Company NameStraumur (UK) Limited
Company StatusDissolved
Company Number06270134
CategoryPrivate Limited Company
Incorporation Date5 June 2007(16 years, 10 months ago)
Dissolution Date2 October 2012 (11 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameDaniel Philip Walter Bingham
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2009(2 years after company formation)
Appointment Duration3 years, 4 months (closed 02 October 2012)
RoleLawyer
Correspondence Address14 Rosebery Gardens
London
W13 0HD
Director NameGudmundur Thordarson
Date of BirthMarch 1972 (Born 52 years ago)
NationalityIcelandic
StatusResigned
Appointed05 June 2007(same day as company formation)
RoleBanker
Correspondence AddressDalhusum 83
Reykjavik
Foreign
Director NameSvanbjorn Thoroddsen
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityIcelandic
StatusResigned
Appointed05 June 2007(same day as company formation)
RoleBanker
Correspondence AddressBrunas 8
Garoabaer
210
Secretary NameGudmundur Thordarson
NationalityIcelandic
StatusResigned
Appointed05 June 2007(same day as company formation)
RoleCompany Director
Correspondence AddressDalhusum 83
Reykjavik
Foreign
Director NameMr William Moray Newton Fall
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2008(9 months, 1 week after company formation)
Appointment Duration1 year (resigned 31 March 2009)
RoleBanker(Chief Executive Officer)
Country of ResidenceUnited Kingdom
Correspondence Address5 Alexander Square
London
SW3 2AY
Secretary NameSvanbjorn Thoroddesen
NationalityIcelander
StatusResigned
Appointed14 March 2008(9 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 05 August 2009)
RoleBanker
Correspondence AddressBraunas 8
210 Gardabaer
Gardabaer
210
Iceland

Location

Registered AddressBerkeley House 3rd Floor
Berkeley Square
London
W1J 6BU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

2 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
2 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
15 March 2011Full accounts made up to 31 December 2010 (14 pages)
15 March 2011Full accounts made up to 31 December 2010 (14 pages)
17 February 2011Annual return made up to 14 February 2011 with a full list of shareholders
Statement of capital on 2011-02-17
  • GBP 40,542
(14 pages)
17 February 2011Annual return made up to 14 February 2011 with a full list of shareholders
Statement of capital on 2011-02-17
  • GBP 40,542
(14 pages)
27 January 2010Full accounts made up to 31 December 2009 (13 pages)
27 January 2010Full accounts made up to 31 December 2009 (13 pages)
16 January 2010Termination of appointment of Svanbjorn Thoroddesen as a secretary (2 pages)
16 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (12 pages)
16 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (12 pages)
16 January 2010Termination of appointment of Svanbjorn Thoroddesen as a secretary (2 pages)
16 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (12 pages)
10 August 2009Total exemption small company accounts made up to 31 December 2008 (13 pages)
10 August 2009Total exemption small company accounts made up to 31 December 2008 (13 pages)
9 June 2009Director appointed daniel philip walter bingham (2 pages)
9 June 2009Director appointed daniel philip walter bingham (2 pages)
9 June 2009Appointment Terminated Director svanbjorn thoroddsen (1 page)
9 June 2009Appointment terminated director svanbjorn thoroddsen (1 page)
14 April 2009Appointment Terminated Director william fall (1 page)
14 April 2009Appointment terminated director william fall (1 page)
7 November 2008Return made up to 30/09/08; full list of members (6 pages)
7 November 2008Return made up to 30/09/08; full list of members (6 pages)
21 October 2008Registered office changed on 21/10/2008 from 21 sackville street mayfair london W1S 3DN (1 page)
21 October 2008Registered office changed on 21/10/2008 from 21 sackville street mayfair london W1S 3DN (1 page)
21 October 2008Location of register of members (1 page)
21 October 2008Location of register of members (1 page)
23 April 2008Full accounts made up to 31 December 2007 (13 pages)
23 April 2008Full accounts made up to 31 December 2007 (13 pages)
15 April 2008Secretary appointed svanbjorn thoroddesen (2 pages)
15 April 2008Secretary appointed svanbjorn thoroddesen (2 pages)
25 March 2008Appointment Terminated Director and Secretary gudmundur thordarson (1 page)
25 March 2008Director appointed william moray newton fall (2 pages)
25 March 2008Appointment terminated director and secretary gudmundur thordarson (1 page)
25 March 2008Director appointed william moray newton fall (2 pages)
25 July 2007Statement of affairs (8 pages)
25 July 2007Statement of affairs (8 pages)
20 July 2007Ad 04/07/07--------- £ si 40541@1=40541 £ ic 1/40542 (2 pages)
20 July 2007Ad 04/07/07--------- £ si 40541@1=40541 £ ic 1/40542 (2 pages)
19 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 July 2007Nc inc already adjusted 22/06/07 (1 page)
19 July 2007Accounting reference date shortened from 30/06/08 to 31/12/07 (1 page)
19 July 2007Nc inc already adjusted 22/06/07 (1 page)
19 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 July 2007Accounting reference date shortened from 30/06/08 to 31/12/07 (1 page)
5 June 2007Incorporation (24 pages)
5 June 2007Incorporation (24 pages)