107 Reykjavik
Iceland
Director Name | Olafur Pall Gunnarsson |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | Icelandic |
Status | Current |
Appointed | 22 March 2010(5 years, 1 month after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Lawyer |
Country of Residence | Iceland |
Correspondence Address | 13 Skaftahlio 104 Reykjavik Iceland |
Secretary Name | Bragi Gunnarsson |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 March 2010(5 years, 1 month after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Company Director |
Correspondence Address | 61 Hringbraut 107 Reykjavik Iceland |
Director Name | Sigurjon Thorvaldur Arnason |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | Icelandic |
Status | Resigned |
Appointed | 28 January 2005(same day as company formation) |
Role | Chief Executive Officer |
Correspondence Address | Beaufort House 15 St Botolph Street London EC3A 7QR |
Director Name | Mr Arsaell Hafsteinsson |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | Icelander |
Status | Resigned |
Appointed | 28 January 2005(same day as company formation) |
Role | Managing Director |
Correspondence Address | Fjardarsel 5 Reykjavik 109 Iceland |
Director Name | Mr Arsaell Hafsteinsson |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | Icelandic |
Status | Resigned |
Appointed | 28 January 2005(same day as company formation) |
Role | Managing Director |
Correspondence Address | Fjardarsel 5 Reykjavik 109 Iceland |
Director Name | Halldor Jon Kristjansson |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | Icelandic |
Status | Resigned |
Appointed | 28 January 2005(same day as company formation) |
Role | Chief Executive Officer |
Correspondence Address | 15 St. Botolph Street London EC3A 7QR |
Secretary Name | Mr Arsaell Hafsteinsson |
---|---|
Nationality | Icelandic |
Status | Resigned |
Appointed | 28 January 2005(same day as company formation) |
Role | Managing Director |
Correspondence Address | Fjardarsel 5 Reykjavik 109 Iceland |
Director Name | Alnery Incorporations No. 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2005(same day as company formation) |
Correspondence Address | One New Change London EC4M 9QQ |
Director Name | Alnery Incorporations No. 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2005(same day as company formation) |
Correspondence Address | One New Change London EC4M 9QQ |
Secretary Name | Alnery Incorporations No. 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2005(same day as company formation) |
Correspondence Address | One New Change London EC4M 9QQ |
Registered Address | 7 More London Riverside London SE1 2RT |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
80.5m at 1 | Landsbanki Islands Hf 100.00% Ordinary |
---|---|
2 at 1 | Landsbanki Eignarhaldfelag Ehf 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £112,909,000 |
Current Liabilities | £4,000 |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
27 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 June 2015 | Final Gazette dissolved following liquidation (1 page) |
27 March 2015 | Return of final meeting in a members' voluntary winding up (6 pages) |
6 November 2014 | Liquidators' statement of receipts and payments to 30 September 2014 (8 pages) |
6 November 2014 | Liquidators statement of receipts and payments to 30 September 2014 (8 pages) |
3 July 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
3 July 2014 | Court order insolvency:replacement of liquidator ;- p j greaves replaces r v y setchim 30/06/2014 (11 pages) |
3 July 2014 | Appointment of a voluntary liquidator (1 page) |
3 December 2013 | Liquidators statement of receipts and payments to 30 September 2013 (7 pages) |
3 December 2013 | Liquidators' statement of receipts and payments to 30 September 2013 (7 pages) |
3 December 2012 | Liquidators statement of receipts and payments to 30 September 2012 (7 pages) |
3 December 2012 | Liquidators' statement of receipts and payments to 30 September 2012 (7 pages) |
25 October 2012 | Registered office address changed from 12 Plumtree Court London EC4A 4HT on 25 October 2012 (2 pages) |
22 November 2011 | Liquidators' statement of receipts and payments to 30 September 2011 (8 pages) |
22 November 2011 | Liquidators statement of receipts and payments to 30 September 2011 (8 pages) |
12 October 2010 | Declaration of solvency (3 pages) |
12 October 2010 | Resolution insolvency:special resolution := "in specie" (1 page) |
12 October 2010 | Appointment of a voluntary liquidator (1 page) |
