Company NameNimbus Corporation Limited
DirectorBarry Neil Morris
Company StatusDissolved
Company Number03928488
CategoryPrivate Limited Company
Incorporation Date18 February 2000(24 years, 1 month ago)

Directors

Director NameBarry Neil Morris
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2000(same day as company formation)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address21 Homefield Road
Radlett
Hertfordshire
WD7 8PX
Secretary NameBarry Neil Morris
NationalityBritish
StatusCurrent
Appointed18 February 2000(same day as company formation)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address21 Homefield Road
Radlett
Hertfordshire
WD7 8PX
Secretary NameVictoria Felicita Morris
NationalityBritish
StatusCurrent
Appointed24 March 2000(1 month after company formation)
Appointment Duration24 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Homefield Road
Radlett
Hertfordshire
WD7 8PX
Director NameDonald Davis
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2000(same day as company formation)
RoleMarketing Exec
Correspondence AddressRosewood Lodge 42 School Lane
Higham
Rochester
Kent
ME3 7SE
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed18 February 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed18 February 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressSt Andrew's House
18-20 St Andrew Street
London
EC4A 3AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

29 December 2006Dissolved (1 page)
29 September 2006Liquidators statement of receipts and payments (5 pages)
29 September 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
16 May 2006Liquidators statement of receipts and payments (5 pages)
8 February 2006Registered office changed on 08/02/06 from: carolyn house 29-31 greville street london EC1N 8RB (1 page)
21 October 2005Liquidators statement of receipts and payments (5 pages)
5 May 2005Liquidators statement of receipts and payments (5 pages)
11 October 2004Liquidators statement of receipts and payments (5 pages)
21 April 2004Liquidators statement of receipts and payments (5 pages)
5 November 2003Liquidators statement of receipts and payments (5 pages)
31 December 2002Liquidators statement of receipts and payments (5 pages)
10 April 2002Liquidators statement of receipts and payments (5 pages)
27 April 2001Statement of affairs (6 pages)
24 April 2001Registered office changed on 24/04/01 from: brentmead house britannia road london N12 9RU (1 page)
20 April 2001Appointment of a voluntary liquidator (1 page)
20 April 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
29 March 2001Registered office changed on 29/03/01 from: suite 24752 72 new bond street london W1Y 9DD (1 page)
6 April 2000New secretary appointed (2 pages)
29 February 2000New secretary appointed (2 pages)
29 February 2000New director appointed (2 pages)
29 February 2000Secretary resigned (1 page)
29 February 2000Director resigned (1 page)