Company NameNashburgh Limited
Company StatusDissolved
Company Number01335338
CategoryPrivate Limited Company
Incorporation Date24 October 1977(46 years, 6 months ago)
Dissolution Date25 November 2014 (9 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Ronald Lindsay Peck
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed30 August 1992(14 years, 10 months after company formation)
Appointment Duration22 years, 3 months (closed 25 November 2014)
RoleWriter Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
311 Bethnal Green Road
London
E2 6AH
Secretary NameMr Ronald Lindsay Peck
NationalityBritish
StatusClosed
Appointed30 August 1992(14 years, 10 months after company formation)
Appointment Duration22 years, 3 months (closed 25 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
311 Bethnal Green Road
London
E2 6AH
Director NameMr Paul Edward Hallam
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1992(14 years, 10 months after company formation)
Appointment Duration21 years, 9 months (resigned 04 June 2014)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence Address21 Hurst House
Penton Rise
London
WC1X 9ED

Contact

Telephone020 87825800
Telephone regionLondon

Location

Registered Address99 Kenton Road
Kenton
Harrow
Middx
HA3 0AN
RegionLondon
ConstituencyBrent North
CountyGreater London
WardNorthwick Park
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mr Paul Hallam
50.00%
Ordinary
1 at £1Mr Ronald Lindsay Peck
50.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

25 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
12 August 2014First Gazette notice for voluntary strike-off (1 page)
12 August 2014First Gazette notice for voluntary strike-off (1 page)
31 July 2014Application to strike the company off the register (3 pages)
31 July 2014Application to strike the company off the register (3 pages)
17 July 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
17 July 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
18 June 2014Satisfaction of charge 1 in full (1 page)
18 June 2014Satisfaction of charge 1 in full (1 page)
17 June 2014Termination of appointment of Paul Hallam as a director (1 page)
17 June 2014Termination of appointment of Paul Hallam as a director (1 page)
16 October 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
16 October 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
10 October 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 2
(5 pages)
10 October 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 2
(5 pages)
17 October 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
17 October 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
26 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (5 pages)
26 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (5 pages)
13 December 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
13 December 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
29 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (5 pages)
29 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (5 pages)
11 November 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
11 November 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
2 September 2010Director's details changed for Mr Paul Edward Hallam on 30 August 2010 (2 pages)
2 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (5 pages)
2 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (5 pages)
2 September 2010Director's details changed for Mr Paul Edward Hallam on 30 August 2010 (2 pages)
2 February 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
2 February 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
9 September 2009Registered office changed on 09/09/2009 from 99A kenton road kenton harrow middx HA3 0AN (1 page)
9 September 2009Registered office changed on 09/09/2009 from 99A kenton road kenton harrow middx HA3 0AN (1 page)
9 September 2009Return made up to 30/08/09; full list of members (4 pages)
9 September 2009Return made up to 30/08/09; full list of members (4 pages)
27 January 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
27 January 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
31 October 2008Return made up to 30/08/08; full list of members (4 pages)
31 October 2008Return made up to 30/08/08; full list of members (4 pages)
19 December 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
19 December 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
26 November 2007Return made up to 30/08/07; full list of members (2 pages)
26 November 2007Return made up to 30/08/07; full list of members (2 pages)
15 January 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
15 January 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
13 September 2006Return made up to 30/08/06; full list of members (2 pages)
13 September 2006Return made up to 30/08/06; full list of members (2 pages)
11 January 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
11 January 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
21 September 2005Return made up to 30/08/05; full list of members (2 pages)
21 September 2005Return made up to 30/08/05; full list of members (2 pages)
25 November 2004Return made up to 30/08/04; full list of members (5 pages)
25 November 2004Return made up to 30/08/04; full list of members (5 pages)
24 November 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
24 November 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
30 January 2004Total exemption full accounts made up to 31 March 2003 (5 pages)
30 January 2004Total exemption full accounts made up to 31 March 2003 (5 pages)
6 November 2003Return made up to 30/08/03; full list of members (5 pages)
6 November 2003Return made up to 30/08/03; full list of members (5 pages)
19 November 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
19 November 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
2 October 2002Return made up to 30/08/02; full list of members (5 pages)
2 October 2002Return made up to 30/08/02; full list of members (5 pages)
22 November 2001Total exemption full accounts made up to 31 March 2001 (5 pages)
22 November 2001Total exemption full accounts made up to 31 March 2001 (5 pages)
8 October 2001Return made up to 30/08/01; full list of members (5 pages)
8 October 2001Return made up to 30/08/01; full list of members (5 pages)
5 December 2000Full accounts made up to 31 March 2000 (6 pages)
5 December 2000Full accounts made up to 31 March 2000 (6 pages)
27 November 2000Return made up to 30/08/00; full list of members (5 pages)
27 November 2000Return made up to 30/08/00; full list of members (5 pages)
23 November 1999Full accounts made up to 31 March 1999 (5 pages)
23 November 1999Full accounts made up to 31 March 1999 (5 pages)
20 September 1999Return made up to 30/08/99; full list of members (5 pages)
20 September 1999Return made up to 30/08/99; full list of members (5 pages)
20 September 1999Director's particulars changed (1 page)
20 September 1999Director's particulars changed (1 page)
2 March 1999Full accounts made up to 31 March 1998 (5 pages)
2 March 1999Full accounts made up to 31 March 1998 (5 pages)
5 January 1999Delivery ext'd 3 mth 31/03/98 (1 page)
5 January 1999Delivery ext'd 3 mth 31/03/98 (1 page)
29 September 1998Return made up to 30/08/98; full list of members (5 pages)
29 September 1998Return made up to 30/08/98; full list of members (5 pages)
5 January 1998Full accounts made up to 31 March 1997 (7 pages)
5 January 1998Full accounts made up to 31 March 1997 (7 pages)
25 November 1997Return made up to 30/08/97; full list of members (5 pages)
25 November 1997Secretary's particulars changed;director's particulars changed (1 page)
25 November 1997Return made up to 30/08/97; full list of members (5 pages)
25 November 1997Secretary's particulars changed;director's particulars changed (1 page)
23 January 1997Full accounts made up to 31 March 1996 (5 pages)
23 January 1997Full accounts made up to 31 March 1996 (5 pages)
17 January 1997Director's particulars changed (1 page)
17 January 1997Return made up to 30/08/96; full list of members (5 pages)
17 January 1997Director's particulars changed (1 page)
17 January 1997Return made up to 30/08/96; full list of members (5 pages)
12 April 1996Full accounts made up to 31 March 1995 (6 pages)
12 April 1996Full accounts made up to 31 March 1995 (6 pages)
19 December 1995Delivery ext'd 3 mth 31/03/95 (2 pages)
19 December 1995Delivery ext'd 3 mth 31/03/95 (2 pages)
1 December 1995Return made up to 30/08/95; full list of members (12 pages)
1 December 1995Return made up to 30/08/95; full list of members (12 pages)
1 February 1978Particulars of mortgage/charge (4 pages)
1 February 1978Particulars of mortgage/charge (4 pages)