Company NameNordqvist Homes Limited
Company StatusDissolved
Company Number01920267
CategoryPrivate Limited Company
Incorporation Date7 June 1985(38 years, 10 months ago)
Dissolution Date14 August 2012 (11 years, 7 months ago)
Previous NameIvory UK Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameLeif Nordqvist
Date of BirthOctober 1934 (Born 89 years ago)
NationalitySwedish
StatusClosed
Appointed28 September 1991(6 years, 3 months after company formation)
Appointment Duration20 years, 10 months (closed 14 August 2012)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressYrsnogrand 6
Hagersten
Se 12940
Sweden
Secretary NameAnn-Brit Nordqvist
NationalityBritish
StatusClosed
Appointed28 September 1991(6 years, 3 months after company formation)
Appointment Duration20 years, 10 months (closed 14 August 2012)
RoleCompany Director
Correspondence AddressYrsnogrand 6
Se 12940 Hagersten
12940
Sweden

Location

Registered Address3rd Floor
24 Chiswell Street
London
EC1Y 4YX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth£306,573
Cash£2,932
Current Liabilities£65,929

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

14 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
14 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
1 May 2012First Gazette notice for voluntary strike-off (1 page)
1 May 2012First Gazette notice for voluntary strike-off (1 page)
20 April 2012Application to strike the company off the register (3 pages)
20 April 2012Application to strike the company off the register (3 pages)
1 February 2012Previous accounting period extended from 31 December 2011 to 31 January 2012 (1 page)
1 February 2012Previous accounting period extended from 31 December 2011 to 31 January 2012 (1 page)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
22 September 2011Annual return made up to 16 September 2011 with a full list of shareholders
Statement of capital on 2011-09-22
  • GBP 100
(4 pages)
22 September 2011Annual return made up to 16 September 2011 with a full list of shareholders
Statement of capital on 2011-09-22
  • GBP 100
(4 pages)
19 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
14 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
28 September 2010Annual return made up to 16 September 2010 with a full list of shareholders (4 pages)
28 September 2010Annual return made up to 16 September 2010 with a full list of shareholders (4 pages)
28 September 2010Director's details changed for Leif Nordqvist on 16 September 2010 (2 pages)
28 September 2010Director's details changed for Leif Nordqvist on 16 September 2010 (2 pages)
28 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
23 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
23 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
23 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
23 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
8 October 2009Annual return made up to 16 September 2009 with a full list of shareholders (3 pages)
8 October 2009Annual return made up to 16 September 2009 with a full list of shareholders (3 pages)
20 July 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
20 July 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
24 September 2008Return made up to 16/09/08; full list of members (3 pages)
24 September 2008Return made up to 16/09/08; full list of members (3 pages)
17 June 2008Total exemption full accounts made up to 31 December 2007 (13 pages)
17 June 2008Total exemption full accounts made up to 31 December 2007 (13 pages)
30 September 2007Return made up to 16/09/07; full list of members (6 pages)
30 September 2007Return made up to 16/09/07; full list of members (6 pages)
2 August 2007Total exemption full accounts made up to 31 December 2006 (13 pages)
2 August 2007Total exemption full accounts made up to 31 December 2006 (13 pages)
6 December 2006Registered office changed on 06/12/06 from: 3RD floor 10 charterhouse square london EC1M 6LQ (1 page)
6 December 2006Registered office changed on 06/12/06 from: 3RD floor 10 charterhouse square london EC1M 6LQ (1 page)
5 November 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
5 November 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
11 October 2006Return made up to 16/09/06; full list of members (6 pages)
11 October 2006Return made up to 16/09/06; full list of members (6 pages)
4 November 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
4 November 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
10 October 2005Return made up to 16/09/05; full list of members (6 pages)
