Company NameNullmighty Ltd.
Company StatusDissolved
Company NumberSC514018
CategoryPrivate Limited Company
Incorporation Date26 August 2015(8 years, 8 months ago)
Dissolution Date2 May 2023 (11 months, 4 weeks ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Roman Sirbu
Date of BirthNovember 1993 (Born 30 years ago)
NationalityRomanian
StatusClosed
Appointed26 August 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor 1 Exchange Crescent
Conference Square
Edinburgh
EH3 8UL
Scotland
Director NameMr Andrei Vinitchi
Date of BirthApril 1994 (Born 30 years ago)
NationalityRomanian
StatusClosed
Appointed26 August 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFifth Floor 1 Exchange Crescent
Conference Square
Edinburgh
EH3 8UL
Scotland

Location

Registered AddressFifth Floor 1 Exchange Crescent
Conference Square
Edinburgh
EH3 8UL
Scotland
ConstituencyEdinburgh South West
WardCity Centre

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

2 May 2023Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2023First Gazette notice for voluntary strike-off (1 page)
7 February 2023Application to strike the company off the register (1 page)
14 September 2022Micro company accounts made up to 31 May 2022 (3 pages)
10 February 2022Confirmation statement made on 27 January 2022 with no updates (3 pages)
4 January 2022Micro company accounts made up to 31 May 2021 (4 pages)
1 October 2021Previous accounting period shortened from 31 August 2021 to 31 May 2021 (1 page)
31 May 2021Micro company accounts made up to 31 August 2020 (4 pages)
17 March 2021Confirmation statement made on 27 January 2021 with updates (4 pages)
28 August 2020Micro company accounts made up to 31 August 2019 (4 pages)
11 February 2020Confirmation statement made on 27 January 2020 with updates (4 pages)
1 August 2019Registered office address changed from Exchange Place 2, 5 Semple Street Edinburgh EH3 8BL United Kingdom to Fifth Floor 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on 1 August 2019 (1 page)
2 July 2019Cessation of Andrei Vinitchi as a person with significant control on 19 June 2019 (1 page)
2 July 2019Notification of Graphy Technologies Ltd as a person with significant control on 19 June 2019 (2 pages)
2 July 2019Cessation of Roman Sirbu as a person with significant control on 19 June 2019 (1 page)
29 May 2019Cessation of Jose Ramon Rapallo Quesada as a person with significant control on 28 March 2019 (1 page)
24 May 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
7 February 2019Confirmation statement made on 27 January 2019 with no updates (3 pages)
24 May 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
30 January 2018Confirmation statement made on 27 January 2018 with no updates (3 pages)
12 May 2017Total exemption full accounts made up to 31 August 2016 (8 pages)
12 May 2017Total exemption full accounts made up to 31 August 2016 (8 pages)
27 January 2017Confirmation statement made on 27 January 2017 with updates (4 pages)
27 January 2017Confirmation statement made on 27 January 2017 with updates (4 pages)
30 September 2016Confirmation statement made on 25 August 2016 with updates (7 pages)
30 September 2016Confirmation statement made on 25 August 2016 with updates (7 pages)
26 August 2015Incorporation
Statement of capital on 2015-08-26
  • GBP 46,875
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
26 August 2015Incorporation
Statement of capital on 2015-08-26
  • GBP 46,875
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)