About

Registered Number: 07247662
Date of Incorporation: 10/05/2010 (13 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 06/04/2016 (8 years ago)
Registered Address: Glenwood House 5 Arundel Way, Cawston, Rugby, Warwickshire, CV22 7TU

 

Having been setup in 2010, Nordic Genetics Ltd have registered office in Rugby in Warwickshire, it has a status of "Dissolved". We do not know the number of employees at the organisation. The organisation has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
TREWHELLA, Roger 23 August 2010 - 1
DALE, Keith 10 May 2010 23 August 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 April 2016
4.71 - Return of final meeting in members' voluntary winding-up 06 January 2016
4.68 - Liquidator's statement of receipts and payments 28 May 2015
AD01 - Change of registered office address 01 April 2014
RESOLUTIONS - N/A 31 March 2014
RESOLUTIONS - N/A 31 March 2014
4.70 - N/A 31 March 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 31 March 2014
TM01 - Termination of appointment of director 06 February 2014
AA - Annual Accounts 27 August 2013
TM01 - Termination of appointment of director 27 August 2013
AR01 - Annual Return 24 June 2013
AD01 - Change of registered office address 24 June 2013
AD01 - Change of registered office address 17 April 2013
TM01 - Termination of appointment of director 23 February 2013
TM01 - Termination of appointment of director 23 February 2013
AD01 - Change of registered office address 28 January 2013
AP01 - Appointment of director 20 September 2012
AP01 - Appointment of director 20 September 2012
AA - Annual Accounts 09 July 2012
AR01 - Annual Return 25 June 2012
CH01 - Change of particulars for director 25 June 2012
CERTNM - Change of name certificate 16 May 2012
CONNOT - N/A 26 April 2012
AP01 - Appointment of director 11 April 2012
AP01 - Appointment of director 01 March 2012
AA - Annual Accounts 10 August 2011
AR01 - Annual Return 15 June 2011
AA01 - Change of accounting reference date 04 March 2011
AD01 - Change of registered office address 05 October 2010
AP03 - Appointment of secretary 06 September 2010
TM02 - Termination of appointment of secretary 06 September 2010
TM01 - Termination of appointment of director 06 September 2010
AP01 - Appointment of director 30 July 2010
AP01 - Appointment of director 30 July 2010
AP01 - Appointment of director 30 July 2010
AD01 - Change of registered office address 30 July 2010
AD01 - Change of registered office address 14 July 2010
NEWINC - New incorporation documents 10 May 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.