NIMBUS CORP LIMITED

Register to unlock more data on OkredoRegister

NIMBUS CORP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02727179

Incorporation date

29/06/1992

Size

Dormant

Contacts

Registered address

Registered address

1 More London Place, London SE1 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 29/06/1992)
dot icon08/05/2012
Final Gazette dissolved following liquidation
dot icon08/02/2012
Return of final meeting in a members' voluntary winding up
dot icon07/06/2011
Register inspection address has been changed
dot icon07/06/2011
Registered office address changed from 25 Gresham Street London EC2V 7HN on 2011-06-08
dot icon05/06/2011
Appointment of a voluntary liquidator
dot icon05/06/2011
Declaration of solvency
dot icon05/06/2011
Resolutions
dot icon18/05/2011
Annual return made up to 2011-05-01 with full list of shareholders
dot icon07/04/2011
Amended accounts for a dormant company made up to 2010-12-31
dot icon27/03/2011
Accounts for a dormant company made up to 2010-12-31
dot icon31/05/2010
Annual return made up to 2010-05-01 with full list of shareholders
dot icon03/03/2010
Termination of appointment of Stephen Hopkins as a secretary
dot icon28/02/2010
Accounts for a dormant company made up to 2009-12-31
dot icon23/02/2010
Appointment of Mr Stephen John Hopkins as a secretary
dot icon12/01/2010
Termination of appointment of Deborah Saunders as a secretary
dot icon28/10/2009
Director's details changed for Mr Adrian Patrick White on 2009-10-01
dot icon28/10/2009
Director's details changed for Timothy Mark Blackwell on 2009-10-01
dot icon02/07/2009
Accounts made up to 2008-12-31
dot icon05/05/2009
Return made up to 01/05/09; full list of members
dot icon03/08/2008
Full accounts made up to 2007-12-31
dot icon20/05/2008
Return made up to 01/05/08; full list of members
dot icon20/05/2008
Director appointed mr adrian patrick white
dot icon12/05/2008
Appointment Terminated Director michael kilbee
dot icon04/10/2007
New director appointed
dot icon02/10/2007
Director resigned
dot icon30/07/2007
Full accounts made up to 2006-12-31
dot icon30/04/2007
Return made up to 01/05/07; full list of members
dot icon11/01/2007
Secretary's particulars changed
dot icon21/12/2006
Director resigned
dot icon30/10/2006
Full accounts made up to 2005-12-31
dot icon16/05/2006
Return made up to 01/05/06; full list of members
dot icon23/06/2005
Full accounts made up to 2004-12-31
dot icon17/05/2005
Return made up to 01/05/05; full list of members
dot icon02/03/2005
Director's particulars changed
dot icon25/11/2004
Director's particulars changed
dot icon05/07/2004
Full accounts made up to 2003-12-31
dot icon23/05/2004
Return made up to 01/05/04; full list of members
dot icon12/05/2004
Registered office changed on 13/05/04 from: 24-26 newport road cardiff CF24 0SR
dot icon25/04/2004
Director's particulars changed
dot icon03/11/2003
Full accounts made up to 2002-12-31
dot icon09/05/2003
Return made up to 01/05/03; full list of members
dot icon05/04/2003
Location - directors interests register: non legible
dot icon03/04/2003
Location of register of members (non legible)
dot icon26/10/2002
Full accounts made up to 2001-12-31
dot icon08/05/2002
Return made up to 01/05/02; full list of members
dot icon01/11/2001
Full accounts made up to 2000-12-31
dot icon22/05/2001
Return made up to 01/05/01; full list of members
dot icon22/05/2001
Location of register of members
dot icon13/02/2001
Registered office changed on 14/02/01 from: burgess house 1270 coventry road yardley birmingham west midlands B25 8BQ
dot icon11/02/2001
Secretary resigned
dot icon08/02/2001
New secretary appointed
dot icon14/01/2001
Director resigned
dot icon12/12/2000
Auditor's resignation
dot icon24/10/2000
Director resigned
dot icon02/10/2000
Full accounts made up to 1999-12-31
dot icon17/09/2000
New director appointed
dot icon17/09/2000
Director resigned
dot icon17/09/2000
New director appointed
dot icon17/09/2000
New director appointed
