About

Registered Number: 02963790
Date of Incorporation: 25/08/1994 (29 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 05/12/2017 (6 years and 4 months ago)
Registered Address: 15 Canada Square, London, E14 5GL

 

Nordic Recycling Ltd was registered on 25 August 1994, it's status at Companies House is "Dissolved". We don't know the number of employees at Nordic Recycling Ltd. The companies directors are listed as Thompson, Mark Hedley, Smyth, Pamela June in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
THOMPSON, Mark Hedley 17 March 2014 - 1
SMYTH, Pamela June 31 August 2012 17 March 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 December 2017
LIQ14 - N/A 05 September 2017
4.68 - Liquidator's statement of receipts and payments 24 November 2016
RESOLUTIONS - N/A 30 September 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 30 September 2015
F10.2 - N/A 28 September 2015
4.20 - N/A 24 September 2015
AD01 - Change of registered office address 16 September 2015
CH01 - Change of particulars for director 14 September 2015
AR01 - Annual Return 03 July 2015
MISC - Miscellaneous document 27 January 2015
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 12 September 2014
TM01 - Termination of appointment of director 31 March 2014
AD01 - Change of registered office address 26 March 2014
AP03 - Appointment of secretary 26 March 2014
AP01 - Appointment of director 26 March 2014
AP01 - Appointment of director 26 March 2014
TM01 - Termination of appointment of director 21 March 2014
TM01 - Termination of appointment of director 21 March 2014
TM01 - Termination of appointment of director 21 March 2014
TM02 - Termination of appointment of secretary 21 March 2014
MR04 - N/A 17 December 2013
MR04 - N/A 17 December 2013
MR04 - N/A 28 November 2013
MR04 - N/A 28 November 2013
AR01 - Annual Return 21 October 2013
CH01 - Change of particulars for director 21 October 2013
CH01 - Change of particulars for director 21 October 2013
CH03 - Change of particulars for secretary 21 October 2013
AA - Annual Accounts 01 October 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 21 September 2012
AP03 - Appointment of secretary 12 September 2012
TM02 - Termination of appointment of secretary 12 September 2012
TM01 - Termination of appointment of director 23 August 2012
TM01 - Termination of appointment of director 04 May 2012
AA - Annual Accounts 09 September 2011
AR01 - Annual Return 31 August 2011
MG01 - Particulars of a mortgage or charge 05 August 2011
MG01 - Particulars of a mortgage or charge 05 August 2011
AP01 - Appointment of director 25 July 2011
RESOLUTIONS - N/A 19 July 2011
MEM/ARTS - N/A 19 July 2011
CH01 - Change of particulars for director 09 June 2011
TM01 - Termination of appointment of director 11 May 2011
AP01 - Appointment of director 13 April 2011
AR01 - Annual Return 22 September 2010
AA - Annual Accounts 08 September 2010
AP01 - Appointment of director 18 December 2009
AA - Annual Accounts 30 September 2009
363a - Annual Return 16 September 2009
288a - Notice of appointment of directors or secretaries 08 July 2009
288b - Notice of resignation of directors or secretaries 08 July 2009
363a - Annual Return 13 October 2008
288c - Notice of change of directors or secretaries or in their particulars 13 October 2008
AA - Annual Accounts 17 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 November 2007
363s - Annual Return 19 September 2007
288b - Notice of resignation of directors or secretaries 16 July 2007
288b - Notice of resignation of directors or secretaries 16 July 2007
287 - Change in situation or address of Registered Office 16 July 2007
288a - Notice of appointment of directors or secretaries 16 July 2007
288a - Notice of appointment of directors or secretaries 16 July 2007
288a - Notice of appointment of directors or secretaries 16 July 2007
288a - Notice of appointment of directors or secretaries 16 July 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 13 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 July 2007
AA - Annual Accounts 20 June 2007
363s - Annual Return 09 October 2006
AA - Annual Accounts 24 April 2006
363s - Annual Return 21 October 2005
AUD - Auditor's letter of resignation 19 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 August 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 09 August 2005
AA - Annual Accounts 26 May 2005
AA - Annual Accounts 20 October 2004
363s - Annual Return 29 September 2004
AA - Annual Accounts 31 December 2003
363s - Annual Return 14 October 2003
395 - Particulars of a mortgage or charge 15 August 2003
AA - Annual Accounts 14 October 2002
363s - Annual Return 26 September 2002
363s - Annual Return 24 September 2001
AA - Annual Accounts 23 July 2001
AA - Annual Accounts 30 October 2000
363s - Annual Return 29 September 2000
AA - Annual Accounts 21 March 2000
363s - Annual Return 23 September 1999
363s - Annual Return 21 September 1998
AA - Annual Accounts 11 September 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 August 1998
RESOLUTIONS - N/A 09 July 1998
RESOLUTIONS - N/A 09 July 1998
RESOLUTIONS - N/A 09 July 1998
395 - Particulars of a mortgage or charge 04 December 1997
363s - Annual Return 26 August 1997
AA - Annual Accounts 16 July 1997
395 - Particulars of a mortgage or charge 10 May 1997
288a - Notice of appointment of directors or secretaries 08 April 1997
363s - Annual Return 06 October 1996
395 - Particulars of a mortgage or charge 01 October 1996
AA - Annual Accounts 10 June 1996
395 - Particulars of a mortgage or charge 25 April 1996
288 - N/A 18 February 1996
288 - N/A 18 February 1996
288 - N/A 18 February 1996
287 - Change in situation or address of Registered Office 18 February 1996
CERTNM - Change of name certificate 18 January 1996
CERTNM - Change of name certificate 05 January 1996
288 - N/A 24 October 1995
363s - Annual Return 20 September 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 22 August 1995
395 - Particulars of a mortgage or charge 13 May 1995
RESOLUTIONS - N/A 07 April 1995
RESOLUTIONS - N/A 07 April 1995
MEM/ARTS - N/A 07 April 1995
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 April 1995
123 - Notice of increase in nominal capital 07 April 1995
RESOLUTIONS - N/A 24 March 1995
RESOLUTIONS - N/A 24 March 1995
MEM/ARTS - N/A 24 March 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 March 1995
123 - Notice of increase in nominal capital 24 March 1995
288 - N/A 07 March 1995
288 - N/A 05 October 1994
288 - N/A 05 October 1994
288 - N/A 05 October 1994
288 - N/A 22 September 1994
288 - N/A 22 September 1994
CERTNM - Change of name certificate 21 September 1994
NEWINC - New incorporation documents 25 August 1994

Mortgages & Charges

Description Date Status Charge by
Mortgage 28 July 2011 Fully Satisfied

N/A

Debenture 28 July 2011 Fully Satisfied

N/A

Fixed charge 13 August 2003 Fully Satisfied

N/A

Fixed charge 03 December 1997 Fully Satisfied

N/A

Debenture deed 25 April 1997 Fully Satisfied

N/A

Debenture 25 September 1996 Fully Satisfied

N/A

Deposit agreement 12 April 1996 Fully Satisfied

N/A

Fixed charge 12 May 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.