Company NameNashtown Limited
Company StatusDissolved
Company Number05907773
CategoryPrivate Limited Company
Incorporation Date16 August 2006(17 years, 8 months ago)
Dissolution Date17 January 2012 (12 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Marcus Simon Cooper
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2006(2 weeks, 2 days after company formation)
Appointment Duration5 years, 4 months (closed 17 January 2012)
RoleCompanydirector
Country of ResidenceEngland
Correspondence Address16 Finchley Road
St Johns Wood
London
NW8 6EB
Secretary NameAlane Julia Fairhall
NationalityBritish
StatusClosed
Appointed01 September 2006(2 weeks, 2 days after company formation)
Appointment Duration5 years, 4 months (closed 17 January 2012)
RoleCo Secretary
Country of ResidenceEngland
Correspondence Address16 Finchley Road
London
NW8 6EB
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed16 August 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed16 August 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered AddressAdams Mitchell
109 Gloucester Place
London
W1U 6JW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

17 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2011First Gazette notice for voluntary strike-off (1 page)
4 October 2011First Gazette notice for voluntary strike-off (1 page)
19 September 2011Application to strike the company off the register (3 pages)
19 September 2011Application to strike the company off the register (3 pages)
18 October 2010Total exemption full accounts made up to 31 March 2010 (5 pages)
18 October 2010Total exemption full accounts made up to 31 March 2010 (5 pages)
17 August 2010Annual return made up to 16 August 2010 with a full list of shareholders
Statement of capital on 2010-08-17
  • GBP 1
(4 pages)
17 August 2010Annual return made up to 16 August 2010 with a full list of shareholders
Statement of capital on 2010-08-17
  • GBP 1
(4 pages)
4 January 2010Total exemption full accounts made up to 31 March 2009 (5 pages)
4 January 2010Total exemption full accounts made up to 31 March 2009 (5 pages)
1 October 2009Return made up to 16/08/09; full list of members (3 pages)
1 October 2009Return made up to 16/08/09; full list of members (3 pages)
23 January 2009Total exemption full accounts made up to 31 March 2008 (5 pages)
23 January 2009Total exemption full accounts made up to 31 March 2008 (5 pages)
2 October 2008Return made up to 16/08/08; full list of members (3 pages)
2 October 2008Return made up to 16/08/08; full list of members (3 pages)
18 January 2008Total exemption full accounts made up to 31 March 2007 (5 pages)
18 January 2008Total exemption full accounts made up to 31 March 2007 (5 pages)
25 September 2007Return made up to 16/08/07; full list of members (2 pages)
25 September 2007Return made up to 16/08/07; full list of members (2 pages)
27 November 2006Registered office changed on 27/11/06 from: 37/41 bedford row london WC1R 4JH (1 page)
27 November 2006Registered office changed on 27/11/06 from: 37/41 bedford row london WC1R 4JH (1 page)
27 November 2006Secretary resigned (1 page)
27 November 2006Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page)
27 November 2006New director appointed (2 pages)
27 November 2006New secretary appointed (1 page)
27 November 2006New director appointed (2 pages)
27 November 2006Secretary resigned (1 page)
27 November 2006Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page)
27 November 2006Director resigned (1 page)
27 November 2006New secretary appointed (1 page)
27 November 2006Director resigned (1 page)
22 November 2006Particulars of mortgage/charge (3 pages)
22 November 2006Particulars of mortgage/charge (3 pages)
22 November 2006Particulars of mortgage/charge (3 pages)
22 November 2006Particulars of mortgage/charge (3 pages)
1 September 2006Registered office changed on 01/09/06 from: 41 chalton street london NW1 1JD (1 page)
1 September 2006Registered office changed on 01/09/06 from: 41 chalton street london NW1 1JD (1 page)
16 August 2006Incorporation (17 pages)
16 August 2006Incorporation (17 pages)