12 October 2010 | Resolutions
|
12 October 2010 | Resolution insolvency:ordinary resolution := "books,records,etc." (1 page) |
14 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
8 September 2010 | Statement of capital on 8 September 2010
|
8 September 2010 | Statement of capital on 8 September 2010
|
8 September 2010 | Statement by directors (1 page) |
8 September 2010 | Resolutions
|
8 September 2010 | Solvency statement dated 27/08/10 (1 page) |
11 June 2010 | Resolutions
|
11 June 2010 | Re-registration from a public company to a private limited company (2 pages) |
11 June 2010 | Re-registration of Memorandum and Articles (10 pages) |
11 June 2010 | Certificate of re-registration from Public Limited Company to Private (1 page) |
16 April 2010 | Termination of appointment of Arsaell Hafsteinsson as a director (2 pages) |
30 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
29 March 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (14 pages) |
29 March 2010 | Registered office address changed from Old Change House 128 Queen Victoria Street London EC4V 4BJ on 29 March 2010 (2 pages) |
29 March 2010 | Appointment of Olafur Pall Gunnarsson as a director (3 pages) |
29 March 2010 | Appointment of Bragi Gunnarsson as a secretary (3 pages) |
29 March 2010 | Appointment of Bragi Gunnarsson as a director (3 pages) |
9 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 November 2009 | Auditor's resignation (2 pages) |
14 November 2009 | Auditor's resignation (2 pages) |
19 March 2009 | Registered office changed on 19/03/2009 from old change house 128 queen victoria street london EC4V 4BJ (1 page) |
19 March 2009 | Director appointed arsaell hafsteinsson (2 pages) |
17 March 2009 | Return made up to 28/01/09; full list of members (3 pages) |
17 March 2009 | Location of debenture register (1 page) |
17 March 2009 | Registered office changed on 17/03/2009 from 8 hill street london W1J 5NG (1 page) |
17 March 2009 | Location of register of members (1 page) |
12 November 2008 | Appointment terminated secretary arsaell hafsteinsson (1 page) |
12 November 2008 | Appointment terminated director sigurjon arnason (1 page) |
12 November 2008 | Appointment terminated director arsaell hafsteinsson (1 page) |
12 November 2008 | Appointment terminated director halldor kristjansson (1 page) |
29 August 2008 | Full accounts made up to 31 December 2007 (14 pages) |
15 May 2008 | Return made up to 28/01/08; full list of members (4 pages) |
5 August 2007 | Full accounts made up to 31 December 2006 (14 pages) |
3 April 2007 | Ad 31/01/06--------- £ si 1@1 (2 pages) |
27 March 2007 | Return made up to 28/01/07; full list of members (3 pages) |
27 March 2007 | Ad 31/01/06--------- £ si 5000000@1=5000000 £ ic 90338717/95338717 (1 page) |
23 March 2007 | Director's particulars changed (1 page) |
23 March 2007 | Director's particulars changed (1 page) |
22 March 2007 | Director's particulars changed (1 page) |
9 October 2006 | Full accounts made up to 31 December 2005 (13 pages) |
7 July 2006 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
11 April 2006 | Return made up to 28/01/06; full list of members (7 pages) |
7 April 2006 | Resolutions
|
7 April 2006 | Ad 11/11/05--------- £ si 4700000@1=4700000 £ ic 43838717/48538717 (2 pages) |
7 April 2006 | Ad 31/01/06--------- £ si 5000000@1=5000000 £ ic 62338717/67338717 (2 pages) |
7 April 2006 | Ad 28/02/06--------- £ si 23000000@1=23000000 £ ic 67338717/90338717 (2 pages) |
7 April 2006 | Ad 23/12/05--------- £ si 13800000@1=13800000 £ ic 48538717/62338717 (2 pages) |
5 May 2005 | Statement of affairs (6 pages) |
5 May 2005 | Ad 01/04/05--------- £ si 40137881@1=40137881 £ ic 3700836/43838717 (2 pages) |
19 April 2005 | Ad 17/03/05--------- £ si 3650836@1=3650836 £ ic 50000/3700836 (2 pages) |
17 February 2005 | Ad 28/01/05--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
15 February 2005 | New secretary appointed;new director appointed (2 pages) |
15 February 2005 | New director appointed (2 pages) |
15 February 2005 | New director appointed (2 pages) |
14 February 2005 | Registered office changed on 14/02/05 from: one new change london EC4M 9QQ (1 page) |
14 February 2005 | Secretary resigned;director resigned (1 page) |
14 February 2005 | Director resigned (1 page) |
31 January 2005 | Certificate of authorisation to commence business and borrow (1 page) |
31 January 2005 | Application to commence business (2 pages) |
28 January 2005 | Incorporation (15 pages) |