Company NameNimba Corporation Limited
Company StatusDissolved
Company Number05324244
CategoryPrivate Limited Company
Incorporation Date5 January 2005(19 years, 3 months ago)
Dissolution Date12 July 2016 (7 years, 9 months ago)

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport
SIC 51210Freight air transport
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Sarjoh Bah
Date of BirthJuly 1981 (Born 42 years ago)
NationalitySierre Leonean
StatusClosed
Appointed05 January 2005(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address12 Richmond House
58 Blackheath Hill
Londom
SE10 8FF
Director NameAlpha Diallo
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityIvorian
StatusResigned
Appointed05 January 2005(same day as company formation)
RoleBusinessman
Correspondence Address11 Warvertree Road
London
SW2 3SJ
Secretary NameMrs Maimouna Balde
NationalityBritish
StatusResigned
Appointed01 July 2009(4 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 November 2010)
RoleTrader
Correspondence AddressUnit 6a Copland Industrial Park
133 Copland Road
London
Southwark
SE15 3SN
Director NameMr Alhaji Daouda Sow
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityLiberian
StatusResigned
Appointed01 November 2010(5 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 June 2012)
RoleMarketer
Country of ResidenceEngland
Correspondence AddressUnit 6a Copeland Industrial Park
133 Copeland Road
London
SE15 3SN
Secretary NameLa Nominee Secretaries Ltd (Corporation)
StatusResigned
Appointed05 January 2005(same day as company formation)
Correspondence Address30 Borough High Street
London
SE1 1XU

Location

Registered AddressUnit 61 99-109 Lavender Hill
London
SW11 5QL
RegionLondon
ConstituencyBattersea
CountyGreater London
WardShaftesbury
Built Up AreaGreater London

