Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Nordic Tastes Limited
Nordic Tastes Limited is a dissolved company incorporated on 25 January 2012 with the registered office located in Liverpool, Merseyside. Nordic Tastes Limited was registered 13 years ago.
Watch Company
Status
Dissolved
Dissolved on
22 March 2016
(9 years ago)
Was
4 years old
at the time of dissolution
Company No
07923220
Private limited company
Age
13 years
Incorporated
25 January 2012
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Nordic Tastes Limited
Contact
Address
C/O 6
Longmoor Lane
Liverpool
Merseyside
L9 0EF
Same address for the past
12 years
Companies in L9 0EF
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
4
Controllers (PSC)
-
Mr David Chi Hung Wong
Director • Optician • British • Lives in England • Born in Jun 1967
Mr John McKeown
Director • British • Lives in England • Born in Jan 1963
Mr Geoffrey McKeown
Director • British • Lives in England • Born in Oct 1965
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2013–2014)
Period Ended
31 Jan 2014
For period
31 Jan
⟶
31 Jan 2014
Traded for
12 months
Cash in Bank
£111
Decreased by £243 (-69%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£111
Decreased by £243 (-69%)
Total Liabilities
-£2.69K
Increased by £767 (+40%)
Net Assets
-£2.58K
Decreased by £1.01K (+64%)
Debt Ratio (%)
2422%
Increased by 1878.97% (+346%)
See 10 Year Full Financials
Latest Activity
Compulsory Gazette Notice
9 Years Ago on 5 Jan 2016
Confirmation Submitted
10 Years Ago on 13 Feb 2015
Compulsory Strike-Off Discontinued
10 Years Ago on 4 Feb 2015
Compulsory Gazette Notice
10 Years Ago on 3 Feb 2015
Small Accounts Submitted
10 Years Ago on 30 Jan 2015
Confirmation Submitted
11 Years Ago on 25 Feb 2014
Small Accounts Submitted
11 Years Ago on 22 Oct 2013
Registered Address Changed
12 Years Ago on 14 Aug 2013
Ian Fletcher Resigned
12 Years Ago on 6 Mar 2013
Confirmation Submitted
12 Years Ago on 13 Feb 2013
Get Alerts
Get Credit Report
Discover Nordic Tastes Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
First Gazette notice for compulsory strike-off
Submitted on 5 Jan 2016
Annual return made up to 25 January 2015 with full list of shareholders
Submitted on 13 Feb 2015
Compulsory strike-off action has been discontinued
Submitted on 4 Feb 2015
First Gazette notice for compulsory strike-off
Submitted on 3 Feb 2015
Total exemption small company accounts made up to 31 January 2014
Submitted on 30 Jan 2015
Annual return made up to 25 January 2014 with full list of shareholders
Submitted on 25 Feb 2014
Total exemption small company accounts made up to 31 January 2013
Submitted on 22 Oct 2013
Registered office address changed from 18a London Street Southport Merseyside PR9 0UE England on 14 August 2013
Submitted on 14 Aug 2013
Termination of appointment of Ian Fletcher as a director
Submitted on 6 Mar 2013
Annual return made up to 25 January 2013 with full list of shareholders
Submitted on 13 Feb 2013
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs