Company NameNimbusrose Limited
Company StatusDissolved
Company Number04654415
CategoryPrivate Limited Company
Incorporation Date3 February 2003(21 years, 2 months ago)
Dissolution Date7 November 2013 (10 years, 5 months ago)
Previous NameNimbus 2K Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Edward John Picton
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2003(same day as company formation)
RoleConsultancy Services
Country of ResidenceEngland
Correspondence Address2 Autumn Close
Cippenham
Slough
Berkshire
SL1 5DH
Secretary NameMrs Julie Sharon Picton
NationalityBritish
StatusClosed
Appointed03 February 2003(same day as company formation)
RoleConsultancy Services
Country of ResidenceEngland
Correspondence Address2 Autumn Close
Cippenham
Slough
Berkshire
SL1 5DH
Director NameMr David Edward Rose
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2005(2 years, 1 month after company formation)
Appointment Duration8 years, 7 months (closed 07 November 2013)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address5 Abbots Leigh
Southwater
Horsham
West Sussex
RH13 7HX
Director NameMr John Richard Saunderson
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2005(2 years, 1 month after company formation)
Appointment Duration8 years, 7 months (closed 07 November 2013)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address57 Baywell
Leybourne
West Malling
Kent
ME19 5QQ
Director NameJulie Sharon Picton
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2003(same day as company formation)
RoleConsultancy Services
Correspondence Address45 Avebury
Slough
Berkshire
SL1 5SZ

Location

Registered AddressUnit 107 27-31 Clerkenwell Close
London
EC1R 0AT
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

2 at 1David Edward Rose
33.33%
Ordinary
2 at 1John Richard Saunderson
33.33%
Ordinary
1 at 1Edward Picton
16.67%
Preference
1 at 1Ms Julie Picton
16.67%
Preference

