About

Registered Number: 04389078
Date of Incorporation: 07/03/2002 (22 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 18/08/2020 (3 years and 8 months ago)
Registered Address: Regis City South Tower 26, Elmfield Road, Bromley, Kent, BR1 1LR

 

Established in 2002, Nixsoft Ltd have registered office in Bromley. Currently we aren't aware of the number of employees at the the business. The company has 3 directors listed as Carrington, Linda Margaret, Carrington, Linda Margaret, Carrington, Nicholas Richard Geoffrey at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARRINGTON, Linda Margaret 30 October 2018 - 1
CARRINGTON, Nicholas Richard Geoffrey 07 March 2002 - 1
Secretary Name Appointed Resigned Total Appointments
CARRINGTON, Linda Margaret 07 March 2002 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 18 August 2020
LIQ13 - N/A 18 May 2020
AD01 - Change of registered office address 07 January 2020
RESOLUTIONS - N/A 06 January 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 06 January 2020
LIQ01 - N/A 06 January 2020
AA - Annual Accounts 30 October 2019
AA01 - Change of accounting reference date 28 October 2019
AA - Annual Accounts 23 October 2019
CS01 - N/A 18 March 2019
AP01 - Appointment of director 30 October 2018
AA - Annual Accounts 10 August 2018
CS01 - N/A 22 March 2018
AA - Annual Accounts 06 October 2017
CS01 - N/A 07 March 2017
AA - Annual Accounts 15 November 2016
AR01 - Annual Return 11 March 2016
AA - Annual Accounts 29 October 2015
AR01 - Annual Return 01 April 2015
AA - Annual Accounts 08 December 2014
AR01 - Annual Return 16 April 2014
AA - Annual Accounts 20 November 2013
AR01 - Annual Return 25 March 2013
AA - Annual Accounts 21 November 2012
AR01 - Annual Return 12 March 2012
AA - Annual Accounts 17 September 2011
AR01 - Annual Return 03 May 2011
AA - Annual Accounts 06 December 2010
AR01 - Annual Return 13 March 2010
CH01 - Change of particulars for director 13 March 2010
AA - Annual Accounts 15 January 2010
363a - Annual Return 25 March 2009
AA - Annual Accounts 10 December 2008
363a - Annual Return 11 March 2008
AA - Annual Accounts 12 October 2007
363a - Annual Return 12 March 2007
AA - Annual Accounts 09 October 2006
363a - Annual Return 13 March 2006
AA - Annual Accounts 14 October 2005
363s - Annual Return 11 March 2005
AA - Annual Accounts 12 July 2004
363s - Annual Return 15 March 2004
AA - Annual Accounts 10 June 2003
363s - Annual Return 26 March 2003
NEWINC - New incorporation documents 07 March 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.