Company NameNimble Software Ltd
Company StatusDissolved
Company Number07446630
CategoryPrivate Limited Company
Incorporation Date22 November 2010(13 years, 5 months ago)
Dissolution Date3 March 2016 (8 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Director

Director NameMr Brian Blignaut
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2010(same day as company formation)
RoleSoftware Consultant
Country of ResidenceUnited Kingdom
Correspondence Address29 Castlegate
Richmond
TW9 2HL

Location

Registered AddressDevonshire House
582 Honeypot Lane
Stanmore
Middx
HA7 1JS
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Financials

Year2012
Net Worth£79,100
Cash£87,817
Current Liabilities£25,226

Accounts

Latest Accounts30 November 2013 (10 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

3 March 2016Final Gazette dissolved following liquidation (1 page)
3 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
3 March 2016Final Gazette dissolved following liquidation (1 page)
3 December 2015Return of final meeting in a members' voluntary winding up (8 pages)
3 December 2015Return of final meeting in a members' voluntary winding up (8 pages)
7 October 2014Registered office address changed from 26 Heath End Road Flackwell Heath High Wycombe Buckinghamshire HP10 9DT England to C/O Parker Getty Limited Devonshire House 582 Honeypot Lane Stanmore Middx HA7 1JS on 7 October 2014 (2 pages)
7 October 2014Registered office address changed from 26 Heath End Road Flackwell Heath High Wycombe Buckinghamshire HP10 9DT England to C/O Parker Getty Limited Devonshire House 582 Honeypot Lane Stanmore Middx HA7 1JS on 7 October 2014 (2 pages)
7 October 2014Registered office address changed from 26 Heath End Road Flackwell Heath High Wycombe Buckinghamshire HP10 9DT England to C/O Parker Getty Limited Devonshire House 582 Honeypot Lane Stanmore Middx HA7 1JS on 7 October 2014 (2 pages)
3 October 2014Declaration of solvency (3 pages)
3 October 2014Appointment of a voluntary liquidator (1 page)
3 October 2014Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-09-26
(1 page)
3 October 2014Appointment of a voluntary liquidator (1 page)
3 October 2014Declaration of solvency (3 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
12 March 2014Registered office address changed from 29 Castlegate Richmond TW9 2HL on 12 March 2014 (1 page)
12 March 2014Registered office address changed from 29 Castlegate Richmond TW9 2HL on 12 March 2014 (1 page)
18 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 10
(3 pages)
18 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 10
(3 pages)
18 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 10
(3 pages)
22 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
22 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
9 August 2013Second filing of AR01 previously delivered to Companies House made up to 2 November 2012 (16 pages)
9 August 2013Second filing of AR01 previously delivered to Companies House made up to 2 November 2012 (16 pages)
9 August 2013Second filing of AR01 previously delivered to Companies House made up to 2 November 2012 (16 pages)
19 November 2012Annual return made up to 2 November 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 09/08/2013
(4 pages)
19 November 2012Annual return made up to 2 November 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 09/08/2013
(4 pages)
19 November 2012Annual return made up to 2 November 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 09/08/2013
(4 pages)
12 March 2012Statement of capital following an allotment of shares on 1 January 2012
  • GBP 10
(3 pages)
12 March 2012Statement of capital following an allotment of shares on 1 January 2012
  • GBP 10
(3 pages)
12 March 2012Statement of capital following an allotment of shares on 1 January 2012
  • GBP 10
(3 pages)
8 March 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
8 March 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
3 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (3 pages)
3 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (3 pages)
3 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (3 pages)
2 November 2011Director's details changed for Mr Brian Blignaut on 2 November 2011 (2 pages)
2 November 2011Director's details changed for Mr Brian Blignaut on 2 November 2011 (2 pages)
2 November 2011Director's details changed for Mr Brian Blignaut on 2 November 2011 (2 pages)
22 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
22 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
22 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)