Financials

Year2014
Net Worth£110,619
Cash£36,471
Current Liabilities£118,476

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 November 2013Final Gazette dissolved following liquidation (1 page)
7 November 2013Final Gazette dissolved following liquidation (1 page)
7 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
7 August 2013Return of final meeting in a creditors' voluntary winding up (3 pages)
7 August 2013Liquidators' statement of receipts and payments to 30 July 2013 (5 pages)
7 August 2013Liquidators statement of receipts and payments to 30 July 2013 (5 pages)
7 August 2013Return of final meeting in a creditors' voluntary winding up (3 pages)
7 August 2013Liquidators' statement of receipts and payments to 30 July 2013 (5 pages)
29 April 2013Liquidators' statement of receipts and payments to 22 February 2013 (5 pages)
29 April 2013Liquidators' statement of receipts and payments to 22 February 2013 (5 pages)
29 April 2013Liquidators statement of receipts and payments to 22 February 2013 (5 pages)
26 November 2012Liquidators' statement of receipts and payments to 22 August 2012 (5 pages)
26 November 2012Liquidators' statement of receipts and payments to 22 August 2012 (5 pages)
26 November 2012Liquidators statement of receipts and payments to 22 August 2012 (5 pages)
24 May 2012Liquidators' statement of receipts and payments to 23 August 2011 (5 pages)
24 May 2012Liquidators statement of receipts and payments to 22 February 2012 (5 pages)
24 May 2012Liquidators statement of receipts and payments to 23 August 2011 (5 pages)
24 May 2012Liquidators' statement of receipts and payments to 22 February 2012 (5 pages)
24 May 2012Liquidators' statement of receipts and payments to 23 August 2011 (5 pages)
24 May 2012Liquidators' statement of receipts and payments to 22 February 2012 (5 pages)
1 July 2011Liquidators statement of receipts and payments to 23 February 2011 (5 pages)
1 July 2011Liquidators' statement of receipts and payments to 23 February 2011 (5 pages)
1 July 2011Liquidators' statement of receipts and payments to 23 February 2011 (5 pages)
16 March 2010Statement of affairs with form 4.19 (5 pages)
16 March 2010Statement of affairs with form 4.19 (5 pages)
5 March 2010Appointment of a voluntary liquidator (1 page)
5 March 2010Resolution INSOLVENCY:appointment of liquidator (1 page)
5 March 2010Resolution insolvency:appointment of liquidator (1 page)
5 March 2010Appointment of a voluntary liquidator (1 page)
9 February 2010Director's details changed for Edward John Picton on 2 October 2009 (2 pages)
9 February 2010Annual return made up to 3 February 2010 with a full list of shareholders
Statement of capital on 2010-02-09
  • GBP 6
(6 pages)
9 February 2010Director's details changed for Edward John Picton on 2 October 2009 (2 pages)
9 February 2010Annual return made up to 3 February 2010 with a full list of shareholders
Statement of capital on 2010-02-09
  • GBP 6
(6 pages)
9 February 2010Annual return made up to 3 February 2010 with a full list of shareholders
Statement of capital on 2010-02-09
  • GBP 6
(6 pages)
9 February 2010Director's details changed for John Richard Saunderson on 2 October 2009 (2 pages)
9 February 2010Director's details changed for John Richard Saunderson on 2 October 2009 (2 pages)
9 February 2010Director's details changed for David Edward Rose on 2 October 2009 (2 pages)
9 February 2010Director's details changed for David Edward Rose on 2 October 2009 (2 pages)
9 February 2010Director's details changed for John Richard Saunderson on 2 October 2009 (2 pages)
9 February 2010Director's details changed for David Edward Rose on 2 October 2009 (2 pages)
9 February 2010Director's details changed for Edward John Picton on 2 October 2009 (2 pages)
10 December 2009Registered office address changed from Unit 312 27-31 Clerkenwell Close London EC1R 0AT United Kingdom on 10 December 2009 (1 page)
10 December 2009Registered office address changed from Unit 312 27-31 Clerkenwell Close London EC1R 0AT United Kingdom on 10 December 2009 (1 page)
17 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
17 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
16 July 2009Location of register of members (1 page)
16 July 2009Registered office changed on 16/07/2009 from unit 201 27-31 clerkenwell close london EC1R 0AT united kingdom (1 page)
16 July 2009Registered office changed on 16/07/2009 from unit 201 27-31 clerkenwell close london EC1R 0AT united kingdom (1 page)
16 July 2009Location of register of members (1 page)
9 February 2009Return made up to 03/02/09; full list of members (4 pages)
9 February 2009Return made up to 03/02/09; full list of members (4 pages)
4 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
4 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
19 August 2008Location of register of members (1 page)
19 August 2008Registered office changed on 19/08/2008 from 70 cowcross street london EC1M 6EL (1 page)
19 August 2008Registered office changed on 19/08/2008 from 70 cowcross street london EC1M 6EL (1 page)
19 August 2008Location of register of members (1 page)
18 February 2008Return made up to 03/02/08; full list of members (4 pages)
18 February 2008Return made up to 03/02/08; full list of members (4 pages)
20 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
20 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
20 November 2007Registered office changed on 20/11/07 from: 76 cowcross street london EC1M 6EL (1 page)
20 November 2007Registered office changed on 20/11/07 from: 76 cowcross street london EC1M 6EL (1 page)
19 November 2007Location of register of members (1 page)
19 November 2007Location of register of members (non legible) (1 page)
19 November 2007Location of register of members (non legible) (1 page)
19 November 2007Location of register of members (1 page)
16 November 2007Registered office changed on 16/11/07 from: myrtle house high street henfield west sussex BN5 9DA (1 page)
16 November 2007Registered office changed on 16/11/07 from: myrtle house high street henfield west sussex BN5 9DA (1 page)
11 April 2007Return made up to 03/02/07; full list of members (8 pages)
11 April 2007Return made up to 03/02/07; full list of members (8 pages)
1 November 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
1 November 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
25 October 2006Secretary's particulars changed (1 page)
25 October 2006Director's particulars changed (1 page)
25 October 2006Secretary's particulars changed (1 page)
25 October 2006Director's particulars changed (1 page)
5 June 2006Nc inc already adjusted 15/05/06 (2 pages)
5 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 June 2006Ad 15/05/06--------- £ si 2@1=2 £ ic 4/6 (2 pages)
5 June 2006Nc inc already adjusted 15/05/06 (2 pages)
5 June 2006Ad 15/05/06--------- £ si 2@1=2 £ ic 4/6 (2 pages)
22 February 2006Return made up to 03/02/06; full list of members (8 pages)
22 February 2006Return made up to 03/02/06; full list of members (8 pages)
19 July 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
19 July 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
27 May 2005Ad 13/05/05--------- £ si 1@1=1 £ ic 3/4 (2 pages)
27 May 2005Ad 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 2005Ad 01/04/05--------- £ si 2@1=2 £ ic 3/5 (2 pages)
4 May 2005Ad 01/04/05--------- £ si 2@1=2 £ ic 3/5 (2 pages)
19 April 2005New director appointed (2 pages)
19 April 2005New director appointed (2 pages)
19 April 2005New director appointed (2 pages)
19 April 2005New director appointed (2 pages)
9 April 2005Director resigned (1 page)
9 April 2005Registered office changed on 09/04/05 from: 45 avebury cippenham slough berkshire SL1 5SZ (1 page)
9 April 2005Director resigned (1 page)
9 April 2005Location of register of members (1 page)
9 April 2005Registered office changed on 09/04/05 from: 45 avebury cippenham slough berkshire SL1 5SZ (1 page)
9 April 2005Location of register of members (1 page)
7 April 2005Company name changed nimbus 2K LIMITED\certificate issued on 07/04/05 (2 pages)
7 April 2005Company name changed nimbus 2K LIMITED\certificate issued on 07/04/05 (2 pages)
17 March 2005Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
17 March 2005Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
10 February 2005Return made up to 03/02/05; full list of members (7 pages)
10 February 2005Return made up to 03/02/05; full list of members (7 pages)
24 August 2004Total exemption full accounts made up to 29 February 2004 (8 pages)
24 August 2004Total exemption full accounts made up to 29 February 2004 (8 pages)
10 February 2004Return made up to 03/02/04; full list of members (7 pages)
10 February 2004Return made up to 03/02/04; full list of members (7 pages)
7 June 2003Ad 01/03/03--------- £ si 3@1=3 £ ic 2/5 (2 pages)
7 June 2003Ad 01/03/03--------- £ si 3@1=3 £ ic 2/5 (2 pages)
3 February 2003Incorporation (11 pages)
3 February 2003Incorporation (11 pages)