About

Registered Number: 04914192
Date of Incorporation: 29/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: Suite 17022 43 Bedford Street, London, WC2E 9HA,

 

Founded in 2003, Northern Nixon Ltd are based in London, it's status at Companies House is "Active". The companies directors are Kyva, Olha, Administrative Office Limited, Meridian Companies House Ltd. Currently we aren't aware of the number of employees at the Northern Nixon Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KYVA, Olha 10 October 2019 - 1
Secretary Name Appointed Resigned Total Appointments
ADMINISTRATIVE OFFICE LIMITED 10 October 2005 20 July 2007 1
MERIDIAN COMPANIES HOUSE LTD 29 September 2003 10 October 2005 1

Filing History

Document Type Date
AA - Annual Accounts 15 June 2020
AD01 - Change of registered office address 23 April 2020
AD01 - Change of registered office address 19 March 2020
CS01 - N/A 20 December 2019
PSC07 - N/A 20 December 2019
PSC01 - N/A 20 December 2019
AP01 - Appointment of director 20 December 2019
TM01 - Termination of appointment of director 20 December 2019
AA - Annual Accounts 28 June 2019
CS01 - N/A 25 October 2018
AA - Annual Accounts 29 June 2018
CS01 - N/A 18 October 2017
AP01 - Appointment of director 18 October 2017
TM02 - Termination of appointment of secretary 18 October 2017
TM01 - Termination of appointment of director 18 October 2017
AD01 - Change of registered office address 10 October 2017
AAMD - Amended Accounts 27 July 2017
AA - Annual Accounts 30 June 2017
CS01 - N/A 13 October 2016
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 19 October 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 29 October 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 11 October 2013
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 08 November 2012
CH01 - Change of particulars for director 08 November 2012
AAMD - Amended Accounts 14 August 2012
AA - Annual Accounts 04 July 2012
GAZ1 - First notification of strike-off action in London Gazette 24 April 2012
AR01 - Annual Return 12 October 2011
CH01 - Change of particulars for director 11 October 2011
AA - Annual Accounts 20 July 2011
AR01 - Annual Return 12 October 2010
AA - Annual Accounts 10 February 2010
AR01 - Annual Return 05 November 2009
CH04 - Change of particulars for corporate secretary 05 November 2009
AA - Annual Accounts 25 July 2009
DISS40 - Notice of striking-off action discontinued 05 June 2009
AAMD - Amended Accounts 04 June 2009
AA - Annual Accounts 03 June 2009
GAZ1 - First notification of strike-off action in London Gazette 24 March 2009
363a - Annual Return 13 October 2008
363a - Annual Return 05 November 2007
288a - Notice of appointment of directors or secretaries 07 August 2007
288a - Notice of appointment of directors or secretaries 26 July 2007
287 - Change in situation or address of Registered Office 26 July 2007
288b - Notice of resignation of directors or secretaries 26 July 2007
288b - Notice of resignation of directors or secretaries 26 July 2007
AA - Annual Accounts 14 March 2007
AA - Annual Accounts 20 November 2006
363a - Annual Return 03 November 2006
363a - Annual Return 10 October 2005
288a - Notice of appointment of directors or secretaries 10 October 2005
288b - Notice of resignation of directors or secretaries 10 October 2005
AA - Annual Accounts 22 September 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 June 2005
287 - Change in situation or address of Registered Office 13 June 2005
363s - Annual Return 30 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 September 2004
NEWINC - New incorporation documents 29 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.