Shareholders

10k at £1Sarjoh Bah
100.00%
Ordinary

Financials

Year2014
Net Worth-£100,528
Cash£25
Current Liabilities£112,414

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

12 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
24 December 2015Compulsory strike-off action has been suspended (1 page)
24 December 2015Compulsory strike-off action has been suspended (1 page)
27 October 2015First Gazette notice for compulsory strike-off (1 page)
27 October 2015First Gazette notice for compulsory strike-off (1 page)
18 November 2014Total exemption small company accounts made up to 31 January 2014 (10 pages)
18 November 2014Total exemption small company accounts made up to 31 January 2014 (10 pages)
1 November 2014Compulsory strike-off action has been discontinued (1 page)
1 November 2014Compulsory strike-off action has been discontinued (1 page)
29 October 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 10,000
(3 pages)
29 October 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 10,000
(3 pages)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
1 February 2014Compulsory strike-off action has been discontinued (1 page)
1 February 2014Compulsory strike-off action has been discontinued (1 page)
31 January 2014Total exemption small company accounts made up to 31 January 2013 (10 pages)
31 January 2014Registered office address changed from Unit 6a Copeland Industrial Park 133 Copeland Road London SE15 3SN on 31 January 2014 (1 page)
31 January 2014Total exemption small company accounts made up to 31 January 2013 (10 pages)
31 January 2014Registered office address changed from Unit 6a Copeland Industrial Park 133 Copeland Road London SE15 3SN on 31 January 2014 (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
5 November 2013Compulsory strike-off action has been discontinued (1 page)
5 November 2013Compulsory strike-off action has been discontinued (1 page)
4 November 2013Annual return made up to 27 June 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 10,000
(3 pages)
4 November 2013Director's details changed for Mr. Sarjoh Bah on 10 January 2013 (2 pages)
4 November 2013Director's details changed for Mr. Sarjoh Bah on 10 January 2013 (2 pages)
4 November 2013Annual return made up to 27 June 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 10,000
(3 pages)
22 October 2013First Gazette notice for compulsory strike-off (1 page)
22 October 2013First Gazette notice for compulsory strike-off (1 page)
3 December 2012Total exemption small company accounts made up to 31 January 2012 (10 pages)
3 December 2012Total exemption small company accounts made up to 31 January 2012 (10 pages)
28 June 2012Director's details changed for Mr. Sarjoh Bah on 27 June 2012 (2 pages)
28 June 2012Annual return made up to 27 June 2012 with a full list of shareholders (3 pages)
28 June 2012Annual return made up to 27 June 2012 with a full list of shareholders (3 pages)
28 June 2012Director's details changed for Mr. Sarjoh Bah on 27 June 2012 (2 pages)
27 June 2012Termination of appointment of Alhaji Sow as a director (1 page)
27 June 2012Termination of appointment of Alhaji Sow as a director (1 page)
8 March 2012Total exemption small company accounts made up to 31 January 2011 (4 pages)
8 March 2012Total exemption small company accounts made up to 31 January 2011 (4 pages)
4 February 2012Compulsory strike-off action has been discontinued (1 page)
4 February 2012Compulsory strike-off action has been discontinued (1 page)
1 February 2012Annual return made up to 1 November 2011 with a full list of shareholders (4 pages)
1 February 2012Annual return made up to 1 November 2011 with a full list of shareholders (4 pages)
1 February 2012Annual return made up to 1 November 2011 with a full list of shareholders (4 pages)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
18 November 2010Registered office address changed from Unit 6a Copland Industrial Park 133 Copland Road London Southwark SE15 3SN on 18 November 2010 (1 page)
18 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (4 pages)
18 November 2010Registered office address changed from Unit 6a Copland Industrial Park 133 Copland Road London Southwark SE15 3SN on 18 November 2010 (1 page)
18 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (4 pages)
18 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (4 pages)
16 November 2010Appointment of Mr. Alhaji Daouda Sow as a director (2 pages)
16 November 2010Appointment of Mr. Alhaji Daouda Sow as a director (2 pages)
16 November 2010Termination of appointment of Maimouna Balde as a secretary (1 page)
16 November 2010Termination of appointment of Maimouna Balde as a secretary (1 page)
21 October 2010Total exemption full accounts made up to 31 January 2010 (11 pages)
21 October 2010Total exemption full accounts made up to 31 January 2010 (11 pages)
24 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
24 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
24 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
23 February 2010Director's details changed for Sarjoh Bah on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Sarjoh Bah on 22 February 2010 (2 pages)
23 February 2010Secretary's details changed for Mrs. Maimouna Balde on 22 February 2010 (1 page)
23 February 2010Secretary's details changed for Mrs. Maimouna Balde on 22 February 2010 (1 page)
6 December 2009Total exemption full accounts made up to 31 January 2009 (11 pages)
6 December 2009Total exemption full accounts made up to 31 January 2009 (11 pages)
29 July 2009Total exemption full accounts made up to 31 January 2008 (11 pages)
29 July 2009Total exemption full accounts made up to 31 January 2008 (11 pages)
15 July 2009Secretary appointed mrs. Maimouna balde (1 page)
15 July 2009Secretary appointed mrs. Maimouna balde (1 page)
14 July 2009Appointment terminated secretary la nominee secretaries LTD (1 page)
14 July 2009Appointment terminated secretary la nominee secretaries LTD (1 page)
16 January 2009Return made up to 05/01/09; full list of members (3 pages)
16 January 2009Return made up to 05/01/09; full list of members (3 pages)
14 August 2008Return made up to 05/01/08; full list of members (3 pages)
14 August 2008Return made up to 05/01/08; full list of members (3 pages)
19 February 2008Return made up to 05/01/07; full list of members (2 pages)
19 February 2008Return made up to 05/01/07; full list of members (2 pages)
22 January 2008Total exemption full accounts made up to 31 January 2007 (7 pages)
22 January 2008Total exemption full accounts made up to 31 January 2007 (7 pages)
12 January 2007Total exemption full accounts made up to 31 January 2006 (7 pages)
12 January 2007Total exemption full accounts made up to 31 January 2006 (7 pages)
24 May 2006Return made up to 05/01/06; full list of members (2 pages)
24 May 2006Return made up to 05/01/06; full list of members (2 pages)
24 May 2006Director resigned (1 page)
24 May 2006Director resigned (1 page)
25 October 2005Registered office changed on 25/10/05 from: 30 borough high street london SE1 1XU (1 page)
25 October 2005Registered office changed on 25/10/05 from: 30 borough high street london SE1 1XU (1 page)
5 January 2005Incorporation (13 pages)
5 January 2005Incorporation (13 pages)