10 October 2005Return made up to 16/09/05; full list of members (6 pages)
2 November 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
2 November 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
30 September 2004Return made up to 16/09/04; full list of members (6 pages)
30 September 2004Return made up to 16/09/04; full list of members (6 pages)
4 November 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
4 November 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
16 October 2003Return made up to 16/09/03; full list of members (6 pages)
16 October 2003Return made up to 16/09/03; full list of members (6 pages)
21 October 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
21 October 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
21 October 2002Return made up to 16/09/02; full list of members (6 pages)
21 October 2002Return made up to 16/09/02; full list of members (6 pages)
5 October 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
5 October 2001Return made up to 16/09/01; full list of members (6 pages)
5 October 2001Return made up to 16/09/01; full list of members (6 pages)
5 October 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
8 November 2000Return made up to 16/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 November 2000Return made up to 16/09/00; full list of members (6 pages)
19 October 2000Full accounts made up to 31 December 1999 (10 pages)
19 October 2000Full accounts made up to 31 December 1999 (10 pages)
20 October 1999Full accounts made up to 31 December 1998 (10 pages)
20 October 1999Full accounts made up to 31 December 1998 (10 pages)
24 September 1999Return made up to 16/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 September 1999Return made up to 16/09/99; full list of members (6 pages)
22 January 1999Return made up to 28/09/98; full list of members (6 pages)
22 January 1999Return made up to 28/09/98; full list of members (6 pages)
5 November 1998Full accounts made up to 31 December 1997 (9 pages)
5 November 1998Full accounts made up to 31 December 1997 (9 pages)
6 November 1997Return made up to 28/09/97; no change of members (4 pages)
6 November 1997Return made up to 28/09/97; no change of members (4 pages)
2 November 1997Full accounts made up to 31 December 1996 (10 pages)
2 November 1997Full accounts made up to 31 December 1996 (10 pages)
31 December 1996Return made up to 28/09/96; no change of members (4 pages)
31 December 1996Return made up to 28/09/96; no change of members (4 pages)
4 November 1996Full accounts made up to 31 December 1995 (12 pages)
4 November 1996Full accounts made up to 31 December 1995 (12 pages)
28 November 1995Registered office changed on 28/11/95 from: 124 alderney street london SW1V 4HA (1 page)
28 November 1995Registered office changed on 28/11/95 from: 124 alderney street london SW1V 4HA (1 page)
2 November 1995Full accounts made up to 31 December 1994 (10 pages)
2 November 1995Full accounts made up to 31 December 1994 (10 pages)
18 October 1995Return made up to 28/09/95; full list of members (6 pages)
18 October 1995Return made up to 28/09/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
29 August 1992Declaration of mortgage charge released/ceased (1 page)
29 August 1992Declaration of mortgage charge released/ceased (1 page)
23 May 1991Secretary resigned;new secretary appointed (2 pages)
23 May 1991Secretary resigned;new secretary appointed (2 pages)
5 October 1990New director appointed (2 pages)
5 October 1990New director appointed (2 pages)
14 February 1989New secretary appointed (2 pages)
14 February 1989New secretary appointed (2 pages)
27 September 1988Secretary resigned (2 pages)
27 September 1988Secretary resigned (2 pages)
7 July 1988Company name changed ivory uk LIMITED\certificate issued on 08/07/88 (2 pages)
7 July 1988Company name changed ivory uk LIMITED\certificate issued on 08/07/88 (2 pages)
24 June 1988Particulars of mortgage/charge (3 pages)
24 June 1988Particulars of mortgage/charge (3 pages)
20 August 1987Particulars of mortgage/charge (4 pages)
20 August 1987Particulars of mortgage/charge (4 pages)
11 March 1987Secretary resigned;new secretary appointed (2 pages)
11 March 1987Secretary resigned;new secretary appointed (2 pages)
17 September 1986Particulars of mortgage/charge (3 pages)
17 September 1986Particulars of mortgage/charge (3 pages)
16 May 1986Director resigned;new director appointed (2 pages)
16 May 1986Secretary resigned;new secretary appointed (2 pages)
16 May 1986Secretary resigned;new secretary appointed (2 pages)
7 June 1985Incorporation (19 pages)
7 June 1985Incorporation (19 pages)