Company NameNimble Mobile Ltd
Company StatusDissolved
Company Number07555543
CategoryPrivate Limited Company
Incorporation Date8 March 2011(13 years ago)
Dissolution Date5 May 2015 (8 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Director

Director NameMr Timothy Pierre Bichara
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2011(same day as company formation)
RoleTechnology Consultant
Country of ResidenceUnited Kingdom
Correspondence Address16 St. Agnes Close
London
E9 7HS

Contact

Websitewww.nimblelondon.com

Location

Registered Address32-38 Scrutton Street
London
EC2A 4RQ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

5.1k at £0.01Timothy Pierre Bichara
51.00%
Ordinary
2.5k at £0.01Francis Rodino
24.50%
Ordinary
2.5k at £0.01Jean-francois Beaudry
24.50%
Ordinary

Financials

Year2014
Net Worth£52,836
Cash£43,859
Current Liabilities£20,351

Accounts

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

Filing History

5 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2015First Gazette notice for voluntary strike-off (1 page)
20 January 2015First Gazette notice for voluntary strike-off (1 page)
8 January 2015Application to strike the company off the register (3 pages)
8 January 2015Application to strike the company off the register (3 pages)
26 November 2014Termination of appointment of a director (1 page)
26 November 2014Termination of appointment of a director (1 page)
4 November 2014Registered office address changed from Office 36 88-90 Hatton Garden Holborn London EC1N 8PN to 32-38 Scrutton Street London EC2A 4RQ on 4 November 2014 (1 page)
4 November 2014Registered office address changed from Office 36 88-90 Hatton Garden Holborn London EC1N 8PN to 32-38 Scrutton Street London EC2A 4RQ on 4 November 2014 (1 page)
4 November 2014Registered office address changed from Office 36 88-90 Hatton Garden Holborn London EC1N 8PN to 32-38 Scrutton Street London EC2A 4RQ on 4 November 2014 (1 page)
27 March 2014Annual return made up to 8 March 2014
Statement of capital on 2014-03-27
  • GBP 100
(3 pages)
27 March 2014Annual return made up to 8 March 2014
Statement of capital on 2014-03-27
  • GBP 100
(3 pages)
27 March 2014Annual return made up to 8 March 2014
Statement of capital on 2014-03-27
  • GBP 100
(3 pages)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
27 November 2013Registered office address changed from Office 36 88-90 Hatton Garden Holborn London EC1N 8PN on 27 November 2013 (1 page)
27 November 2013Registered office address changed from Office 36 88-90 Hatton Garden Holborn London EC1N 8PN on 27 November 2013 (1 page)
25 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (3 pages)
25 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (3 pages)
25 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (3 pages)
8 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 July 2012Annual return made up to 8 March 2012 with a full list of shareholders (3 pages)
9 July 2012Annual return made up to 8 March 2012 with a full list of shareholders (3 pages)
9 July 2012Director's details changed for Mr Timothy Pierre Bichara on 1 February 2012 (2 pages)
9 July 2012Director's details changed for Mr Timothy Pierre Bichara on 1 February 2012 (2 pages)
9 July 2012Director's details changed for Mr Timothy Pierre Bichara on 1 February 2012 (2 pages)
9 July 2012Annual return made up to 8 March 2012 with a full list of shareholders (3 pages)
15 June 2012Sub-division of shares on 27 March 2012 (5 pages)
15 June 2012Sub-division of shares on 27 March 2012 (5 pages)
11 May 2011Registered office address changed from C/O Tim Bichara 92 Upper Tollington Park London NR34 8RN England on 11 May 2011 (2 pages)
11 May 2011Registered office address changed from C/O Tim Bichara 92 Upper Tollington Park London NR34 8RN England on 11 May 2011 (2 pages)
8 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
8 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)