Tony Nash Properties Limited was officially closed on 2022-05-17.
Tony Nash Properties was a private limited company that could have been found at The Old Court House, 26A, Church Street, Bishop's Stortford, CM23 2LY, Hertfordshire, ENGLAND. This company (formed on 2017-03-07) was run by 1 director.
Director Tony N. who was appointed on 07 March 2017.
The company was officially categorised as "other letting and operating of own or leased real estate" (68209), "buying and selling of own real estate" (68100).
The latest confirmation statement was filed on 2021-03-06 and last time the accounts were filed was on 30 March 2020.
Tony Nash Properties Limited Address / Contact
Office Address
The Old Court House, 26a
Office Address2
Church Street
Town
Bishop's Stortford
Post code
CM23 2LY
Country of origin
United Kingdom
Company Information / Profile
Registration Number
10657128
Date of Incorporation
Tue, 7th Mar 2017
Date of Dissolution
Tue, 17th May 2022
Industry
Other letting and operating of own or leased real estate
Industry
Buying and selling of own real estate
End of financial Year
30th March
Company age
5 years old
Account next due date
Thu, 30th Dec 2021
Account last made up date
Mon, 30th Mar 2020
Next confirmation statement due date
Sun, 20th Mar 2022
Last confirmation statement dated
Sat, 6th Mar 2021
Company staff
Tony N.
Position: Director
Appointed: 07 March 2017
People with significant control
Tony N.
Notified on
7 March 2017
Nature of control:
75,01-100% shares
Annual reports financial information
Profit & Loss
Accounts Information Date
2018-03-31
2019-03-31
2020-03-30
Balance Sheet
Cash Bank On Hand
100
100
100
Net Assets Liabilities
100
100
100
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset
100
Number Shares Allotted
100
100
100
Par Value Share
1
1
1
Company filings
Filing category
Accounts
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 17th, May 2022
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 17th, May 2022
gazette
Free Download
(1 page)
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 1st, March 2022
gazette
Free Download
(1 page)
AA
Dormant company accounts reported for the period up to 2020/03/30
filed on: 23rd, June 2021
accounts
Free Download
(2 pages)
AA01
Current accounting period shortened to 2020/03/30, originally was 2020/03/31.
filed on: 31st, March 2021
accounts
Free Download
(1 page)
CS01
Confirmation statement with updates 2021/03/06
filed on: 22nd, March 2021
confirmation statement
Free Download
(4 pages)
CS01
Confirmation statement with no updates 2020/03/06
filed on: 8th, June 2020
confirmation statement
Free Download
(3 pages)
PSC04
Change to a person with significant control 2020/03/20
filed on: 20th, March 2020
persons with significant control
Free Download
(2 pages)
AA
Dormant company accounts reported for the period up to 2019/03/31
filed on: 30th, December 2019
accounts
Free Download
(2 pages)
CH01
On 2019/03/15 director's details were changed
filed on: 18th, March 2019
officers
Free Download
(2 pages)
CS01
Confirmation statement with no updates 2019/03/06
filed on: 18th, March 2019
confirmation statement
Free Download
(3 pages)
AA
Dormant company accounts reported for the period up to 2018/03/31
filed on: 7th, December 2018
accounts
Free Download
(2 pages)
CS01
Confirmation statement with updates 2018/03/06
filed on: 10th, April 2018
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.