About

Registered Number: 05886166
Date of Incorporation: 25/07/2006 (17 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 24/10/2017 (6 years and 8 months ago)
Registered Address: Building 581 Bentwaters Parks, Rendlesham, Woodbridge, Suffolk, IP12 2TW

 

Based in Woodbridge in Suffolk, Nexus Audio Visual Ltd was established in 2006, it's status at Companies House is "Dissolved". There are 2 directors listed as Thorpe, Paul Richard, Hazelwood, Jamie Lee for Nexus Audio Visual Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THORPE, Paul Richard 25 July 2006 - 1
HAZELWOOD, Jamie Lee 25 July 2006 05 August 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 October 2017
GAZ1(A) - First notification of strike-off in London Gazette) 08 August 2017
DS01 - Striking off application by a company 01 August 2017
CS01 - N/A 26 July 2017
AA - Annual Accounts 16 November 2016
CS01 - N/A 12 August 2016
CH01 - Change of particulars for director 21 October 2015
AA - Annual Accounts 02 October 2015
AR01 - Annual Return 10 August 2015
AA - Annual Accounts 23 October 2014
AR01 - Annual Return 08 September 2014
AA - Annual Accounts 24 February 2014
AR01 - Annual Return 05 September 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 12 October 2012
AD01 - Change of registered office address 12 October 2012
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 31 August 2011
TM02 - Termination of appointment of secretary 30 August 2011
TM01 - Termination of appointment of director 30 August 2011
TM01 - Termination of appointment of director 08 August 2011
TM02 - Termination of appointment of secretary 08 August 2011
AA - Annual Accounts 28 April 2011
CH03 - Change of particulars for secretary 07 February 2011
AD01 - Change of registered office address 08 November 2010
CH01 - Change of particulars for director 26 October 2010
AD01 - Change of registered office address 16 August 2010
AR01 - Annual Return 05 August 2010
CH01 - Change of particulars for director 05 August 2010
CH01 - Change of particulars for director 05 August 2010
AD01 - Change of registered office address 13 April 2010
AA - Annual Accounts 04 March 2010
288c - Notice of change of directors or secretaries or in their particulars 14 September 2009
288c - Notice of change of directors or secretaries or in their particulars 14 September 2009
288c - Notice of change of directors or secretaries or in their particulars 14 September 2009
363a - Annual Return 17 August 2009
395 - Particulars of a mortgage or charge 12 May 2009
287 - Change in situation or address of Registered Office 09 February 2009
AA - Annual Accounts 12 November 2008
363a - Annual Return 08 August 2008
AA - Annual Accounts 14 November 2007
363a - Annual Return 15 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 August 2006
288a - Notice of appointment of directors or secretaries 08 August 2006
288a - Notice of appointment of directors or secretaries 08 August 2006
288b - Notice of resignation of directors or secretaries 31 July 2006
288b - Notice of resignation of directors or secretaries 31 July 2006
NEWINC - New incorporation documents 25 July 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 30 April 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.