About

Registered Number: 04576383
Date of Incorporation: 29/10/2002 (21 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 24/09/2019 (4 years and 7 months ago)
Registered Address: 1 The Forum, Minerva Business Park, Lynch Wood, Peterborough, Cambridgeshire, PE2 6FT,

 

Nexus Consulting Services Ltd was registered on 29 October 2002, it's status at Companies House is "Dissolved". We don't know the number of employees at the organisation. There is only one director listed for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GROVES, Barbara 29 October 2002 06 March 2017 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 September 2019
GAZ1(A) - First notification of strike-off in London Gazette) 09 July 2019
DS01 - Striking off application by a company 27 June 2019
AA - Annual Accounts 21 May 2019
CS01 - N/A 16 October 2018
AA - Annual Accounts 11 April 2018
CS01 - N/A 17 October 2017
AD01 - Change of registered office address 11 May 2017
AA - Annual Accounts 22 March 2017
TM02 - Termination of appointment of secretary 06 March 2017
CS01 - N/A 13 October 2016
AA - Annual Accounts 18 July 2016
AR01 - Annual Return 21 October 2015
AA - Annual Accounts 27 April 2015
AR01 - Annual Return 17 October 2014
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 28 October 2013
AA - Annual Accounts 03 June 2013
AR01 - Annual Return 25 October 2012
AA - Annual Accounts 28 March 2012
AR01 - Annual Return 21 December 2011
CH01 - Change of particulars for director 21 December 2011
CH01 - Change of particulars for director 20 December 2011
CH03 - Change of particulars for secretary 20 December 2011
AA - Annual Accounts 18 April 2011
AR01 - Annual Return 02 November 2010
AA - Annual Accounts 22 April 2010
AR01 - Annual Return 02 November 2009
AA - Annual Accounts 27 February 2009
363a - Annual Return 17 October 2008
AA - Annual Accounts 02 May 2008
288a - Notice of appointment of directors or secretaries 11 March 2008
363a - Annual Return 06 December 2007
AA - Annual Accounts 18 June 2007
363a - Annual Return 24 October 2006
AA - Annual Accounts 13 April 2006
363a - Annual Return 14 October 2005
AA - Annual Accounts 09 March 2005
363s - Annual Return 18 October 2004
AA - Annual Accounts 12 February 2004
363s - Annual Return 26 October 2003
225 - Change of Accounting Reference Date 21 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 November 2002
288c - Notice of change of directors or secretaries or in their particulars 20 November 2002
288c - Notice of change of directors or secretaries or in their particulars 20 November 2002
288a - Notice of appointment of directors or secretaries 30 October 2002
288a - Notice of appointment of directors or secretaries 30 October 2002
288b - Notice of resignation of directors or secretaries 30 October 2002
288b - Notice of resignation of directors or secretaries 30 October 2002
287 - Change in situation or address of Registered Office 30 October 2002
NEWINC - New incorporation documents 29 October 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.