Company NameNexis Technologies Ltd
Company StatusDissolved
Company Number08565033
CategoryPrivate Limited Company
Incorporation Date11 June 2013(10 years, 9 months ago)
Dissolution Date19 July 2016 (7 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr John William Horlock
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2013(1 month, 2 weeks after company formation)
Appointment Duration2 years, 12 months (closed 19 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 City Road
Chester
CH1 3AE
Wales
Director NameMr Gary George Stockton
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2013(1 month, 2 weeks after company formation)
Appointment Duration2 years, 12 months (closed 19 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 City Road
Chester
CH1 3AE
Wales
Director NameMr Peter James Stockton
Date of BirthMay 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2013(1 month, 2 weeks after company formation)
Appointment Duration2 years, 12 months (closed 19 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 City Road
Chester
CH1 3AE
Wales
Secretary NameMr Gary George Stockton
StatusClosed
Appointed25 July 2013(1 month, 2 weeks after company formation)
Appointment Duration2 years, 12 months (closed 19 July 2016)
RoleCompany Director
Correspondence Address45 City Road
Chester
CH1 3AE
Wales
Director NameJason Lee Robinson
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2014(1 year, 5 months after company formation)
Appointment Duration1 year, 7 months (closed 19 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Brownhill Road
Blackburn
Lancashire
BB1 9QY
Director NameMr Waris Khan
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityPakistani
StatusResigned
Appointed11 June 2013(same day as company formation)
RoleCompany Director
Country of ResidencePakistan
Correspondence Address29 Harley Street
London
W1G 9QR
Director NameNominee Director Ltd (Corporation)
StatusResigned
Appointed11 June 2013(same day as company formation)
Correspondence AddressSuite B 29 Harley Street
London
W1G 9QR
Secretary NameNominee Secretary Ltd (Corporation)
StatusResigned
Appointed11 June 2013(same day as company formation)
Correspondence AddressSuite B 29 Harley Street
London
W1G 9QR

Contact

Websitewww.amigroup.co.uk
Email address[email protected]
Telephone024 38523867
Telephone regionCoventry

Location

Registered Address45 City Road
Chester
CH1 3AE
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester
Address MatchesOver 90 other UK companies use this postal address

Accounts

Latest Accounts30 June 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

19 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
3 May 2016First Gazette notice for voluntary strike-off (1 page)
3 May 2016First Gazette notice for voluntary strike-off (1 page)
26 April 2016Application to strike the company off the register (3 pages)
26 April 2016Application to strike the company off the register (3 pages)
24 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1,500
(6 pages)
24 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1,500
(6 pages)
4 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
4 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
21 January 2015Appointment of Jason Lee Robinson as a director on 1 December 2014 (3 pages)
21 January 2015Appointment of Jason Lee Robinson as a director on 1 December 2014 (3 pages)
21 January 2015Appointment of Jason Lee Robinson as a director on 1 December 2014 (3 pages)
3 July 2014Director's details changed for Mr Peter James Stockton on 2 July 2014 (2 pages)
3 July 2014Director's details changed for Mr John William Horlock on 2 July 2014 (2 pages)
3 July 2014Director's details changed for Mr John William Horlock on 2 July 2014 (2 pages)
3 July 2014Director's details changed for Mr Gary George Stockton on 2 July 2014 (2 pages)
3 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1,500
(4 pages)
3 July 2014Director's details changed for Mr Gary George Stockton on 2 July 2014 (2 pages)
3 July 2014Secretary's details changed for Mr Gary George Stockton on 2 July 2014 (1 page)
3 July 2014Secretary's details changed for Mr Gary George Stockton on 2 July 2014 (1 page)
3 July 2014Secretary's details changed for Mr Gary George Stockton on 2 July 2014 (1 page)
3 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1,500
(4 pages)
3 July 2014Director's details changed for Mr Peter James Stockton on 2 July 2014 (2 pages)
3 July 2014Director's details changed for Mr Gary George Stockton on 2 July 2014 (2 pages)
3 July 2014Director's details changed for Mr Peter James Stockton on 2 July 2014 (2 pages)
3 July 2014Director's details changed for Mr John William Horlock on 2 July 2014 (2 pages)
2 July 2014Appointment of Mr Peter James Stockton as a director (2 pages)
2 July 2014Appointment of Mr Peter James Stockton as a director (2 pages)
10 April 2014Statement of capital following an allotment of shares on 1 September 2013
  • GBP 1,500
(3 pages)
10 April 2014Statement of capital following an allotment of shares on 1 September 2013
  • GBP 1,500
(3 pages)
10 April 2014Statement of capital following an allotment of shares on 1 September 2013
  • GBP 1,500
(3 pages)
25 July 2013Appointment of Mr Gary George Stockton as a director (2 pages)
25 July 2013Statement of capital following an allotment of shares on 25 July 2013
  • GBP 999
(3 pages)
25 July 2013Termination of appointment of Nominee Secretary Ltd as a secretary (1 page)
25 July 2013Appointment of Mr Gary George Stockton as a secretary (2 pages)
25 July 2013Termination of appointment of Nominee Director Ltd as a director (1 page)
25 July 2013Termination of appointment of Waris Khan as a director (1 page)
25 July 2013Registered office address changed from Suite B 29 Harley Street London W1G 9QR England on 25 July 2013 (1 page)
25 July 2013Termination of appointment of Waris Khan as a director (1 page)
25 July 2013Termination of appointment of Nominee Secretary Ltd as a secretary (1 page)
25 July 2013Termination of appointment of Nominee Director Ltd as a director (1 page)
25 July 2013Appointment of Mr John William Horlock as a director (2 pages)
25 July 2013Appointment of Mr Gary George Stockton as a director (2 pages)
25 July 2013Registered office address changed from Suite B 29 Harley Street London W1G 9QR England on 25 July 2013 (1 page)
25 July 2013Appointment of Mr John William Horlock as a director (2 pages)
25 July 2013Statement of capital following an allotment of shares on 25 July 2013
  • GBP 999
(3 pages)
25 July 2013Appointment of Mr Gary George Stockton as a secretary (2 pages)
11 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
11 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)