Company NameThe Nashville Corporation Limited
Company StatusDissolved
Company Number02601584
CategoryPrivate Limited Company
Incorporation Date16 April 1991(33 years ago)
Dissolution Date27 June 2017 (6 years, 9 months ago)
Previous NameOvalscene Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Raymond John McCarthy
StatusClosed
Appointed31 July 2007(16 years, 3 months after company formation)
Appointment Duration9 years, 11 months (closed 27 June 2017)
RoleAccountant
Correspondence Address6 Franchise Street
Chesham
Buckinghamshire
HP5 3AG
Director NameMr James Wyndham Stuart Lawrence
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2017(25 years, 9 months after company formation)
Appointment Duration4 months, 3 weeks (closed 27 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26-28 Conway Street
London
W1T 6BQ
Director NameMr Peter Martyn Foster
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(2 weeks after company formation)
Appointment Duration6 years, 6 months (resigned 21 November 1997)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address7 Ribblesdale Road
London
SW16 6SF
Director NameMr Mark Lindsey
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(2 weeks after company formation)
Appointment Duration10 years, 7 months (resigned 12 December 2001)
RoleCompany Director
Correspondence AddressWilloughby House 260 King Street
London
W6 0SP
Director NameNeal Lindsey
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(2 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 27 September 1994)
RoleCompany Director
Correspondence Address32-34 Aubrey Walk
London
W6
Secretary NameMr Peter Martyn Foster
NationalityBritish
StatusResigned
Appointed30 April 1991(2 weeks after company formation)
Appointment Duration6 years, 6 months (resigned 21 November 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Ribblesdale Road
London
SW16 6SF
Director NameJohn Arnold Macaulay
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(6 years after company formation)
Appointment Duration8 years, 11 months (resigned 30 March 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address51 Dove Park
Chorley Wood
Hertfordshire
WD3 5NY
Secretary NameJohn Arnold Macaulay
NationalityBritish
StatusResigned
Appointed21 November 1997(6 years, 7 months after company formation)
Appointment Duration8 years, 3 months (resigned 03 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Dove Park
Chorley Wood
Hertfordshire
WD3 5NY
Director NameChristopher D'Cruze
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1998(6 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 2001)
RoleAccountant
Correspondence Address23 Cleveland Gardens
Worcester Park
Surrey
KT4 7JJ
Secretary NameKaren Louise Pepper
NationalityBritish
StatusResigned
Appointed31 December 2001(10 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 08 March 2006)
RoleCompany Director
Correspondence Address9a Cotleigh Road
Kilburn
London
NW6 2NL
Director NameMr Jonothan Craig Tipper
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2006(14 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 25 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Imperial Way
Apsley Lock
Hemel Hempstead
Hertfordshire
HP3 9FJ
Secretary NameRebecca Carolyn Hampshire
NationalityBritish
StatusResigned
Appointed08 March 2006(14 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 July 2007)
RoleCompany Director
Correspondence Address157 Rotary Way
Colchester
CO3 3LJ
Director NameMr Sundeep Mansukhlal Mehta
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2011(20 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 January 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address26-28 Conway Street
London
W1T 6BQ
Director NameP S Nominees Limited (Corporation)
StatusResigned
Appointed16 April 1991(same day as company formation)
Correspondence AddressSuite One Second Floor
1/4 Christina Street
London
EC2A 4PA
Secretary NameP S Secretaries Limited (Corporation)
StatusResigned
Appointed16 April 1991(same day as company formation)
Correspondence AddressSuite One Second Floor
1/4 Christina Street
London
EC2A 4PA

Contact

Websiteicd.co.uk

Location

Registered Address26-28 Conway Street
London
W1T 6BQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

5k at £1International Clothing Designs (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£5,000

Accounts

Latest Accounts31 July 2016 (7 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Charges

26 February 1996Delivered on: 28 February 1996
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
10 September 1991Delivered on: 18 September 1991
Satisfied on: 15 March 2003
Persons entitled: The Hongkong and Shanghai Banking Corporation Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

