NORDHEIM INVESTMENTS LIMITED
Status | DISSOLVED |
Company No. | 04570864 |
Category | Private Limited Company |
Incorporated | 23 Oct 2002 |
Age | 21 years, 7 months, 25 days |
Jurisdiction | England Wales |
Dissolution | 02 May 2023 |
Years | 1 year, 1 month, 15 days |
SUMMARY
NORDHEIM INVESTMENTS LIMITED is an dissolved private limited company with number 04570864. It was incorporated 21 years, 7 months, 25 days ago, on 23 October 2002 and it was dissolved 1 year, 1 month, 15 days ago, on 02 May 2023. The company address is Apex House Grand Arcade Apex House Grand Arcade, London, N12 0EH, England.
Company Fillings
Gazette dissolved voluntary
Date: 02 May 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 02 Feb 2023
Category: Dissolution
Type: DS01
Documents
Move registers to sail company with new address
Date: 27 Jan 2023
Category: Address
Type: AD03
New address: Apex House Grand Arcade London N12 0EH
Documents
Change sail address company with old address new address
Date: 27 Jan 2023
Category: Address
Type: AD02
Old address: Studio G3 Grove Park Studios 188-192 Sutton Court Road London W4 3HR United Kingdom
New address: Apex House Grand Arcade London N12 0EH
Documents
Move registers to registered office company with new address
Date: 27 Jan 2023
Category: Address
Type: AD04
New address: Apex House Grand Arcade Second Floor London N12 0EH
Documents
Move registers to registered office company with new address
Date: 27 Jan 2023
Category: Address
Type: AD04
New address: Apex House Grand Arcade Second Floor London N12 0EH
Documents
Change registered office address company with date old address new address
Date: 27 Jan 2023
Action Date: 27 Jan 2023
Category: Address
Type: AD01
New address: Apex House Grand Arcade Second Floor London N12 0EH
Old address: 11 Rosemont Road Hampstead London NW3 6NG England
Change date: 2023-01-27
Documents
Accounts with accounts type micro entity
Date: 11 Jan 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Second filing of confirmation statement with made up date
Date: 17 Oct 2022
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2022-10-07
Documents
Change to a person with significant control
Date: 12 Oct 2022
Action Date: 07 Oct 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-10-07
Psc name: Mr. Andrejs Feldmanis
Documents
Change to a person with significant control
Date: 07 Oct 2022
Action Date: 07 Oct 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-10-07
Psc name: Mr. Andrejs Feldmanis
Documents
Cessation of a person with significant control
Date: 07 Oct 2022
Action Date: 07 Oct 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Ilona Barinova
Cessation date: 2022-10-07
Documents
Confirmation statement with updates
Date: 07 Oct 2022
Action Date: 07 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-07
Documents
Accounts with accounts type total exemption full
Date: 26 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 03 Nov 2021
Action Date: 23 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-23
Documents
Accounts with accounts type micro entity
Date: 16 Apr 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 11 Nov 2020
Action Date: 23 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-23
Documents
Accounts with accounts type total exemption full
Date: 07 Feb 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Appoint person director company with name date
Date: 11 Dec 2019
Action Date: 01 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-12-01
Officer name: Mr. Herman Sorenson
Documents
Termination director company with name termination date
Date: 11 Dec 2019
Action Date: 01 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-12-01
Officer name: Jonathan Berecher
Documents
Confirmation statement with no updates
Date: 05 Nov 2019
Action Date: 23 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-23
Documents
Accounts with accounts type micro entity
Date: 06 May 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 01 Nov 2018
Action Date: 23 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-23
Documents
Accounts with accounts type total exemption full
Date: 23 Mar 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 31 Oct 2017
Action Date: 23 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-23
Documents
Accounts with accounts type total exemption small
Date: 18 Jan 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 24 Oct 2016
Action Date: 23 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-23
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Change registered office address company with date old address new address
Date: 21 Sep 2016
Action Date: 21 Sep 2016
Category: Address
Type: AD01
Change date: 2016-09-21
Old address: Unit 90 Kingspark Business Centre 152 -178 Kingston Road Surrey New Malden KT3 3st
New address: 11 Rosemont Road Hampstead London NW3 6NG
Documents
Termination secretary company with name termination date
Date: 21 Sep 2016
Action Date: 25 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-07-25
Officer name: Guernsey Corporate Secretaries Limited
Documents
Termination director company with name termination date
Date: 21 Sep 2016
Action Date: 25 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-07-25
Officer name: Georgios Amerikanos
Documents
Termination director company with name termination date
Date: 21 Sep 2016
Action Date: 25 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lambert Investments Limited
Termination date: 2016-07-25
Documents
Appoint person director company with name date
Date: 20 Sep 2016
Action Date: 25 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. Jonathan Berecher
Appointment date: 2016-07-25
Documents
Annual return company with made up date full list shareholders
Date: 20 Nov 2015
Action Date: 23 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-23
Documents
Change sail address company with old address new address
Date: 19 Nov 2015
Category: Address
Type: AD02
New address: Studio G3 Grove Park Studios 188-192 Sutton Court Road London W4 3HR
Old address: 186 Hammersmith Road London W6 7DJ
Documents
Move registers to sail company with new address
Date: 18 Nov 2015
Category: Address
Type: AD03
New address: 186 Hammersmith Road London W6 7DJ
Documents
Accounts with accounts type dormant
Date: 03 Nov 2014
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2014
Action Date: 23 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-23
Documents
Change corporate director company with change date
Date: 24 Oct 2014
Action Date: 24 Oct 2014
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2014-10-24
Officer name: Lambert Investments Limited
Documents
Change corporate secretary company with change date
Date: 24 Oct 2014
Action Date: 24 Oct 2014
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Guernsey Corporate Secretaries Limited
