NORDEA DEVELOPMENT (UK) LIMITED

Register to unlock more data on OkredoRegister

NORDEA DEVELOPMENT (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02315709

Incorporation date

09/11/1988

Size

Full

Contacts

Registered address

Registered address

3rd Floor 114a Cromwell Road, London SW7 4AGCopy
copy info iconCopy
See on map
Latest events (Record since 09/11/1988)
dot icon24/07/2017
Final Gazette dissolved via voluntary strike-off
dot icon06/03/2017
First Gazette notice for voluntary strike-off
dot icon01/03/2017
Voluntary strike-off action has been suspended
dot icon27/02/2017
Application to strike the company off the register
dot icon26/01/2017
Registered office address changed from 131 Edgware Road London W2 2AP to 3rd Floor 114a Cromwell Road London SW7 4AG on 2017-01-27
dot icon09/01/2017
Compulsory strike-off action has been suspended
dot icon05/12/2016
First Gazette notice for compulsory strike-off
dot icon05/05/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon20/07/2015
Full accounts made up to 2014-12-31
dot icon27/05/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon21/01/2015
Termination of appointment of Robert Neil Cox as a director on 2015-01-22
dot icon11/06/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon23/02/2014
Full accounts made up to 2013-12-31
dot icon23/05/2013
Annual return made up to 2013-04-30 with full list of shareholders
dot icon26/03/2013
Full accounts made up to 2012-12-31
dot icon15/01/2013
Termination of appointment of Lars Gotke as a secretary
dot icon06/06/2012
Annual return made up to 2012-04-30 with full list of shareholders
dot icon18/03/2012
Full accounts made up to 2011-12-31
dot icon23/05/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon23/05/2011
Secretary's details changed for Lars Gotke on 2011-04-30
dot icon23/05/2011
Director's details changed for Robert Neil Cox on 2011-04-30
dot icon23/05/2011
Director's details changed for Palle Gyldenloeve on 2011-04-30
dot icon20/03/2011
Full accounts made up to 2010-12-31
dot icon18/05/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon26/04/2010
Full accounts made up to 2009-12-31
dot icon14/05/2009
Return made up to 30/04/09; full list of members
dot icon15/04/2009
Full accounts made up to 2008-12-31
dot icon13/05/2008
Return made up to 30/04/08; full list of members
dot icon13/05/2008
Location of register of members
dot icon16/03/2008
Full accounts made up to 2007-12-31
dot icon26/06/2007
Return made up to 30/04/07; full list of members
dot icon26/06/2007
Location of register of members
dot icon26/06/2007
Registered office changed on 27/06/07 from: 124/130 seymour place london W1H 1BG
dot icon25/06/2007
Director's particulars changed
dot icon10/06/2007
Full accounts made up to 2006-12-31
dot icon11/06/2006
Return made up to 30/04/06; full list of members
dot icon12/04/2006
Full accounts made up to 2005-12-31
dot icon25/07/2005
Return made up to 30/04/05; full list of members
dot icon03/03/2005
Full accounts made up to 2004-12-31
dot icon08/09/2004
Return made up to 30/04/04; change of members
dot icon12/04/2004
Full accounts made up to 2003-12-31
dot icon17/07/2003
Full accounts made up to 2002-12-31
dot icon02/07/2003
Return made up to 30/04/03; full list of members
dot icon22/09/2002
Certificate of change of name
dot icon29/05/2002
Return made up to 30/04/02; full list of members
dot icon21/02/2002
Full accounts made up to 2001-12-31
dot icon30/05/2001
Return made up to 30/04/01; full list of members
dot icon07/03/2001
Full accounts made up to 2000-12-31
dot icon26/12/2000
Director resigned
dot icon26/12/2000
New director appointed
dot icon13/08/2000
Director resigned
dot icon25/05/2000
Return made up to 30/04/00; full list of members
dot icon04/05/2000
Secretary resigned
dot icon04/05/2000
New secretary appointed
dot icon08/02/2000
Full accounts made up to 1999-12-31
dot icon22/08/1999
New director appointed
dot icon22/08/1999
Director resigned
dot icon20/06/1999
Director resigned
dot icon20/06/1999
New director appointed
dot icon08/05/1999
