About

Registered Number: 03545924
Date of Incorporation: 15/04/1998 (26 years ago)
Company Status: Dissolved
Date of Dissolution: 06/10/2020 (3 years and 6 months ago)
Registered Address: Central House, Leeds Road Rothwell, Leeds, Yorkshire, LS26 0JE

 

Having been setup in 1998, Nxgn Ltd are based in Leeds. This company has 5 directors listed as Ewin, Peter John Kenneth, Jaffa, Richard Henry, King, Nicola Jane, Quinlan, Kerry, Quinlan, Alex Ian at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
QUINLAN, Alex Ian 15 April 1998 10 July 2007 1
Secretary Name Appointed Resigned Total Appointments
EWIN, Peter John Kenneth 01 May 2001 12 February 2002 1
JAFFA, Richard Henry 15 April 1998 14 December 2000 1
KING, Nicola Jane 14 December 2000 01 May 2001 1
QUINLAN, Kerry 12 February 2002 10 July 2007 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 October 2020
GAZ1(A) - First notification of strike-off in London Gazette) 19 May 2020
DS01 - Striking off application by a company 08 May 2020
CS01 - N/A 24 April 2020
TM01 - Termination of appointment of director 14 February 2020
TM02 - Termination of appointment of secretary 14 February 2020
AP01 - Appointment of director 14 February 2020
MR04 - N/A 30 September 2019
AA - Annual Accounts 20 August 2019
CS01 - N/A 16 May 2019
AA - Annual Accounts 21 August 2018
TM01 - Termination of appointment of director 14 June 2018
CS01 - N/A 16 April 2018
AA - Annual Accounts 22 August 2017
CS01 - N/A 18 April 2017
AA - Annual Accounts 12 October 2016
AR01 - Annual Return 18 April 2016
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 20 April 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 17 April 2014
AA - Annual Accounts 21 August 2013
AR01 - Annual Return 17 April 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 19 April 2012
AA - Annual Accounts 09 September 2011
AR01 - Annual Return 15 April 2011
AA - Annual Accounts 23 August 2010
AR01 - Annual Return 18 May 2010
AUD - Auditor's letter of resignation 18 March 2010
AA - Annual Accounts 21 November 2009
AR01 - Annual Return 16 November 2009
CH01 - Change of particulars for director 09 October 2009
CH01 - Change of particulars for director 09 October 2009
CH03 - Change of particulars for secretary 09 October 2009
288c - Notice of change of directors or secretaries or in their particulars 22 April 2009
AA - Annual Accounts 21 October 2008
363a - Annual Return 01 May 2008
353 - Register of members 01 May 2008
AA - Annual Accounts 23 January 2008
288a - Notice of appointment of directors or secretaries 30 November 2007
288b - Notice of resignation of directors or secretaries 19 September 2007
288b - Notice of resignation of directors or secretaries 19 September 2007
288a - Notice of appointment of directors or secretaries 19 September 2007
287 - Change in situation or address of Registered Office 09 August 2007
225 - Change of Accounting Reference Date 09 August 2007
363a - Annual Return 19 April 2007
AA - Annual Accounts 04 December 2006
363a - Annual Return 28 April 2006
288c - Notice of change of directors or secretaries or in their particulars 27 April 2006
288c - Notice of change of directors or secretaries or in their particulars 27 April 2006
AA - Annual Accounts 22 December 2005
363s - Annual Return 19 April 2005
RESOLUTIONS - N/A 29 March 2005
AA - Annual Accounts 11 January 2005
363s - Annual Return 15 October 2004
363s - Annual Return 18 July 2003
AA - Annual Accounts 21 May 2003
AA - Annual Accounts 21 May 2002
363s - Annual Return 12 April 2002
288a - Notice of appointment of directors or secretaries 15 February 2002
288b - Notice of resignation of directors or secretaries 15 February 2002
363s - Annual Return 08 May 2001
AA - Annual Accounts 02 May 2001
288b - Notice of resignation of directors or secretaries 25 April 2001
288a - Notice of appointment of directors or secretaries 25 April 2001
288a - Notice of appointment of directors or secretaries 04 January 2001
395 - Particulars of a mortgage or charge 28 December 2000
288b - Notice of resignation of directors or secretaries 21 December 2000
AA - Annual Accounts 28 June 2000
363s - Annual Return 17 May 2000
AA - Annual Accounts 13 July 1999
363s - Annual Return 19 April 1999
225 - Change of Accounting Reference Date 27 July 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 July 1998
288b - Notice of resignation of directors or secretaries 27 April 1998
288a - Notice of appointment of directors or secretaries 27 April 1998
288b - Notice of resignation of directors or secretaries 27 April 1998
288a - Notice of appointment of directors or secretaries 27 April 1998
287 - Change in situation or address of Registered Office 27 April 1998
NEWINC - New incorporation documents 15 April 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 15 December 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.