Company NameNordic Traders Limited
Company StatusDissolved
Company Number05862916
CategoryPrivate Limited Company
Incorporation Date30 June 2006(17 years, 9 months ago)
Dissolution Date2 April 2013 (11 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameMr Morten Justesen Nielsen
Date of BirthApril 1968 (Born 56 years ago)
NationalityDanish
StatusClosed
Appointed09 March 2010(3 years, 8 months after company formation)
Appointment Duration3 years (closed 02 April 2013)
RoleCompany Director
Country of ResidenceDenmark
Correspondence Address22 Friars Street
Sudbury
Suffolk
CO10 2AA
Director NameGVC Management Limited (Corporation)
StatusResigned
Appointed30 June 2006(same day as company formation)
Correspondence AddressSuite B
29 Harley Street
London
W1G 9QR
Secretary NameGVC Secretaries Limited (Corporation)
StatusResigned
Appointed30 June 2006(same day as company formation)
Correspondence AddressGvc Suite
54 Pentney Road
London
SW12 0NY
Secretary NamePro Company Solutions Limited (Corporation)
StatusResigned
Appointed09 March 2010(3 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 24 July 2012)
Correspondence Address207 3 Floor
Regenstreet
London
W1B 3HH

Location

Registered Address22 Friars Street
Sudbury
Suffolk
CO10 2AA
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishSudbury
WardSudbury South
Built Up AreaSudbury
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1000 at £1Morten Justesen Nielsen
100.00%
Ordinary

Financials

Year2014
Net Worth£23,798
Cash£29,747
Current Liabilities£6,968

Accounts

Latest Accounts30 June 2011 (12 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

2 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
18 December 2012First Gazette notice for voluntary strike-off (1 page)
18 December 2012First Gazette notice for voluntary strike-off (1 page)
4 December 2012Application to strike the company off the register (5 pages)
4 December 2012Application to strike the company off the register (5 pages)
31 July 2012Termination of appointment of Pro Company Solutions Limited as a secretary (1 page)
31 July 2012Termination of appointment of Pro Company Solutions Limited as a secretary on 24 July 2012 (1 page)
31 July 2012Annual return made up to 30 June 2012 with a full list of shareholders
Statement of capital on 2012-07-31
  • GBP 1,000
(3 pages)
31 July 2012Annual return made up to 30 June 2012 with a full list of shareholders
Statement of capital on 2012-07-31
  • GBP 1,000
(3 pages)
30 July 2012Director's details changed for Mr Morten Justensen Nielsen on 28 July 2012 (2 pages)
30 July 2012Director's details changed for Mr Morten Justensen Nielsen on 28 July 2012 (2 pages)
28 July 2012Compulsory strike-off action has been discontinued (1 page)
28 July 2012Compulsory strike-off action has been discontinued (1 page)
25 July 2012Termination of appointment of Pro Company Solutions Limited as a secretary on 24 July 2012 (1 page)
25 July 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
25 July 2012Termination of appointment of Pro Company Solutions Limited as a secretary (1 page)
25 July 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
25 July 2012Registered office address changed from 207 3Floor Regent Street London W1B 3HH United Kingdom on 25 July 2012 (1 page)
25 July 2012Registered office address changed from 207 3Floor Regent Street London W1B 3HH United Kingdom on 25 July 2012 (1 page)
10 July 2012First Gazette notice for compulsory strike-off (1 page)
10 July 2012First Gazette notice for compulsory strike-off (1 page)
11 April 2012Compulsory strike-off action has been discontinued (1 page)
11 April 2012Compulsory strike-off action has been discontinued (1 page)
10 April 2012Annual return made up to 30 June 2011 with a full list of shareholders (3 pages)
10 April 2012Secretary's details changed for Inter-Corp London Limited on 10 April 2012 (2 pages)
10 April 2012Annual return made up to 30 June 2011 with a full list of shareholders (3 pages)
10 April 2012Secretary's details changed for Inter-Corp London Limited on 10 April 2012 (2 pages)
10 April 2012Registered office address changed from Suite 404,Albany House 324-326 Regent Street London W1B 3HH United Kingdom on 10 April 2012 (1 page)
10 April 2012Registered office address changed from Suite 404,Albany House 324-326 Regent Street London W1B 3HH United Kingdom on 10 April 2012 (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
13 October 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
13 October 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
11 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (3 pages)
11 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (3 pages)
24 June 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
24 June 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
9 March 2010Appointment of Inter-Corp London Limited as a secretary (2 pages)
9 March 2010Appointment of Inter-Corp London Limited as a secretary (2 pages)
9 March 2010Registered office address changed from 54 Pentney Road London SW12 0NY United Kingdom on 9 March 2010 (1 page)
9 March 2010Registered office address changed from 54 Pentney Road London SW12 0NY United Kingdom on 9 March 2010 (1 page)
9 March 2010Registered office address changed from 54 Pentney Road London SW12 0NY United Kingdom on 9 March 2010 (1 page)
9 March 2010Appointment of Mr Morten Justensen Nielsen as a director (2 pages)
9 March 2010Appointment of Mr Morten Justensen Nielsen as a director (2 pages)
26 January 2010Compulsory strike-off action has been discontinued (1 page)
26 January 2010Compulsory strike-off action has been discontinued (1 page)
25 January 2010Registered office address changed from C/O Gvc 54 Pentney Road London SW120NY on 25 January 2010 (1 page)
25 January 2010Annual return made up to 30 June 2009 with a full list of shareholders (3 pages)
25 January 2010Annual return made up to 30 June 2009 with a full list of shareholders (3 pages)
25 January 2010Registered office address changed from C/O Gvc 54 Pentney Road London SW120NY on 25 January 2010 (1 page)
13 January 2010Termination of appointment of Gvc Management Limited as a director (1 page)
13 January 2010Termination of appointment of Gvc Management Limited as a director (1 page)
13 January 2010Termination of appointment of Gvc Secretaries Limited as a secretary (1 page)
13 January 2010Termination of appointment of Gvc Secretaries Limited as a secretary (1 page)
27 October 2009First Gazette notice for compulsory strike-off (1 page)
27 October 2009First Gazette notice for compulsory strike-off (1 page)
24 June 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
24 June 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
28 July 2008Return made up to 30/06/08; full list of members (3 pages)
28 July 2008Return made up to 30/06/08; full list of members (3 pages)
27 May 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
27 May 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
26 September 2007Return made up to 30/06/07; full list of members (2 pages)
26 September 2007Return made up to 30/06/07; full list of members (2 pages)
9 November 2006Registered office changed on 09/11/06 from: green room suite, 87A worship street, london EC2A 2BE (1 page)
9 November 2006Registered office changed on 09/11/06 from: green room suite, 87A worship street, london EC2A 2BE (1 page)
30 June 2006Incorporation (8 pages)
30 June 2006Incorporation (8 pages)