221 Hafnarfjordur
Iceland
Director Name | Smari Svanberg Sigurdsson |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | Icelandic |
Status | Closed |
Appointed | 27 July 2007(33 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 07 July 2009) |
Role | Company Director |
Correspondence Address | Spordagrunnur 1 104 Reykjavik Foreign |
Secretary Name | Sigurdur Arnar Sigurdsson |
---|---|
Nationality | Icelandic |
Status | Closed |
Appointed | 27 July 2007(33 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 07 July 2009) |
Role | Company Director |
Correspondence Address | Gauksas 27 221 Hafnarfjordur Iceland |
Director Name | Anthony John Bryant |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(17 years, 7 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 04 October 2002) |
Role | Executive |
Correspondence Address | 34 Uplands Road Kenley Surrey CR8 5EF |
Secretary Name | Mrs Peggy Bryant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(17 years, 7 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 04 October 2002) |
Role | Company Director |
Correspondence Address | 34 Uplands Road Kenley Surrey CR8 5EF |
Director Name | Brian Baker |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2002(28 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 27 July 2007) |
Role | Company Director |
Correspondence Address | Stable Cottage 58 Ramley Road Pennington Lymington Hampshire SO41 8LH |
Secretary Name | Mr Graham William Latham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 2002(28 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 27 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hedge House Hangersley Hill Ringwood Hampshire BH24 3JW |
Registered Address | 44-54 Stewarts Road London SW8 4DF |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Queenstown |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £56,794 |
Latest Accounts | 30 September 2006 (17 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
7 July 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
12 March 2008 | Return made up to 14/12/07; full list of members (3 pages) |
10 March 2008 | Registered office changed on 10/03/2008 from unit 12 ellerslie square 11 lyham road london SW2 5EE (1 page) |
16 August 2007 | New director appointed (3 pages) |
15 August 2007 | Director resigned (1 page) |
15 August 2007 | Secretary resigned (1 page) |
13 August 2007 | New secretary appointed;new director appointed (3 pages) |
13 August 2007 | Secretary resigned (1 page) |
13 August 2007 | Director resigned (1 page) |
15 January 2007 | Return made up to 14/12/06; full list of members (2 pages) |
9 November 2006 | Accounts for a dormant company made up to 30 September 2006 (5 pages) |
20 July 2006 | Accounts for a dormant company made up to 30 September 2005 (4 pages) |
7 April 2006 | Return made up to 14/12/05; full list of members (2 pages) |
24 May 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
18 January 2005 | Return made up to 14/12/04; full list of members
|
3 August 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
29 July 2004 | Total exemption small company accounts made up to 4 October 2002 (8 pages) |
29 July 2004 | Accounting reference date shortened from 30/09/03 to 30/09/02 (1 page) |
19 January 2004 | Return made up to 14/12/03; full list of members (6 pages) |
11 March 2003 | Return made up to 14/12/02; full list of members (6 pages) |
4 March 2003 | Accounting reference date extended from 30/09/02 to 30/09/03 (1 page) |
27 October 2002 | New secretary appointed (2 pages) |
27 October 2002 | Secretary resigned (1 page) |
21 October 2002 | Accounting reference date shortened from 31/05/03 to 30/09/02 (1 page) |
15 October 2002 | Resolutions
|
15 October 2002 | Declaration of assistance for shares acquisition (4 pages) |
14 October 2002 | New director appointed (2 pages) |
14 October 2002 | Director resigned (1 page) |
14 October 2002 | Registered office changed on 14/10/02 from: 45 crusoe road mitcham surrey CR4 3LJ (1 page) |
8 October 2002 | Full accounts made up to 31 May 2002 (14 pages) |
3 January 2002 | Return made up to 14/12/01; full list of members (6 pages) |
13 November 2001 | Full accounts made up to 31 May 2001 (14 pages) |
20 March 2001 | Full accounts made up to 31 May 2000 (14 pages) |
2 January 2001 | Return made up to 14/12/00; full list of members (6 pages) |
5 January 2000 | Return made up to 14/12/99; full list of members (6 pages) |
5 January 2000 | Full accounts made up to 31 May 1999 (15 pages) |
23 February 1999 | Full accounts made up to 31 May 1998 (16 pages) |
18 December 1998 | Return made up to 14/12/98; no change of members (4 pages) |
19 December 1997 | Return made up to 14/12/97; no change of members (4 pages) |
10 September 1997 | Full accounts made up to 31 May 1997 (15 pages) |
7 May 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 1997 | Full accounts made up to 31 May 1996 (14 pages) |
19 December 1996 | Return made up to 14/12/96; full list of members (6 pages) |
24 March 1996 | Full accounts made up to 31 May 1995 (14 pages) |
22 December 1995 | Return made up to 14/12/95; no change of members (4 pages) |