About

Registered Number: 02092504
Date of Incorporation: 23/01/1987 (37 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 15/01/2019 (5 years and 5 months ago)
Registered Address: C/O Evans Weir The Victoria, 25 St Pancras, Chichester, West Sussex, PO19 7LT

 

Nash & Partners Ltd was founded on 23 January 1987 and are based in Chichester in West Sussex, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the this business. Pewsey, Clive Evans is the current director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PEWSEY, Clive Evans 01 May 1995 31 August 2000 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 January 2019
GAZ1(A) - First notification of strike-off in London Gazette) 23 October 2018
DS01 - Striking off application by a company 10 October 2018
AA - Annual Accounts 31 August 2018
AA01 - Change of accounting reference date 21 January 2018
CS01 - N/A 17 November 2017
AA - Annual Accounts 13 June 2017
CS01 - N/A 28 September 2016
CH03 - Change of particulars for secretary 12 July 2016
CH01 - Change of particulars for director 12 July 2016
CH01 - Change of particulars for director 12 July 2016
AA - Annual Accounts 22 June 2016
AR01 - Annual Return 19 October 2015
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 22 September 2014
AA - Annual Accounts 26 June 2014
AR01 - Annual Return 16 September 2013
AA - Annual Accounts 28 June 2013
TM01 - Termination of appointment of director 03 April 2013
TM01 - Termination of appointment of director 25 March 2013
CH01 - Change of particulars for director 16 October 2012
CH03 - Change of particulars for secretary 15 October 2012
CH01 - Change of particulars for director 15 October 2012
CH01 - Change of particulars for director 15 October 2012
AR01 - Annual Return 17 September 2012
AD01 - Change of registered office address 19 July 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 28 September 2011
CH01 - Change of particulars for director 23 September 2011
AA - Annual Accounts 04 July 2011
AR01 - Annual Return 06 October 2010
CH01 - Change of particulars for director 27 September 2010
AA - Annual Accounts 10 June 2010
AP01 - Appointment of director 15 March 2010
CH03 - Change of particulars for secretary 28 October 2009
CH01 - Change of particulars for director 28 October 2009
CH01 - Change of particulars for director 26 October 2009
AR01 - Annual Return 20 October 2009
AA - Annual Accounts 29 July 2009
363a - Annual Return 10 October 2008
AA - Annual Accounts 02 May 2008
363s - Annual Return 23 October 2007
AA - Annual Accounts 04 June 2007
363s - Annual Return 11 October 2006
AA - Annual Accounts 19 June 2006
363s - Annual Return 12 September 2005
AA - Annual Accounts 30 July 2005
363s - Annual Return 22 September 2004
AA - Annual Accounts 18 June 2004
363s - Annual Return 02 September 2003
AA - Annual Accounts 05 July 2003
363s - Annual Return 20 September 2002
363s - Annual Return 01 August 2002
CERTNM - Change of name certificate 30 July 2002
AA - Annual Accounts 23 July 2002
288b - Notice of resignation of directors or secretaries 22 July 2002
288b - Notice of resignation of directors or secretaries 05 July 2002
RESOLUTIONS - N/A 19 February 2002
288a - Notice of appointment of directors or secretaries 31 January 2002
CERTNM - Change of name certificate 24 December 2001
AA - Annual Accounts 22 May 2001
225 - Change of Accounting Reference Date 22 May 2001
363s - Annual Return 14 November 2000
AA - Annual Accounts 04 March 2000
363s - Annual Return 28 October 1999
AA - Annual Accounts 02 March 1999
363s - Annual Return 26 October 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 August 1998
AA - Annual Accounts 02 March 1998
395 - Particulars of a mortgage or charge 06 December 1997
363s - Annual Return 05 November 1997
AA - Annual Accounts 19 January 1997
363s - Annual Return 13 October 1996
AA - Annual Accounts 04 March 1996
363s - Annual Return 31 October 1995
288 - N/A 31 May 1995
AA - Annual Accounts 01 March 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 15 September 1994
288 - N/A 08 August 1994
AA - Annual Accounts 03 March 1994
363s - Annual Return 23 September 1993
395 - Particulars of a mortgage or charge 08 April 1993
363b - Annual Return 15 October 1992
AA - Annual Accounts 09 September 1992
288 - N/A 10 June 1992
AA - Annual Accounts 24 February 1992
363b - Annual Return 16 September 1991
288 - N/A 03 September 1991
288 - N/A 06 November 1990
288 - N/A 18 October 1990
363 - Annual Return 27 September 1990
AA - Annual Accounts 04 September 1990
288 - N/A 14 August 1990
AA - Annual Accounts 23 March 1990
363 - Annual Return 25 October 1989
AA - Annual Accounts 03 April 1989
288 - N/A 08 September 1988
363 - Annual Return 08 September 1988
288 - N/A 23 August 1988
288 - N/A 23 August 1988
RESOLUTIONS - N/A 09 May 1988
CERTNM - Change of name certificate 13 April 1988
MEM/ARTS - N/A 15 March 1988
287 - Change in situation or address of Registered Office 14 July 1987
GAZ(U) - N/A 21 March 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 February 1987
288 - N/A 12 February 1987
288 - N/A 29 January 1987
CERTINC - N/A 23 January 1987

Mortgages & Charges

Description Date Status Charge by
Debenture 25 November 1997 Outstanding

N/A

Debenture 25 March 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.