Company NameOstwald Helgason Limited
Company StatusDissolved
Company Number05779683
CategoryPrivate Limited Company
Incorporation Date12 April 2006(17 years, 11 months ago)
Dissolution Date2 February 2017 (7 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameIngvar Helgason
Date of BirthApril 1980 (Born 44 years ago)
NationalityIcelandic
StatusClosed
Appointed12 April 2006(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressStudio 11, The Trampery London Fields 125-127 Mare
London
E8 3RH
Director NameSusanne Ostwald
Date of BirthDecember 1979 (Born 44 years ago)
NationalityGerman
StatusClosed
Appointed12 April 2006(same day as company formation)
RoleFreelance
Country of ResidenceGermany
Correspondence Address1a Pleissen Strasse
Markleeberg
04416
Secretary NameIngvar Helgason
NationalityIcelandic
StatusClosed
Appointed12 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStudio 11, The Trampery London Fields 125-127 Mare
London
E8 3RH

Location

Registered Address31st Floor 40 Bank Street
London
E14 5NR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth-£141,878
Current Liabilities£169,242

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 February 2017Final Gazette dissolved following liquidation (1 page)
2 February 2017Final Gazette dissolved following liquidation (1 page)
2 November 2016Return of final meeting in a creditors' voluntary winding up (20 pages)
2 November 2016Return of final meeting in a creditors' voluntary winding up (20 pages)
10 August 2016Liquidators' statement of receipts and payments to 11 June 2016 (21 pages)
10 August 2016Liquidators' statement of receipts and payments to 11 June 2016 (21 pages)
30 July 2015Registered office address changed from Studio 11 the Trampery London Fields 125-127 Mare Street London E8 3RH England to 31st Floor 40 Bank Street London E14 5NR on 30 July 2015 (2 pages)
30 July 2015Registered office address changed from Studio 11 the Trampery London Fields 125-127 Mare Street London E8 3RH England to 31st Floor 40 Bank Street London E14 5NR on 30 July 2015 (2 pages)
29 June 2015Appointment of a voluntary liquidator (1 page)
29 June 2015Appointment of a voluntary liquidator (1 page)
29 June 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-06-12
(1 page)
24 June 2015Notice to Registrar of Companies of Notice of disclaimer (2 pages)
24 June 2015Notice to Registrar of Companies of Notice of disclaimer (2 pages)
23 June 2015Statement of affairs with form 4.19 (8 pages)
23 June 2015Statement of affairs with form 4.19 (8 pages)
2 June 2015Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD to Studio 11 the Trampery London Fields 125-127 Mare Street London E8 3RH on 2 June 2015 (1 page)
2 June 2015Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD to Studio 11 the Trampery London Fields 125-127 Mare Street London E8 3RH on 2 June 2015 (1 page)
2 June 2015Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD to Studio 11 the Trampery London Fields 125-127 Mare Street London E8 3RH on 2 June 2015 (1 page)
6 February 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
6 February 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
29 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 2
(5 pages)
29 May 2014Director's details changed for Ingvar Helgason on 12 April 2014 (2 pages)
29 May 2014Secretary's details changed for Ingvar Helgason on 12 April 2014 (1 page)
29 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 2
(5 pages)
29 May 2014Secretary's details changed for Ingvar Helgason on 12 April 2014 (1 page)
29 May 2014Director's details changed for Ingvar Helgason on 12 April 2014 (2 pages)
8 January 2014Annual return made up to 12 April 2012 with a full list of shareholders (5 pages)
8 January 2014Annual return made up to 12 April 2011 with a full list of shareholders (5 pages)
8 January 2014Annual return made up to 12 April 2010 with a full list of shareholders (5 pages)
8 January 2014Director's details changed for Susanne Ostwald on 12 April 2010 (2 pages)
8 January 2014Annual return made up to 12 April 2013 with a full list of shareholders (5 pages)
8 January 2014Annual return made up to 12 April 2010 with a full list of shareholders (5 pages)
8 January 2014Annual return made up to 12 April 2013 with a full list of shareholders (5 pages)
8 January 2014Annual return made up to 12 April 2011 with a full list of shareholders (5 pages)
8 January 2014Director's details changed for Susanne Ostwald on 12 April 2010 (2 pages)
8 January 2014Annual return made up to 12 April 2012 with a full list of shareholders (5 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
7 October 2013Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 October 2013Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 July 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 July 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
14 January 2010Annual return made up to 12 April 2009 with a full list of shareholders (5 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2008 (4 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2008 (4 pages)
14 January 2010Annual return made up to 12 April 2009 with a full list of shareholders (5 pages)
11 January 2010Administrative restoration application (3 pages)
11 January 2010Administrative restoration application (3 pages)
1 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
1 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
8 December 2008Return made up to 12/04/08; full list of members (4 pages)
8 December 2008Return made up to 12/04/08; full list of members (4 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
15 May 2007Return made up to 12/04/07; full list of members (2 pages)
15 May 2007Secretary's particulars changed;director's particulars changed (1 page)
15 May 2007Director's particulars changed (1 page)
15 May 2007Return made up to 12/04/07; full list of members (2 pages)
15 May 2007Secretary's particulars changed;director's particulars changed (1 page)
15 May 2007Director's particulars changed (1 page)
11 May 2006Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
11 May 2006Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
12 April 2006Incorporation (18 pages)
12 April 2006Incorporation (18 pages)