This company is commonly known as Nya Nordiska Textiles Limited. The company was founded 25 years ago and was given the registration number 03658365. The firm's registered office is in BROMLEY. You can find them at 2nd Floor Stc House, 7 Elmfield Road, Bromley, Kent. This company's SIC code is 46410 - Wholesale of textiles.
Name | : | NYA NORDISKA TEXTILES LIMITED |
---|---|---|
Company Number | : | 03658365 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 29 October 1998 |
End of financial year | : | 31 December 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2nd Floor Stc House, 7 Elmfield Road, Bromley, Kent, BR1 1LT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Brackweg 4, Ot Barnitz, Damnatz, Germany, | Secretary | 29 October 1998 | Active |
Kirchstrasse, 42, 29472 Damnatz, Germany, | Director | 01 January 2015 | Active |
Brackweg 4, Ot Barnitz, Damnatz, Germany, | Director | 29 October 1998 | Active |
Second Floor, 80 Great Eastern Street, London, EC2A 3RX | Nominee Secretary | 29 October 1998 | Active |
Hauptstrasse 19, Quickborn, Germany, | Director | 29 October 1998 | Active |
Second Floor, 80 Great Eastern Street, London, EC2A 3RX | Corporate Nominee Director | 29 October 1998 | Active |
Mr Peter Remo Rontgen | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1966 |
Nationality | : | German |
Address | : | 2nd Floor, Stc House, Bromley, BR1 1LT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-05-04 | Gazette | Gazette dissolved compulsory. | Download |
2019-02-01 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2018-12-11 | Gazette | Gazette notice compulsory. | Download |
2018-01-23 | Accounts | Accounts with accounts type small. | Download |
2017-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-15 | Persons with significant control | Notification of a person with significant control. | Download |
2017-12-15 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-12-12 | Gazette | Gazette filings brought up to date. | Download |
2017-12-05 | Gazette | Gazette notice compulsory. | Download |
2016-11-15 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-17 | Accounts | Accounts with accounts type small. | Download |
2015-12-11 | Officers | Appoint person director company with name date. | Download |
2015-11-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-27 | Officers | Termination director company with name termination date. | Download |
2015-10-15 | Accounts | Accounts with accounts type small. | Download |
2014-12-18 | Accounts | Accounts with accounts type small. | Download |
2014-12-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-05-20 | Address | Change registered office address company with date old address. | Download |
2014-01-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-11-05 | Accounts | Accounts with accounts type small. | Download |
2012-11-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-10-02 | Accounts | Accounts with accounts type full. | Download |
2011-11-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2011-09-28 | Accounts | Accounts with accounts type full. | Download |
2010-12-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.