Liquidation
Company Information for NEXINTO LIMITED
1 MORE LONDON PLACE, LONDON, SE1 2AF,
|
Company Registration Number
10275166
Private Limited Company
Liquidation |
Company Name | |
---|---|
NEXINTO LIMITED | |
Legal Registered Office | |
1 MORE LONDON PLACE LONDON SE1 2AF | |
Company Number | 10275166 | |
---|---|---|
Company ID Number | 10275166 | |
Date formed | 2016-07-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2017 | |
Account next due | 31/03/2019 | |
Latest return | ||
Return next due | 09/08/2017 | |
Type of accounts | GROUP |
Last Datalog update: | 2019-09-06 15:40:59 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
NEXINTO HOLDING LIMITED | 1 MORE LONDON PLACE LONDON SE1 2AF | Liquidation | Company formed on the 2013-11-21 | |
NEXINTO LLC | Delaware | Unknown |
Officer | Role | Date Appointed |
---|---|---|
THOMAS NOGLIK |
||
MATTHIAS JOHANNES SANDER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FABIAN BECKER |
Director | ||
DIETHELM ACHIM SIEBUHR |
Director | ||
DAVID WILLIAM ANDREWS |
Director | ||
GREG CLARKE |
Director | ||
PATRICK JEAN-MARIE DE SMEDT |
Director | ||
PATRICK ELBOROUGH SELLERS |
Director | ||
ELAINE TAN |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NEXINTO HOLDING LIMITED | Director | 2017-11-30 | CURRENT | 2013-11-21 | Liquidation | |
PHOENIX UK ACQUICO LTD | Director | 2017-11-14 | CURRENT | 2017-11-14 | Active - Proposal to Strike off | |
NEXINTO HOLDING LIMITED | Director | 2017-11-30 | CURRENT | 2013-11-21 | Liquidation | |
PHOENIX UK ACQUICO LTD | Director | 2017-11-28 | CURRENT | 2017-11-14 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-07-15 | |
AD03 | Registers moved to registered inspection location of 2 Chester Row London SW1W 9JH | |
AD02 | Register inspection address changed to 2 Chester Row London SW1W 9JH | |
AD01 | REGISTERED OFFICE CHANGED ON 08/08/19 FROM 2 Chester Row London SW1W 9JH United Kingdom | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS NOGLIK | |
AP01 | DIRECTOR APPOINTED MR BERNHARD VOGTLAND | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/07/18, WITH UPDATES | |
SH20 | Statement by Directors | |
LATEST SOC | 23/07/18 STATEMENT OF CAPITAL;GBP 849.1 | |
SH19 | Statement of capital on 2018-07-23 GBP 849.10 | |
CAP-SS | Solvency Statement dated 16/07/18 | |
RES06 | Resolutions passed:
| |
LATEST SOC | 16/07/18 STATEMENT OF CAPITAL;GBP 5545884.048 | |
SH01 | 16/07/18 STATEMENT OF CAPITAL GBP 5545884.048 | |
SH01 | 16/07/18 STATEMENT OF CAPITAL GBP 5545884.048 | |
PSC02 | Notification of Phoenix Uk Acquico Ltd as a person with significant control on 2017-11-30 | |
PSC07 | CESSATION OF LLOYDS DEVELOPMENT CAPITAL (HOLDINGS) LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICK SELLERS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICK DE SMEDT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GREG CLARKE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID ANDREWS | |
AP01 | DIRECTOR APPOINTED MR THOMAS NOGLIK | |
AP01 | DIRECTOR APPOINTED MR MATTHIAS JOHANNES SANDER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FABIAN BECKER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DIETHELM SIEBUHR | |
AD01 | REGISTERED OFFICE CHANGED ON 14/02/18 FROM 55 Baker Street London W1U 7EU United Kingdom | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17 | |
AA01 | Previous accounting period shortened from 31/07/17 TO 30/06/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/07/17, WITH UPDATES | |
PSC07 | CESSATION OF DIETHELM ACHIM SIEBUHR AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Lloyds Development Capital (Holdings) Limited as a person with significant control on 2016-09-21 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / DIETHELM ACHIM SIEBUHR / 21/09/2016 | |
LATEST SOC | 20/07/17 STATEMENT OF CAPITAL;GBP 849.1 | |
SH01 | 20/03/17 STATEMENT OF CAPITAL GBP 849.10 | |
LATEST SOC | 25/11/16 STATEMENT OF CAPITAL;GBP 833.1 | |
SH01 | 30/09/16 STATEMENT OF CAPITAL GBP 833.10 | |
SH02 | SUB-DIVISION 21/09/16 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 21/09/2016 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
AP01 | DIRECTOR APPOINTED MR PATRICK ELBOROUGH SELLERS | |
AP01 | DIRECTOR APPOINTED MR GREG CLARKE | |
AP01 | DIRECTOR APPOINTED MR PATRICK JEAN-MARIE DE SMEDT | |
AP01 | DIRECTOR APPOINTED MR DAVID WILLIAM ANDREWS | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TILL FABIAN BECKER / 12/07/2016 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ELAINE TAN | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as NEXINTO LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |