Company NameNexus Online Limited
Company StatusDissolved
Company Number03209207
CategoryPrivate Limited Company
Incorporation Date7 June 1996(27 years, 10 months ago)
Dissolution Date6 May 2003 (20 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAndrew Margolis
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed07 June 1996(same day as company formation)
RoleSoftware Consultant
Correspondence Address76 Oakwood Road
Hampstead Garden Suburb
London
NW11 6RN
Director NameIrene Janice Margolis
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed14 November 1996(5 months, 1 week after company formation)
Appointment Duration6 years, 5 months (closed 06 May 2003)
RolePR Consultant
Correspondence AddressFlat 2 Oakleigh
St Anns Road
Prestwich
Manchester
M25 9GD
Secretary NameIrene Janice Margolis
NationalityBritish
StatusClosed
Appointed14 November 1996(5 months, 1 week after company formation)
Appointment Duration6 years, 5 months (closed 06 May 2003)
RolePR Consultant
Correspondence AddressFlat 2 Oakleigh
St Anns Road
Prestwich
Manchester
M25 9GD
Director NamePhilip Simon Landau
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1996(same day as company formation)
RoleSolicitor
Correspondence Address10 Nursery Walk Court
Sunningfields Road
London
NW4 4RJ
Secretary NamePhilip Simon Landau
NationalityBritish
StatusResigned
Appointed07 June 1996(same day as company formation)
RoleSolicitor
Correspondence Address10 Nursery Walk Court
Sunningfields Road
London
NW4 4RJ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed07 June 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed07 June 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressHilton Chambers
15 Hilton Street
Manchester
M1 1JL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 September 2000 (23 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

6 May 2003Final Gazette dissolved via compulsory strike-off (1 page)
21 January 2003First Gazette notice for compulsory strike-off (1 page)
20 July 2001Total exemption small company accounts made up to 30 September 2000 (3 pages)
10 July 2001Return made up to 04/06/01; full list of members (6 pages)
27 July 2000Accounts for a small company made up to 30 September 1999 (3 pages)
8 June 2000Return made up to 04/06/00; full list of members (6 pages)
20 June 1999Accounts for a small company made up to 30 September 1998 (3 pages)
14 June 1999Return made up to 06/06/99; no change of members (4 pages)
19 August 1998Full accounts made up to 30 September 1997 (7 pages)
15 June 1998Return made up to 07/06/98; full list of members (6 pages)
1 April 1997Ad 01/01/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 April 1997Registered office changed on 01/04/97 from: european business centre the hyde edgware road london NW9 5AE (1 page)
18 March 1997Accounting reference date extended from 30/06/97 to 30/09/97 (1 page)
27 January 1997New secretary appointed;new director appointed (2 pages)
27 January 1997Secretary resigned;director resigned (1 page)
14 June 1996Director resigned (2 pages)
14 June 1996Secretary resigned (2 pages)
14 June 1996New director appointed (1 page)
14 June 1996New secretary appointed;new director appointed (1 page)
7 June 1996Incorporation (20 pages)