Newtown Common
Newbury
Berkshire
RG20 9DE
Secretary Name | Victoria Rose Goddard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(same day as company formation) |
Role | Secretary |
Correspondence Address | Millets Hill Newtown Common Newbury Berkshire RG20 9DE |
Director Name | Colin Thwaites |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2003(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 August 2004) |
Role | Company Director |
Correspondence Address | 9 Kingsleigh Place Mitcham Surrey CR4 4NR |
Director Name | Kellie Victoria Goddard |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2006(5 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 25 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Millets Hill Newtown Common Newbury Berkshire RG20 9DE |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.nimbuslighting.com |
---|
Registered Address | Unit 1 The Gate Centre Syon Gate Way Brentford Middlesex TW8 9DD |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Osterley and Spring Grove |
Built Up Area | Greater London |
9 at £1 | Douglas Richard Goddard 90.00% Ordinary |
---|---|
1 at £1 | Victoria Rose Rouse Goddard 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£142,328 |
Current Liabilities | £214,987 |
Latest Accounts | 30 April 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
18 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
11 February 2015 | Satisfaction of charge 3 in full (1 page) |
11 February 2015 | Satisfaction of charge 3 in full (1 page) |
3 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
27 January 2015 | Satisfaction of charge 4 in full (1 page) |
27 January 2015 | Satisfaction of charge 4 in full (1 page) |
23 January 2015 | Termination of appointment of Victoria Rose Goddard as a secretary on 18 November 2014 (2 pages) |
23 January 2015 | Termination of appointment of Victoria Rose Goddard as a secretary on 18 November 2014 (2 pages) |
10 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
8 May 2013 | Termination of appointment of Kellie Goddard as a director (2 pages) |
8 May 2013 | Termination of appointment of Kellie Goddard as a director (2 pages) |
21 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (6 pages) |
21 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (6 pages) |
21 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (6 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
29 February 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
29 February 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
27 February 2012 | Register(s) moved to registered inspection location (1 page) |
27 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (6 pages) |
27 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (6 pages) |
27 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (6 pages) |
27 February 2012 | Register inspection address has been changed (1 page) |
27 February 2012 | Register(s) moved to registered inspection location (1 page) |
27 February 2012 | Register inspection address has been changed (1 page) |
12 January 2012 | Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY on 12 January 2012 (2 pages) |
12 January 2012 | Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY on 12 January 2012 (2 pages) |
5 April 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
5 April 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
23 March 2011 | Director's details changed for Kellie Victoria Goddard on 1 January 2011 (2 pages) |
23 March 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
23 March 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
23 March 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
23 March 2011 | Director's details changed for Kellie Victoria Goddard on 1 January 2011 (2 pages) |
23 March 2011 | Director's details changed for Kellie Victoria Goddard on 1 January 2011 (2 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
2 March 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
2 March 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
2 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
5 October 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
5 October 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
19 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
19 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
19 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
19 February 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
19 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
19 February 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
17 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
17 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
2 June 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
2 June 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
31 March 2008 | Return made up to 01/02/08; full list of members (4 pages) |
31 March 2008 | Return made up to 01/02/08; full list of members (4 pages) |
22 January 2008 | Particulars of mortgage/charge (5 pages) |
22 January 2008 | Particulars of mortgage/charge (5 pages) |
29 May 2007 | Particulars of mortgage/charge (9 pages) |
29 May 2007 | Particulars of mortgage/charge (9 pages) |
9 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
9 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
2 February 2007 | Return made up to 01/02/07; full list of members (3 pages) |
2 February 2007 | Return made up to 01/02/07; full list of members (3 pages) |
1 June 2006 | New director appointed (1 page) |
1 June 2006 | New director appointed (1 page) |
1 February 2006 | Return made up to 01/02/06; full list of members (2 pages) |
1 February 2006 | Return made up to 01/02/06; full list of members (2 pages) |
1 December 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
1 December 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
8 February 2005 | Return made up to 01/02/05; full list of members (2 pages) |
8 February 2005 | Return made up to 01/02/05; full list of members (2 pages) |
11 January 2005 | Particulars of mortgage/charge (3 pages) |
11 January 2005 | Particulars of mortgage/charge (3 pages) |
29 November 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
29 November 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
15 October 2004 | Director resigned (1 page) |
15 October 2004 | Director resigned (1 page) |
20 August 2004 | Registered office changed on 20/08/04 from: fairfield house 7 fairfield avenue staines middlesex TW18 4AQ (1 page) |
20 August 2004 | Registered office changed on 20/08/04 from: fairfield house 7 fairfield avenue staines middlesex TW18 4AQ (1 page) |
2 March 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
2 March 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
3 February 2004 | Return made up to 01/02/04; full list of members (7 pages) |
3 February 2004 | Return made up to 01/02/04; full list of members (7 pages) |
14 July 2003 | New director appointed (2 pages) |
14 July 2003 | New director appointed (2 pages) |
5 February 2003 | Return made up to 01/02/03; full list of members (6 pages) |
5 February 2003 | Return made up to 01/02/03; full list of members (6 pages) |
26 January 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
26 January 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
5 March 2002 | Return made up to 01/02/02; full list of members
|
5 March 2002 | Return made up to 01/02/02; full list of members
|
27 February 2002 | Ad 01/02/01--------- £ si 9@1=9 £ ic 2/11 (2 pages) |
27 February 2002 | Ad 01/02/01--------- £ si 9@1=9 £ ic 2/11 (2 pages) |
13 April 2001 | Accounting reference date extended from 28/02/02 to 30/04/02 (1 page) |
13 April 2001 | Accounting reference date extended from 28/02/02 to 30/04/02 (1 page) |
9 March 2001 | Ad 01/02/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
9 March 2001 | Ad 01/02/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
7 March 2001 | Company name changed nimbus lighting (2001) LIMITED\certificate issued on 07/03/01 (2 pages) |
7 March 2001 | Company name changed nimbus lighting (2001) LIMITED\certificate issued on 07/03/01 (2 pages) |
9 February 2001 | New secretary appointed (2 pages) |
9 February 2001 | New director appointed (2 pages) |
9 February 2001 | New director appointed (2 pages) |
9 February 2001 | Director resigned (1 page) |
9 February 2001 | Secretary resigned (1 page) |
9 February 2001 | New secretary appointed (2 pages) |
9 February 2001 | Director resigned (1 page) |
9 February 2001 | Secretary resigned (1 page) |
1 February 2001 | Incorporation (19 pages) |
1 February 2001 | Incorporation (19 pages) |