Company NameNexian Solutions Limited
DirectorPeter Kelly
Company StatusDissolved
Company Number03669638
CategoryPrivate Limited Company
Incorporation Date18 November 1998(25 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NamePeter Kelly
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 1999(2 months, 2 weeks after company formation)
Appointment Duration25 years, 2 months
RoleComputer Consultant
Correspondence AddressUnit 16 Bridge Wharf
156 Caledonian Road
London
N1 9UU
Secretary NameKaren Strutt
NationalityBritish
StatusCurrent
Appointed03 February 1999(2 months, 2 weeks after company formation)
Appointment Duration25 years, 2 months
RoleCompany Director
Correspondence Address29 Shirley Street
Hove
Sussex
BN3 3WJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed18 November 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 November 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressCentury House
11 St Peters Square
Manchester
M2 3DN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£188
Cash£22,336
Current Liabilities£22,893

Accounts

Latest Accounts30 November 1999 (24 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

26 January 2007Dissolved (1 page)
26 October 2006Return of final meeting of creditors (1 page)
15 September 2004Registered office changed on 15/09/04 from: 14 wood street bolton BL1 1DZ (1 page)
10 January 2003Registered office changed on 10/01/03 from: unit 16 bridge wharf 156 caledonian road london N1 9UU (1 page)
8 January 2003Appointment of a liquidator (1 page)
18 September 2002Order of court to wind up (2 pages)
12 September 2002Court order notice of winding up (2 pages)
17 December 2001Return made up to 18/11/01; full list of members
  • 363(287) ‐ Registered office changed on 17/12/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 January 2001Accounts for a small company made up to 30 November 1999 (4 pages)
4 January 2000Return made up to 18/11/99; full list of members (6 pages)
4 March 1999Secretary's particulars changed (1 page)
4 March 1999Director's particulars changed (1 page)
4 March 1999Registered office changed on 04/03/99 from: media house 4 stratford place london W1N 9AE (1 page)
21 February 1999Secretary resigned (1 page)
21 February 1999New secretary appointed (2 pages)
18 February 1999New director appointed (2 pages)
18 February 1999Registered office changed on 18/02/99 from: 4 stratford place london W1N 9AE (1 page)
18 February 1999Director resigned (1 page)
9 February 1999Registered office changed on 09/02/99 from: 788-790 finchley road london NW11 7UR (1 page)
18 November 1998Incorporation (17 pages)