Company NameC Nimmo Services Ltd
Company StatusDissolved
Company Number08796251
CategoryPrivate Limited Company
Incorporation Date29 November 2013(10 years, 5 months ago)
Dissolution Date21 January 2020 (4 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Director

Director NameMr Christopher Andrew Nimmo
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2013(same day as company formation)
RoleTelecoms Executive
Country of ResidenceUnited Kingdom
Correspondence Address7 The Cloisters
Stockton-On-Tees
TS19 7JR

Location

Registered AddressBoho 4 Gibson House
Cleveland Street
Middlesbrough
TS2 1AY
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Christopher Andrew Nimmo
100.00%
Ordinary

Financials

Year2014
Net Worth£846
Cash£641
Current Liabilities£1,989

Accounts

Latest Accounts30 November 2017 (6 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Filing History

21 January 2020Final Gazette dissolved via compulsory strike-off (1 page)
5 November 2019First Gazette notice for compulsory strike-off (1 page)
10 January 2019Change of details for Mr Christopher Andrew Nimmo as a person with significant control on 10 January 2019 (2 pages)
10 January 2019Confirmation statement made on 29 November 2018 with no updates (3 pages)
3 January 2019Micro company accounts made up to 30 November 2017 (4 pages)
27 November 2018Registered office address changed from Beaumont House 74/76 Church Road Stockton-on-Tees TS18 1TW to Boho 4 Gibson House Cleveland Street Middlesbrough TS2 1AY on 27 November 2018 (2 pages)
21 November 2018Compulsory strike-off action has been discontinued (1 page)
30 October 2018First Gazette notice for compulsory strike-off (1 page)
21 February 2018Compulsory strike-off action has been discontinued (1 page)
20 February 2018First Gazette notice for compulsory strike-off (1 page)
15 February 2018Confirmation statement made on 29 November 2017 with no updates (3 pages)
1 November 2017Compulsory strike-off action has been discontinued (1 page)
1 November 2017Compulsory strike-off action has been discontinued (1 page)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
31 October 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
31 October 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
30 November 2016Confirmation statement made on 29 November 2016 with updates (5 pages)
30 November 2016Confirmation statement made on 29 November 2016 with updates (5 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
30 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 50
(3 pages)
30 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 50
(3 pages)
29 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
29 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
20 June 2015Registered office address changed from 7 the Cloisters Stockton-on-Tees TS19 7JR to Beaumont House 74/76 Church Road Stockton-on-Tees TS18 1TW on 20 June 2015 (1 page)
20 June 2015Registered office address changed from 7 the Cloisters Stockton-on-Tees TS19 7JR to Beaumont House 74/76 Church Road Stockton-on-Tees TS18 1TW on 20 June 2015 (1 page)
31 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 50
(3 pages)
31 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 50
(3 pages)
29 November 2013Incorporation
Statement of capital on 2013-11-29
  • GBP 50
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
29 November 2013Incorporation
Statement of capital on 2013-11-29
  • GBP 50
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)