Reykjavik
104
Director Name | Johann Tomas Sigurdsson |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | Icelander |
Status | Closed |
Appointed | 20 February 2008(5 months, 1 week after company formation) |
Appointment Duration | 3 years, 6 months (closed 13 September 2011) |
Role | Lawyer |
Correspondence Address | Hagamelur 19 Reykjavik 107 Iceland |
Secretary Name | Logos Legal Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 June 2008(9 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 2 months (closed 13 September 2011) |
Correspondence Address | 42 New Broad Street London EC2M 1JD |
Director Name | Margeir Petursson |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | Iceland |
Status | Resigned |
Appointed | 11 September 2007(same day as company formation) |
Role | Chairman |
Correspondence Address | PO Box 5375 Horgshild 14 Reykjavik 125 Iceland |
Director Name | Mr Gudmundur Johannes Oddsson |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | Icelandic |
Status | Resigned |
Appointed | 15 August 2008(11 months, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 March 2010) |
Role | Lawer |
Country of Residence | United Kingdom |
Correspondence Address | High Cedar The Avenue Radlett WD7 7DQ |
Secretary Name | Curzon Corporate Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2007(same day as company formation) |
Correspondence Address | Ashford House Grenadier Road Exeter Devon EX1 3LH |
Registered Address | 2nd Floor 42 New Broad Street London EC2M 1JD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
13 September 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 September 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
31 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
19 May 2011 | Application to strike the company off the register (3 pages) |
19 May 2011 | Application to strike the company off the register (3 pages) |
6 October 2010 | Annual return made up to 11 September 2010 Statement of capital on 2010-10-06
|
6 October 2010 | Annual return made up to 11 September 2010 Statement of capital on 2010-10-06
|
2 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
16 April 2010 | Termination of appointment of Gudmundur Oddsson as a director (2 pages) |
16 April 2010 | Termination of appointment of Gudmundur Oddsson as a director (2 pages) |
12 April 2010 | Termination of appointment of Margeir Petursson as a director (2 pages) |
12 April 2010 | Termination of appointment of Margeir Petursson as a director (2 pages) |
20 November 2009 | Secretary's details changed for Logos Legal Services Limited on 14 August 2009 (1 page) |
20 November 2009 | Secretary's details changed for Logos Legal Services Limited on 14 August 2009 (1 page) |
1 October 2009 | Return made up to 11/09/09; no change of members (10 pages) |
1 October 2009 | Secretary's change of particulars logos legal services LIMITED logged form (1 page) |
1 October 2009 | Return made up to 11/09/09; no change of members (10 pages) |
1 October 2009 | Secretary's Change Of Particulars Logos Legal Services LIMITED Logged Form (1 page) |
1 October 2009 | Secretary's change of particulars / logos uk LIMITED / 14/08/2009 (1 page) |
1 October 2009 | Secretary's Change of Particulars / logos uk LIMITED / 14/08/2009 / Surname was: logos uk LIMITED, now: logos legal services LIMITED (1 page) |
28 September 2009 | Full accounts made up to 31 December 2008 (14 pages) |
28 September 2009 | Full accounts made up to 31 December 2008 (14 pages) |
10 September 2009 | Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page) |
10 September 2009 | Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page) |
29 September 2008 | Return made up to 11/09/08; full list of members (8 pages) |
29 September 2008 | Return made up to 11/09/08; full list of members (8 pages) |
26 August 2008 | Registered office changed on 26/08/2008 from c/o logos 42 new broad street london EC2M 1JD (1 page) |
26 August 2008 | Registered office changed on 26/08/2008 from c/o logos 42 new broad street london EC2M 1JD (1 page) |
20 August 2008 | Director appointed gudmunder johannes oddsson (2 pages) |
20 August 2008 | Director appointed gudmunder johannes oddsson (2 pages) |
27 June 2008 | Registered office changed on 27/06/2008 from ashford house, grenadier road exeter devon EX1 3LH (1 page) |
27 June 2008 | Secretary appointed logos uk LIMITED (2 pages) |
27 June 2008 | Registered office changed on 27/06/2008 from ashford house, grenadier road exeter devon EX1 3LH (1 page) |
27 June 2008 | Secretary appointed logos uk LIMITED (2 pages) |
27 June 2008 | Appointment Terminated Secretary curzon corporate secretaries LTD (1 page) |
27 June 2008 | Appointment terminated secretary curzon corporate secretaries LTD (1 page) |
27 February 2008 | Director appointed johann tomas sigurdsson (2 pages) |
27 February 2008 | Director appointed johann tomas sigurdsson (2 pages) |
7 February 2008 | Director's particulars changed (1 page) |
7 February 2008 | Director's particulars changed (1 page) |
11 September 2007 | Incorporation (17 pages) |
11 September 2007 | Incorporation (17 pages) |