About

Registered Number: 04770800
Date of Incorporation: 20/05/2003 (21 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 19/06/2018 (6 years and 10 months ago)
Registered Address: 332 Hill Lane, Southampton, Hampshire, SO15 7NW

 

K Nash & Sons Ltd was founded on 20 May 2003. There are 3 directors listed as Nash, Danny Kenneth, Nash, Darryl Christopher, Nash, Kenneth David Ian for this organisation. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NASH, Danny Kenneth 20 May 2003 - 1
NASH, Darryl Christopher 20 May 2003 - 1
NASH, Kenneth David Ian 20 May 2003 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 June 2018
GAZ1 - First notification of strike-off action in London Gazette 03 April 2018
CS01 - N/A 18 May 2017
AA - Annual Accounts 09 December 2016
AR01 - Annual Return 07 May 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 07 May 2015
AA - Annual Accounts 21 December 2014
AR01 - Annual Return 07 May 2014
AA - Annual Accounts 11 September 2013
AR01 - Annual Return 17 May 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 08 May 2012
AA - Annual Accounts 26 December 2011
AR01 - Annual Return 08 May 2011
AA - Annual Accounts 23 November 2010
AR01 - Annual Return 13 May 2010
CH01 - Change of particulars for director 13 May 2010
CH01 - Change of particulars for director 13 May 2010
CH01 - Change of particulars for director 13 May 2010
AA - Annual Accounts 14 February 2010
363a - Annual Return 30 June 2009
AA - Annual Accounts 09 October 2008
363a - Annual Return 19 May 2008
AA - Annual Accounts 03 January 2008
363a - Annual Return 16 May 2007
AA - Annual Accounts 02 January 2007
363a - Annual Return 23 May 2006
AA - Annual Accounts 28 October 2005
363s - Annual Return 10 May 2005
AA - Annual Accounts 03 November 2004
225 - Change of Accounting Reference Date 03 November 2004
363s - Annual Return 06 July 2004
395 - Particulars of a mortgage or charge 26 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 May 2003
288a - Notice of appointment of directors or secretaries 29 May 2003
288b - Notice of resignation of directors or secretaries 29 May 2003
288b - Notice of resignation of directors or secretaries 29 May 2003
288a - Notice of appointment of directors or secretaries 29 May 2003
288a - Notice of appointment of directors or secretaries 29 May 2003
287 - Change in situation or address of Registered Office 29 May 2003
NEWINC - New incorporation documents 20 May 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 09 June 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.