Company NameGrahame Nash Associates Limited
Company StatusDissolved
Company Number06215246
CategoryPrivate Limited Company
Incorporation Date17 April 2007(17 years ago)
Dissolution Date7 June 2014 (9 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Grahame Albert Nash
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Great Brownings
College Road
London
SE21 7HP
Secretary NameMr Miroslav Siba
NationalityBritish
StatusClosed
Appointed17 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHilden
Park Road
Banstead
Surrey
SM7 3EL
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed17 April 2007(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed17 April 2007(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address308 High Street
Croydon
Surrey
CR0 1NG
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Grahame Albert Nash
100.00%
Ordinary

Financials

Year2014
Net Worth£497
Cash£2,443
Current Liabilities£1,946

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 June 2014Final Gazette dissolved following liquidation (1 page)
7 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
7 March 2014Completion of winding up (1 page)
28 September 2011Order of court to wind up (2 pages)
15 July 2011Annual return made up to 17 April 2011 with a full list of shareholders
Statement of capital on 2011-07-15
  • GBP 1
(4 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (4 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
19 August 2009Compulsory strike-off action has been discontinued (1 page)
18 August 2009First Gazette notice for compulsory strike-off (1 page)
18 August 2009Return made up to 17/04/09; full list of members (3 pages)
30 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
26 May 2008Return made up to 17/04/08; full list of members (3 pages)
4 May 2007New secretary appointed (2 pages)
4 May 2007Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page)
4 May 2007New director appointed (2 pages)
25 April 2007Secretary resigned (1 page)
25 April 2007Director resigned (1 page)
17 April 2007Incorporation (12 pages)