27 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
27 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
11 April 2017First Gazette notice for voluntary strike-off (1 page)
11 April 2017First Gazette notice for voluntary strike-off (1 page)
29 March 2017Application to strike the company off the register (4 pages)
29 March 2017Application to strike the company off the register (4 pages)
8 February 2017Termination of appointment of Sundeep Mansukhlal Mehta as a director on 31 January 2017 (1 page)
8 February 2017Appointment of Mr James Wyndham Stuart Lawrence as a director on 31 January 2017 (2 pages)
8 February 2017Appointment of Mr James Wyndham Stuart Lawrence as a director on 31 January 2017 (2 pages)
8 February 2017Termination of appointment of Sundeep Mansukhlal Mehta as a director on 31 January 2017 (1 page)
3 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
3 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
6 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 5,000
(4 pages)
6 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 5,000
(4 pages)
24 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
24 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
31 July 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 5,000
(4 pages)
31 July 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 5,000
(4 pages)
13 May 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
13 May 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
1 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(4 pages)
1 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(4 pages)
18 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
18 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
16 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
16 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
30 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
25 October 2011Appointment of Mr Sundeep Mansukhlal Mehta as a director (2 pages)
25 October 2011Appointment of Mr Sundeep Mansukhlal Mehta as a director (2 pages)
25 October 2011Termination of appointment of Jonothan Tipper as a director (1 page)
25 October 2011Termination of appointment of Jonothan Tipper as a director (1 page)
8 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
8 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
5 May 2011Total exemption full accounts made up to 31 July 2010 (3 pages)
5 May 2011Total exemption full accounts made up to 31 July 2010 (3 pages)
17 September 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
17 September 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
12 May 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
12 May 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
26 August 2009Return made up to 31/07/09; full list of members (3 pages)
26 August 2009Return made up to 31/07/09; full list of members (3 pages)
28 December 2008Accounts for a dormant company made up to 31 July 2008 (3 pages)
28 December 2008Accounts for a dormant company made up to 31 July 2008 (3 pages)
27 August 2008Return made up to 31/07/08; full list of members (3 pages)
27 August 2008Return made up to 31/07/08; full list of members (3 pages)
27 August 2008Appointment terminated secretary rebecca hampshire (1 page)
27 August 2008Appointment terminated secretary rebecca hampshire (1 page)
27 August 2008Secretary appointed raymond john mccarthy (1 page)
27 August 2008Secretary appointed raymond john mccarthy (1 page)
27 March 2008Accounts for a dormant company made up to 31 July 2007 (3 pages)
27 March 2008Accounts for a dormant company made up to 31 July 2007 (3 pages)
10 August 2007Secretary resigned (1 page)
10 August 2007Secretary resigned (1 page)
10 August 2007Return made up to 31/07/07; full list of members (2 pages)
10 August 2007Return made up to 31/07/07; full list of members (2 pages)
25 July 2007Accounts for a dormant company made up to 31 July 2006 (3 pages)
25 July 2007Accounts for a dormant company made up to 31 July 2006 (3 pages)
8 September 2006Return made up to 31/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 September 2006Return made up to 31/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 April 2006Director resigned (1 page)
10 April 2006Director resigned (1 page)
21 March 2006Accounts for a dormant company made up to 31 July 2005 (3 pages)
21 March 2006Accounts for a dormant company made up to 31 July 2005 (3 pages)
15 March 2006New secretary appointed (1 page)
15 March 2006New director appointed (2 pages)
15 March 2006Secretary resigned (1 page)
15 March 2006New director appointed (2 pages)
15 March 2006New secretary appointed (1 page)
15 March 2006Secretary resigned (1 page)
