Company NameNimbus Online Limited
Company StatusDissolved
Company Number04645332
CategoryPrivate Limited Company
Incorporation Date23 January 2003(21 years, 3 months ago)
Dissolution Date25 September 2007 (16 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameAndrew Charles Maclure
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2003(same day as company formation)
RoleSelf Employed
Correspondence AddressFlat 1 Village Stores
Fingrith Hall Roadblackmore
Ingatestone
Essex
CM4 0RU
Secretary NameRhona Patricia Maclure
NationalityBritish
StatusClosed
Appointed23 January 2003(same day as company formation)
RoleSelf Employed
Correspondence AddressDiggins Cottage
Birds Green Willingale
Ongar
Essex
CM5 0PP
Director NameRhona Patricia Maclure
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2003(1 month, 1 week after company formation)
Appointment Duration4 years, 6 months (closed 25 September 2007)
RoleSelf Employed
Correspondence AddressDiggins Cottage
Birds Green Willingale
Ongar
Essex
CM5 0PP
Director NameMiss Sandra Trott
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2004(1 year, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 December 2005)
RoleIT Manager
Country of ResidenceEngland
Correspondence Address30 Shearers Way
Boreham
Chelmsford
Essex
CM3 3AE
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed23 January 2003(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed23 January 2003(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered AddressUnit 3 Reeds Farm Estate
Writtle
Chelmsford
Essex
CM1 3ST
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishWrittle
WardWrittle

Financials

Year2014
Net Worth£1,016
Cash£1,016

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

25 September 2007Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2007First Gazette notice for voluntary strike-off (1 page)
6 January 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
1 March 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
20 February 2006Return made up to 23/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 20/02/06
(7 pages)
10 March 2005Return made up to 23/01/05; full list of members (7 pages)
22 October 2004New director appointed (2 pages)
20 October 2004Total exemption full accounts made up to 31 January 2004 (10 pages)
28 September 2004Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
17 February 2004Return made up to 23/01/04; full list of members (7 pages)
25 March 2003Secretary's particulars changed (1 page)
21 March 2003New director appointed (1 page)
7 February 2003New secretary appointed (2 pages)
7 February 2003Registered office changed on 07/02/03 from: 12-14 saint marys street newport shropshire TF10 7AB (2 pages)
7 February 2003Secretary resigned (1 page)
7 February 2003Director resigned (1 page)
7 February 2003Nc inc already adjusted 23/01/03 (1 page)
7 February 2003New director appointed (2 pages)
7 February 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)