Company NamePOS Nordic Norshop Limited
Company StatusDissolved
Company Number07680883
CategoryPrivate Limited Company
Incorporation Date23 June 2011(12 years, 10 months ago)
Dissolution Date23 March 2021 (3 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameKnut Olav Heggelien
Date of BirthMay 1957 (Born 67 years ago)
NationalityNorwegian
StatusClosed
Appointed23 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressVerdun Trade Centre 1b Redbridge Lane East
Ilford
Essex
IG4 5ET
Secretary NameAston Corporate Secretarial Services Limited (Corporation)
StatusClosed
Appointed23 June 2011(same day as company formation)
Correspondence AddressAdvice Trade Centre 1b Redbridge Lane East
Ilford
Essex
IG4 5ET

Location

Registered AddressVerdun Trade Centre
1b Redbridge Lane East
Ilford
Essex
IG4 5ET
RegionLondon
ConstituencyIlford North
CountyGreater London
WardBarkingside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Knut Olav Heggelien
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 November 2020First Gazette notice for compulsory strike-off (1 page)
13 November 2019Compulsory strike-off action has been discontinued (1 page)
12 November 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
10 September 2019First Gazette notice for compulsory strike-off (1 page)
21 February 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
20 July 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
29 June 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
29 June 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
29 June 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
29 June 2017Notification of Knut Olav Heggelien as a person with significant control on 19 June 2017 (2 pages)
29 June 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
29 June 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
29 June 2017Notification of Knut Olav Heggelien as a person with significant control on 19 June 2017 (2 pages)
15 October 2016Compulsory strike-off action has been discontinued (1 page)
15 October 2016Compulsory strike-off action has been discontinued (1 page)
12 October 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-10-12
  • GBP 100
(7 pages)
12 October 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-10-12
  • GBP 100
(7 pages)
20 September 2016First Gazette notice for compulsory strike-off (1 page)
20 September 2016First Gazette notice for compulsory strike-off (1 page)
14 July 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
14 July 2016Secretary's details changed for Aston Corporate Secretarial Services Limited on 24 June 2015 (1 page)
14 July 2016Secretary's details changed for Aston Corporate Secretarial Services Limited on 24 June 2015 (1 page)
14 July 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
11 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
11 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
10 September 2015Secretary's details changed for Aston Corporate Secretarial Services Limited on 24 June 2015 (1 page)
10 September 2015Director's details changed for Knut Olav Heggelien on 24 June 2015 (2 pages)
10 September 2015Secretary's details changed for Aston Corporate Secretarial Services Limited on 24 June 2015 (1 page)
10 September 2015Director's details changed for Knut Olav Heggelien on 24 June 2015 (2 pages)
11 August 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
(5 pages)
11 August 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
(5 pages)
24 June 2015Registered office address changed from Verdun Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER England to Verdun Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ET on 24 June 2015 (1 page)
24 June 2015Registered office address changed from Verdun Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER England to Verdun Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ET on 24 June 2015 (1 page)
15 June 2015Registered office address changed from Advice Trade Centre 1B High View Parade, Redbridge Lane East East Tilbury Essex RM18 8RH England to Verdun Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER on 15 June 2015 (1 page)
15 June 2015Registered office address changed from Advice Trade Centre 1B High View Parade, Redbridge Lane East East Tilbury Essex RM18 8RH England to Verdun Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER on 15 June 2015 (1 page)
11 June 2015Registered office address changed from Verdun Trade Centre Unit 21 Victory House, Thames Industrial Park East Tilbury Essex RM18 8RH to Advice Trade Centre 1B High View Parade, Redbridge Lane East East Tilbury Essex RM18 8RH on 11 June 2015 (1 page)
11 June 2015Registered office address changed from Verdun Trade Centre Unit 21 Victory House, Thames Industrial Park East Tilbury Essex RM18 8RH to Advice Trade Centre 1B High View Parade, Redbridge Lane East East Tilbury Essex RM18 8RH on 11 June 2015 (1 page)
7 November 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
7 November 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
29 August 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(5 pages)
29 August 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(5 pages)
10 July 2013Annual return made up to 23 June 2013 with a full list of shareholders
Statement of capital on 2013-07-10
  • GBP 100
(5 pages)
10 July 2013Annual return made up to 23 June 2013 with a full list of shareholders
Statement of capital on 2013-07-10
  • GBP 100
(5 pages)
11 January 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
11 January 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
9 July 2012Director's details changed for Knut Olav Heggelien on 12 June 2012 (2 pages)
9 July 2012Secretary's details changed for Aston Corporate Secretarial Services Limited on 12 June 2012 (2 pages)
9 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (5 pages)
9 July 2012Director's details changed for Knut Olav Heggelien on 12 June 2012 (2 pages)
9 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (5 pages)
9 July 2012Secretary's details changed for Aston Corporate Secretarial Services Limited on 12 June 2012 (2 pages)
13 June 2012Registered office address changed from Verdun Trade Centre Unit 21 Victory House, Thames Industrial Park London London SW1E 5RS England on 13 June 2012 (1 page)
13 June 2012Registered office address changed from Verdun Trade Centre Unit 21 Victory House, Thames Industrial Park London London SW1E 5RS England on 13 June 2012 (1 page)
11 June 2012Registered office address changed from Verdun Trade Centre 16Th Floor, Portland House London London SW1E 5RS England on 11 June 2012 (1 page)
11 June 2012Registered office address changed from Verdun Trade Centre 16Th Floor, Portland House London London SW1E 5RS England on 11 June 2012 (1 page)
6 January 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
6 January 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
19 July 2011Current accounting period shortened from 30 June 2012 to 31 December 2011 (1 page)
19 July 2011Current accounting period shortened from 30 June 2012 to 31 December 2011 (1 page)
23 June 2011Incorporation (22 pages)
23 June 2011Incorporation (22 pages)