6 September 2005Return made up to 31/07/05; full list of members (8 pages)
6 September 2005Return made up to 31/07/05; full list of members (8 pages)
15 November 2004Accounts for a dormant company made up to 31 July 2004 (3 pages)
15 November 2004Accounts for a dormant company made up to 31 July 2004 (3 pages)
11 October 2004Return made up to 31/07/04; full list of members (8 pages)
11 October 2004Return made up to 31/07/04; full list of members (8 pages)
10 May 2004Full accounts made up to 31 July 2003 (15 pages)
10 May 2004Full accounts made up to 31 July 2003 (15 pages)
13 October 2003Return made up to 31/07/03; full list of members (8 pages)
13 October 2003Return made up to 31/07/03; full list of members (8 pages)
4 June 2003Full accounts made up to 31 July 2002 (14 pages)
4 June 2003Full accounts made up to 31 July 2002 (14 pages)
15 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
15 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
8 October 2002Declaration of mortgage charge released/ceased (5 pages)
8 October 2002Return made up to 31/07/02; full list of members (7 pages)
8 October 2002Declaration of mortgage charge released/ceased (5 pages)
8 October 2002Return made up to 31/07/02; full list of members (7 pages)
9 July 2002Full accounts made up to 31 July 2001 (14 pages)
9 July 2002Full accounts made up to 31 July 2001 (14 pages)
3 July 2002Director resigned (1 page)
3 July 2002New secretary appointed (2 pages)
3 July 2002Director resigned (1 page)
3 July 2002New secretary appointed (2 pages)
11 June 2002Director resigned (1 page)
11 June 2002Director resigned (1 page)
4 October 2001Return made up to 31/07/01; full list of members (7 pages)
4 October 2001Return made up to 31/07/01; full list of members (7 pages)
30 April 2001Full accounts made up to 31 July 2000 (13 pages)
30 April 2001Full accounts made up to 31 July 2000 (13 pages)
4 September 2000Return made up to 31/07/00; full list of members
  • 363(287) ‐ Registered office changed on 04/09/00
(7 pages)
4 September 2000Return made up to 31/07/00; full list of members
  • 363(287) ‐ Registered office changed on 04/09/00
(7 pages)
28 April 2000Full accounts made up to 31 July 1999 (14 pages)
28 April 2000Full accounts made up to 31 July 1999 (14 pages)
27 August 1999Return made up to 31/07/99; full list of members (6 pages)
27 August 1999Return made up to 31/07/99; full list of members (6 pages)
2 June 1999Full accounts made up to 31 July 1998 (15 pages)
2 June 1999Full accounts made up to 31 July 1998 (15 pages)
25 January 1999Registered office changed on 25/01/99 from: 2 milmans street chelsea london SW10 0DA (1 page)
25 January 1999Registered office changed on 25/01/99 from: 2 milmans street chelsea london SW10 0DA (1 page)
6 August 1998Return made up to 31/07/98; full list of members (6 pages)
6 August 1998Return made up to 31/07/98; full list of members (6 pages)
13 May 1998Full accounts made up to 31 July 1997 (14 pages)
13 May 1998Full accounts made up to 31 July 1997 (14 pages)
17 March 1998New director appointed (2 pages)
17 March 1998New director appointed (2 pages)
14 January 1998New secretary appointed (2 pages)
14 January 1998New secretary appointed (2 pages)
14 January 1998Secretary resigned;director resigned (1 page)
14 January 1998Secretary resigned;director resigned (1 page)
20 August 1997Return made up to 31/07/97; no change of members (4 pages)
20 August 1997Return made up to 31/07/97; no change of members (4 pages)
28 May 1997Full accounts made up to 31 July 1996 (15 pages)
28 May 1997Full accounts made up to 31 July 1996 (15 pages)
15 May 1997New director appointed (1 page)
15 May 1997New director appointed (1 page)
14 October 1996Return made up to 31/07/96; no change of members (4 pages)
14 October 1996Return made up to 31/07/96; no change of members (4 pages)
13 September 1996Director resigned (1 page)
13 September 1996Director resigned (1 page)
4 June 1996Full accounts made up to 31 July 1995 (14 pages)
4 June 1996Full accounts made up to 31 July 1995 (14 pages)
28 February 1996Particulars of mortgage/charge (3 pages)
28 February 1996Particulars of mortgage/charge (3 pages)
18 August 1995Return made up to 31/07/95; full list of members (6 pages)
18 August 1995Return made up to 31/07/95; full list of members (6 pages)
25 May 1995Full accounts made up to 31 July 1994 (14 pages)
25 May 1995Full accounts made up to 31 July 1994 (14 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
26 September 1991Company name changed ovalscene LIMITED\certificate issued on 27/09/91 (2 pages)
26 September 1991Company name changed ovalscene LIMITED\certificate issued on 27/09/91 (2 pages)
16 April 1991Incorporation (6 pages)
16 April 1991Incorporation (6 pages)