UKBizDB.co.uk

NIMEX PETROLEUM LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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..

Company Information

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:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Office D, Beresford House, Town Quay, Southampton, SO14 2AQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Am Erlenbach 94, Neu-Isenburg, Germany,

Director14 June 2012Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-12-21Gazette

Gazette dissolved liquidation.

Download
2021-09-21Insolvency

Liquidation compulsory return final meeting.

Download
2021-06-14Insolvency

Liquidation compulsory winding up progress report.

Download
2020-06-05Insolvency

Liquidation compulsory winding up progress report.

Download
2019-07-19Insolvency

Liquidation compulsory winding up progress report.

Download
2018-06-25Address

Change registered office address company with date old address new address.

Download
2018-06-19Insolvency

Liquidation compulsory appointment liquidator.

Download
2018-03-19Insolvency

Liquidation compulsory winding up order.

Download
2018-01-09Dissolution

Dissolved compulsory strike off suspended.

Download
2017-12-19Gazette

Gazette notice compulsory.

Download
2017-07-24Confirmation statement

Confirmation statement with no updates.

Download
2017-07-24Persons with significant control

Notification of a person with significant control.

Download
2017-07-22Gazette

Gazette filings brought up to date.

Download
2017-05-30Gazette

Gazette notice compulsory.

Download
2016-06-30Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-06Accounts

Accounts with accounts type total exemption small.

Download
2016-03-31Mortgage

Mortgage satisfy charge full.

Download
2015-06-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-15Accounts

Accounts with accounts type total exemption small.

Download
2014-07-25Accounts

Accounts with accounts type total exemption small.

Download
2014-07-11Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-11Address

Change registered office address company with date old address.

Download
2014-03-14Accounts

Change account reference date company previous shortened.

Download
2013-08-19Annual return

Annual return company with made up date full list shareholders.

Download
2013-04-04Address

Change registered office address company with date old address.

Download

Copyright © 2024. All rights reserved.