101 Reykjavik
Foreign
Secretary Name | Thordur Bogason |
---|---|
Nationality | Icelandic |
Status | Closed |
Appointed | 31 October 2008(5 years after company formation) |
Appointment Duration | 11 months, 2 weeks (closed 13 October 2009) |
Role | Attorney |
Correspondence Address | Aegisida 113 107 Reykjavik Iceland |
Director Name | Andrew Craig Manders |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2004(5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 2006) |
Role | Accountant |
Correspondence Address | 20 Bluebell Drive Seabridge Staffordshire ST5 3UD |
Secretary Name | Andrew Craig Manders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 2004(6 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 October 2008) |
Role | Accountant |
Correspondence Address | 20 Bluebell Drive Seabridge Staffordshire ST5 3UD |
Director Name | Mr Peter Derek King |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2004(9 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 14 Chads Green Wybunbury Nantwich Cheshire CW5 7NL |
Director Name | David Andrew Beech |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 2006) |
Role | Company Director |
Correspondence Address | Greenways 14 Barnes Croft Hilderstone Stone Staffordshire ST15 8XU |
Director Name | Mr Rupinder Singh Cheema |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2005(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 57 Rosemary Hill Road Sutton Coldfield West Midlands B74 4HJ |
Director Name | Heatons Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2003(same day as company formation) |
Correspondence Address | 33-43 Price Street Burslem Stoke On Trent Staffordshire ST6 4EN |
Secretary Name | Heatons Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2003(same day as company formation) |
Correspondence Address | 7th Floor Phoenix House Newhall Street Birmingham West Midlands B3 3NH |
Registered Address | 4th Floor 43-44 New Bond Street London W1S 2SA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £557,070 |
Current Liabilities | £934,652 |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
30 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
26 March 2009 | Accounts for a small company made up to 31 December 2007 (7 pages) |
11 November 2008 | Appointment terminated secretary andrew manders (1 page) |
11 November 2008 | Secretary appointed thordur bogason (1 page) |
5 November 2007 | Return made up to 31/10/07; full list of members (3 pages) |
2 November 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
19 June 2007 | Director resigned (1 page) |
19 June 2007 | Director resigned (1 page) |
19 June 2007 | Resolutions
|
19 June 2007 | Director resigned (1 page) |
19 June 2007 | Director resigned (1 page) |
16 May 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
5 February 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
23 December 2005 | Return made up to 09/10/05; full list of members (8 pages) |
23 November 2005 | Director's particulars changed (1 page) |
23 November 2005 | Registered office changed on 23/11/05 from: 135 new bond street, london, W1S 2TG (1 page) |
9 September 2005 | New director appointed (2 pages) |
12 August 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
7 July 2005 | New director appointed (1 page) |
25 January 2005 | Director's particulars changed (1 page) |
7 December 2004 | Return made up to 09/10/04; full list of members
|
24 September 2004 | New director appointed (1 page) |
16 August 2004 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
16 August 2004 | New secretary appointed (2 pages) |
30 April 2004 | New director appointed (2 pages) |
30 April 2004 | Resolutions
|
30 April 2004 | Director resigned (1 page) |
30 April 2004 | Secretary resigned (1 page) |
1 April 2004 | New director appointed (1 page) |