Cippenham
Slough
Berkshire
SL1 5DH
Secretary Name | Mrs Julie Sharon Picton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 February 2003(same day as company formation) |
Role | Consultancy Services |
Country of Residence | England |
Correspondence Address | 2 Autumn Close Cippenham Slough Berkshire SL1 5DH |
Director Name | Mr David Edward Rose |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2005(2 years, 1 month after company formation) |
Appointment Duration | 8 years, 7 months (closed 07 November 2013) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 5 Abbots Leigh Southwater Horsham West Sussex RH13 7HX |
Director Name | Mr John Richard Saunderson |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2005(2 years, 1 month after company formation) |
Appointment Duration | 8 years, 7 months (closed 07 November 2013) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 57 Baywell Leybourne West Malling Kent ME19 5QQ |
Director Name | Julie Sharon Picton |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2003(same day as company formation) |
Role | Consultancy Services |
Correspondence Address | 45 Avebury Slough Berkshire SL1 5SZ |
Registered Address | Unit 107 27-31 Clerkenwell Close London EC1R 0AT |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
2 at 1 | David Edward Rose 33.33% Ordinary |
---|---|
2 at 1 | John Richard Saunderson 33.33% Ordinary |
1 at 1 | Edward Picton 16.67% Preference |
1 at 1 | Ms Julie Picton 16.67% Preference |
Year | 2014 |
---|---|
Net Worth | £110,619 |
Cash | £36,471 |
Current Liabilities | £118,476 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
7 November 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 November 2013 | Final Gazette dissolved following liquidation (1 page) |
7 November 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 August 2013 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
7 August 2013 | Liquidators' statement of receipts and payments to 30 July 2013 (5 pages) |
7 August 2013 | Liquidators statement of receipts and payments to 30 July 2013 (5 pages) |
7 August 2013 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
7 August 2013 | Liquidators' statement of receipts and payments to 30 July 2013 (5 pages) |
29 April 2013 | Liquidators' statement of receipts and payments to 22 February 2013 (5 pages) |
29 April 2013 | Liquidators' statement of receipts and payments to 22 February 2013 (5 pages) |
29 April 2013 | Liquidators statement of receipts and payments to 22 February 2013 (5 pages) |
26 November 2012 | Liquidators' statement of receipts and payments to 22 August 2012 (5 pages) |
26 November 2012 | Liquidators' statement of receipts and payments to 22 August 2012 (5 pages) |
26 November 2012 | Liquidators statement of receipts and payments to 22 August 2012 (5 pages) |
24 May 2012 | Liquidators' statement of receipts and payments to 23 August 2011 (5 pages) |
24 May 2012 | Liquidators statement of receipts and payments to 22 February 2012 (5 pages) |
24 May 2012 | Liquidators statement of receipts and payments to 23 August 2011 (5 pages) |
24 May 2012 | Liquidators' statement of receipts and payments to 22 February 2012 (5 pages) |
24 May 2012 | Liquidators' statement of receipts and payments to 23 August 2011 (5 pages) |
24 May 2012 | Liquidators' statement of receipts and payments to 22 February 2012 (5 pages) |
1 July 2011 | Liquidators statement of receipts and payments to 23 February 2011 (5 pages) |
1 July 2011 | Liquidators' statement of receipts and payments to 23 February 2011 (5 pages) |
1 July 2011 | Liquidators' statement of receipts and payments to 23 February 2011 (5 pages) |
16 March 2010 | Statement of affairs with form 4.19 (5 pages) |
16 March 2010 | Statement of affairs with form 4.19 (5 pages) |
5 March 2010 | Appointment of a voluntary liquidator (1 page) |
5 March 2010 | Resolution INSOLVENCY:appointment of liquidator (1 page) |
5 March 2010 | Resolution insolvency:appointment of liquidator (1 page) |
5 March 2010 | Appointment of a voluntary liquidator (1 page) |
9 February 2010 | Director's details changed for Edward John Picton on 2 October 2009 (2 pages) |
9 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders Statement of capital on 2010-02-09
|
9 February 2010 | Director's details changed for Edward John Picton on 2 October 2009 (2 pages) |
9 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders Statement of capital on 2010-02-09
|
9 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders Statement of capital on 2010-02-09
|
9 February 2010 | Director's details changed for John Richard Saunderson on 2 October 2009 (2 pages) |
9 February 2010 | Director's details changed for John Richard Saunderson on 2 October 2009 (2 pages) |
9 February 2010 | Director's details changed for David Edward Rose on 2 October 2009 (2 pages) |
9 February 2010 | Director's details changed for David Edward Rose on 2 October 2009 (2 pages) |
9 February 2010 | Director's details changed for John Richard Saunderson on 2 October 2009 (2 pages) |
9 February 2010 | Director's details changed for David Edward Rose on 2 October 2009 (2 pages) |
9 February 2010 | Director's details changed for Edward John Picton on 2 October 2009 (2 pages) |
10 December 2009 | Registered office address changed from Unit 312 27-31 Clerkenwell Close London EC1R 0AT United Kingdom on 10 December 2009 (1 page) |
