This company is commonly known as Nexenta Systems Ltd. The company was founded 12 years ago and was given the registration number 07711715. The firm's registered office is in LONDON. You can find them at 30 Finsbury Square, , London, . This company's SIC code is 62012 - Business and domestic software development.
Name | : | NEXENTA SYSTEMS LTD |
---|---|---|
Company Number | : | 07711715 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 20 July 2011 |
End of financial year | : | 31 December 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 30 Finsbury Square, London, EC2A 1AG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2025 Gateway Place, Suite 160, San Jose, California, United States, 95110 | Director | 09 September 2013 | Active |
5th, Floor, 34 Dover Street Mayfair, London, United Kingdom, W1S 4NG | Corporate Secretary | 20 July 2011 | Active |
455, El Camino Real, Santa Clara, Usa, CA 95050 | Director | 20 July 2011 | Active |
2025 Gateway Place, Suite 160, San Jose, California, United States, 95110 | Director | 21 July 2015 | Active |
Date | Category | Description | |
---|---|---|---|
2022-03-18 | Gazette | Gazette dissolved liquidation. | Download |
2021-12-18 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-02-22 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-02-26 | Address | Change sail address company with old address new address. | Download |
2020-02-24 | Address | Change registered office address company with date old address new address. | Download |
2020-02-21 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-02-21 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-02-21 | Resolution | Resolution. | Download |
2020-01-11 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2019-12-03 | Gazette | Gazette notice compulsory. | Download |
2019-09-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-11 | Officers | Termination director company with name termination date. | Download |
2018-10-04 | Accounts | Accounts with accounts type small. | Download |
2018-07-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-30 | Officers | Change person director company with change date. | Download |
2018-07-30 | Officers | Change person director company with change date. | Download |
2017-09-25 | Accounts | Accounts with accounts type small. | Download |
2017-07-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-20 | Persons with significant control | Notification of a person with significant control statement. | Download |
2017-07-20 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2016-08-02 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-01 | Officers | Change person director company with change date. | Download |
2016-08-01 | Officers | Change person director company with change date. | Download |
2016-08-01 | Officers | Change person director company with change date. | Download |
2016-05-31 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.