Return made up to 30/04/99; full list of members
dot icon29/03/1999
Full accounts made up to 1998-12-31
dot icon13/05/1998
Return made up to 30/04/98; full list of members
dot icon26/04/1998
Full accounts made up to 1997-12-31
dot icon19/05/1997
Return made up to 09/05/97; full list of members
dot icon15/04/1997
Full accounts made up to 1996-12-31
dot icon19/03/1997
Certificate of change of name
dot icon13/03/1997
New director appointed
dot icon30/05/1996
Full group accounts made up to 1995-12-31
dot icon21/05/1996
Return made up to 09/05/96; full list of members
dot icon24/09/1995
Director resigned
dot icon21/05/1995
Return made up to 09/05/95; full list of members
dot icon26/03/1995
Full accounts made up to 1994-12-31
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon09/10/1994
Director resigned
dot icon09/10/1994
Director resigned;new director appointed
dot icon09/10/1994
New secretary appointed;director resigned
dot icon19/06/1994
Return made up to 09/05/94; full list of members
dot icon13/06/1994
New director appointed
dot icon22/05/1994
Full group accounts made up to 1993-12-31
dot icon06/01/1994
Particulars of mortgage/charge
dot icon06/01/1994
Particulars of mortgage/charge
dot icon23/11/1993
Full group accounts made up to 1992-12-31
dot icon20/06/1993
Secretary resigned
dot icon20/06/1993
Director resigned
dot icon24/05/1993
Return made up to 09/05/93; full list of members
dot icon24/02/1993
Director resigned
dot icon30/11/1992
Return made up to 09/05/92; full list of members
dot icon12/10/1992
Full group accounts made up to 1991-12-31
dot icon13/02/1992
Memorandum and Articles of Association
dot icon13/02/1992
Resolutions
dot icon16/12/1991
Particulars of mortgage/charge
dot icon16/12/1991
Particulars of mortgage/charge
dot icon21/07/1991
Return made up to 30/04/91; full list of members
dot icon15/05/1991
Full group accounts made up to 1990-12-31
dot icon03/02/1991
Particulars of mortgage/charge
dot icon23/07/1990
Return made up to 09/05/90; full list of members
dot icon11/06/1990
Full group accounts made up to 1989-12-31
dot icon06/12/1989
Ad 31/12/88--------- £ si 100@1=100 £ ic 200/300
dot icon21/08/1989
Particulars of contract relating to shares
dot icon02/07/1989
Wd 28/06/89 ad 31/12/88--------- £ si 100@1=100 £ ic 100/200
dot icon12/06/1989
Wd 09/06/89 ad 10/11/88--------- £ si 98@1=98 £ ic 2/100
dot icon02/03/1989
Accounting reference date notified as 31/12
dot icon01/03/1989
Secretary resigned
dot icon01/03/1989
Director resigned
dot icon01/03/1989
New director appointed
dot icon01/03/1989
New director appointed
dot icon01/03/1989
New director appointed
dot icon01/03/1989
New director appointed
dot icon01/03/1989
New director appointed
dot icon01/03/1989
New secretary appointed
dot icon01/03/1989
Registered office changed on 02/03/89 from: 31,corsham street london N1 6DR
dot icon09/11/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cox, Robert Neil
Director
18/12/2000 - 22/01/2015
6
Gotke, Lars
Secretary
31/03/2000 - 21/12/2012
3
Nielsen, Michael
Director
12/09/1994 - 31/07/2000
5
Le Fevre, Bent
Director
24/05/1994 - 28/06/1999
5
Johnston, Peter Handley
Director
26/05/1999 - 20/12/2000
4

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About NORDEA DEVELOPMENT (UK) LIMITED

NORDEA DEVELOPMENT (UK) LIMITED is an(a) Dissolved company incorporated on 09/11/1988 with the registered office located at 3rd Floor 114a Cromwell Road, London SW7 4AG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of NORDEA DEVELOPMENT (UK) LIMITED?

toggle

NORDEA DEVELOPMENT (UK) LIMITED is currently Dissolved. It was registered on 09/11/1988 and dissolved on 24/07/2017.

Where is NORDEA DEVELOPMENT (UK) LIMITED located?

toggle

NORDEA DEVELOPMENT (UK) LIMITED is registered at 3rd Floor 114a Cromwell Road, London SW7 4AG.

What does NORDEA DEVELOPMENT (UK) LIMITED do?

toggle

NORDEA DEVELOPMENT (UK) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for NORDEA DEVELOPMENT (UK) LIMITED?

toggle

The latest filing was on 24/07/2017: Final Gazette dissolved via voluntary strike-off.