Company NameNurvex Media Ltd
Company StatusDissolved
Company Number06461610
CategoryPrivate Limited Company
Incorporation Date2 January 2008(16 years, 3 months ago)
Dissolution Date1 November 2011 (12 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NamePaul Andrew Jenkins
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2008(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Kilnwick Close
Billingham
Cleveland
TS23 3NE
Secretary NameMr Paul Jenkins
StatusClosed
Appointed28 January 2009(1 year after company formation)
Appointment Duration2 years, 9 months (closed 01 November 2011)
RoleCompany Director
Correspondence Address236 Low Grange Ave
Billingham
Tees Valley
TS23 3NE
Secretary NameTania Marshall
NationalityBritish
StatusResigned
Appointed02 January 2008(same day as company formation)
RoleCompany Director
Correspondence Address23 Fieldfare Road
Hartlepool
Cleveland
TS26 0SA

Location

Registered AddressBoho One
Bridge Street
Middlesbrough
Cleveland
TS2 1AE
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Mr Paul Andrew Jenkins
100.00%
Ordinary

Financials

Year2014
Net Worth£755
Cash£7,460
Current Liabilities£10,761

Accounts

Latest Accounts31 January 2010 (14 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

1 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2011First Gazette notice for voluntary strike-off (1 page)
19 July 2011First Gazette notice for voluntary strike-off (1 page)
12 July 2011Application to strike the company off the register (3 pages)
12 July 2011Application to strike the company off the register (3 pages)
7 July 2011Secretary's details changed for Mr Paul Jenkins on 6 July 2011 (2 pages)
7 July 2011Secretary's details changed for Mr Paul Jenkins on 6 July 2011 (2 pages)
7 July 2011Secretary's details changed for Mr Paul Jenkins on 6 July 2011 (2 pages)
6 July 2011Registered office address changed from Victoria Building, Victoria Road Middlesbrough Tees Valley TS1 3BA on 6 July 2011 (1 page)
6 July 2011Registered office address changed from Victoria Building, Victoria Road Middlesbrough Tees Valley TS1 3BA on 6 July 2011 (1 page)
6 July 2011Registered office address changed from Victoria Building, Victoria Road Middlesbrough Tees Valley TS1 3BA on 6 July 2011 (1 page)
12 April 2011Annual return made up to 2 January 2011 with a full list of shareholders
Statement of capital on 2011-04-12
  • GBP 100
(5 pages)
12 April 2011Annual return made up to 2 January 2011 with a full list of shareholders
Statement of capital on 2011-04-12
  • GBP 100
(5 pages)
12 April 2011Annual return made up to 2 January 2011 with a full list of shareholders
Statement of capital on 2011-04-12
  • GBP 100
(5 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
15 September 2010Amended total exemption small company accounts made up to 31 January 2009 (6 pages)
15 September 2010Amended accounts made up to 31 January 2009 (6 pages)
28 June 2010Total exemption small company accounts made up to 31 January 2009 (4 pages)
28 June 2010Total exemption small company accounts made up to 31 January 2009 (4 pages)
24 March 2010Director's details changed for Paul Andrew Jenkins on 1 January 2010 (2 pages)
24 March 2010Annual return made up to 2 January 2010 with a full list of shareholders (4 pages)
24 March 2010Director's details changed for Paul Andrew Jenkins on 1 January 2010 (2 pages)
24 March 2010Director's details changed for Paul Andrew Jenkins on 1 January 2010 (2 pages)
24 March 2010Annual return made up to 2 January 2010 with a full list of shareholders (4 pages)
24 March 2010Annual return made up to 2 January 2010 with a full list of shareholders (4 pages)
8 January 2010Director's details changed for Paul Andrew Jenkins on 1 January 2009 (1 page)
8 January 2010Director's details changed for Paul Andrew Jenkins on 1 January 2009 (1 page)
8 January 2010Director's details changed for Paul Andrew Jenkins on 1 January 2009 (1 page)
26 February 2009Return made up to 02/01/09; full list of members (3 pages)
26 February 2009Return made up to 02/01/09; full list of members (3 pages)
29 January 2009Secretary appointed mr paul jenkins (1 page)
29 January 2009Secretary appointed mr paul jenkins (1 page)
29 January 2009Appointment Terminated Secretary tania marshall (1 page)
29 January 2009Appointment terminated secretary tania marshall (1 page)
2 January 2008Incorporation (13 pages)
2 January 2008Incorporation (13 pages)