Company NameNimbus Lighting Limited
Company StatusDissolved
Company Number04151955
CategoryPrivate Limited Company
Incorporation Date1 February 2001(23 years, 3 months ago)
Dissolution Date18 August 2015 (8 years, 8 months ago)
Previous NameNimbus Lighting (2001) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Douglas Richard Goddard
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMillets Hill
Newtown Common
Newbury
Berkshire
RG20 9DE
Secretary NameVictoria Rose Goddard
NationalityBritish
StatusResigned
Appointed01 February 2001(same day as company formation)
RoleSecretary
Correspondence AddressMillets Hill
Newtown Common
Newbury
Berkshire
RG20 9DE
Director NameColin Thwaites
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2003(2 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 August 2004)
RoleCompany Director
Correspondence Address9 Kingsleigh Place
Mitcham
Surrey
CR4 4NR
Director NameKellie Victoria Goddard
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2006(5 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 25 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMillets Hill Newtown Common
Newbury
Berkshire
RG20 9DE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed01 February 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed01 February 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.nimbuslighting.com

Location

Registered AddressUnit 1 The Gate Centre
Syon Gate Way
Brentford
Middlesex
TW8 9DD
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardOsterley and Spring Grove
Built Up AreaGreater London

Shareholders

9 at £1Douglas Richard Goddard
90.00%
Ordinary
1 at £1Victoria Rose Rouse Goddard
10.00%
Ordinary

Financials

Year2014
Net Worth-£142,328
Current Liabilities£214,987

Accounts

Latest Accounts30 April 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

18 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
18 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
11 February 2015Satisfaction of charge 3 in full (1 page)
11 February 2015Satisfaction of charge 3 in full (1 page)
3 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 10
(5 pages)
3 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 10
(5 pages)
3 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 10
(5 pages)
27 January 2015Satisfaction of charge 4 in full (1 page)
27 January 2015Satisfaction of charge 4 in full (1 page)
23 January 2015Termination of appointment of Victoria Rose Goddard as a secretary on 18 November 2014 (2 pages)
23 January 2015Termination of appointment of Victoria Rose Goddard as a secretary on 18 November 2014 (2 pages)
10 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 10
(5 pages)
10 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 10
(5 pages)
10 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 10
(5 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
8 May 2013Termination of appointment of Kellie Goddard as a director (2 pages)
8 May 2013Termination of appointment of Kellie Goddard as a director (2 pages)
21 March 2013Annual return made up to 1 February 2013 with a full list of shareholders (6 pages)
21 March 2013Annual return made up to 1 February 2013 with a full list of shareholders (6 pages)
21 March 2013Annual return made up to 1 February 2013 with a full list of shareholders (6 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
29 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
29 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
27 February 2012Register(s) moved to registered inspection location (1 page)
27 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (6 pages)
27 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (6 pages)
27 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (6 pages)
27 February 2012Register inspection address has been changed (1 page)
27 February 2012Register(s) moved to registered inspection location (1 page)
27 February 2012Register inspection address has been changed (1 page)
12 January 2012Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY on 12 January 2012 (2 pages)
12 January 2012Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY on 12 January 2012 (2 pages)
5 April 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
5 April 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
23 March 2011Director's details changed for Kellie Victoria Goddard on 1 January 2011 (2 pages)
23 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
23 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
23 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
23 March 2011Director's details changed for Kellie Victoria Goddard on 1 January 2011 (2 pages)
23 March 2011Director's details changed for Kellie Victoria Goddard on 1 January 2011 (2 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
2 March 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
2 March 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
2 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
2 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
2 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
5 October 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
5 October 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
19 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
19 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
19 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
19 February 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
19 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
19 February 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
17 February 2009Return made up to 01/02/09; full list of members (4 pages)
17 February 2009Return made up to 01/02/09; full list of members (4 pages)
2 June 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
2 June 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
31 March 2008Return made up to 01/02/08; full list of members (4 pages)
31 March 2008Return made up to 01/02/08; full list of members (4 pages)
22 January 2008Particulars of mortgage/charge (5 pages)
22 January 2008Particulars of mortgage/charge (5 pages)
29 May 2007Particulars of mortgage/charge (9 pages)
29 May 2007Particulars of mortgage/charge (9 pages)
9 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
9 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
2 February 2007Return made up to 01/02/07; full list of members (3 pages)
2 February 2007Return made up to 01/02/07; full list of members (3 pages)
1 June 2006New director appointed (1 page)
1 June 2006New director appointed (1 page)
1 February 2006Return made up to 01/02/06; full list of members (2 pages)
1 February 2006Return made up to 01/02/06; full list of members (2 pages)
1 December 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
1 December 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
8 February 2005Return made up to 01/02/05; full list of members (2 pages)
8 February 2005Return made up to 01/02/05; full list of members (2 pages)
11 January 2005Particulars of mortgage/charge (3 pages)
11 January 2005Particulars of mortgage/charge (3 pages)
29 November 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
29 November 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
15 October 2004Director resigned (1 page)
15 October 2004Director resigned (1 page)
20 August 2004Registered office changed on 20/08/04 from: fairfield house 7 fairfield avenue staines middlesex TW18 4AQ (1 page)
20 August 2004Registered office changed on 20/08/04 from: fairfield house 7 fairfield avenue staines middlesex TW18 4AQ (1 page)
2 March 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
2 March 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
3 February 2004Return made up to 01/02/04; full list of members (7 pages)
3 February 2004Return made up to 01/02/04; full list of members (7 pages)
14 July 2003New director appointed (2 pages)
14 July 2003New director appointed (2 pages)
5 February 2003Return made up to 01/02/03; full list of members (6 pages)
5 February 2003Return made up to 01/02/03; full list of members (6 pages)
26 January 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
26 January 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
5 March 2002Return made up to 01/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 March 2002Return made up to 01/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 February 2002Ad 01/02/01--------- £ si 9@1=9 £ ic 2/11 (2 pages)
27 February 2002Ad 01/02/01--------- £ si 9@1=9 £ ic 2/11 (2 pages)
13 April 2001Accounting reference date extended from 28/02/02 to 30/04/02 (1 page)
13 April 2001Accounting reference date extended from 28/02/02 to 30/04/02 (1 page)
9 March 2001Ad 01/02/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 March 2001Ad 01/02/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 March 2001Company name changed nimbus lighting (2001) LIMITED\certificate issued on 07/03/01 (2 pages)
7 March 2001Company name changed nimbus lighting (2001) LIMITED\certificate issued on 07/03/01 (2 pages)
9 February 2001New secretary appointed (2 pages)
9 February 2001New director appointed (2 pages)
9 February 2001New director appointed (2 pages)
9 February 2001Director resigned (1 page)
9 February 2001Secretary resigned (1 page)
9 February 2001New secretary appointed (2 pages)
9 February 2001Director resigned (1 page)
9 February 2001Secretary resigned (1 page)
1 February 2001Incorporation (19 pages)
1 February 2001Incorporation (19 pages)