Nexus Retail Interiors Limited

DataGardener
dissolved

Nexus Retail Interiors Limited

04555923Private Limited With Share Capital

340 Deansgate, Manchester, M34LY
Incorporated

08/10/2002

Company Age

23 years

Directors

3

Employees

SIC Code

43320

Risk

Company Overview

Registration, classification & business activity

Nexus Retail Interiors Limited (04555923) is a private limited with share capital incorporated on 08/10/2002 (23 years old) and registered in manchester, M34LY. The company operates under SIC code 43320 - joinery installation.

Private Limited With Share Capital
SIC: 43320
Incorporated 08/10/2002
M34LY

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

1

Shareholders

6

CCJs

Board of Directors

2

Charges

4

Registered

2

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

67
Gazette Dissolved Liquidation
Category:Gazette
Date:12-07-2016
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:12-04-2016
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:29-01-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-06-2015
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:11-06-2015
Liquidation Court Order Miscellaneous
Category:Insolvency
Date:11-06-2015
Liquidation Voluntary Cease To Act As Liquidator
Category:Insolvency
Date:11-06-2015
Liquidation Voluntary Cease To Act As Liquidator
Category:Insolvency
Date:11-06-2015
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:21-01-2015
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:10-12-2013
Liquidation Voluntary Arrangement Completion
Category:Insolvency
Date:10-12-2013
Liquidation Voluntary Statement Of Affairs With Form Attached
Category:Insolvency
Date:09-12-2013
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:09-12-2013
Resolution
Category:Resolution
Date:09-12-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:12-11-2013
Annual Return Company With Made Up Date
Category:Annual Return
Date:28-10-2013
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:14-08-2013
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:04-07-2013
Liquidation Court Order Miscellaneous
Category:Insolvency
Date:04-07-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-03-2013
Change Person Director Company With Change Date
Category:Officers
Date:10-01-2013
Annual Return Company With Made Up Date
Category:Annual Return
Date:22-10-2012
Legacy
Category:Mortgage
Date:19-10-2012
Legacy
Category:Mortgage
Date:10-09-2012
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:15-08-2012
Legacy
Category:Mortgage
Date:20-07-2012
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:19-06-2012
Legacy
Category:Mortgage
Date:28-05-2012
Legacy
Category:Mortgage
Date:22-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-10-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-10-2010
Appoint Person Director Company With Name
Category:Officers
Date:01-07-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:22-03-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:25-11-2009
Change Person Secretary Company With Change Date
Category:Officers
Date:25-11-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-05-2009
Legacy
Category:Officers
Date:22-04-2009
Legacy
Category:Officers
Date:22-04-2009
Legacy
Category:Officers
Date:22-04-2009
Legacy
Category:Capital
Date:22-04-2009
Resolution
Category:Resolution
Date:22-04-2009
Legacy
Category:Annual Return
Date:19-12-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-07-2008
Legacy
Category:Annual Return
Date:16-11-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-10-2007
Legacy
Category:Annual Return
Date:15-11-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-11-2006
Legacy
Category:Annual Return
Date:27-10-2005
Legacy
Category:Address
Date:27-10-2005
Resolution
Category:Resolution
Date:29-07-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-06-2005
Legacy
Category:Annual Return
Date:13-10-2004
Accounts With Accounts Type Small
Category:Accounts
Date:28-05-2004
Legacy
Category:Annual Return
Date:30-09-2003
Legacy
Category:Officers
Date:04-09-2003
Legacy
Category:Capital
Date:13-05-2003
Legacy
Category:Accounts
Date:08-05-2003
Legacy
Category:Mortgage
Date:22-01-2003
Legacy
Category:Officers
Date:10-10-2002
Legacy
Category:Officers
Date:10-10-2002
Legacy
Category:Officers
Date:10-10-2002
Legacy
Category:Officers
Date:10-10-2002
Legacy
Category:Address
Date:10-10-2002
Incorporation Company
Category:Incorporation
Date:08-10-2002

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date31/03/2014
Filing Date29/03/2013
Latest Accounts30/06/2012

Trading Addresses

340 Deansgate, Manchester, Lancashire, M34LYRegistered
53-59 New Tythe Street, Long Eaton, Nottingham, Nottinghamshire, NG102DL

Related Companies

1

Contact

340 Deansgate, Manchester, M34LY