Company NameClare Nash Limited
Company StatusDissolved
Company Number07508646
CategoryPrivate Limited Company
Incorporation Date27 January 2011(13 years, 3 months ago)
Dissolution Date27 November 2018 (5 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Director

Director NameClare Mary Nash
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Accommodation Road
London
NW11 8ED

Location

Registered Address2 Accommodation Road
London
NW11 8ED
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Clare Mary Nash
100.00%
Ordinary

Financials

Year2014
Net Worth£61,092
Cash£5,630
Current Liabilities£37,107

Accounts

Latest Accounts31 January 2017 (7 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

29 October 2017Total exemption full accounts made up to 31 January 2017 (5 pages)
31 January 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
5 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
1 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1
(3 pages)
1 February 2016Director's details changed for Clare Mary Nash on 13 August 2015 (2 pages)
4 December 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
2 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
(3 pages)
4 September 2014Director's details changed for Clare Mary Nash on 27 August 2014 (2 pages)
12 June 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
7 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1
(3 pages)
2 December 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
14 March 2013Annual return made up to 27 January 2013 (14 pages)
7 November 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
20 July 2012Registered office address changed from 47 Brackenbury Road London W6 0BG United Kingdom on 20 July 2012 (2 pages)
20 July 2012Annual return made up to 27 January 2012 with a full list of shareholders (15 pages)
27 January 2011Incorporation (48 pages)