General information

Name:

Nexus Psl Limited

Office Address:

Hunter House 109 Snakes Lane West C/o Cooper Young Ca IG8 0DY Woodford Green

Number: 07491418

Incorporation date: 2011-01-13

Dissolution date: 2020-11-17

End of financial year: 31 October

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2011 is the year of the launching of Nexus Psl Ltd, a firm located at Hunter House 109 Snakes Lane West, C/o Cooper Young Ca, Woodford Green. It was established on Thu, 13th Jan 2011. Its Companies House Reg No. was 07491418 and the area code was IG8 0DY. This company had been active in this business for nine years up until Tue, 17th Nov 2020. Founded as Egologic, the firm used the business name up till 2017, at which moment it was changed to Nexus Psl Ltd.

The limited company was directed by a solitary managing director: Frederick R., who was appointed in January 2011.

Frederick R. was the individual who controlled this firm, owned over 3/4 of company shares.

  • Previous company's names
  • Nexus Psl Ltd 2017-02-21
  • Egologic Limited 2011-01-13

Financial data based on annual reports

Company staff

Frederick R.

Role: Director

Appointed: 13 January 2011

Latest update: 23 January 2023

People with significant control

Frederick R.
Notified on 1 October 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 July 2019
Account last made up date 31 October 2017
Confirmation statement next due date 19 September 2019
Confirmation statement last made up date 05 September 2018
Annual Accounts 30 October 2013
Start Date For Period Covered By Report 2012-02-01
End Date For Period Covered By Report 2013-01-31
Date Approval Accounts 30 October 2013
Annual Accounts 17 October 2014
Start Date For Period Covered By Report 2013-02-01
End Date For Period Covered By Report 2014-01-31
Date Approval Accounts 17 October 2014
Annual Accounts 30 November 2016
Start Date For Period Covered By Report 2015-02-01
End Date For Period Covered By Report 2016-01-31
Date Approval Accounts 30 November 2016
Annual Accounts
Start Date For Period Covered By Report 2016-02-01
End Date For Period Covered By Report 2016-10-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 17th, November 2020
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 78200 : Temporary employment agency activities
  • 62030 : Computer facilities management activities
9
Company Age

Similar companies nearby

Closest companies