2nd Floor
London
EC4M 8AB
Secretary Name | Logos Legal Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 June 2008(4 months, 1 week after company formation) |
Appointment Duration | 11 years, 1 month (closed 23 July 2019) |
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 | 18 February 2008(same day as company formation) |
Role | Chairman |
Correspondence Address | PO Box 5375 Horgshild 14 Reykjavik 125 Iceland |
Director Name | Karl Konradsson |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | Icelandic |
Status | Resigned |
Appointed | 20 February 2008(2 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 March 2010) |
Role | Specialist Asset Management |
Country of Residence | Iceland |
Correspondence Address | Langagerdi 11 Reykjavik 104 |
Director Name | Johann Tomas Sigurdsson |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | Icelander |
Status | Resigned |
Appointed | 20 February 2008(2 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 March 2010) |
Role | Lawyer |
Correspondence Address | Hagamelur 19 Reykjavik 107 Iceland |
Director Name | Mr Gudmundur Johannes Oddsson |
---|---|
Date of Birth | May 1975 (Born 48 years ago) |
Nationality | Icelandic |
Status | Resigned |
Appointed | 15 August 2008(5 months, 4 weeks 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 |
Director Name | Einar Sveinn Halfdanarson |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | Icelander |
Status | Resigned |
Appointed | 24 March 2010(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 22 May 2014) |
Role | Company Director |
Country of Residence | Iceland |
Correspondence Address | 42 New Broad Street London EC2M 1JD |
Director Name | Bjorn Larus Bergsson |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | Icelander |
Status | Resigned |
Appointed | 22 May 2014(6 years, 3 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 30 April 2015) |
Role | Company Director |
Country of Residence | Iceland |
Correspondence Address | 42 New Broad Street London EC2M 1JD |
Secretary Name | Curzon Corporate Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2008(same day as company formation) |
Correspondence Address | Ashford House Grenadier Road Exeter Devon EX1 3LH |
Registered Address | Paternoster House 65 St Pauls Churchyard 2nd Floor London EC4M 8AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bread Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
3m at £1 | M8 Ehf 60.06% Preference |
---|---|
1.8m at £1 | M8 Ehf 35.94% Ordinary |
198.9k at £1 | Avanu Consulting LTD 3.99% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,538,631 |
Cash | £52 |
Current Liabilities | £767,600 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
23 July 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 May 2019 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
2 June 2018 | Compulsory strike-off action has been discontinued (1 page) |
30 May 2018 | Confirmation statement made on 18 February 2018 with updates (4 pages) |
8 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
13 March 2017 | Confirmation statement made on 18 February 2017 with updates (60 pages) |
13 March 2017 | Confirmation statement made on 18 February 2017 with updates (60 pages) |
25 October 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
25 October 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
28 May 2016 | Annual return made up to 18 February 2015 with a full list of shareholders
|
28 May 2016 | Annual return made up to 18 February 2015 with a full list of shareholders
|
5 April 2016 | Annual return made up to 18 February 2016 Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 18 February 2016 Statement of capital on 2016-04-05
|
12 November 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
12 November 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
3 October 2015 | Registered office address changed from 2nd Floor 42 New Broad Street London EC2M 1JD to Paternoster House 65 st Pauls Churchyard 2nd Floor London EC4M 8AB on 3 October 2015 (2 pages) |
3 October 2015 | Registered office address changed from , 2nd Floor 42 New Broad Street, London, EC2M 1JD to Paternoster House 65 st Pauls Churchyard 2nd Floor London EC4M 8AB on 3 October 2015 (2 pages) |
3 October 2015 | Registered office address changed from , 2nd Floor 42 New Broad Street, London, EC2M 1JD to Paternoster House 65 st Pauls Churchyard 2nd Floor London EC4M 8AB on 3 October 2015 (2 pages) |
17 May 2015 | Appointment of Steinar Thor Gudgeirsson as a director on 30 April 2015 (3 pages) |
17 May 2015 | Appointment of Steinar Thor Gudgeirsson as a director on 30 April 2015 (3 pages) |
17 May 2015 | Termination of appointment of Bjorn Larus Bergsson as a director on 30 April 2015 (2 pages) |
17 May 2015 | Termination of appointment of Bjorn Larus Bergsson as a director on 30 April 2015 (2 pages) |
21 April 2015 | Annual return made up to 18 February 2015. List of shareholders has changed Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 18 February 2015. List of shareholders has changed Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 18 February 2015. List of shareholders has changed Statement of capital on 2015-04-21
