Company NameNASH Corporation Limited
Company StatusDissolved
Company Number07447061
CategoryPrivate Limited Company
Incorporation Date22 November 2010(13 years, 5 months ago)
Dissolution Date14 March 2017 (7 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Director

Director NameMr Jonathan Alexander Nash
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Chapel Court 4 Crown Drive
Romford
RM7 0FT

Location

Registered Address30 Chapel Court 4 Crown Drive
Romford
RM7 0FT
RegionLondon
ConstituencyRomford
CountyGreater London
WardBrooklands
Built Up AreaGreater London

Financials

Year2012
Net Worth-£12,400

Accounts

Latest Accounts30 November 2015 (8 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

14 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2016First Gazette notice for voluntary strike-off (1 page)
27 December 2016First Gazette notice for voluntary strike-off (1 page)
18 December 2016Application to strike the company off the register (3 pages)
18 December 2016Application to strike the company off the register (3 pages)
6 December 2016Confirmation statement made on 22 November 2016 with updates (5 pages)
6 December 2016Confirmation statement made on 22 November 2016 with updates (5 pages)
1 September 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
1 September 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
21 December 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(3 pages)
21 December 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(3 pages)
29 September 2015Registered office address changed from 20 20 Valentine Road Hackney London E9 7AD to 30 Chapel Court 4 Crown Drive Romford RM7 0FT on 29 September 2015 (1 page)
29 September 2015Registered office address changed from 20 20 Valentine Road Hackney London E9 7AD to 30 Chapel Court 4 Crown Drive Romford RM7 0FT on 29 September 2015 (1 page)
28 September 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
28 September 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
21 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-21
  • GBP 100
(3 pages)
21 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-21
  • GBP 100
(3 pages)
28 August 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
28 August 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
16 May 2014Registered office address changed from 18 Emmott Close London E1 4QN on 16 May 2014 (1 page)
16 May 2014Registered office address changed from 18 Emmott Close London E1 4QN on 16 May 2014 (1 page)
9 January 2014Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(3 pages)
9 January 2014Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(3 pages)
8 January 2014Registered office address changed from 10 Academy Square 1 Academy Fields Road Romford RM2 5UE United Kingdom on 8 January 2014 (1 page)
8 January 2014Registered office address changed from 10 Academy Square 1 Academy Fields Road Romford RM2 5UE United Kingdom on 8 January 2014 (1 page)
8 January 2014Registered office address changed from 10 Academy Square 1 Academy Fields Road Romford RM2 5UE United Kingdom on 8 January 2014 (1 page)
23 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
23 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
21 January 2013Director's details changed for Mr Jonathan Alexander Nash on 14 January 2013 (2 pages)
21 January 2013Registered office address changed from 20 Valentine Road Hackney London E9 7AD United Kingdom on 21 January 2013 (1 page)
21 January 2013Director's details changed for Mr Jonathan Alexander Nash on 14 January 2013 (2 pages)
21 January 2013Registered office address changed from 20 Valentine Road Hackney London E9 7AD United Kingdom on 21 January 2013 (1 page)
24 December 2012Annual return made up to 22 November 2012 with a full list of shareholders (3 pages)
24 December 2012Annual return made up to 22 November 2012 with a full list of shareholders (3 pages)
14 September 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
14 September 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
28 November 2011Registered office address changed from Somerset House 6070 Birmingham Business Park Birmingham West Midlands B37 7BF United Kingdom on 28 November 2011 (1 page)
28 November 2011Annual return made up to 22 November 2011 with a full list of shareholders (3 pages)
28 November 2011Registered office address changed from Somerset House 6070 Birmingham Business Park Birmingham West Midlands B37 7BF United Kingdom on 28 November 2011 (1 page)
28 November 2011Annual return made up to 22 November 2011 with a full list of shareholders (3 pages)
24 November 2011Director's details changed for Mr Jonathan Alexander Nash on 10 November 2011 (3 pages)
24 November 2011Director's details changed for Mr Jonathan Alexander Nash on 10 November 2011 (3 pages)
22 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
22 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)