Company NameE.Nash(Removals)Limited
Company StatusDissolved
Company Number00907354
CategoryPrivate Limited Company
Incorporation Date31 May 1967(56 years, 11 months ago)
Dissolution Date2 December 2015 (8 years, 4 months ago)

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Secretary NameJean West
NationalityBritish
StatusClosed
Appointed21 July 1993(26 years, 1 month after company formation)
Appointment Duration22 years, 4 months (closed 02 December 2015)
RoleSecretary
Correspondence Address88 Margravine Gardens
London
W6 8RJ
Director NameAlan William Griffin
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed19 August 1993(26 years, 2 months after company formation)
Appointment Duration22 years, 3 months (closed 02 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Rockford Avenue
Perivale
Middlesex
UB6 8AH
Director NameAlan Robert Nash
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1993(26 years, 7 months after company formation)
Appointment Duration21 years, 11 months (closed 02 December 2015)
RoleCompany Director
Correspondence Address17a Anyards Road
Cobham
Surrey
KT11 2LS
Director NameMr Alan Robert Mash
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(25 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 18 June 1993)
RoleRemoval Contractor
Correspondence AddressWillow Cottage
4 Longboyds Hollyhedge Road
Cobham
Surrey
KT11 3DG
Director NameMrs Katrina Mash
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(25 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 18 June 1993)
RoleCompany Director
Correspondence AddressWillow Cottage
4 Langboyds Hollyhedge Road
Cobham
Surrey
KT1 3DG
Secretary NameMrs Linda Katrine Mash
NationalityBritish
StatusResigned
Appointed31 December 1992(25 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 18 June 1993)
RoleCompany Director
Correspondence AddressLk Nash
Willow Cottage 4 Laugboyds Hollyledg
Cobham
Surrey
KT11 3DG

Location

Registered AddressSatago Cottage 360a Brighton Road
Croydon
Surrey
CR2 6AL
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCroham
Built Up AreaGreater London

Shareholders

30 at 0.2A W Griffin
7.28%
Ordinary
30 at 0.2D Nash
7.28%
Ordinary
30 at 0.2K N Mahew
7.28%
Ordinary
30 at 0.2Ms Jean West
7.28%
Ordinary
30 at 0.2R A Nash
7.28%
Ordinary
245 at 0.2A R Nash
59.47%
Ordinary
5 at 0.2R M Nash
1.21%
Ordinary
1 at 1A R Nash
0.97%
Preference
1 at 1A W Griffin
0.97%
Preference
1 at 1Ms Jean West
0.97%
Preference

Financials

Year2014
Turnover£454,262
Gross Profit£204,134
Net Worth-£68,477
Cash£1,658
Current Liabilities£88,984

Accounts

Latest Accounts31 May 2008 (15 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

