About

Registered Number: 04162785
Date of Incorporation: 19/02/2001 (24 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 08/02/2020 (5 years and 2 months ago)
Registered Address: Cvr Global Llp, 20 Furnival Street, London, EC4A 1JQ

 

Established in 2001, Nordic Plus Ltd are based in London, it's status at Companies House is "Dissolved". There are 2 directors listed as Tailford, Mark, Lalla, Jorma for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAILFORD, Mark 10 September 2001 - 1
LALLA, Jorma 10 September 2001 31 October 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 February 2020
LIQ14 - N/A 08 November 2019
AD01 - Change of registered office address 08 February 2019
LIQ03 - N/A 14 December 2018
LIQ03 - N/A 08 December 2017
4.68 - Liquidator's statement of receipts and payments 13 December 2016
4.20 - N/A 30 November 2015
AD01 - Change of registered office address 03 November 2015
RESOLUTIONS - N/A 26 October 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 26 October 2015
AR01 - Annual Return 06 May 2015
AA - Annual Accounts 12 March 2015
AA01 - Change of accounting reference date 06 November 2014
AR01 - Annual Return 27 March 2014
RESOLUTIONS - N/A 26 February 2014
SH08 - Notice of name or other designation of class of shares 26 February 2014
AA - Annual Accounts 31 December 2013
TM01 - Termination of appointment of director 06 November 2013
CERTNM - Change of name certificate 05 November 2013
CONNOT - N/A 05 November 2013
AR01 - Annual Return 05 March 2013
AA - Annual Accounts 06 December 2012
MG01 - Particulars of a mortgage or charge 01 December 2012
MG01 - Particulars of a mortgage or charge 01 December 2012
AR01 - Annual Return 22 February 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 15 March 2011
CH03 - Change of particulars for secretary 15 March 2011
AA - Annual Accounts 21 September 2010
AR01 - Annual Return 16 April 2010
CH01 - Change of particulars for director 16 April 2010
CH01 - Change of particulars for director 16 April 2010
CH03 - Change of particulars for secretary 16 April 2010
AD01 - Change of registered office address 16 April 2010
AA - Annual Accounts 27 October 2009
363a - Annual Return 18 March 2009
AA - Annual Accounts 12 August 2008
363a - Annual Return 04 March 2008
AA - Annual Accounts 15 January 2008
363a - Annual Return 07 March 2007
AA - Annual Accounts 13 September 2006
395 - Particulars of a mortgage or charge 13 June 2006
363s - Annual Return 24 February 2006
AA - Annual Accounts 30 July 2005
363s - Annual Return 09 February 2005
AA - Annual Accounts 19 November 2004
363s - Annual Return 30 April 2004
AA - Annual Accounts 19 January 2004
363s - Annual Return 20 March 2003
AA - Annual Accounts 21 May 2002
287 - Change in situation or address of Registered Office 21 May 2002
395 - Particulars of a mortgage or charge 15 May 2002
363s - Annual Return 10 April 2002
RESOLUTIONS - N/A 19 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 September 2001
MEM/ARTS - N/A 13 September 2001
288a - Notice of appointment of directors or secretaries 13 September 2001
288a - Notice of appointment of directors or secretaries 13 September 2001
225 - Change of Accounting Reference Date 13 September 2001
288b - Notice of resignation of directors or secretaries 13 September 2001
288b - Notice of resignation of directors or secretaries 13 September 2001
288b - Notice of resignation of directors or secretaries 13 September 2001
287 - Change in situation or address of Registered Office 13 September 2001
CERTNM - Change of name certificate 10 September 2001
NEWINC - New incorporation documents 19 February 2001

Mortgages & Charges

Description Date Status Charge by
Legal assignment of contract monies 29 November 2012 Outstanding

N/A

Debenture 29 November 2012 Outstanding

N/A

Floating charge (all assets) 09 June 2006 Outstanding

N/A

Fixed charge on purchased debts which fail to vest 14 May 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.