Company NameNimrod Securities Limited
Company StatusDissolved
Company Number03024202
CategoryPrivate Limited Company
Incorporation Date21 February 1995(29 years, 1 month ago)
Dissolution Date15 May 2007 (16 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NamePatricia Margaret Arundel
NationalityBritish
StatusClosed
Appointed05 August 2004(9 years, 5 months after company formation)
Appointment Duration2 years, 9 months (closed 15 May 2007)
RoleCompany Director
Correspondence Address226 Ferrymead Avenue
Greenford
Middlesex
UB6 9TP
Director NameDerrick Lightbody
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2006(10 years, 11 months after company formation)
Appointment Duration1 year, 3 months (closed 15 May 2007)
RoleSecurity Officer
Correspondence Address109 Walton Avenue
South Harrow
Middlesex
HA2 8QY
Director NameLiam Gray
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1995(same day as company formation)
RolePolice Constable
Correspondence Address109 Walton Avenue
Harrow
Middlesex
HA2 8QY
Secretary NamePatricia Margaret Arundel
NationalityBritish
StatusResigned
Appointed21 February 1995(same day as company formation)
RoleBook Keeper
Correspondence Address226 Ferrymead Avenue
Greenford
Middlesex
UB6 9TP
Secretary NameKathleen Gray
NationalityBritish
StatusResigned
Appointed12 September 2002(7 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 August 2004)
RoleCompany Director
Correspondence Address57 Goring Way
Greenford
Middlesex
UB6 9NW
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed21 February 1995(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed21 February 1995(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address226 Ferrymead Avenue
Greenford
Middlesex
UB6 9TP
RegionLondon
ConstituencyEaling North
CountyGreater London
WardGreenford Broadway
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2006 (17 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

15 May 2007Final Gazette dissolved via voluntary strike-off (1 page)
30 January 2007First Gazette notice for voluntary strike-off (1 page)
2 January 2007Total exemption full accounts made up to 31 August 2006 (10 pages)
20 December 2006Application for striking-off (1 page)
22 September 2006Accounting reference date extended from 31/03/06 to 31/08/06 (1 page)
21 February 2006Return made up to 21/02/06; full list of members (2 pages)
30 January 2006New director appointed (2 pages)
30 January 2006Director resigned (1 page)
19 August 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
10 March 2005Return made up to 21/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 August 2004Secretary resigned (1 page)
12 August 2004New secretary appointed (2 pages)
12 August 2004Registered office changed on 12/08/04 from: 57 goring way greenford middlesex UB6 9NW (1 page)
4 August 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
6 March 2004Return made up to 21/02/04; full list of members (6 pages)
23 July 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
14 March 2003Return made up to 21/02/03; full list of members (6 pages)
15 October 2002Total exemption full accounts made up to 31 March 2002 (15 pages)
4 October 2002Secretary resigned (1 page)
4 October 2002New secretary appointed (2 pages)
18 September 2002Registered office changed on 18/09/02 from: 226 ferrymead avenue greenford middlesex UB6 9TP (1 page)
28 February 2002Return made up to 21/02/02; full list of members (6 pages)
19 July 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
21 February 2001Return made up to 21/02/01; full list of members (6 pages)
8 August 2000Full accounts made up to 31 March 2000 (9 pages)
8 March 2000Return made up to 21/02/00; full list of members (6 pages)
6 January 2000Full accounts made up to 31 March 1999 (10 pages)
29 March 1999Registered office changed on 29/03/99 from: 109 walton avenue harrow middlesex HA2 8QY (1 page)
19 February 1999Return made up to 21/02/99; full list of members (6 pages)
10 June 1998Full accounts made up to 31 March 1998 (10 pages)
18 February 1998Return made up to 21/02/98; full list of members (6 pages)
5 August 1997Full accounts made up to 31 March 1997 (11 pages)
21 February 1997Return made up to 21/02/97; full list of members (6 pages)
11 July 1996Full accounts made up to 31 March 1996 (11 pages)
18 February 1996Return made up to 21/02/96; full list of members (6 pages)