This company is commonly known as Nimex Petroleum Limited. The company was founded 11 years ago and was given the registration number 08106204. The firm's registered office is in TOWN QUAY. You can find them at Office D, Beresford House, Town Quay, Southampton. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | NIMEX PETROLEUM LIMITED |
---|---|---|
Company Number | : | 08106204 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 14 June 2012 |
End of financial year | : | 30 June 2015 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Office D, Beresford House, Town Quay, Southampton, SO14 2AQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Am Erlenbach 94, Neu-Isenburg, Germany, | Director | 14 June 2012 | Active |
Mr Azmat Mahmood | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1952 |
Nationality | : | German |
Country of residence | : | Germany |
Address | : | A M Erlenback 94, Neu - Isenburg, 63263, Germany, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-12-21 | Gazette | Gazette dissolved liquidation. | Download |
2021-09-21 | Insolvency | Liquidation compulsory return final meeting. | Download |
2021-06-14 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2020-06-05 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2019-07-19 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2018-06-25 | Address | Change registered office address company with date old address new address. | Download |
2018-06-19 | Insolvency | Liquidation compulsory appointment liquidator. | Download |
2018-03-19 | Insolvency | Liquidation compulsory winding up order. | Download |
2018-01-09 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2017-12-19 | Gazette | Gazette notice compulsory. | Download |
2017-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-24 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-22 | Gazette | Gazette filings brought up to date. | Download |
2017-05-30 | Gazette | Gazette notice compulsory. | Download |
2016-06-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-31 | Mortgage | Mortgage satisfy charge full. | Download |
2015-06-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-07-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-07-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-07-11 | Address | Change registered office address company with date old address. | Download |
2014-03-14 | Accounts | Change account reference date company previous shortened. | Download |
2013-08-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-04-04 | Address | Change registered office address company with date old address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.