About

Registered Number: 05424761
Date of Incorporation: 14/04/2005 (20 years ago)
Company Status: Dissolved
Date of Dissolution: 19/05/2015 (9 years and 10 months ago)
Registered Address: Woodburn Ardleigh Road, Dedham, Colchester, CO7 6EQ

 

Established in 2005, Nexus Contracts Ltd has its registered office in Colchester, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at the company. The business has one director listed as Harding, Lisa in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARDING, Lisa 19 April 2005 01 January 2006 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 May 2015
GAZ1(A) - First notification of strike-off in London Gazette) 03 February 2015
DS01 - Striking off application by a company 23 January 2015
AR01 - Annual Return 29 April 2014
AA - Annual Accounts 04 February 2014
AD01 - Change of registered office address 28 January 2014
AR01 - Annual Return 05 June 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 24 April 2012
AA - Annual Accounts 10 January 2012
TM01 - Termination of appointment of director 06 September 2011
TM02 - Termination of appointment of secretary 06 September 2011
AP01 - Appointment of director 06 September 2011
AD01 - Change of registered office address 06 September 2011
AR01 - Annual Return 22 June 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 22 April 2010
CH02 - Change of particulars for corporate director 22 April 2010
CH04 - Change of particulars for corporate secretary 22 April 2010
AA - Annual Accounts 26 January 2010
363a - Annual Return 28 April 2009
AA - Annual Accounts 06 January 2009
363a - Annual Return 22 April 2008
AA - Annual Accounts 25 January 2008
363a - Annual Return 11 May 2007
AA - Annual Accounts 04 December 2006
288b - Notice of resignation of directors or secretaries 10 October 2006
363a - Annual Return 22 May 2006
288a - Notice of appointment of directors or secretaries 28 March 2006
288a - Notice of appointment of directors or secretaries 28 March 2006
288b - Notice of resignation of directors or secretaries 28 March 2006
287 - Change in situation or address of Registered Office 06 January 2006
288a - Notice of appointment of directors or secretaries 25 April 2005
288b - Notice of resignation of directors or secretaries 19 April 2005
287 - Change in situation or address of Registered Office 19 April 2005
NEWINC - New incorporation documents 14 April 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.