About

Registered Number: 02737807
Date of Incorporation: 06/08/1992 (31 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 08/10/2014 (9 years and 7 months ago)
Registered Address: Savants 3rd Floor Queensbury House, 106 Queens Road, Brighton, East Sussex, BN1 3XF

 

Nexus Computer Services Ltd was founded on 06 August 1992 and has its registered office in East Sussex, it's status in the Companies House registry is set to "Dissolved". The organisation has only one director listed at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALL, Julia Elisabeth 06 August 1992 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 October 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 08 July 2014
RESOLUTIONS - N/A 28 May 2013
4.20 - N/A 28 May 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 28 May 2013
AD01 - Change of registered office address 03 May 2013
MR01 - N/A 19 April 2013
MR04 - N/A 12 April 2013
AR01 - Annual Return 29 August 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 25 August 2011
AA - Annual Accounts 25 March 2011
AR01 - Annual Return 13 August 2010
CH01 - Change of particulars for director 12 August 2010
AA - Annual Accounts 30 March 2010
363a - Annual Return 20 August 2009
AA - Annual Accounts 20 May 2009
363a - Annual Return 27 August 2008
AA - Annual Accounts 25 April 2008
363a - Annual Return 10 September 2007
AA - Annual Accounts 14 March 2007
363a - Annual Return 21 August 2006
AA - Annual Accounts 27 April 2006
287 - Change in situation or address of Registered Office 07 December 2005
395 - Particulars of a mortgage or charge 15 September 2005
363s - Annual Return 07 September 2005
287 - Change in situation or address of Registered Office 26 July 2005
AA - Annual Accounts 10 May 2005
363s - Annual Return 02 September 2004
AA - Annual Accounts 18 May 2004
287 - Change in situation or address of Registered Office 30 April 2004
363s - Annual Return 20 August 2003
287 - Change in situation or address of Registered Office 16 April 2003
AA - Annual Accounts 01 April 2003
363s - Annual Return 03 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 May 2002
AA - Annual Accounts 14 May 2002
363s - Annual Return 21 August 2001
AA - Annual Accounts 21 February 2001
363s - Annual Return 10 August 2000
AA - Annual Accounts 17 July 2000
363s - Annual Return 17 August 1999
AA - Annual Accounts 25 May 1999
363s - Annual Return 24 September 1998
287 - Change in situation or address of Registered Office 24 September 1998
395 - Particulars of a mortgage or charge 25 June 1998
AA - Annual Accounts 16 January 1998
363s - Annual Return 12 August 1997
AA - Annual Accounts 10 December 1996
287 - Change in situation or address of Registered Office 15 November 1996
363s - Annual Return 14 August 1996
AA - Annual Accounts 08 July 1996
363s - Annual Return 31 August 1995
AA - Annual Accounts 19 May 1995
363s - Annual Return 02 August 1994
AA - Annual Accounts 27 June 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 27 June 1994
363s - Annual Return 09 September 1993
287 - Change in situation or address of Registered Office 14 September 1992
288 - N/A 14 September 1992
288 - N/A 14 September 1992
NEWINC - New incorporation documents 06 August 1992

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 April 2013 Outstanding

N/A

Fixed and floating charge 30 August 2005 Outstanding

N/A

Mortgage debenture 12 June 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.