NASHBOND FINANCE LIMITED

Register to unlock more data on OkredoRegister

NASHBOND FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02630569

Incorporation date

17/07/1991

Size

Full

Contacts

Registered address

Registered address

No1 Chalfont Park, Gerrards Cross, Buckinghamshire SL9 0UNCopy
copy info iconCopy
See on map
Latest events (Record since 17/07/1991)
dot icon10/10/2011
Final Gazette dissolved via voluntary strike-off
dot icon27/06/2011
First Gazette notice for voluntary strike-off
dot icon16/06/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon13/06/2011
Application to strike the company off the register
dot icon05/06/2011
Termination of appointment of Unigate (Director) Limited as a director
dot icon27/03/2011
Full accounts made up to 2010-12-31
dot icon29/11/2010
Statement by Directors
dot icon29/11/2010
Statement of capital on 2010-11-30
dot icon29/11/2010
Solvency Statement dated 29/11/10
dot icon29/11/2010
Resolutions
dot icon22/09/2010
Full accounts made up to 2009-12-31
dot icon02/06/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon03/11/2009
Director's details changed for Martin Francis Stafford Beer on 2009-10-21
dot icon04/10/2009
Full accounts made up to 2008-12-31
dot icon18/08/2009
Secretary's Change of Particulars / andrew mcdonald / 07/08/2009 / HouseName/Number was: parkwater cottage 4, now: 10; Street was: ringley park avenue, now: highlands road; Post Code was: RH2 7DW, now: RH2 0UN
dot icon18/06/2009
Appointment Terminated Secretary james burkitt
dot icon18/06/2009
Secretary appointed andrew john mcdonald
dot icon11/05/2009
Return made up to 31/03/09; full list of members
dot icon18/08/2008
Secretary's Change of Particulars / james burkitt / 14/08/2008 / HouseName/Number was: , now: constantia house; Street was: 6 beech waye, now: bull lane; Post Town was: gerrards cross, now: chalfont st peter; Post Code was: SL9 8BL, now: SL9 8RU
dot icon21/07/2008
Director appointed martin francis stafford beer
dot icon03/07/2008
Full accounts made up to 2007-12-31
dot icon27/05/2008
Director appointed nicola joanne hotchin
dot icon27/05/2008
Appointment Terminated Director jason urry
dot icon27/04/2008
Return made up to 31/03/08; full list of members
dot icon10/07/2007
Full accounts made up to 2006-12-31
dot icon20/04/2007
Return made up to 31/03/07; full list of members
dot icon11/04/2007
Accounting reference date shortened from 31/03/07 to 31/12/06
dot icon30/10/2006
Director resigned
dot icon30/10/2006
New director appointed
dot icon08/10/2006
Full accounts made up to 2006-03-31
dot icon04/05/2006
Return made up to 31/03/06; full list of members
dot icon03/02/2006
Full accounts made up to 2005-03-31
dot icon27/04/2005
Return made up to 31/03/05; full list of members
dot icon11/04/2005
New director appointed
dot icon11/04/2005
Director resigned
dot icon04/02/2005
Full accounts made up to 2004-03-31
dot icon24/08/2004
Director's particulars changed
dot icon26/04/2004
Return made up to 31/03/04; full list of members
dot icon02/02/2004
Full accounts made up to 2003-03-31
dot icon24/04/2003
Return made up to 31/03/03; full list of members
dot icon24/04/2003
Director's particulars changed
dot icon05/02/2003
Full accounts made up to 2002-03-31
dot icon15/01/2003
Director resigned
dot icon03/08/2002
Full accounts made up to 2001-03-31
dot icon25/04/2002
Return made up to 31/03/02; full list of members
dot icon22/04/2002
Secretary's particulars changed
dot icon25/02/2002
Registered office changed on 26/02/02 from: 60 wood lane london W12 7RP
dot icon30/04/2001
Return made up to 31/03/01; full list of members
dot icon25/04/2001
New director appointed
dot icon24/04/2001
Director resigned
