Company NameNexstampuk Limited
Company StatusDissolved
Company Number07876409
CategoryPrivate Limited Company
Incorporation Date9 December 2011(12 years, 4 months ago)
Dissolution Date24 January 2023 (1 year, 3 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Christopher Turner
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed09 December 2011(same day as company formation)
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address40 Trueman Court
Green Lane
Middlesbrough
Cleveland
TS5 7SR
Director NameMr John Leggett
Date of BirthJune 1960 (Born 63 years ago)
NationalityEnglish
StatusClosed
Appointed01 May 2012(4 months, 3 weeks after company formation)
Appointment Duration10 years, 9 months (closed 24 January 2023)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address40 Trueman Court
Green Lane
Middlesbrough
Cleveland
TS5 7SR
Director NameMr Karoly Horvath
Date of BirthApril 1971 (Born 53 years ago)
NationalityHungarian
StatusClosed
Appointed24 October 2017(5 years, 10 months after company formation)
Appointment Duration5 years, 3 months (closed 24 January 2023)
RoleDeveloper
Country of ResidenceHungary
Correspondence Address1 Ibolya U 7/1
Alsonemedi
Hungary
Director NameMr John Leggett
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2012(1 year after company formation)
Appointment Duration1 year, 3 months (resigned 09 April 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address40 Trueman Court
Green Lane
Middlesbrough
TS5 7SR
Director NameMr William Vincent Zivic
Date of BirthOctober 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed24 October 2017(5 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 July 2019)
RoleConsultant
Country of ResidenceUnited States
Correspondence Address976 Carol Lane
Lafayette
California
United States

Contact

Websitewww.nexstampuk.com
Telephone01642 852061
Telephone regionMiddlesbrough

Location

Registered Address40 Trueman Court
Green Lane
Middlesbrough
TS5 7SR
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardAcklam
Built Up AreaTeesside

Accounts

Latest Accounts31 December 2021 (2 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 January 2023Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2022First Gazette notice for voluntary strike-off (1 page)
19 October 2022Application to strike the company off the register (1 page)
1 September 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
18 January 2022Confirmation statement made on 4 January 2022 with no updates (3 pages)
28 August 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
4 January 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
4 December 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
14 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
23 October 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
26 September 2019Termination of appointment of William Vincent Zivic as a director on 30 July 2019 (1 page)
15 January 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
28 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
4 January 2018Confirmation statement made on 4 January 2018 with updates (5 pages)
4 January 2018Confirmation statement made on 4 January 2018 with updates (5 pages)
25 October 2017Appointment of Mr William Vincent Zivic as a director on 24 October 2017 (2 pages)
25 October 2017Appointment of Mr William Vincent Zivic as a director on 24 October 2017 (2 pages)
24 October 2017Appointment of Mr Karoly Horvath as a director on 24 October 2017 (2 pages)
24 October 2017Appointment of Mr Karoly Horvath as a director on 24 October 2017 (2 pages)
11 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
11 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
13 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
13 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
30 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
30 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
6 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1
(4 pages)
6 January 2016Director's details changed for Mr John Leggett on 3 March 2015 (2 pages)
6 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1
(4 pages)
6 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1
(4 pages)
6 January 2016Director's details changed for Mr John Leggett on 3 March 2015 (2 pages)
6 January 2016Director's details changed for Mr John Leggett on 3 March 2015 (2 pages)
28 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
28 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
5 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1
(4 pages)
5 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1
(4 pages)
5 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1
(4 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
9 April 2014Termination of appointment of John Leggett as a director (1 page)
9 April 2014Director's details changed for Mr Christopher Turner on 9 April 2014 (2 pages)
9 April 2014Director's details changed for Mr John Leggett on 9 April 2014 (2 pages)
9 April 2014Termination of appointment of John Leggett as a director (1 page)
9 April 2014Director's details changed for Mr John Leggett on 9 April 2014 (2 pages)
9 April 2014Director's details changed for Mr Christopher Turner on 9 April 2014 (2 pages)
9 April 2014Director's details changed for Mr Christopher Turner on 9 April 2014 (2 pages)
9 April 2014Director's details changed for Mr John Leggett on 9 April 2014 (2 pages)
7 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1
(5 pages)
7 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1
(5 pages)
7 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1
(5 pages)
18 July 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
18 July 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
21 February 2013Annual return made up to 9 December 2012 with a full list of shareholders (4 pages)
21 February 2013Annual return made up to 9 December 2012 with a full list of shareholders (4 pages)
21 February 2013Appointment of Mr John Leggett as a director (2 pages)
21 February 2013Appointment of Mr John Leggett as a director (2 pages)
21 February 2013Annual return made up to 9 December 2012 with a full list of shareholders (4 pages)
10 December 2012Appointment of Mr John Leggett as a director (2 pages)
10 December 2012Appointment of Mr John Leggett as a director (2 pages)
9 December 2011Incorporation (24 pages)
9 December 2011Incorporation (24 pages)