108 Reykjavik
Foreign
Secretary Name | Mr James John Youngs |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 September 2008(1 year, 6 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 06 February 2016) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | 29 Longlands Road Sidcup Kent DA15 7LU |
Director Name | Helgi Bergs |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | Icelandic |
Status | Resigned |
Appointed | 05 April 2007(4 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 1 month (resigned 13 May 2009) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 97 Oakwood Court Abbotsbury Road London W14 8JZ |
Director Name | Mr David Mark Sherratt |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2007(4 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 5 months (resigned 22 September 2009) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Ashridge House Golf Club Road Little Gaddesden Hertfordshire HP4 1LY |
Secretary Name | Clinton Keith Genty-Nott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2007(4 weeks, 1 day after company formation) |
Appointment Duration | 4 months (resigned 03 August 2007) |
Role | Company Director |
Correspondence Address | 16 Village Court Chelsea Village London SW6 1HZ |
Director Name | Mr Benjamin Lawrence Maximilian Barnett |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2007(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 June 2009) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Chrysties Keysoe Row East Keysoe Bedford Bedfordshire MK44 2JB |
Director Name | Mr Timothy Brian Cavanagh |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2007(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 13 May 2009) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Barnards West Harting Near Petersfield Hampshire GU31 5NU |
Secretary Name | Helen Frances Hay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 2007(9 months, 1 week after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 30 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Stable Yard Castle Yard Place Odell Bedfordshire MK43 7BB |
Director Name | Alnery Incorporations No.1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2007(same day as company formation) |
Correspondence Address | One Bishops Square London E1 6AO |
Secretary Name | Alnery Incorporations No.1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2007(same day as company formation) |
Correspondence Address | One Bishops Square London E1 6AO |
Registered Address | 25 Moorgate London EC2R 6AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
6 February 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 November 2015 | Notice of final account prior to dissolution (1 page) |
6 November 2015 | Return of final meeting of creditors (1 page) |
9 June 2010 | Order of court to wind up (1 page) |
25 March 2010 | Order of court to wind up (2 pages) |
10 November 2009 | Administrator's progress report to 8 October 2009 (10 pages) |
10 November 2009 | Administrator's progress report to 8 October 2009 (10 pages) |
6 October 2009 | Notice of extension of period of Administration (1 page) |
24 September 2009 | Appointment terminated director david sherratt (1 page) |
29 June 2009 | Appointment terminated director benjamin barnett (1 page) |
18 May 2009 | Appointment terminated director helgi bergs (1 page) |
18 May 2009 | Appointment terminated director timothy cavanagh (1 page) |
13 May 2009 | Administrator's progress report to 8 April 2009 (10 pages) |
13 May 2009 | Administrator's progress report to 8 April 2009 (10 pages) |
21 December 2008 | Result of meeting of creditors (31 pages) |
8 December 2008 | Statement of administrator's proposal (34 pages) |
12 November 2008 | Appointment terminated secretary helen hay (1 page) |
12 November 2008 | Secretary appointed mr james john youngs (1 page) |
1 November 2008 | Statement of affairs with form 2.15B/2.14B (7 pages) |
30 October 2008 | Statement of affairs with form 2.15B/2.14B (7 pages) |
17 October 2008 | Appointment of an administrator (1 page) |
17 October 2008 | Registered office changed on 17/10/2008 from 1 hanover street london W1S 1AX (1 page) |
29 March 2008 | Return made up to 06/03/08; full list of members (5 pages) |
17 December 2007 | New secretary appointed (1 page) |
17 August 2007 | Secretary resigned (1 page) |
13 August 2007 | New director appointed (2 pages) |
30 July 2007 | New director appointed (1 page) |
21 May 2007 | New secretary appointed (2 pages) |
18 May 2007 | Memorandum and Articles of Association (11 pages) |
4 May 2007 | Registered office changed on 04/05/07 from: one bishops square london E1 6AO (1 page) |
4 May 2007 | New director appointed (2 pages) |
4 May 2007 | Director resigned (1 page) |
4 May 2007 | Secretary resigned;director resigned (1 page) |
4 May 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
4 May 2007 | New director appointed (2 pages) |
4 May 2007 | New director appointed (2 pages) |
26 April 2007 | Company name changed kpc ii (gp) LIMITED\certificate issued on 26/04/07 (2 pages) |
5 April 2007 | Company name changed alnery no. 2670 LIMITED\certificate issued on 05/04/07 (2 pages) |
6 March 2007 | Incorporation (17 pages) |