About

Registered Number: 02601584
Date of Incorporation: 16/04/1991 (33 years ago)
Company Status: Dissolved
Date of Dissolution: 27/06/2017 (6 years and 10 months ago)
Registered Address: 26-28 Conway Street, London, W1T 6BQ

 

Established in 1991, The Nashville Corporation Ltd has its registered office in the United Kingdom, it's status is listed as "Dissolved". There is one director listed as Lindsey, Neal for the company at Companies House. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LINDSEY, Neal 30 April 1991 27 September 1994 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 June 2017
AA - Annual Accounts 27 April 2017
GAZ1(A) - First notification of strike-off in London Gazette) 11 April 2017
DS01 - Striking off application by a company 29 March 2017
AP01 - Appointment of director 08 February 2017
TM01 - Termination of appointment of director 08 February 2017
CS01 - N/A 03 August 2016
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 06 August 2015
AA - Annual Accounts 24 April 2015
AR01 - Annual Return 31 July 2014
AA - Annual Accounts 13 May 2014
AR01 - Annual Return 01 August 2013
AA - Annual Accounts 18 April 2013
AR01 - Annual Return 16 August 2012
AA - Annual Accounts 30 March 2012
AP01 - Appointment of director 25 October 2011
TM01 - Termination of appointment of director 25 October 2011
AR01 - Annual Return 08 August 2011
AA - Annual Accounts 05 May 2011
AR01 - Annual Return 17 September 2010
AA - Annual Accounts 12 May 2010
363a - Annual Return 26 August 2009
AA - Annual Accounts 28 December 2008
363a - Annual Return 27 August 2008
288a - Notice of appointment of directors or secretaries 27 August 2008
288b - Notice of resignation of directors or secretaries 27 August 2008
AA - Annual Accounts 27 March 2008
363a - Annual Return 10 August 2007
288b - Notice of resignation of directors or secretaries 10 August 2007
AA - Annual Accounts 25 July 2007
363s - Annual Return 08 September 2006
288b - Notice of resignation of directors or secretaries 10 April 2006
AA - Annual Accounts 21 March 2006
288a - Notice of appointment of directors or secretaries 15 March 2006
288b - Notice of resignation of directors or secretaries 15 March 2006
288a - Notice of appointment of directors or secretaries 15 March 2006
363s - Annual Return 06 September 2005
AA - Annual Accounts 15 November 2004
363s - Annual Return 11 October 2004
AA - Annual Accounts 10 May 2004
363s - Annual Return 13 October 2003
AA - Annual Accounts 04 June 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 March 2003
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 08 October 2002
363s - Annual Return 08 October 2002
AA - Annual Accounts 09 July 2002
288b - Notice of resignation of directors or secretaries 03 July 2002
288a - Notice of appointment of directors or secretaries 03 July 2002
288b - Notice of resignation of directors or secretaries 11 June 2002
363s - Annual Return 04 October 2001
AA - Annual Accounts 30 April 2001
363s - Annual Return 04 September 2000
AA - Annual Accounts 28 April 2000
363s - Annual Return 27 August 1999
AA - Annual Accounts 02 June 1999
287 - Change in situation or address of Registered Office 25 January 1999
363s - Annual Return 06 August 1998
AA - Annual Accounts 13 May 1998
288a - Notice of appointment of directors or secretaries 17 March 1998
288a - Notice of appointment of directors or secretaries 14 January 1998
288b - Notice of resignation of directors or secretaries 14 January 1998
363s - Annual Return 20 August 1997
AA - Annual Accounts 28 May 1997
288a - Notice of appointment of directors or secretaries 15 May 1997
363s - Annual Return 14 October 1996
288 - N/A 13 September 1996
AA - Annual Accounts 04 June 1996
395 - Particulars of a mortgage or charge 28 February 1996
363s - Annual Return 18 August 1995
AA - Annual Accounts 25 May 1995
AUD - Auditor's letter of resignation 16 December 1994
363s - Annual Return 07 August 1994
AA - Annual Accounts 09 May 1994
363x - Annual Return 05 September 1993
AA - Annual Accounts 22 August 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 August 1993
363s - Annual Return 19 October 1992
RESOLUTIONS - N/A 30 September 1992
RESOLUTIONS - N/A 30 September 1992
RESOLUTIONS - N/A 30 September 1992
363x - Annual Return 24 March 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 12 March 1992
287 - Change in situation or address of Registered Office 24 February 1992
CERTNM - Change of name certificate 26 September 1991
395 - Particulars of a mortgage or charge 18 September 1991
288 - N/A 20 June 1991
288 - N/A 20 June 1991
RESOLUTIONS - N/A 28 May 1991
287 - Change in situation or address of Registered Office 28 May 1991
288 - N/A 28 May 1991
NEWINC - New incorporation documents 16 April 1991

Mortgages & Charges

Description Date Status Charge by
Debenture 26 February 1996 Outstanding

N/A

Debenture 10 September 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.