Company NameNordic Designs Limited
Company StatusDissolved
Company Number05015356
CategoryPrivate Limited Company
Incorporation Date14 January 2004(20 years, 2 months ago)
Dissolution Date12 December 2006 (17 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSharon Elizabeth Bradley
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2004(1 month after company formation)
Appointment Duration2 years, 9 months (closed 12 December 2006)
RoleWriter
Correspondence AddressLgf 284 Queenstown Road
Battersea
London
SW8 4LT
Director NameAndrew Paul Town
Date of BirthNovember 1968 (Born 55 years ago)
NationalityAustralian
StatusClosed
Appointed17 February 2004(1 month after company formation)
Appointment Duration2 years, 9 months (closed 12 December 2006)
RoleArt Director
Correspondence AddressLgf 284 Queenstown Road
Battersea
London
SW8 4LT
Secretary NameDMS Secretaries Limited (Corporation)
StatusClosed
Appointed14 January 2004(same day as company formation)
Correspondence Address3rd Floor
3 Copthall Avenue
London
EC2R 7BH
Director NameDMS Directors Limited (Corporation)
StatusResigned
Appointed14 January 2004(same day as company formation)
Correspondence Address3rd Floor
3 Copthall Avenue
London
EC2R 7BH

Location

Registered Address1st Floor
43 London Wall
London
EC2M 5TF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2005 (19 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

12 December 2006Final Gazette dissolved via voluntary strike-off (1 page)
29 August 2006First Gazette notice for voluntary strike-off (1 page)
20 July 2006Application for striking-off (1 page)
16 January 2006Return made up to 14/01/06; full list of members (2 pages)
19 December 2005Total exemption full accounts made up to 31 January 2005 (9 pages)
9 February 2005Return made up to 14/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 December 2004Director's particulars changed (1 page)
15 April 2004New director appointed (2 pages)
3 March 2004Director resigned (1 page)
2 March 2004New director appointed (2 pages)
14 January 2004Incorporation (9 pages)