NORDIC REUNION LIMITED
Overview
| Company Name | NORDIC REUNION LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05816296 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of NORDIC REUNION LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is NORDIC REUNION LIMITED located?
| Registered Office Address | Verdun Trade Centre Unit 21 Victory House, Thames Industrial Park RM18 8RH East Tilbury Essex England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for NORDIC REUNION LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2011 |
What are the latest filings for NORDIC REUNION LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to May 15, 2012 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Aston Corporate Secretarial Services Limited on Jun 12, 2012 | 2 pages | CH04 | ||||||||||
Director's details changed for Hans Otto Lund Nesboe on Jun 12, 2012 | 2 pages | CH01 | ||||||||||
Director's details changed for Bjoern Arild Jakobsen on Jun 12, 2012 | 2 pages | CH01 | ||||||||||
Director's details changed for Elisenberg Group of Consultants on Jun 12, 2012 | 2 pages | CH02 | ||||||||||
Registered office address changed from Verdun Trade Centre 16th Floor, Portland House Bressenden Place London SW1E 5RS United Kingdom on Jun 12, 2012 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 2 pages | AA | ||||||||||
Previous accounting period shortened from May 31, 2011 to Dec 31, 2010 | 1 pages | AA01 | ||||||||||
Annual return made up to May 15, 2011 with full list of shareholders | 8 pages | AR01 | ||||||||||
Registered office address changed from Stron House 100 Pall Mall London London SW1Y 5EA England on Aug 18, 2011 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to May 31, 2010 | 2 pages | AA | ||||||||||
Annual return made up to May 15, 2010 with full list of shareholders | 7 pages | AR01 | ||||||||||
Registered office address changed from Suite 1.7 1 Warwick Row London SW1E 5ER on Jun 08, 2010 | 1 pages | AD01 | ||||||||||
Director's details changed for Ricky Krogh Bricen on Jun 07, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Hans Otto Lund Nesboe on Jun 07, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Elisenberg Group of Consultants on Jun 07, 2010 | 1 pages | CH02 | ||||||||||
Secretary's details changed for Aston Corporate Secretarial Services Limited on Jun 07, 2010 | 1 pages | CH04 | ||||||||||
Director's details changed for Bjoern Arild Jakobsen on Jun 07, 2010 | 2 pages | CH01 | ||||||||||
Termination of appointment of Stron Legal Services Ltd as a secretary | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to May 31, 2009 | 2 pages | AA | ||||||||||
Appointment of Aston Corporate Secretarial Services Limited as a secretary | 2 pages | AP04 | ||||||||||
Termination of appointment of Ricky Bricen as a director | 1 pages | TM01 | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Who are the officers of NORDIC REUNION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ASTON CORPORATE SECRETARIAL SERVICES LIMITED | Secretary | Unit 21 Victory House Thames Industrial Park RM18 8RH East Tilbury Verdun Trade Centre Essex England |
| 109132480002 | ||||||||||
| JAKOBSEN, Bjoern Arild | Director | Unit 21 Victory House Thames Industrial Park RM18 8RH East Tilbury Verdun Trade Centre Essex England | Norway | Norwegian | 112786730002 | |||||||||
| NESBOE, Hans Otto Lund | Director | Unit 21 Victory House Thames Industrial Park RM18 8RH East Tilbury Verdun Trade Centre Essex England | Norway | Norwegian | 112786750002 | |||||||||
| ELISENBERG GROUP OF CONSULTANTS | Director | Unit 21 Victory House Thames Industrial Park RM18 8RH East Tilbury Verdun Trade Centre Essex England | 112786760001 | |||||||||||
| STRON LEGAL SERVICES LTD. | Secretary | House 100 Pall Mall St James SW1Y 5EA London Stron | 106708550003 | |||||||||||
| BRICEN, Ricky Krogh | Director | Portland House SW1E 5RS London Verdun Trade Centre London England | Norway | Norwegian | 154352200002 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0