Nash Street Nominees Limited

General information

Name:

Nash Street Nominees Ltd

Office Address:

C/o Murphy Thompson Moore Llp 3rd Floor 82 King Street M2 4WQ Manchester

Number: 03175148

Incorporation date: 1996-03-19

Dissolution date: 2023-05-16

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered as 03175148 twenty eight years ago, Nash Street Nominees Limited had been a private limited company until Tuesday 16th May 2023 - the time it was formally closed. The business last known mailing address was C/o Murphy Thompson Moore Llp 3rd Floor, 82 King Street Manchester. The company was known as Florida Sunshine Ent up till Wednesday 27th November 1996 at which point the business name was changed.

The following firm was managed by a single director: Stephen T. who was managing it from Friday 27th February 2009 to the date it was dissolved on Tuesday 16th May 2023.

Stephen T. was the individual with significant control over this firm, owned over 3/4 of company shares.

  • Previous company's names
  • Nash Street Nominees Limited 1996-11-27
  • Florida Sunshine Ent. Limited 1996-03-19

Financial data based on annual reports

Company staff

Stephen T.

Role: Director

Appointed: 27 February 2009

Latest update: 12 November 2023

Role: Corporate Secretary

Appointed: 30 April 1997

Address: King Street, Manchester, M2 4WQ, United Kingdom

Latest update: 12 November 2023

People with significant control

Stephen T.
Notified on 1 June 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2022
Account last made up date 31 March 2021
Confirmation statement next due date 02 February 2023
Confirmation statement last made up date 19 January 2022
Annual Accounts 24 December 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 24 December 2013
Annual Accounts 23 December 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 23 December 2014
Annual Accounts 30 October 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 30 October 2015
Annual Accounts 8 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 8 December 2016
Annual Accounts 20 December 2017
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Date Approval Accounts 20 December 2017
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Dormant company accounts made up to March 31, 2021 (AA)
filed on: 28th, December 2021
accounts
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 99999 : Dormant Company
27
Company Age

Similar companies nearby

Closest companies