Patreksfjordur
450
Director Name | Sigurdur Viggosson |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | Icelandic |
Status | Closed |
Appointed | 18 January 2008(same day as company formation) |
Role | Manager |
Correspondence Address | Sigtun 5 Patreksfjordur 450 Iceland |
Secretary Name | Vistra Cosec Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 March 2020(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (closed 11 January 2022) |
Correspondence Address | First Floor Templeback 10 Temple Back Bristol BS1 6FL |
Secretary Name | Vistra Registrars (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2008(same day as company formation) |
Correspondence Address | 3rd Floor 11-12 St. James's Square London SW1Y 4LB |
Registered Address | Suite 1 3rd Floor 11 - 12 St. James's Square London SW1Y 4LB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
1.3k at £1 | Sigurdur Viggosson 50.00% Ordinary |
---|---|
1.3k at £1 | Skjoldur Palmason 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £5,000 |
Net Worth | £60,118 |
Cash | £25,888 |
Current Liabilities | £10,180 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
11 January 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 October 2021 | First Gazette notice for voluntary strike-off (1 page) |
19 October 2021 | Application to strike the company off the register (3 pages) |
2 October 2021 | Total exemption full accounts made up to 31 December 2020 (13 pages) |
5 February 2021 | Total exemption full accounts made up to 31 December 2019 (13 pages) |
21 January 2021 | Confirmation statement made on 18 January 2021 with no updates (3 pages) |
23 September 2020 | Registered office address changed from Suite 1 3rd Floor 11-12 st James's Square London SW1Y 4LB United Kingdom to Suite 1 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB on 23 September 2020 (1 page) |
23 September 2020 | Registered office address changed from 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to Suite 1 3rd Floor 11-12 st James's Square London SW1Y 4LB on 23 September 2020 (1 page) |
23 September 2020 | Registered office address changed from Suite 1 3rd Floor 11-12 st James's Square London SW1Y 4LB United Kingdom to Suite 1 3rd Floor 11-12 st James's Square London SW1Y 4LB on 23 September 2020 (1 page) |
3 March 2020 | Appointment of Vistra Cosec Limited as a secretary on 2 March 2020 (2 pages) |
3 March 2020 | Confirmation statement made on 18 January 2020 with updates (4 pages) |
3 March 2020 | Termination of appointment of Vistra Registrars (Uk) Limited as a secretary on 1 March 2020 (1 page) |
20 September 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
22 January 2019 | Confirmation statement made on 18 January 2019 with no updates (3 pages) |
15 October 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
19 March 2018 | Registered office address changed from 209 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW to 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 19 March 2018 (1 page) |
18 January 2018 | Confirmation statement made on 18 January 2018 with no updates (3 pages) |
6 October 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
6 October 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
8 February 2017 | Secretary's details changed for Vistra Registrars (Uk) Limited on 18 January 2017 (1 page) |
8 February 2017 | Secretary's details changed for Vistra Registrars (Uk) Limited on 18 January 2017 (1 page) |
20 January 2017 | Confirmation statement made on 18 January 2017 with updates (6 pages) |
20 January 2017 | Confirmation statement made on 18 January 2017 with updates (6 pages) |
12 October 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
12 October 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
22 August 2016 | Secretary's details changed for Orangefield Registrars Limited on 15 July 2016 (1 page) |
22 August 2016 | Secretary's details changed for Orangefield Registrars Limited on 15 July 2016 (1 page) |
28 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
3 October 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
3 October 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
25 April 2015 | Second filing of CH04 previously delivered to Companies House
|
25 April 2015 | Second filing of CH04 previously delivered to Companies House
|
31 March 2015 | Secretary's details changed for Waterlow Registrars Limited on 31 March 2015
|
31 March 2015 | Secretary's details changed for Waterlow Registrars Limited on 31 March 2015
|
29 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 December 2014 | Secretary's details changed for Waterlow Registrars Limited on 3 December 2014 (1 page) |
29 December 2014 | Registered office address changed from 411 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW to 209 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW on 29 December 2014 (1 page) |
29 December 2014 | Secretary's details changed for Waterlow Registrars Limited on 3 December 2014 (1 page) |
29 December 2014 | Secretary's details changed for Waterlow Registrars Limited on 3 December 2014 (1 page) |
29 December 2014 | Registered office address changed from 411 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW to 209 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW on 29 December 2014 (1 page) |
13 October 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
13 October 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
30 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
7 October 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
7 October 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
19 February 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (5 pages) |
19 February 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (5 pages) |
17 December 2012 | Registered office address changed from 6-8 Underwood Street London N1 7JQ on 17 December 2012 (1 page) |
17 December 2012 | Registered office address changed from 6-8 Underwood Street London N1 7JQ on 17 December 2012 (1 page) |
13 December 2012 | Secretary's details changed for Waterlow Registrars Limited on 7 December 2012 (2 pages) |
13 December 2012 | Secretary's details changed for Waterlow Registrars Limited on 7 December 2012 (2 pages) |
13 December 2012 | Secretary's details changed for Waterlow Registrars Limited on 7 December 2012 (2 pages) |
1 October 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
1 October 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
15 February 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (5 pages) |
15 February 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (5 pages) |
11 October 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
11 October 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
11 February 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (5 pages) |
11 February 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (5 pages) |
3 October 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
3 October 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
9 February 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (5 pages) |
15 September 2009 | Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page) |
15 September 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
15 September 2009 | Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page) |
15 September 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
21 April 2009 | Return made up to 18/01/09; full list of members (4 pages) |
21 April 2009 | Return made up to 18/01/09; full list of members (4 pages) |
18 January 2008 | Incorporation (19 pages) |
18 January 2008 | Incorporation (19 pages) |