Company NameNimrod Limited
Company StatusDissolved
Company Number06436428
CategoryPrivate Limited Company
Incorporation Date26 November 2007(16 years, 5 months ago)
Dissolution Date11 August 2015 (8 years, 9 months ago)

Business Activity

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

Directors

Director NameStuart William Graham
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Bulstrode Court
Gerrards Cross
Buckinghamshire
SL9 7RR
Secretary NameStuart William Graham
NationalityBritish
StatusClosed
Appointed26 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Bulstrode Court
Gerrards Cross
Buckinghamshire
SL9 7RR
Director NameSuriyati Rahmat Graham
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Bulstrode Court
Gerrards Cross
Buckinghamshire
SL9 7RU
Director NameAdam Graham
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2011(3 years, 10 months after company formation)
Appointment Duration10 months (resigned 31 July 2012)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address63 Bulstrode Court
Gerrards Cross
Buckinghamshire
SL9 7RU

Location

Registered AddressUnion House, Walton Lodge
Bridge Street
Walton-On-Thames
Surrey
KT12 1BT
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardWalton Central
Built Up AreaGreater London

Shareholders

80 at £1Stuart William Graham
80.00%
Ordinary
20 at £1Suriyati Rahmat Graham
20.00%
Ordinary

Financials

Year2014
Net Worth£53,029
Cash£63,162
Current Liabilities£28,483

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 April 2015First Gazette notice for voluntary strike-off (1 page)
28 April 2015First Gazette notice for voluntary strike-off (1 page)
16 April 2015Application to strike the company off the register (3 pages)
16 April 2015Application to strike the company off the register (3 pages)
24 March 2015First Gazette notice for compulsory strike-off (1 page)
24 March 2015First Gazette notice for compulsory strike-off (1 page)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 December 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(4 pages)
10 December 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(4 pages)
26 July 2013Secretary's details changed for Stuart William Graham on 3 May 2013 (2 pages)
26 July 2013Director's details changed for Stuart William Graham on 3 May 2013 (2 pages)
26 July 2013Director's details changed for Stuart William Graham on 3 May 2013 (2 pages)
26 July 2013Secretary's details changed for Stuart William Graham on 3 May 2013 (2 pages)
26 July 2013Secretary's details changed for Stuart William Graham on 3 May 2013 (2 pages)
26 July 2013Director's details changed for Stuart William Graham on 3 May 2013 (2 pages)
8 March 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 March 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 February 2013Second filing of AR01 previously delivered to Companies House made up to 26 November 2012 (16 pages)
12 February 2013Second filing of AR01 previously delivered to Companies House made up to 26 November 2012 (16 pages)
7 February 2013Termination of appointment of Adam Graham as a director (2 pages)
7 February 2013Termination of appointment of Adam Graham as a director (2 pages)
6 February 2013Termination of appointment of Suriyati Graham as a director (2 pages)
6 February 2013Termination of appointment of Suriyati Graham as a director (2 pages)
3 December 2012Annual return made up to 26 November 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 12/02/2013
(7 pages)
3 December 2012Annual return made up to 26 November 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 12/02/2013
(7 pages)
11 January 2012Annual return made up to 26 November 2011 with a full list of shareholders (6 pages)
11 January 2012Annual return made up to 26 November 2011 with a full list of shareholders (6 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 December 2011Appointment of Adam Graham as a director (3 pages)
29 December 2011Appointment of Adam Graham as a director (3 pages)
23 December 2011Secretary's details changed for Stuart William Graham on 12 July 2011 (2 pages)
23 December 2011Secretary's details changed for Stuart William Graham on 12 July 2011 (2 pages)
23 December 2011Director's details changed for Suriyati Rahmat Graham on 12 July 2011 (2 pages)
23 December 2011Director's details changed for Stuart William Graham on 12 July 2011 (2 pages)
23 December 2011Director's details changed for Stuart William Graham on 12 July 2011 (2 pages)
23 December 2011Director's details changed for Suriyati Rahmat Graham on 12 July 2011 (2 pages)
14 February 2011Annual return made up to 26 November 2010 with a full list of shareholders (5 pages)
14 February 2011Annual return made up to 26 November 2010 with a full list of shareholders (5 pages)
14 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
14 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
7 December 2009Director's details changed for Stuart William Graham on 1 October 2009 (2 pages)
7 December 2009Director's details changed for Stuart William Graham on 1 October 2009 (2 pages)
7 December 2009Annual return made up to 26 November 2009 with a full list of shareholders (5 pages)
7 December 2009Annual return made up to 26 November 2009 with a full list of shareholders (5 pages)
7 December 2009Director's details changed for Stuart William Graham on 1 October 2009 (2 pages)
7 December 2009Director's details changed for Suriyati Rahmat Graham on 1 October 2009 (2 pages)
7 December 2009Director's details changed for Suriyati Rahmat Graham on 1 October 2009 (2 pages)
7 December 2009Director's details changed for Suriyati Rahmat Graham on 1 October 2009 (2 pages)
26 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
26 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
18 December 2008Return made up to 26/11/08; full list of members (4 pages)
18 December 2008Return made up to 26/11/08; full list of members (4 pages)
13 May 2008Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page)
13 May 2008Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page)
26 November 2007Incorporation (17 pages)
26 November 2007Incorporation (17 pages)