2 December 2015Final Gazette dissolved following liquidation (1 page)
2 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
2 December 2015Final Gazette dissolved following liquidation (1 page)
2 September 2015Return of final meeting in a creditors' voluntary winding up (3 pages)
2 September 2015Return of final meeting in a creditors' voluntary winding up (3 pages)
8 April 2015Liquidators' statement of receipts and payments to 11 March 2015 (5 pages)
8 April 2015Liquidators' statement of receipts and payments to 11 March 2015 (5 pages)
8 April 2015Liquidators statement of receipts and payments to 11 March 2015 (5 pages)
3 November 2014Liquidators' statement of receipts and payments to 11 September 2014 (5 pages)
3 November 2014Liquidators statement of receipts and payments to 11 September 2014 (5 pages)
3 November 2014Liquidators' statement of receipts and payments to 11 September 2014 (5 pages)
30 April 2014Liquidators statement of receipts and payments to 11 March 2014 (5 pages)
30 April 2014Liquidators' statement of receipts and payments to 11 March 2014 (5 pages)
30 April 2014Liquidators' statement of receipts and payments to 11 March 2014 (5 pages)
11 November 2013Liquidators' statement of receipts and payments to 11 September 2013 (5 pages)
11 November 2013Liquidators' statement of receipts and payments to 11 September 2013 (5 pages)
11 November 2013Liquidators statement of receipts and payments to 11 September 2013 (5 pages)
8 May 2013Liquidators' statement of receipts and payments to 11 March 2013 (5 pages)
8 May 2013Liquidators' statement of receipts and payments to 11 March 2013 (5 pages)
8 May 2013Liquidators statement of receipts and payments to 11 March 2013 (5 pages)
18 September 2012Liquidators statement of receipts and payments to 11 September 2012 (5 pages)
18 September 2012Liquidators' statement of receipts and payments to 11 September 2012 (5 pages)
18 September 2012Liquidators' statement of receipts and payments to 11 September 2012 (5 pages)
19 March 2012Liquidators statement of receipts and payments to 11 March 2012 (5 pages)
19 March 2012Liquidators' statement of receipts and payments to 11 March 2012 (5 pages)
19 March 2012Liquidators' statement of receipts and payments to 11 March 2012 (5 pages)
6 October 2011Liquidators' statement of receipts and payments to 11 September 2011 (5 pages)
6 October 2011Liquidators statement of receipts and payments to 11 September 2011 (5 pages)
6 October 2011Liquidators' statement of receipts and payments to 11 September 2011 (5 pages)
24 March 2011Liquidators statement of receipts and payments to 11 March 2011 (5 pages)
24 March 2011Liquidators' statement of receipts and payments to 11 March 2011 (5 pages)
24 March 2011Liquidators' statement of receipts and payments to 11 March 2011 (5 pages)
22 April 2010Registered office address changed from 2 Filmer Road Fulham London SW6 7BT on 22 April 2010 (3 pages)
22 April 2010Registered office address changed from 2 Filmer Road Fulham London SW6 7BT on 22 April 2010 (3 pages)
23 March 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 March 2010Statement of affairs with form 4.19 (6 pages)
23 March 2010Appointment of a voluntary liquidator (1 page)
23 March 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 March 2010Appointment of a voluntary liquidator (1 page)
23 March 2010Statement of affairs with form 4.19 (6 pages)
9 June 2009Return made up to 31/12/08; full list of members (6 pages)
9 June 2009Return made up to 31/12/08; full list of members (6 pages)
14 April 2009Return made up to 31/05/08; full list of members (10 pages)
14 April 2009Return made up to 31/05/08; full list of members (10 pages)
17 March 2009Registered office changed on 17/03/2009 from 7/9 wyfold road london SW6 6SE (1 page)
17 March 2009Registered office changed on 17/03/2009 from 7/9 wyfold road london SW6 6SE (1 page)
10 February 2009Total exemption full accounts made up to 31 May 2008 (6 pages)
10 February 2009Total exemption full accounts made up to 31 May 2008 (6 pages)
24 December 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
24 December 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
7 January 2008Return made up to 31/12/07; full list of members (4 pages)
7 January 2008Return made up to 31/12/07; full list of members (4 pages)
19 July 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
19 July 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
11 January 2007Return made up to 31/12/06; full list of members (4 pages)
11 January 2007Return made up to 31/12/06; full list of members (4 pages)
18 January 2006Return made up to 31/12/05; full list of members (4 pages)
18 January 2006Return made up to 31/12/05; full list of members (4 pages)
3 October 2005Total exemption full accounts made up to 31 May 2005 (9 pages)
3 October 2005Total exemption full accounts made up to 31 May 2005 (9 pages)
4 February 2005Return made up to 31/12/04; full list of members (9 pages)
4 February 2005Total exemption full accounts made up to 31 May 2004 (10 pages)
4 February 2005Total exemption full accounts made up to 31 May 2004 (10 pages)
4 February 2005Return made up to 31/12/04; full list of members (9 pages)
31 March 2004Total exemption full accounts made up to 31 May 2003 (9 pages)
31 March 2004Total exemption full accounts made up to 31 May 2003 (9 pages)
3 February 2004Return made up to 31/12/03; full list of members (9 pages)
3 February 2004Return made up to 31/12/03; full list of members (9 pages)
4 February 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 February 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 January 2003Total exemption full accounts made up to 31 May 2002 (10 pages)
23 January 2003Total exemption full accounts made up to 31 May 2002 (10 pages)
10 June 2002Nc inc already adjusted 15/04/02 (1 page)
10 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 June 2002Ad 15/04/02--------- £ si 3@1=3 £ ic 100/103 (2 pages)
10 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 June 2002Ad 15/04/02--------- £ si 3@1=3 £ ic 100/103 (2 pages)
10 June 2002Nc inc already adjusted 15/04/02 (1 page)
14 March 2002Total exemption full accounts made up to 31 May 2001 (10 pages)
14 March 2002Total exemption full accounts made up to 31 May 2001 (10 pages)
23 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 March 2001Full accounts made up to 31 May 2000 (14 pages)
16 March 2001Full accounts made up to 31 May 2000 (14 pages)
24 January 2001Return made up to 31/12/00; full list of members (8 pages)
24 January 2001Return made up to 31/12/00; full list of members (8 pages)
4 April 2000Full accounts made up to 31 May 1999 (13 pages)
4 April 2000Full accounts made up to 31 May 1999 (13 pages)
18 February 2000Return made up to 31/12/99; full list of members (6 pages)
18 February 2000Return made up to 31/12/99; full list of members (6 pages)
13 April 1999Full accounts made up to 31 May 1998 (13 pages)
13 April 1999Full accounts made up to 31 May 1998 (13 pages)
30 March 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 March 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 March 1998Full accounts made up to 31 May 1997 (7 pages)
18 March 1998Full accounts made up to 31 May 1997 (7 pages)
29 January 1998Return made up to 31/12/97; no change of members (4 pages)
29 January 1998Return made up to 31/12/97; no change of members (4 pages)
17 March 1997Full accounts made up to 31 May 1996 (7 pages)
17 March 1997Full accounts made up to 31 May 1996 (7 pages)
28 March 1996Return made up to 31/12/95; full list of members (6 pages)
28 March 1996Full accounts made up to 31 May 1995 (8 pages)
28 March 1996Full accounts made up to 31 May 1995 (8 pages)
28 March 1996Return made up to 31/12/95; full list of members (6 pages)
15 March 1995Full accounts made up to 31 May 1994 (8 pages)
15 March 1995Full accounts made up to 31 May 1994 (8 pages)