This company is commonly known as Nordis Sports Limited. The company was founded 34 years ago and was given the registration number 02433538. The firm's registered office is in LONDON. You can find them at 5 Underwood Street, , London, . This company's SIC code is 94110 - Activities of business and employers membership organizations.
Name | : | NORDIS SPORTS LIMITED |
---|---|---|
Company Number | : | 02433538 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 October 1989 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 Underwood Street, London, N1 7LY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
88, Edison Avenue, Hornchurch, England, RM12 4DX | Director | 11 March 2004 | Active |
4, Glasgow Road, Edmonton, London, N18 2EG | Secretary | 19 May 2008 | Active |
39 Lower Meadow, Cheshunt, EN8 0QU | Secretary | 08 February 1993 | Active |
116 Upper Street, Islington, London, N1 1QP | Secretary | - | Active |
116 Upper Street, London, N1 1QP | Director | 14 October 1992 | Active |
116 Upper Street, Islington, London, N1 1QP | Director | - | Active |
5 Almeida Street, London, N1 1TA | Director | 18 March 1997 | Active |
4, Glasgow Road, Edmonton, London, N18 2EG | Director | 19 May 2008 | Active |
116 Upper Street, London, N1 1QP | Director | 14 October 1992 | Active |
116 Upper Street, Islington, London, N1 1QP | Director | - | Active |
39 Lower Meadow, Cheshunt, EN8 0QU | Director | 14 October 1992 | Active |
116 Upper Street, Islington, London, N1 1QP | Director | - | Active |
104 Crondall Court, Pitfield Street, London, N1 6JJ | Director | 01 December 2002 | Active |
116 Upper Street, Islington, London, N1 1QP | Director | - | Active |
116 Upper Street, Islington, London, N1 1QP | Director | - | Active |
116 Upper Street, Islington, London, N1 1QP | Director | - | Active |
Kevin James Carragher | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1957 |
Nationality | : | British |
Address | : | Recovery Hous, Hainault Business Park, 15-17 Roebuck Road, Ilford, IG6 3TU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-10 | Gazette | Gazette dissolved liquidation. | Download |
2023-05-10 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-09-09 | Address | Change registered office address company with date old address new address. | Download |
2022-09-09 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2022-09-09 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-09-09 | Resolution | Resolution. | Download |
2022-08-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-20 | Accounts | Change account reference date company previous extended. | Download |
2021-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-10-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-16 | Officers | Change person director company with change date. | Download |
2015-10-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-10-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-17 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.