10 December 2009 | Registered office address changed from Unit 312 27-31 Clerkenwell Close London EC1R 0AT United Kingdom on 10 December 2009 (1 page) |
17 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
17 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
16 July 2009 | Location of register of members (1 page) |
16 July 2009 | Registered office changed on 16/07/2009 from unit 201 27-31 clerkenwell close london EC1R 0AT united kingdom (1 page) |
16 July 2009 | Registered office changed on 16/07/2009 from unit 201 27-31 clerkenwell close london EC1R 0AT united kingdom (1 page) |
16 July 2009 | Location of register of members (1 page) |
9 February 2009 | Return made up to 03/02/09; full list of members (4 pages) |
9 February 2009 | Return made up to 03/02/09; full list of members (4 pages) |
4 December 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
4 December 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
19 August 2008 | Location of register of members (1 page) |
19 August 2008 | Registered office changed on 19/08/2008 from 70 cowcross street london EC1M 6EL (1 page) |
19 August 2008 | Registered office changed on 19/08/2008 from 70 cowcross street london EC1M 6EL (1 page) |
19 August 2008 | Location of register of members (1 page) |
18 February 2008 | Return made up to 03/02/08; full list of members (4 pages) |
18 February 2008 | Return made up to 03/02/08; full list of members (4 pages) |
20 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
20 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
20 November 2007 | Registered office changed on 20/11/07 from: 76 cowcross street london EC1M 6EL (1 page) |
20 November 2007 | Registered office changed on 20/11/07 from: 76 cowcross street london EC1M 6EL (1 page) |
19 November 2007 | Location of register of members (1 page) |
19 November 2007 | Location of register of members (non legible) (1 page) |
19 November 2007 | Location of register of members (non legible) (1 page) |
19 November 2007 | Location of register of members (1 page) |
16 November 2007 | Registered office changed on 16/11/07 from: myrtle house high street henfield west sussex BN5 9DA (1 page) |
16 November 2007 | Registered office changed on 16/11/07 from: myrtle house high street henfield west sussex BN5 9DA (1 page) |
11 April 2007 | Return made up to 03/02/07; full list of members (8 pages) |
11 April 2007 | Return made up to 03/02/07; full list of members (8 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
25 October 2006 | Secretary's particulars changed (1 page) |
25 October 2006 | Director's particulars changed (1 page) |
25 October 2006 | Secretary's particulars changed (1 page) |
25 October 2006 | Director's particulars changed (1 page) |
5 June 2006 | Nc inc already adjusted 15/05/06 (2 pages) |
5 June 2006 | Resolutions
|
5 June 2006 | Resolutions
|
5 June 2006 | Ad 15/05/06--------- £ si 2@1=2 £ ic 4/6 (2 pages) |
5 June 2006 | Nc inc already adjusted 15/05/06 (2 pages) |
5 June 2006 | Ad 15/05/06--------- £ si 2@1=2 £ ic 4/6 (2 pages) |
22 February 2006 | Return made up to 03/02/06; full list of members (8 pages) |
22 February 2006 | Return made up to 03/02/06; full list of members (8 pages) |
19 July 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
19 July 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
27 May 2005 | Ad 13/05/05--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
27 May 2005 | Ad 13/05/05--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
17 May 2005 | £ ic 5/3 01/04/05 £ sr 2@1=2 (1 page) |
17 May 2005 | £ ic 5/3 01/04/05 £ sr 2@1=2 (1 page) |
4 May 2005 | Ad 01/04/05--------- £ si 2@1=2 £ ic 3/5 (2 pages) |
4 May 2005 | Ad 01/04/05--------- £ si 2@1=2 £ ic 3/5 (2 pages) |
19 April 2005 | New director appointed (2 pages) |
19 April 2005 | New director appointed (2 pages) |
19 April 2005 | New director appointed (2 pages) |
19 April 2005 | New director appointed (2 pages) |
9 April 2005 | Director resigned (1 page) |
9 April 2005 | Registered office changed on 09/04/05 from: 45 avebury cippenham slough berkshire SL1 5SZ (1 page) |
9 April 2005 | Director resigned (1 page) |
9 April 2005 | Location of register of members (1 page) |
9 April 2005 | Registered office changed on 09/04/05 from: 45 avebury cippenham slough berkshire SL1 5SZ (1 page) |
9 April 2005 | Location of register of members (1 page) |
7 April 2005 | Company name changed nimbus 2K LIMITED\certificate issued on 07/04/05 (2 pages) |
7 April 2005 | Company name changed nimbus 2K LIMITED\certificate issued on 07/04/05 (2 pages) |
17 March 2005 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
17 March 2005 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
10 February 2005 | Return made up to 03/02/05; full list of members (7 pages) |
10 February 2005 | Return made up to 03/02/05; full list of members (7 pages) |
24 August 2004 | Total exemption full accounts made up to 29 February 2004 (8 pages) |
24 August 2004 | Total exemption full accounts made up to 29 February 2004 (8 pages) |
10 February 2004 | Return made up to 03/02/04; full list of members (7 pages) |
10 February 2004 | Return made up to 03/02/04; full list of members (7 pages) |
7 June 2003 | Ad 01/03/03--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
7 June 2003 | Ad 01/03/03--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
3 February 2003 | Incorporation (11 pages) |
3 February 2003 | Incorporation (11 pages) |