Company NameGeorge Nash Limited
Company StatusDissolved
Company Number05692260
CategoryPrivate Limited Company
Incorporation Date31 January 2006(18 years, 2 months ago)
Dissolution Date12 February 2013 (11 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5040Sale, repair etc. m'cycles & parts
SIC 45400Sale, maintenance and repair of motorcycles and related parts and accessories

Directors

Director NameGeorge Nash
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2006(same day as company formation)
RoleMechanic
Country of ResidenceUnited Kingdom
Correspondence Address1 Priory Court
Egham
Surrey
TW20 8BA
Secretary NameAmy Harrison
NationalityBritish
StatusClosed
Appointed01 April 2007(1 year, 1 month after company formation)
Appointment Duration5 years, 10 months (closed 12 February 2013)
RoleCompany Director
Correspondence Address1 Priory Court
Egham
Surrey
TW20 8BA
Secretary NameMichaela Hurley
NationalityBritish
StatusResigned
Appointed31 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address41 Hawthorn Hatch
Brentford
Middlesex
TW8 8NY

Location

Registered AddressUnit 6, Heldite Centre, Bristow
Road, Hounslow
Middlesex
TW3 1UP
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardHounslow Central
Built Up AreaGreater London

Shareholders

1 at £1George Nash
100.00%
Ordinary A

Financials

Year2014
Net Worth-£52,246
Current Liabilities£55,120

Accounts

Latest Accounts31 January 2012 (12 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

12 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
12 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2012First Gazette notice for voluntary strike-off (1 page)
30 October 2012First Gazette notice for voluntary strike-off (1 page)
22 October 2012Application to strike the company off the register (3 pages)
22 October 2012Application to strike the company off the register (3 pages)
26 April 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
26 April 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
6 February 2012Annual return made up to 31 January 2012 with a full list of shareholders
Statement of capital on 2012-02-06
  • GBP 1
(4 pages)
6 February 2012Annual return made up to 31 January 2012 with a full list of shareholders
Statement of capital on 2012-02-06
  • GBP 1
(4 pages)
19 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
19 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
7 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
7 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
12 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
12 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
16 February 2010Director's details changed for George Nash on 16 February 2010 (2 pages)
16 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
16 February 2010Director's details changed for George Nash on 16 February 2010 (2 pages)
16 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
3 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
3 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
25 March 2009Return made up to 31/01/09; full list of members (3 pages)
25 March 2009Return made up to 31/01/09; full list of members (3 pages)
14 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
14 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
9 September 2008Secretary's change of particulars / amy harrison / 09/09/2008 (1 page)
9 September 2008Return made up to 31/01/08; full list of members (3 pages)
9 September 2008Return made up to 31/01/08; full list of members (3 pages)
9 September 2008Secretary's Change of Particulars / amy harrison / 09/09/2008 / HouseName/Number was: , now: 1; Street was: 23 greenheart way, now: priory court; Post Town was: southmoor, now: egham; Region was: oxfordshire, now: surrey; Post Code was: OX13 5DF, now: TW20 8BA; Country was: , now: england (1 page)
22 November 2007Total exemption full accounts made up to 31 January 2007 (6 pages)
22 November 2007Total exemption full accounts made up to 31 January 2007 (6 pages)
5 June 2007Return made up to 31/01/07; full list of members (7 pages)
5 June 2007Return made up to 31/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 April 2007New secretary appointed (1 page)
19 April 2007New secretary appointed (1 page)
11 September 2006Secretary resigned (1 page)
11 September 2006Secretary resigned (1 page)
31 January 2006Incorporation (14 pages)
31 January 2006Incorporation (14 pages)