Change date: 2014-10-24
Documents
Change registered office address company with date old address new address
Date: 24 Oct 2014
Action Date: 24 Oct 2014
Category: Address
Type: AD01
New address: Unit 90 Kingspark Business Centre 152 -178 Kingston Road Surrey New Malden KT3 3ST
Change date: 2014-10-24
Old address: Unit 90 Kingspark Business Centre 152-178 Kingston Road Surrey New Malden KT3 3ST
Documents
Annual return company with made up date full list shareholders
Date: 05 Dec 2013
Action Date: 23 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-23
Documents
Accounts with accounts type dormant
Date: 04 Dec 2013
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Change person director company with change date
Date: 04 Dec 2013
Action Date: 04 Dec 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Georgios Amerikanos
Change date: 2013-12-04
Documents
Change registered office address company with date old address
Date: 04 Dec 2013
Action Date: 04 Dec 2013
Category: Address
Type: AD01
Change date: 2013-12-04
Old address: Unit 90 Kingspark Business Centre 152 -178 Kingston Road New Malden Surrey KT3 3ST
Documents
Appoint person director company with name
Date: 21 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Georgios Amerikanos
Documents
Termination director company with name
Date: 21 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alastair Cunningham
Documents
Accounts with accounts type dormant
Date: 01 Nov 2012
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Oct 2012
Action Date: 23 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-23
Documents
Accounts with accounts type dormant
Date: 31 Oct 2011
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Oct 2011
Action Date: 23 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-23
Documents
Change registered office address company with date old address
Date: 25 Oct 2011
Action Date: 25 Oct 2011
Category: Address
Type: AD01
Change date: 2011-10-25
Old address: Unit 90, Kingspark Business Centre, 152-178 Kingston Road New Malden Surrey KT3 3ST
Documents
Change corporate director company with change date
Date: 25 Oct 2011
Action Date: 23 Oct 2011
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2011-10-23
Officer name: Lambert Investments Limited
Documents
Accounts with accounts type dormant
Date: 02 Nov 2010
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2010
Action Date: 23 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-23
Documents
Change person director company with change date
Date: 27 Aug 2010
Action Date: 26 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-26
Officer name: Mr Alastair Matthew Cunningham
Documents
Change corporate director company with change date
Date: 27 Aug 2010
Action Date: 26 Aug 2010
Category: Officers
Sub Category: Change
Type: CH02
Officer name: Lambert Investments Limited
Change date: 2010-08-26
Documents
Change corporate director company
Date: 21 Jul 2010
Category: Officers
Sub Category: Change
Type: CH02
Documents
Gazette filings brought up to date
Date: 17 Mar 2010
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 16 Mar 2010
Action Date: 23 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-23
Documents
Accounts with accounts type dormant
Date: 16 Mar 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Change person director company with change date
Date: 16 Mar 2010
Action Date: 16 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Alastair Matthew Cunningham
Change date: 2010-03-16
Documents
Change corporate director company with change date
Date: 16 Mar 2010
Action Date: 16 Mar 2010
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2010-03-16
Officer name: Lambert Investments Limited
Documents
Change corporate secretary company with change date
Date: 16 Mar 2010
Action Date: 12 Mar 2010
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Guernsey Corporate Secretaries Limited
Change date: 2010-03-12
Documents
Accounts with accounts type dormant
Date: 25 Nov 2008
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 25 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/10/08; full list of members
Documents
Legacy
Date: 25 Nov 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / lambert investments LIMITED / 05/05/2006
Documents
Legacy
Date: 25 Nov 2008
Category: Officers
Type: 288a
Description: Director appointed mr alastair matthew cunningham
Documents
Accounts with accounts type dormant
Date: 31 Oct 2007
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 30 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 23/10/07; full list of members
Documents
Legacy
Date: 30 Oct 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 30 Oct 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 05 Sep 2007
Category: Address
Type: 287
Description: Registered office changed on 05/09/07 from: 186 hammersmith road, london, W6 7DJ
Documents
Legacy
Date: 06 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 23/10/06; full list of members
Documents
Legacy
Date: 06 Nov 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type dormant
Date: 03 Nov 2006
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Accounts with accounts type dormant
Date: 19 May 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 01 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 23/10/05; full list of members
Documents
Legacy
Date: 09 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 23/10/04; full list of members
Documents
Accounts with accounts type dormant
Date: 09 Dec 2004
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Resolution
Date: 09 Dec 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 20 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 23/10/03; full list of members
Documents
Accounts with accounts type dormant
Date: 20 Nov 2003
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Resolution
Date: 20 Nov 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 30 Oct 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 30 Oct 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
D AND S CONSULTING SERVICES LIMITED
THE OLD MILL, KINGS MILL KINGS MILL LANE,REDHILL,RH1 5NB
Number: | 10642926 |
Status: | ACTIVE |
Category: | Private Limited Company |
43 HEATH WAY,ERITH,DA8 3LZ
Number: | 11307927 |
Status: | ACTIVE |
Category: | Private Limited Company |
WICK COTTAGE WICK LANE,SALISBURY,SP5 3NH
Number: | 09102208 |
Status: | ACTIVE |
Category: | Private Limited Company |
OROBANCHE STOTHARDS LANE,BARROW-UPON-HUMBER,DN19 7JL
Number: | 09857051 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1, ASTRA CENTRE,HARLOW,CM20 2BN
Number: | 11812704 |
Status: | ACTIVE |
Category: | Private Limited Company |
HJS ACCOUNTANTS,SOUTHAMPTON,SO15 2EA
Number: | 11306513 |
Status: | ACTIVE |
Category: | Private Limited Company |