEXUS CIRRUS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05122187

Incorporation date

06/05/2004

Size

Dormant

Contacts

Registered address

Registered address

HAZELWOODS LLP, Windsor House Barnett Way Barnwood, Gloucester GL4 3RTCopy
copy info iconCopy
See on map
Latest events (Record since 06/05/2004)
dot icon22/03/2012
Final Gazette dissolved following liquidation
dot icon22/12/2011
Return of final meeting in a members' voluntary winding up
dot icon19/09/2011
Liquidators' statement of receipts and payments to 2011-07-26
dot icon08/08/2010
Registered office address changed from Building E Stafford Park 1 Stafford Park Telford Shropshire TF3 3BD on 2010-08-09
dot icon04/08/2010
Appointment of a voluntary liquidator
dot icon04/08/2010
Resolutions
dot icon04/08/2010
Declaration of solvency
dot icon16/06/2010
Particulars of a mortgage or charge / charge no: 7
dot icon18/05/2010
Accounts for a dormant company made up to 2009-12-31
dot icon07/12/2009
Termination of appointment of Michael Hall as a director
dot icon07/12/2009
Appointment of Ian Pritchard as a director
dot icon02/11/2009
Full accounts made up to 2008-12-31
dot icon29/06/2009
Return made up to 07/05/09; no change of members
dot icon06/04/2009
Return made up to 07/05/08; no change of members
dot icon06/04/2009
Director's Change of Particulars / jonathan hornby / 23/10/2007 / HouseName/Number was: , now: flat 1 30-31; Street was: 65 faroe road, now: ladbroke gardens; Post Code was: W14 0EL, now: W11 2PY
dot icon05/11/2008
Full accounts made up to 2007-12-31
dot icon05/11/2008
Accounting reference date shortened from 31/05/2008 to 31/12/2007
dot icon02/07/2008
Director appointed michael edward hall
dot icon19/06/2008
Appointment Terminated Director giles brand
dot icon12/06/2008
Particulars of a mortgage or charge / charge no: 6
dot icon26/12/2007
Full accounts made up to 2007-05-31
dot icon13/12/2007
New secretary appointed
dot icon11/11/2007
Secretary resigned;director resigned
dot icon01/07/2007
New director appointed
dot icon07/06/2007
Return made up to 07/05/07; full list of members
dot icon15/05/2007
Secretary resigned
dot icon15/05/2007
Secretary resigned
dot icon15/05/2007
New secretary appointed
dot icon08/03/2007
Return made up to 07/05/06; full list of members
dot icon06/03/2007
Return made up to 22/12/06; full list of members
dot icon12/02/2007
Full accounts made up to 2006-05-31
dot icon23/10/2006
Registered office changed on 24/10/06 from: 55 bishopsgate, london, EC2N 3AS
dot icon08/08/2006
Declaration of satisfaction of mortgage/charge
dot icon08/08/2006
Declaration of satisfaction of mortgage/charge
dot icon31/07/2006
Declaration of assistance for shares acquisition
dot icon31/07/2006
Resolutions
dot icon31/07/2006
Resolutions
dot icon12/07/2006
Particulars of mortgage/charge
dot icon07/07/2006
Particulars of mortgage/charge
dot icon29/05/2006
Accounting reference date shortened from 31/12/06 to 31/05/06
dot icon26/03/2006
Director resigned
dot icon07/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon25/10/2005
Secretary resigned
dot icon07/09/2005
Certificate of change of name
dot icon29/08/2005
Accounting reference date shortened from 31/05/05 to 31/12/04
dot icon08/06/2005
Return made up to 07/05/05; full list of members
dot icon28/03/2005
Nc inc already adjusted 11/02/05
dot icon28/03/2005
New secretary appointed
dot icon28/03/2005
New director appointed
dot icon23/03/2005
Resolutions
dot icon23/03/2005
Resolutions
dot icon23/03/2005
Resolutions
dot icon23/03/2005
Resolutions
dot icon23/03/2005
Resolutions
dot icon23/03/2005
Ad 26/08/04--------- £ si 1@1=1 £ ic 100/101
dot icon02/03/2005
Particulars of mortgage/charge
dot icon13/02/2005
Particulars of mortgage/charge
dot icon13/02/2005
Particulars of mortgage/charge
dot icon09/02/2005
Director resigned
dot icon09/02/2005
New secretary appointed
dot icon09/02/2005
New director appointed
dot icon07/09/2004
Registered office changed on 08/09/04 from: hammonds (ref : sdw), rutland, house, 148 edmund street, birmingham, B3 2JR
dot icon07/09/2004
Director resigned
dot icon07/09/2004
Secretary resigned
dot icon07/09/2004
New secretary appointed;new director appointed
dot icon07/09/2004
New director appointed
dot icon06/05/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hobhouse, William Arthur
Director
10/02/2005 - 13/02/2006
41
HAMMONDS SECRETARIES LIMITED
Corporate Secretary
06/05/2004 - 25/08/2004
556
Green, Thomas Christopher
Director
20/05/2007 - 22/10/2007
28
Brand, Giles Robert
Director
25/08/2004 - 10/06/2008
39
Dennis, Philippa
Secretary
10/02/2005 - 04/03/2007
-

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 NEXUS CIRRUS LIMITED

NEXUS CIRRUS LIMITED is an(a) Dissolved company incorporated on 06/05/2004 with the registered office located at HAZELWOODS LLP, Windsor House Barnett Way Barnwood, Gloucester GL4 3RT. 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 NEXUS CIRRUS LIMITED?

toggle

NEXUS CIRRUS LIMITED is currently Dissolved. It was registered on 06/05/2004 and dissolved on 22/03/2012.

Where is NEXUS CIRRUS LIMITED located?

toggle

NEXUS CIRRUS LIMITED is registered at HAZELWOODS LLP, Windsor House Barnett Way Barnwood, Gloucester GL4 3RT.

What does NEXUS CIRRUS LIMITED do?

toggle

NEXUS CIRRUS LIMITED operates in the Letting of own property (70.20 - SIC 2003) sector.

What is the latest filing for NEXUS CIRRUS LIMITED?

toggle

The latest filing was on 22/03/2012: Final Gazette dissolved following liquidation.