Company NameNASH Harvey Payroll Services Limited
Company StatusDissolved
Company Number03396502
CategoryPrivate Limited Company
Incorporation Date2 July 1997(26 years, 10 months ago)
Dissolution Date20 October 2020 (3 years, 6 months ago)
Previous NameW. T. Costs Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr John Welsh Blackwood Alder
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1998(12 months after company formation)
Appointment Duration22 years, 3 months (closed 20 October 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Bayview Road
Whitstable
Kent
CT5 4NP
Director NameMr David Austin Smith
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1998(12 months after company formation)
Appointment Duration22 years, 3 months (closed 20 October 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWhippers In Cottage Eridge Park
Eridge Green
Tunbridge Wells
Kent
TN3 9HA
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameMartin Thompson
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1997(same day as company formation)
RoleLaw Cost Draftsman
Correspondence AddressTal-Y-Biowal Bach
Bryneglwys
Corwen
Clwyd
LL21 9NB
Wales
Director NameDavid Charles Stowe Wallis
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1997(same day as company formation)
RoleLaw Cost Draftsman
Country of ResidenceUnited Kingdom
Correspondence Address2 Merryfields Close
Hartley
Longfield
Kent
DA3 7HW
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed02 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameMartin Thompson
NationalityBritish
StatusResigned
Appointed02 July 1997(same day as company formation)
RoleLaw Cost Draftsman
Correspondence AddressTal-Y-Biowal Bach
Bryneglwys
Corwen
Clwyd
LL21 9NB
Wales
Secretary NameDavid Austin Smith
NationalityBritish
StatusResigned
Appointed01 July 1998(12 months after company formation)
Appointment Duration12 years (resigned 02 July 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressOak Rise
90a Warwick Park
Tunbridge Wells
Kent
TN2 5EN

Contact

Websitenashharvey.com
Telephone01622 688399
Telephone regionMaidstone

Location

Registered AddressStudio 1 305a Goldhawk Road
London
W12 8EU
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardRavenscourt Park
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Net Worth£967
Cash£776
Current Liabilities£23,413

Accounts

Latest Accounts31 May 2018 (5 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