dot icon01/02/2001
Full accounts made up to 2000-03-31
dot icon16/10/2000
Registered office changed on 17/10/00 from: unigate house wood lane london, W12 7RP
dot icon16/04/2000
Return made up to 31/03/00; no change of members
dot icon02/02/2000
Full accounts made up to 1999-03-31
dot icon25/01/2000
Director's particulars changed
dot icon08/08/1999
Return made up to 31/03/99; no change of members
dot icon21/06/1999
Secretary's particulars changed
dot icon30/01/1999
Full accounts made up to 1998-03-31
dot icon01/04/1998
Return made up to 31/03/98; full list of members
dot icon30/01/1998
Full accounts made up to 1997-03-31
dot icon09/04/1997
Return made up to 31/03/97; full list of members
dot icon16/12/1996
Auditor's resignation
dot icon05/11/1996
Full accounts made up to 1996-03-31
dot icon19/08/1996
New director appointed
dot icon16/07/1996
New director appointed
dot icon16/07/1996
Director resigned
dot icon03/04/1996
Return made up to 31/03/96; no change of members
dot icon24/01/1996
Full accounts made up to 1995-03-31
dot icon04/04/1995
Return made up to 31/03/95; no change of members
dot icon09/01/1995
Full accounts made up to 1994-03-31
dot icon27/04/1994
Return made up to 31/03/94; full list of members
dot icon08/02/1994
Secretary's particulars changed
dot icon27/10/1993
Full accounts made up to 1993-03-31
dot icon18/10/1993
Secretary resigned;new secretary appointed
dot icon29/06/1993
Return made up to 01/07/93; no change of members
dot icon09/05/1993
Return made up to 31/03/93; no change of members
dot icon23/11/1992
Full accounts made up to 1992-03-31
dot icon15/09/1992
Resolutions
dot icon15/09/1992
Resolutions
dot icon15/09/1992
Resolutions
dot icon20/07/1992
Return made up to 01/07/92; full list of members
dot icon18/03/1992
New secretary appointed
dot icon16/03/1992
New director appointed
dot icon10/03/1992
Director resigned
dot icon09/03/1992
Secretary resigned
dot icon01/10/1991
Resolutions
dot icon23/09/1991
Ad 12/09/91--------- £ si 98@1=98 £ ic 2/100
dot icon23/09/1991
Accounting reference date notified as 31/03
dot icon16/09/1991
Registered office changed on 17/09/91 from: temple house 20 holywell row london EC2A 4JB
dot icon16/09/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon16/09/1991
Director resigned;new director appointed
dot icon15/09/1991
Memorandum and Articles of Association
dot icon15/09/1991
Resolutions
dot icon17/07/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Green, Michael David
Director
31/03/2005 - 01/10/2006
14
Urry, Jason Peter
Director
30/09/2006 - 22/05/2008
21
Hurst, Adam Howard
Director
28/02/2001 - 30/03/2005
51
Lingwood, Nigel Peter
Director
30/06/1996 - 31/01/2001
42
Hotchin, Nicola Joanne
Director
22/05/2008 - Present
33

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About NASHBOND FINANCE LIMITED

NASHBOND FINANCE LIMITED is an(a) Dissolved company incorporated on 17/07/1991 with the registered office located at No1 Chalfont Park, Gerrards Cross, Buckinghamshire SL9 0UN. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of NASHBOND FINANCE LIMITED?

toggle

NASHBOND FINANCE LIMITED is currently Dissolved. It was registered on 17/07/1991 and dissolved on 10/10/2011.

Where is NASHBOND FINANCE LIMITED located?

toggle

NASHBOND FINANCE LIMITED is registered at No1 Chalfont Park, Gerrards Cross, Buckinghamshire SL9 0UN.

What does NASHBOND FINANCE LIMITED do?

toggle

NASHBOND FINANCE LIMITED operates in the Activities auxiliary to financial intermediation not elsewhere classified (67.13 - SIC 2003) sector.

What is the latest filing for NASHBOND FINANCE LIMITED?

toggle

The latest filing was on 10/10/2011: Final Gazette dissolved via voluntary strike-off.