Company NameNordbeck Creative Limited
Company StatusDissolved
Company Number06880420
CategoryPrivate Limited Company
Incorporation Date17 April 2009(15 years ago)
Dissolution Date11 September 2018 (5 years, 7 months ago)
Previous NameAPTI Research Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameFredrik Nordbeck
Date of BirthMarch 1968 (Born 56 years ago)
NationalitySwedish
StatusClosed
Appointed17 April 2009(same day as company formation)
RoleGraphic Designer
Country of ResidenceSweden
Correspondence Address72 Fielding Road
Chiswick
London
W4 1DB
Director NameMiss Lynn Hatzius
Date of BirthJuly 1979 (Born 44 years ago)
NationalityGerman
StatusClosed
Appointed15 September 2014(5 years, 5 months after company formation)
Appointment Duration3 years, 12 months (closed 11 September 2018)
RoleArtist And Illustrator
Country of ResidenceEngland
Correspondence AddressEdebyvagen 78 17893
Drorrningholm
Sweden
Director NameDunstana Adeshola Davies
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2009(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address20 Northcote Road
Croydon
Surrey
CR0 2HT
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed17 April 2009(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitenordbeckcreative.com
Email address[email protected]

Location

Registered Address72 Fielding Road
Chiswick
London
W4 1DB
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardSouthfield
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Fredrik Nordbeck
50.00%
Ordinary
1 at £1Lynn Hatzius
50.00%
Ordinary

Financials

Year2014
Net Worth£22,743
Cash£36,593
Current Liabilities£18,067

Accounts

Latest Accounts30 April 2017 (6 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

11 September 2018Final Gazette dissolved via voluntary strike-off (1 page)
26 June 2018First Gazette notice for voluntary strike-off (1 page)
19 June 2018Application to strike the company off the register (3 pages)
18 May 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
30 January 2018Unaudited abridged accounts made up to 30 April 2017 (8 pages)
12 May 2017Confirmation statement made on 17 April 2017 with updates (6 pages)
12 May 2017Confirmation statement made on 17 April 2017 with updates (6 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
26 April 2016Director's details changed for Fredrik Nordbeck on 1 April 2016 (2 pages)
26 April 2016Director's details changed for Fredrik Nordbeck on 1 April 2016 (2 pages)
26 April 2016Director's details changed for Miss Lynn Hatzius on 1 April 2016 (2 pages)
26 April 2016Director's details changed for Miss Lynn Hatzius on 1 April 2016 (2 pages)
25 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2
(3 pages)
25 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2
(3 pages)
22 April 2016Director's details changed for Fredrik Nordbeck on 1 April 2016 (2 pages)
22 April 2016Director's details changed for Fredrik Nordbeck on 1 April 2016 (2 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
23 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 2
(4 pages)
23 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 2
(4 pages)
30 September 2014Appointment of Miss Lynn Hatzius as a director on 15 September 2014 (2 pages)
30 September 2014Statement of capital following an allotment of shares on 30 September 2014
  • GBP 2
(3 pages)
30 September 2014Appointment of Miss Lynn Hatzius as a director on 15 September 2014 (2 pages)
30 September 2014Statement of capital following an allotment of shares on 30 September 2014
  • GBP 2
(3 pages)
18 September 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
18 September 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
24 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
(3 pages)
24 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
(3 pages)
20 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
20 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
29 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (3 pages)
29 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (3 pages)
10 April 2013Company name changed apti research LIMITED\certificate issued on 10/04/13
  • RES15 ‐ Change company name resolution on 2013-04-08
  • NM01 ‐ Change of name by resolution
(3 pages)
10 April 2013Company name changed apti research LIMITED\certificate issued on 10/04/13
  • RES15 ‐ Change company name resolution on 2013-04-08
  • NM01 ‐ Change of name by resolution
(3 pages)
20 December 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
20 December 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
25 April 2012Director's details changed for Fredrik Nordbeck on 18 April 2011 (2 pages)
25 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (3 pages)
25 April 2012Director's details changed for Fredrik Nordbeck on 18 April 2011 (2 pages)
25 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (3 pages)
22 June 2011Annual return made up to 17 April 2011 with a full list of shareholders (15 pages)
22 June 2011Annual return made up to 17 April 2011 with a full list of shareholders (15 pages)
21 June 2011Accounts for a dormant company made up to 30 April 2011 (3 pages)
21 June 2011Accounts for a dormant company made up to 30 April 2011 (3 pages)
17 January 2011Accounts for a dormant company made up to 30 April 2010 (3 pages)
17 January 2011Accounts for a dormant company made up to 30 April 2010 (3 pages)
5 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (9 pages)
5 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (9 pages)
1 May 2009Director appointed frederick nordbeck (2 pages)
1 May 2009Director appointed frederick nordbeck (2 pages)
20 April 2009Appointment terminated secretary waterlow secretaries LIMITED (1 page)
20 April 2009Appointment terminated director dunstana davies (1 page)
20 April 2009Appointment terminated secretary waterlow secretaries LIMITED (1 page)
20 April 2009Appointment terminated director dunstana davies (1 page)
17 April 2009Incorporation (19 pages)
17 April 2009Incorporation (19 pages)