Company NameNimbusoft Ltd
Company StatusDissolved
Company Number09212045
CategoryPrivate Limited Company
Incorporation Date10 September 2014(9 years, 7 months ago)
Dissolution Date5 February 2019 (5 years, 2 months ago)
Previous NameFoobar Digital Ltd

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Director

Director NameMr Christopher Neil Harvey
Date of BirthJuly 1992 (Born 31 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Dene Gardens
Newcastle Upon Tyne
NE15 8RL

Location

Registered Address57 Dene Gardens
Newcastle Upon Tyne
NE15 8RL
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardLemington
Built Up AreaTyneside

Accounts

Latest Accounts31 August 2018 (5 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

5 February 2019Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2018First Gazette notice for voluntary strike-off (1 page)
8 November 2018Application to strike the company off the register (1 page)
5 November 2018Registered office address changed from Clavering House Clavering Place Newcastle upon Tyne NE1 3NG England to 57 Dene Gardens Newcastle upon Tyne NE15 8RL on 5 November 2018 (1 page)
10 September 2018Micro company accounts made up to 31 August 2018 (2 pages)
31 August 2018Previous accounting period shortened from 30 September 2018 to 31 August 2018 (1 page)
21 August 2018Micro company accounts made up to 30 September 2017 (2 pages)
17 October 2017Confirmation statement made on 10 September 2017 with updates (4 pages)
17 October 2017Confirmation statement made on 10 September 2017 with updates (4 pages)
26 June 2017Micro company accounts made up to 30 September 2016 (5 pages)
26 June 2017Micro company accounts made up to 30 September 2016 (5 pages)
17 October 2016Registered office address changed from C/O Younique Accountancy Ltd Cobalt Business Exchange Cobalt Park Way Newcastle upon Tyne Tyne and Wear NE28 9NZ to Clavering House Clavering Place Newcastle upon Tyne NE1 3NG on 17 October 2016 (1 page)
17 October 2016Registered office address changed from C/O Younique Accountancy Ltd Cobalt Business Exchange Cobalt Park Way Newcastle upon Tyne Tyne and Wear NE28 9NZ to Clavering House Clavering Place Newcastle upon Tyne NE1 3NG on 17 October 2016 (1 page)
7 October 2016Statement of capital following an allotment of shares on 4 October 2016
  • GBP 5
(3 pages)
7 October 2016Statement of capital following an allotment of shares on 4 October 2016
  • GBP 5
(3 pages)
23 September 2016Confirmation statement made on 10 September 2016 with updates (6 pages)
23 September 2016Confirmation statement made on 10 September 2016 with updates (6 pages)
5 November 2015Micro company accounts made up to 30 September 2015 (5 pages)
5 November 2015Micro company accounts made up to 30 September 2015 (5 pages)
5 November 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 2
(3 pages)
5 November 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 2
(3 pages)
3 February 2015Registered office address changed from 57 Dene Gardens Newcastle upon Tyne NE15 8RL England to C/O Younique Accountancy Ltd Cobalt Business Exchange Cobalt Park Way Newcastle upon Tyne Tyne and Wear NE28 9NZ on 3 February 2015 (1 page)
3 February 2015Registered office address changed from 57 Dene Gardens Newcastle upon Tyne NE15 8RL England to C/O Younique Accountancy Ltd Cobalt Business Exchange Cobalt Park Way Newcastle upon Tyne Tyne and Wear NE28 9NZ on 3 February 2015 (1 page)
3 February 2015Registered office address changed from 57 Dene Gardens Newcastle upon Tyne NE15 8RL England to C/O Younique Accountancy Ltd Cobalt Business Exchange Cobalt Park Way Newcastle upon Tyne Tyne and Wear NE28 9NZ on 3 February 2015 (1 page)
26 January 2015Registered office address changed from 82 Chesterholm Carlisle CA2 7XX United Kingdom to 57 Dene Gardens Newcastle upon Tyne NE15 8RL on 26 January 2015 (1 page)
26 January 2015Registered office address changed from 82 Chesterholm Carlisle CA2 7XX United Kingdom to 57 Dene Gardens Newcastle upon Tyne NE15 8RL on 26 January 2015 (1 page)
19 January 2015Company name changed foobar digital LTD\certificate issued on 19/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-17
(3 pages)
19 January 2015Company name changed foobar digital LTD\certificate issued on 19/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-17
(3 pages)
10 September 2014Incorporation
Statement of capital on 2014-09-10
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
10 September 2014Incorporation
Statement of capital on 2014-09-10
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)