Company NameNansen Advertising Limited
Company StatusDissolved
Company Number08001157
CategoryPrivate Limited Company
Incorporation Date22 March 2012(12 years, 1 month ago)
Dissolution Date19 October 2021 (2 years, 6 months ago)
Previous NameNansen Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameLars Eivind Kreken
Date of BirthMarch 1974 (Born 50 years ago)
NationalityNorwegian
StatusClosed
Appointed05 March 2018(5 years, 11 months after company formation)
Appointment Duration3 years, 7 months (closed 19 October 2021)
RoleCompany Director
Country of ResidenceNorway
Correspondence Address15 Wergelandsveien
Oslo
0167
Director NameMr Michael Jaderlind
Date of BirthJanuary 1969 (Born 55 years ago)
NationalitySwedish
StatusResigned
Appointed22 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceSweden
Correspondence Address109-111 Farringdon Road
London
EC1R 3BW
Director NameMr Mats Hellstrom
Date of BirthApril 1971 (Born 53 years ago)
NationalitySwedish
StatusResigned
Appointed01 October 2013(1 year, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 05 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address109-11 Farringdon Road
London
EC1R 3BW

Contact

Websitewww.nansen.com

Location

Registered AddressSweden House
5 Upper Montagu Street
London
W1H 2AG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Net Worth-£160,538
Cash£53,573
Current Liabilities£537,723

Accounts

Latest Accounts30 April 2019 (4 years, 12 months ago)
Accounts CategorySmall
Accounts Year End31 October

Charges

14 August 2012Delivered on: 24 August 2012
Persons entitled: Satila Property UK Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The separate interest bearing deposit account and the sum of £49,848 and any other sums standing to the credit of the separate designated bank account.
Outstanding

Filing History

19 October 2021Final Gazette dissolved via voluntary strike-off (1 page)
3 August 2021First Gazette notice for voluntary strike-off (1 page)
22 July 2021Application to strike the company off the register (1 page)
30 December 2020Notification of Lars Eivind Kreken as a person with significant control on 6 April 2016 (2 pages)
30 December 2020Notification of Making Waves Group Ab as a person with significant control on 6 April 2016 (1 page)
12 October 2020Current accounting period extended from 30 April 2020 to 31 October 2020 (1 page)
22 September 2020Accounts for a small company made up to 30 April 2016 (7 pages)
22 September 2020Accounts for a small company made up to 30 April 2019 (5 pages)
22 September 2020Accounts for a small company made up to 30 April 2018 (5 pages)
22 September 2020Accounts for a small company made up to 30 April 2017 (5 pages)
6 February 2020Registered office address changed from 109-111 Farringdon Road London EC1R 3BW to Sweden House 5 Upper Montagu Street London W1H 2AG on 6 February 2020 (1 page)
16 January 2019Appointment of Lars Eivind Kreken as a director on 5 March 2018 (3 pages)
16 January 2019Restoration by order of the court (3 pages)
16 January 2019Termination of appointment of Mats Hellstrom as a director on 5 March 2018 (2 pages)
16 January 2019Termination of appointment of Michael Jaderlind as a director on 5 March 2018 (2 pages)
28 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2016First Gazette notice for voluntary strike-off (1 page)
12 April 2016First Gazette notice for voluntary strike-off (1 page)
4 April 2016Application to strike the company off the register (3 pages)
4 April 2016Application to strike the company off the register (3 pages)
14 January 2016Accounts for a small company made up to 30 April 2015 (5 pages)
14 January 2016Accounts for a small company made up to 30 April 2015 (5 pages)
20 October 2015Statement of capital following an allotment of shares on 7 October 2015
  • GBP 2
(4 pages)
20 October 2015Statement of capital following an allotment of shares on 7 October 2015
  • GBP 2
(4 pages)
20 October 2015Statement of capital following an allotment of shares on 7 October 2015
  • GBP 2
(4 pages)
7 October 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
7 October 2015Statement of capital on 7 October 2015
  • GBP 2.00
(4 pages)
7 October 2015Solvency Statement dated 07/10/15 (1 page)
7 October 2015Statement of capital on 7 October 2015
  • GBP 2.00
(4 pages)
7 October 2015Solvency Statement dated 07/10/15 (1 page)
7 October 2015Statement by Directors (1 page)
7 October 2015Statement by Directors (1 page)
7 October 2015Statement of capital on 7 October 2015
  • GBP 2.00
(4 pages)
7 October 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
27 April 2015Director's details changed for Mr Michael Jaderlind on 24 April 2015 (2 pages)
27 April 2015Director's details changed for Mr Michael Jaderlind on 24 April 2015 (2 pages)
27 April 2015Director's details changed for Mr Michael Jäderlind on 24 April 2015 (2 pages)
27 April 2015Director's details changed for Mr Michael Jäderlind on 24 April 2015 (2 pages)
27 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
(4 pages)
27 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
(4 pages)
22 January 2015Accounts for a small company made up to 30 April 2014 (5 pages)
22 January 2015Accounts for a small company made up to 30 April 2014 (5 pages)
14 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1
(4 pages)
14 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1
(4 pages)
11 April 2014Director's details changed for Mr Michael Jäderlind on 11 April 2014 (2 pages)
11 April 2014Director's details changed for Mr Michael Jäderlind on 11 April 2014 (2 pages)
11 April 2014Registered office address changed from 109-11 Farringdon Road London EC1R 3BW England on 11 April 2014 (1 page)
11 April 2014Registered office address changed from 109-11 Farringdon Road London EC1R 3BW England on 11 April 2014 (1 page)
24 December 2013Accounts for a small company made up to 30 April 2013 (5 pages)
24 December 2013Accounts for a small company made up to 30 April 2013 (5 pages)
1 October 2013Appointment of Mr Mats Hellstrom as a director (2 pages)
1 October 2013Appointment of Mr Mats Hellstrom as a director (2 pages)
13 May 2013Previous accounting period extended from 31 March 2013 to 30 April 2013 (1 page)
13 May 2013Previous accounting period extended from 31 March 2013 to 30 April 2013 (1 page)
18 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (3 pages)
18 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (3 pages)
18 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (3 pages)
17 April 2013Director's details changed for Mr Michael Jäderlind on 1 February 2013 (2 pages)
17 April 2013Director's details changed for Mr Michael Jäderlind on 1 February 2013 (2 pages)
17 April 2013Director's details changed for Mr Michael Jäderlind on 1 February 2013 (2 pages)
18 March 2013Registered office address changed from Winchester House 259-269 Old Marylebone Road 6Th Floor London NW1 5RA England on 18 March 2013 (1 page)
18 March 2013Registered office address changed from Winchester House 259-269 Old Marylebone Road 6Th Floor London NW1 5RA England on 18 March 2013 (1 page)
24 August 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 August 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
22 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)