About

Registered Number: 07101846
Date of Incorporation: 11/12/2009 (14 years and 4 months ago)
Company Status: Active
Registered Address: 109 Lots Road, Chelsea, London, SW10 0RN

 

Nordic Style Sweden Ltd was registered on 11 December 2009 and are based in London, it's status at Companies House is "Active". We don't currently know the number of employees at this organisation. There are 2 directors listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ESSEX, Mark Ashley 28 June 2012 - 1
SAYERS, Moussie Christina Margareta 11 December 2009 04 July 2012 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 18 February 2020
CS01 - N/A 02 August 2019
AA - Annual Accounts 31 July 2019
CS01 - N/A 01 August 2018
CH01 - Change of particulars for director 13 June 2018
MR01 - N/A 15 May 2018
AA - Annual Accounts 29 April 2018
MR01 - N/A 15 February 2018
CS01 - N/A 15 November 2017
PSC04 - N/A 15 November 2017
PSC07 - N/A 15 November 2017
CS01 - N/A 17 July 2017
PSC01 - N/A 17 July 2017
PSC04 - N/A 17 July 2017
AA - Annual Accounts 26 May 2017
CS01 - N/A 24 January 2017
AA - Annual Accounts 14 June 2016
RP04 - N/A 19 May 2016
AR01 - Annual Return 14 December 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 11 December 2014
CH01 - Change of particulars for director 06 November 2014
AA - Annual Accounts 02 June 2014
AD01 - Change of registered office address 18 February 2014
AR01 - Annual Return 10 January 2014
AA - Annual Accounts 27 September 2013
AD01 - Change of registered office address 29 July 2013
AR01 - Annual Return 21 January 2013
AA - Annual Accounts 03 October 2012
TM01 - Termination of appointment of director 04 July 2012
AP01 - Appointment of director 28 June 2012
AR01 - Annual Return 18 January 2012
AA - Annual Accounts 26 May 2011
DISS40 - Notice of striking-off action discontinued 30 April 2011
AR01 - Annual Return 27 April 2011
AD01 - Change of registered office address 26 April 2011
GAZ1 - First notification of strike-off action in London Gazette 19 April 2011
SH01 - Return of Allotment of shares 15 November 2010
NEWINC - New incorporation documents 11 December 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 May 2018 Outstanding

N/A

A registered charge 15 February 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.