dot icon06/09/2000
Auditor's resignation
dot icon07/06/2000
Return made up to 01/05/00; full list of members
dot icon07/06/2000
Secretary's particulars changed;director's particulars changed
dot icon07/06/2000
Location of register of members address changed
dot icon09/12/1999
Resolutions
dot icon09/12/1999
Resolutions
dot icon09/12/1999
Resolutions
dot icon09/12/1999
Resolutions
dot icon01/11/1999
Full accounts made up to 1998-12-31
dot icon12/10/1999
Secretary resigned;director resigned
dot icon12/10/1999
New secretary appointed
dot icon12/10/1999
New director appointed
dot icon12/10/1999
New director appointed
dot icon12/10/1999
Registered office changed on 13/10/99 from: 24-26 newport road cardiff CF2 1SR
dot icon12/10/1999
Resolutions
dot icon24/08/1999
Certificate of change of name
dot icon28/06/1999
Return made up to 30/06/99; full list of members
dot icon05/05/1999
Certificate of change of name
dot icon14/02/1999
Accounting reference date extended from 10/12/98 to 31/12/98
dot icon25/08/1998
New director appointed
dot icon17/08/1998
Director resigned
dot icon17/08/1998
Director resigned
dot icon09/07/1998
Return made up to 30/06/98; no change of members
dot icon28/06/1998
Full accounts made up to 1997-12-10
dot icon03/09/1997
Full accounts made up to 1996-12-10
dot icon19/07/1997
Return made up to 30/06/97; no change of members
dot icon29/06/1997
Accounting reference date shortened from 08/03/97 to 10/12/96
dot icon08/06/1997
Director resigned
dot icon08/06/1997
New director appointed
dot icon16/12/1996
Auditor's resignation
dot icon08/09/1996
Full accounts made up to 1996-03-08
dot icon30/06/1996
Return made up to 30/06/96; full list of members
dot icon12/06/1996
Accounting reference date shortened from 08/06/96 to 08/03/96
dot icon18/03/1996
Full accounts made up to 1995-06-08
dot icon20/08/1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon03/07/1995
Return made up to 30/06/95; no change of members
dot icon17/02/1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon22/12/1994
Full accounts made up to 1994-06-08
dot icon22/06/1994
Return made up to 30/06/94; no change of members
dot icon03/11/1993
Full accounts made up to 1993-06-08
dot icon24/06/1993
Return made up to 30/06/93; full list of members
dot icon24/06/1993
Director's particulars changed
dot icon15/02/1993
Accounting reference date notified as 08/06
dot icon24/11/1992
Resolutions
dot icon18/11/1992
Director resigned;new director appointed
dot icon18/11/1992
Registered office changed on 18/11/92 from:\ 35 basinghall street london EC2V 5DB
dot icon17/11/1992
Director resigned;new director appointed
dot icon17/11/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon20/10/1992
Certificate of change of name
dot icon29/06/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WILMINGTON TRUST SP SERVICES (LONDON) LIMITED
Corporate Director
27/05/1997 - 05/08/1998
641
TRUSEC LIMITED
Nominee Secretary
29/06/1992 - 28/10/1992
1125
Gow, David Stewart
Director
28/10/1992 - 07/02/1995
37
Gow, David Stewart
Director
05/08/1998 - 20/12/2000
37
Beazley, Christopher Wills
Director
03/08/1995 - 28/09/1999
25

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About NIMBUS CORP LIMITED

NIMBUS CORP LIMITED is an(a) Dissolved company incorporated on 29/06/1992 with the registered office located at 1 More London Place, London SE1 2AF. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of NIMBUS CORP LIMITED?

toggle

NIMBUS CORP LIMITED is currently Dissolved. It was registered on 29/06/1992 and dissolved on 08/05/2012.

Where is NIMBUS CORP LIMITED located?

toggle

NIMBUS CORP LIMITED is registered at 1 More London Place, London SE1 2AF.

What does NIMBUS CORP LIMITED do?

toggle

NIMBUS CORP LIMITED operates in the Other financial intermediation not elsewhere classified (65.23 - SIC 2003) sector.

What is the latest filing for NIMBUS CORP LIMITED?

toggle

The latest filing was on 08/05/2012: Final Gazette dissolved following liquidation.