About

Registered Number: 06441630
Date of Incorporation: 30/11/2007 (16 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 06/10/2020 (3 years and 5 months ago)
Registered Address: 2nd Floor Crown House, 37 High Street, East Grinstead, West Sussex, RH19 3AF

 

Nordic Biotech Ltd was registered on 30 November 2007 with its registered office in East Grinstead in West Sussex, it's status is listed as "Dissolved". The current directors of this business are listed as Stevens, Robert Joseph Douglas, Hansen, Jannich, Gregersen, Kim in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HANSEN, Jannich 01 June 2019 - 1
GREGERSEN, Kim 30 November 2007 01 June 2019 1
Secretary Name Appointed Resigned Total Appointments
STEVENS, Robert Joseph Douglas 30 November 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 October 2020
GAZ1(A) - First notification of strike-off in London Gazette) 26 May 2020
DS01 - Striking off application by a company 14 May 2020
AA - Annual Accounts 28 February 2020
CS01 - N/A 13 January 2020
AP01 - Appointment of director 12 June 2019
TM01 - Termination of appointment of director 12 June 2019
AA01 - Change of accounting reference date 20 May 2019
CS01 - N/A 07 January 2019
AA - Annual Accounts 14 May 2018
CS01 - N/A 12 February 2018
AA - Annual Accounts 17 May 2017
CS01 - N/A 09 January 2017
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 11 January 2016
AA - Annual Accounts 19 February 2015
AR01 - Annual Return 12 January 2015
AA - Annual Accounts 19 May 2014
AR01 - Annual Return 07 February 2014
AA - Annual Accounts 09 May 2013
AR01 - Annual Return 14 January 2013
AR01 - Annual Return 09 January 2013
AA - Annual Accounts 26 June 2012
AR01 - Annual Return 15 December 2011
AA - Annual Accounts 24 May 2011
AR01 - Annual Return 12 January 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 30 November 2009
CH01 - Change of particulars for director 30 November 2009
AA - Annual Accounts 29 September 2009
363a - Annual Return 29 December 2008
225 - Change of Accounting Reference Date 29 December 2008
NEWINC - New incorporation documents 30 November 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.