Company NameNordikka Limited
Company StatusDissolved
Company Number05553623
CategoryPrivate Limited Company
Incorporation Date5 September 2005(18 years, 7 months ago)
Dissolution Date19 January 2016 (8 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameMiss Irina Branscombe
Date of BirthMarch 1965 (Born 59 years ago)
NationalityRussian
StatusClosed
Appointed05 September 2005(same day as company formation)
RoleTelevision Researcher
Correspondence Address413 Centralofts
21 Waterloo Street
Newcastle Upon Tyne
Tyne & Wear
NE1 4AL
Secretary NameMiss Irina Branscombe
NationalityRussian
StatusClosed
Appointed05 September 2005(same day as company formation)
RoleTelevision Researcher
Correspondence Address413 Centralofts
21 Waterloo Street
Newcastle Upon Tyne
Tyne & Wear
NE1 4AL
Director NameViktor Vilgers
Date of BirthJuly 1962 (Born 61 years ago)
NationalityEstonian
StatusClosed
Appointed24 October 2005(1 month, 2 weeks after company formation)
Appointment Duration10 years, 2 months (closed 19 January 2016)
RoleDatabase Manager
Correspondence Address9 Howard Street
North Shields
Tyne & Wear
NE30 1AW
Director NameMr Ronald George Branscombe
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2005(same day as company formation)
RoleTelevision Producer
Correspondence AddressCentralofts 4-13
21 Waterloo Street
Newcastle Upon Tyne
Tyne And Wear
NE1 4AL

Location

Registered Address29 Howard Street
North Shields
Tyne And Wear
NE30 1AR
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside
Address MatchesOver 70 other UK companies use this postal address

Shareholders

50 at 1Ms Irina Branscombe
50.00%
Ordinary
50 at 1Ronald George Branscombe
50.00%
Ordinary

Financials

Year2014
Turnover£15,988
Gross Profit£562
Net Worth-£35,426
Cash£1,804
Current Liabilities£39,256

Accounts

Latest Accounts30 September 2006 (17 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

19 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
5 October 2011Compulsory strike-off action has been suspended (1 page)
5 October 2011Compulsory strike-off action has been suspended (1 page)
4 July 2009Compulsory strike-off action has been suspended (1 page)
4 July 2009Compulsory strike-off action has been suspended (1 page)
31 March 2009First Gazette notice for compulsory strike-off (1 page)
31 March 2009First Gazette notice for compulsory strike-off (1 page)
8 October 2008Location of register of members (1 page)
8 October 2008Return made up to 05/09/07; full list of members (4 pages)
8 October 2008Location of register of members (1 page)
8 October 2008Return made up to 05/09/07; full list of members (4 pages)
7 October 2008Location of debenture register (1 page)
7 October 2008Location of debenture register (1 page)
7 October 2008Registered office changed on 07/10/2008 from 29 howard street north shields tyne and wear NE30 1AR (1 page)
7 October 2008Registered office changed on 07/10/2008 from 29 howard street north shields tyne and wear NE30 1AR (1 page)
21 July 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
21 July 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
31 October 2006Return made up to 05/09/06; full list of members (2 pages)
31 October 2006Return made up to 05/09/06; full list of members (2 pages)
26 January 2006Director resigned (2 pages)
26 January 2006Director resigned (2 pages)
17 November 2005New director appointed (3 pages)
17 November 2005New director appointed (3 pages)
5 September 2005Incorporation (17 pages)
5 September 2005Incorporation (17 pages)