20 October 2020Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2020Compulsory strike-off action has been suspended (1 page)
24 December 2019First Gazette notice for compulsory strike-off (1 page)
3 September 2019Registered office address changed from The Granary Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT to Studio 1 305a Goldhawk Road London W12 8EU on 3 September 2019 (1 page)
27 February 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
10 October 2018Confirmation statement made on 3 October 2018 with updates (5 pages)
26 February 2018Total exemption full accounts made up to 31 May 2017 (10 pages)
4 October 2017Confirmation statement made on 3 October 2017 with updates (5 pages)
4 October 2017Confirmation statement made on 3 October 2017 with updates (5 pages)
3 October 2017Statement of capital following an allotment of shares on 3 October 2017
  • GBP 212
(3 pages)
3 October 2017Statement of capital following an allotment of shares on 3 October 2017
  • GBP 212
(3 pages)
16 August 2017Confirmation statement made on 16 August 2017 with updates (5 pages)
16 August 2017Confirmation statement made on 16 August 2017 with updates (5 pages)
18 July 2017Confirmation statement made on 2 July 2017 with updates (5 pages)
18 July 2017Confirmation statement made on 2 July 2017 with updates (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
2 February 2017Statement of capital following an allotment of shares on 3 July 2016
  • GBP 104
(3 pages)
2 February 2017Statement of capital following an allotment of shares on 3 July 2016
  • GBP 104
(3 pages)
9 December 2016Second filing of Confirmation Statement dated 02/07/2016 (19 pages)
9 December 2016Second filing of Confirmation Statement dated 02/07/2016 (19 pages)
21 July 2016Confirmation statement made on 2 July 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital, Shareholder information and Information about people with significant control) was registered on 09/07/2016
(8 pages)
21 July 2016Confirmation statement made on 2 July 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital, Shareholder information and Information about people with significant control) was registered on 09/07/2016
(8 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
17 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 102
(5 pages)
17 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 102
(5 pages)
17 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 102
(5 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
13 November 2014Director's details changed for David Austin Smith on 12 November 2014 (2 pages)
13 November 2014Director's details changed for David Austin Smith on 12 November 2014 (2 pages)
12 November 2014Director's details changed for David Austin Smith on 12 November 2014 (2 pages)
12 November 2014Director's details changed for David Austin Smith on 12 November 2014 (2 pages)
10 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 102
(5 pages)
10 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 102
(5 pages)
10 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 102
(5 pages)
10 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
10 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
3 July 2013Previous accounting period extended from 31 March 2013 to 31 May 2013 (1 page)
3 July 2013Previous accounting period extended from 31 March 2013 to 31 May 2013 (1 page)
2 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (5 pages)
2 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (5 pages)
2 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (5 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (5 pages)
4 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (5 pages)
4 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (5 pages)
5 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
5 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
5 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
19 May 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 May 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 August 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
24 August 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
24 August 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
23 August 2010Registered office address changed from the Granary Unit E Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT on 23 August 2010 (1 page)
23 August 2010Registered office address changed from the Granary Unit E Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT on 23 August 2010 (1 page)
23 August 2010Termination of appointment of David Smith as a secretary (1 page)
23 August 2010Termination of appointment of David Smith as a secretary (1 page)
17 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
17 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
2 July 2009Return made up to 02/07/09; full list of members (4 pages)
2 July 2009Return made up to 02/07/09; full list of members (4 pages)
15 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
15 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 July 2008Return made up to 02/07/08; full list of members (4 pages)
2 July 2008Return made up to 02/07/08; full list of members (4 pages)
25 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
25 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
12 July 2007Return made up to 02/07/07; full list of members (3 pages)
12 July 2007Return made up to 02/07/07; full list of members (3 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
25 July 2006Registered office changed on 25/07/06 from: prentis chambers 41 earl street maidstone kent ME14 1PF (1 page)
25 July 2006Registered office changed on 25/07/06 from: prentis chambers 41 earl street maidstone kent ME14 1PF (1 page)
12 July 2006Return made up to 02/07/06; full list of members (7 pages)
12 July 2006Return made up to 02/07/06; full list of members (7 pages)
29 June 2006Secretary's particulars changed;director's particulars changed (1 page)
29 June 2006Secretary's particulars changed;director's particulars changed (1 page)
1 July 2005Return made up to 02/07/05; full list of members (7 pages)
1 July 2005Return made up to 02/07/05; full list of members (7 pages)
3 May 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
3 May 2005Ad 01/06/04-01/06/04 £ si 1@1 (2 pages)
3 May 2005Ad 01/06/04-01/06/04 £ si 1@1 (2 pages)
3 May 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
22 June 2004Return made up to 02/07/04; full list of members (7 pages)
22 June 2004Return made up to 02/07/04; full list of members (7 pages)
10 May 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
10 May 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
7 July 2003Return made up to 02/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 July 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
7 July 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
7 July 2003Return made up to 02/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 July 2003Ad 01/06/03--------- £ si 100@1=100 £ ic 2/102 (2 pages)
3 July 2003Ad 01/06/03--------- £ si 100@1=100 £ ic 2/102 (2 pages)
1 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 July 2003Nc inc already adjusted 25/06/03 (2 pages)
1 July 2003Nc inc already adjusted 25/06/03 (2 pages)
19 June 2003Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
19 June 2003Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
2 October 2002Total exemption small company accounts made up to 31 July 2002 (5 pages)
2 October 2002Total exemption small company accounts made up to 31 July 2002 (5 pages)
2 July 2002Return made up to 02/07/02; full list of members (7 pages)
2 July 2002Return made up to 02/07/02; full list of members (7 pages)
26 November 2001Total exemption small company accounts made up to 31 July 2001 (6 pages)
26 November 2001Total exemption small company accounts made up to 31 July 2001 (6 pages)
22 June 2001Return made up to 02/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(7 pages)
22 June 2001Return made up to 02/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(7 pages)
11 June 2001Accounts for a small company made up to 31 July 2000 (5 pages)
11 June 2001Accounts for a small company made up to 31 July 2000 (5 pages)
29 June 2000Return made up to 02/07/00; full list of members (7 pages)
29 June 2000Return made up to 02/07/00; full list of members (7 pages)
19 May 2000Accounts for a small company made up to 31 July 1999 (4 pages)
19 May 2000Accounts for a small company made up to 31 July 1999 (4 pages)
12 July 1999Return made up to 02/07/99; no change of members (4 pages)
12 July 1999Return made up to 02/07/99; no change of members (4 pages)
23 September 1998Return made up to 02/07/98; full list of members (6 pages)
23 September 1998Return made up to 02/07/98; full list of members (6 pages)
7 August 1998Registered office changed on 07/08/98 from: first floor 95A chancery lane london WC2A 1DT (1 page)
7 August 1998Registered office changed on 07/08/98 from: first floor 95A chancery lane london WC2A 1DT (1 page)
7 August 1998New director appointed (2 pages)
7 August 1998New director appointed (2 pages)
6 August 1998Director resigned (1 page)
6 August 1998Director resigned (1 page)
5 August 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 August 1998Accounts for a dormant company made up to 31 July 1998 (1 page)
5 August 1998Accounts for a dormant company made up to 31 July 1998 (1 page)
5 August 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 July 1998Director resigned (1 page)
25 July 1998Director resigned (1 page)
16 July 1998New secretary appointed;new director appointed (2 pages)
16 July 1998New secretary appointed;new director appointed (2 pages)
22 July 1997New secretary appointed (2 pages)
22 July 1997New director appointed (2 pages)
22 July 1997New director appointed (2 pages)
22 July 1997Secretary resigned (1 page)
22 July 1997Registered office changed on 22/07/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
22 July 1997Director resigned (1 page)
22 July 1997Director resigned (1 page)
22 July 1997New director appointed (2 pages)
22 July 1997New secretary appointed (2 pages)
22 July 1997New director appointed (2 pages)
22 July 1997Registered office changed on 22/07/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
22 July 1997Secretary resigned (1 page)
2 July 1997Incorporation (18 pages)
2 July 1997Incorporation (18 pages)