Company NameIcelandic Partners Limited
Company StatusDissolved
Company Number06477583
CategoryPrivate Limited Company
Incorporation Date18 January 2008(16 years, 3 months ago)
Dissolution Date11 January 2022 (2 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5111Agents agricultural & textile raw materials
SIC 46110Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods

Directors

Director NameSkjoldur Palmason
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityIcelandic
StatusClosed
Appointed18 January 2008(same day as company formation)
RoleProduction Manager
Country of ResidenceIceland
Correspondence AddressSigtun 3
Patreksfjordur
450
Director NameSigurdur Viggosson
Date of BirthMay 1953 (Born 71 years ago)
NationalityIcelandic
StatusClosed
Appointed18 January 2008(same day as company formation)
RoleManager
Correspondence AddressSigtun 5
Patreksfjordur
450
Iceland
Secretary NameVistra Cosec Limited (Corporation)
StatusClosed
Appointed02 March 2020(12 years, 1 month after company formation)
Appointment Duration1 year, 10 months (closed 11 January 2022)
Correspondence AddressFirst Floor Templeback
10 Temple Back
Bristol
BS1 6FL
Secretary NameVistra Registrars (UK) Limited (Corporation)
StatusResigned
Appointed18 January 2008(same day as company formation)
Correspondence Address3rd Floor 11-12 St. James's Square
London
SW1Y 4LB

Location

Registered AddressSuite 1 3rd Floor
11 - 12 St. James's Square
London
SW1Y 4LB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

1.3k at £1Sigurdur Viggosson
50.00%
Ordinary
1.3k at £1Skjoldur Palmason
50.00%
Ordinary

Financials

Year2014
Turnover£5,000
Net Worth£60,118
Cash£25,888
Current Liabilities£10,180

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

11 January 2022Final Gazette dissolved via voluntary strike-off (1 page)
26 October 2021First Gazette notice for voluntary strike-off (1 page)
19 October 2021Application to strike the company off the register (3 pages)
2 October 2021Total exemption full accounts made up to 31 December 2020 (13 pages)
5 February 2021Total exemption full accounts made up to 31 December 2019 (13 pages)
21 January 2021Confirmation statement made on 18 January 2021 with no updates (3 pages)
23 September 2020Registered 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 2020Registered 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 2020Registered 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 2020Appointment of Vistra Cosec Limited as a secretary on 2 March 2020 (2 pages)
3 March 2020Confirmation statement made on 18 January 2020 with updates (4 pages)
3 March 2020Termination of appointment of Vistra Registrars (Uk) Limited as a secretary on 1 March 2020 (1 page)
20 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
22 January 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
15 October 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
19 March 2018Registered 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 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
6 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
6 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
8 February 2017Secretary's details changed for Vistra Registrars (Uk) Limited on 18 January 2017 (1 page)
8 February 2017Secretary's details changed for Vistra Registrars (Uk) Limited on 18 January 2017 (1 page)
20 January 2017Confirmation statement made on 18 January 2017 with updates (6 pages)
20 January 2017Confirmation statement made on 18 January 2017 with updates (6 pages)
12 October 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
12 October 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
22 August 2016Secretary's details changed for Orangefield Registrars Limited on 15 July 2016 (1 page)
22 August 2016Secretary's details changed for Orangefield Registrars Limited on 15 July 2016 (1 page)
28 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 2,500
(5 pages)
28 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 2,500
(5 pages)
3 October 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
3 October 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
25 April 2015Second filing of CH04 previously delivered to Companies House
  • ANNOTATION Clarification Second filed CH04 for Orangefield Registrars LIMITED.
(5 pages)
25 April 2015Second filing of CH04 previously delivered to Companies House
  • ANNOTATION Clarification Second filed CH04 for Orangefield Registrars LIMITED.
(5 pages)
31 March 2015Secretary's details changed for Waterlow Registrars Limited on 31 March 2015
  • ANNOTATION Clarification a second filed CH04 was registered on 25/04/2015.
(2 pages)
31 March 2015Secretary's details changed for Waterlow Registrars Limited on 31 March 2015
  • ANNOTATION Clarification a second filed CH04 was registered on 25/04/2015.
(2 pages)
29 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 2,500
(5 pages)
29 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 2,500
(5 pages)
29 December 2014Secretary's details changed for Waterlow Registrars Limited on 3 December 2014 (1 page)
29 December 2014Registered 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 2014Secretary's details changed for Waterlow Registrars Limited on 3 December 2014 (1 page)
29 December 2014Secretary's details changed for Waterlow Registrars Limited on 3 December 2014 (1 page)
29 December 2014Registered 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 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
13 October 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
30 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 2,500
(5 pages)
30 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 2,500
(5 pages)
7 October 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
7 October 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
19 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (5 pages)
19 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (5 pages)
17 December 2012Registered office address changed from 6-8 Underwood Street London N1 7JQ on 17 December 2012 (1 page)
17 December 2012Registered office address changed from 6-8 Underwood Street London N1 7JQ on 17 December 2012 (1 page)
13 December 2012Secretary's details changed for Waterlow Registrars Limited on 7 December 2012 (2 pages)
13 December 2012Secretary's details changed for Waterlow Registrars Limited on 7 December 2012 (2 pages)
13 December 2012Secretary's details changed for Waterlow Registrars Limited on 7 December 2012 (2 pages)
1 October 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
1 October 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
15 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (5 pages)
15 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (5 pages)
11 October 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
11 October 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
11 February 2011Annual return made up to 18 January 2011 with a full list of shareholders (5 pages)
11 February 2011Annual return made up to 18 January 2011 with a full list of shareholders (5 pages)
3 October 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
3 October 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
9 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
9 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
15 September 2009Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page)
15 September 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
15 September 2009Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page)
15 September 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
21 April 2009Return made up to 18/01/09; full list of members (4 pages)
21 April 2009Return made up to 18/01/09; full list of members (4 pages)
18 January 2008Incorporation (19 pages)
18 January 2008Incorporation (19 pages)