About

Registered Number: 04260527
Date of Incorporation: 27/07/2001 (23 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 01/11/2016 (8 years and 5 months ago)
Registered Address: Fountain Cottage, Fountain Street Hawkshead, Ambleside, Cumbria, LA22 0PF

 

Nexus Learning & Development Ltd was setup in 2001, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at this organisation. The current directors of the organisation are listed as Treptow, Alison, Treptow, Ron.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TREPTOW, Ron 27 July 2001 - 1
Secretary Name Appointed Resigned Total Appointments
TREPTOW, Alison 27 July 2001 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 01 November 2016
GAZ1(A) - First notification of strike-off in London Gazette) 09 August 2016
DS01 - Striking off application by a company 01 August 2016
AR01 - Annual Return 27 August 2015
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 18 September 2014
AA - Annual Accounts 23 April 2014
AR01 - Annual Return 05 August 2013
AA - Annual Accounts 28 May 2013
AR01 - Annual Return 21 August 2012
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 24 August 2011
AA - Annual Accounts 03 June 2011
AR01 - Annual Return 21 September 2010
CH01 - Change of particulars for director 21 September 2010
AA - Annual Accounts 01 June 2010
363a - Annual Return 31 August 2009
AA - Annual Accounts 25 June 2009
363a - Annual Return 12 January 2009
AA - Annual Accounts 25 June 2008
363s - Annual Return 20 September 2007
AA - Annual Accounts 10 July 2007
363s - Annual Return 23 August 2006
AA - Annual Accounts 15 June 2006
363s - Annual Return 17 November 2005
AA - Annual Accounts 29 April 2005
363s - Annual Return 29 October 2004
287 - Change in situation or address of Registered Office 12 August 2004
AA - Annual Accounts 02 February 2004
395 - Particulars of a mortgage or charge 19 December 2003
363s - Annual Return 19 August 2003
AA - Annual Accounts 10 January 2003
363s - Annual Return 29 August 2002
225 - Change of Accounting Reference Date 23 April 2002
288a - Notice of appointment of directors or secretaries 29 August 2001
288a - Notice of appointment of directors or secretaries 29 August 2001
288b - Notice of resignation of directors or secretaries 29 August 2001
288b - Notice of resignation of directors or secretaries 29 August 2001
NEWINC - New incorporation documents 27 July 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 01 December 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.