About

Registered Number: 04770800
Date of Incorporation: 20/05/2003 (20 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 19/06/2018 (5 years and 10 months ago)
Registered Address: 332 Hill Lane, Southampton, Hampshire, SO15 7NW

 

Founded in 2003, K Nash & Sons Ltd have registered office in Hampshire. The companies directors are listed as Nash, Danny Kenneth, Nash, Darryl Christopher, Nash, Kenneth David Ian in the Companies House registry. 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.