Company NameNimrod Security Services Ltd.
Company StatusDissolved
Company Number04186738
CategoryPrivate Limited Company
Incorporation Date26 March 2001(23 years, 1 month ago)
Dissolution Date20 May 2014 (9 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameMaria Mercedes Naden
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2001(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address10 Suffolk Close
Holland On Sea
Essex
CO15 5SQ
Director NameRobin Albert Naden
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2001(same day as company formation)
RoleRetired Police Officer
Country of ResidenceUnited Kingdom
Correspondence Address10 Suffolk Close
Holland On Sea
Essex
CO15 5SQ
Secretary NameRobin Albert Naden
NationalityBritish
StatusClosed
Appointed15 June 2007(6 years, 2 months after company formation)
Appointment Duration6 years, 11 months (closed 20 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Suffolk Close
Holland On Sea
Essex
CO15 5SQ
Director NameAnthony Charles Ryder Kent
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2001(same day as company formation)
RoleEbg
Correspondence Address73 Madeira Road
Holland On Sea
Essex
CO15 5NE
Director NameJudith Ivy Kent
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2001(same day as company formation)
RoleTeacher
Correspondence Address73 Madeira Road
Holland On Sea
Essex
CO15 5NE
Secretary NameAnthony Charles Ryder Kent
NationalityBritish
StatusResigned
Appointed26 March 2001(same day as company formation)
RoleEbg
Correspondence Address73 Madeira Road
Holland On Sea
Essex
CO15 5NE
Secretary NameIGP Corporate Nominees Ltd (Corporation)
StatusResigned
Appointed26 March 2001(same day as company formation)
Correspondence Address19 Kathleen Road
London
SW11 2JR

Location

Registered AddressB A S Accountants
No 1 The Courtyard Balls Farm
Tye Road Elmstead Market
Colchester
CO7 7BB
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishElmstead
WardThorrington, Frating, Elmstead and Great Bromley

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

20 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
20 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 February 2014First Gazette notice for voluntary strike-off (1 page)
4 February 2014First Gazette notice for voluntary strike-off (1 page)
23 January 2014Application to strike the company off the register (3 pages)
23 January 2014Application to strike the company off the register (3 pages)
21 November 2013Accounts for a dormant company made up to 31 March 2013 (8 pages)
21 November 2013Accounts for a dormant company made up to 31 March 2013 (8 pages)
2 April 2013Annual return made up to 26 March 2013 with a full list of shareholders
Statement of capital on 2013-04-02
  • GBP 100
(5 pages)
2 April 2013Annual return made up to 26 March 2013 with a full list of shareholders
Statement of capital on 2013-04-02
  • GBP 100
(5 pages)
31 October 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
31 October 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
24 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (5 pages)
24 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (5 pages)
5 October 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
5 October 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
1 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (5 pages)
1 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (5 pages)
11 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
11 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
26 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
26 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
26 April 2010Director's details changed for Maria Mercedes Naden on 26 March 2010 (2 pages)
26 April 2010Director's details changed for Maria Mercedes Naden on 26 March 2010 (2 pages)
26 April 2010Director's details changed for Robin Albert Naden on 26 March 2010 (2 pages)
26 April 2010Director's details changed for Robin Albert Naden on 26 March 2010 (2 pages)
21 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
26 May 2009Return made up to 26/03/09; full list of members (4 pages)
26 May 2009Return made up to 26/03/09; full list of members (4 pages)
28 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
10 April 2008Return made up to 26/03/08; full list of members (4 pages)
10 April 2008Return made up to 26/03/08; full list of members (4 pages)
29 December 2007Return made up to 26/03/07; full list of members
  • 363(287) ‐ Registered office changed on 29/12/07
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
29 December 2007New secretary appointed (2 pages)
29 December 2007New secretary appointed (2 pages)
29 December 2007Return made up to 26/03/07; full list of members
  • 363(287) ‐ Registered office changed on 29/12/07
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
25 October 2007Total exemption small company accounts made up to 31 March 2007 (9 pages)
25 October 2007Total exemption small company accounts made up to 31 March 2007 (9 pages)
10 April 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
10 April 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
10 April 2007Registered office changed on 10/04/07 from: dlr 11 east hill colchester essex CO1 2QX (1 page)
10 April 2007Registered office changed on 10/04/07 from: dlr 11 east hill colchester essex CO1 2QX (1 page)
15 May 2006Return made up to 26/03/06; full list of members (3 pages)
15 May 2006Return made up to 26/03/06; full list of members (3 pages)
28 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
28 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
11 April 2005Registered office changed on 11/04/05 from: 73 madeira road holland on sea essex CO15 5NE (1 page)
11 April 2005Registered office changed on 11/04/05 from: 73 madeira road holland on sea essex CO15 5NE (1 page)
29 March 2005Return made up to 26/03/05; full list of members (3 pages)
29 March 2005Return made up to 26/03/05; full list of members (3 pages)
27 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
27 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
31 March 2004Return made up to 26/03/04; full list of members (9 pages)
31 March 2004Return made up to 26/03/04; full list of members (9 pages)
22 December 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
22 December 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
31 March 2003Return made up to 26/03/03; full list of members (9 pages)
31 March 2003Return made up to 26/03/03; full list of members (9 pages)
10 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
10 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
27 March 2002Return made up to 26/03/02; full list of members (7 pages)
27 March 2002Return made up to 26/03/02; full list of members (7 pages)
5 April 2001Secretary resigned (1 page)
5 April 2001Secretary resigned (1 page)
26 March 2001Incorporation (14 pages)
26 March 2001Incorporation (14 pages)