|
31 October 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
31 October 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
12 June 2014 | Appointment of Bjorn Larus Bergsson as a director (3 pages) |
12 June 2014 | Appointment of Bjorn Larus Bergsson as a director (3 pages) |
3 June 2014 | Termination of appointment of Einar Halfdanarson as a director (2 pages) |
3 June 2014 | Termination of appointment of Einar Halfdanarson as a director (2 pages) |
16 April 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
26 September 2013 | Full accounts made up to 31 December 2012 (17 pages) |
26 September 2013 | Full accounts made up to 31 December 2012 (17 pages) |
3 April 2013 | Annual return made up to 18 February 2013 (15 pages) |
3 April 2013 | Annual return made up to 18 February 2013 (15 pages) |
28 August 2012 | Full accounts made up to 31 December 2011 (16 pages) |
28 August 2012 | Full accounts made up to 31 December 2011 (16 pages) |
5 April 2012 | Annual return made up to 18 February 2012 (15 pages) |
5 April 2012 | Annual return made up to 18 February 2012 (15 pages) |
12 March 2012 | Annual return made up to 18 February 2011 with a full list of shareholders (18 pages) |
12 March 2012 | Annual return made up to 18 February 2011 with a full list of shareholders (18 pages) |
4 January 2012 | Resolutions
|
4 January 2012 | Statement of capital following an allotment of shares on 9 December 2011
|
4 January 2012 | Statement of capital following an allotment of shares on 9 December 2011
|
4 January 2012 | Resolutions
|
4 January 2012 | Statement of capital following an allotment of shares on 9 December 2011
|
21 October 2011 | Full accounts made up to 31 December 2010 (15 pages) |
21 October 2011 | Full accounts made up to 31 December 2010 (15 pages) |
3 May 2011 | Annual return made up to 18 February 2011 with a full list of shareholders
|
3 May 2011 | Annual return made up to 18 February 2011 with a full list of shareholders
|
26 April 2011 | Statement of capital following an allotment of shares on 31 December 2010
|
26 April 2011 | Statement of capital following an allotment of shares on 31 December 2010
|
29 March 2011 | Resolutions
|
29 March 2011 | Resolutions
|
18 February 2011 | Group of companies' accounts made up to 31 December 2009 (24 pages) |
18 February 2011 | Group of companies' accounts made up to 31 December 2009 (24 pages) |
29 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
29 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2010 | Termination of appointment of Karl Konradsson as a director (2 pages) |
12 April 2010 | Termination of appointment of Johann Sigurdsson as a director (2 pages) |
12 April 2010 | Termination of appointment of Johann Sigurdsson as a director (2 pages) |
12 April 2010 | Appointment of Einar Sveinn Halfdanarson as a director (3 pages) |
12 April 2010 | Appointment of Einar Sveinn Halfdanarson as a director (3 pages) |
12 April 2010 | Termination of appointment of Karl Konradsson as a director (2 pages) |
6 April 2010 | Termination of appointment of Gudmundur Oddsson as a director (2 pages) |
6 April 2010 | Termination of appointment of Gudmundur Oddsson as a director (2 pages) |
16 March 2010 | Annual return made up to 18 February 2010 (15 pages) |
16 March 2010 | Annual return made up to 18 February 2010 (15 pages) |
20 November 2009 | Secretary's details changed for Logos Uk Limited on 14 August 2009 (1 page) |
20 November 2009 | Secretary's details changed for Logos Uk Limited on 14 August 2009 (1 page) |
12 November 2009 | Full accounts made up to 31 December 2008 (13 pages) |
12 November 2009 | Full accounts made up to 31 December 2008 (13 pages) |
17 March 2009 | Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page) |
17 March 2009 | Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page) |
2 March 2009 | Return made up to 18/02/09; full list of members (10 pages) |
2 March 2009 | Return made up to 18/02/09; full list of members (10 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) |
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 | Appointment terminated director margeir petursson (1 page) |
20 August 2008 | Appointment terminated director margeir petursson (1 page) |
20 August 2008 | Director appointed gudmundur johannes oddsson (2 pages) |
20 August 2008 | Director appointed gudmundur johannes oddsson (2 pages) |
4 July 2008 | Appointment terminated secretary curzon corporate secretaries LTD (1 page) |
4 July 2008 | Appointment terminated secretary curzon corporate secretaries LTD (1 page) |
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 | 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 | Registered office changed on 27/06/2008 from, ashford house, grenadier road, exeter, devon, EX1 3LH (1 page) |
27 February 2008 | Director appointed karl konradsson (2 pages) |
27 February 2008 | Director appointed johann tomas sigurdsson (2 pages) |
27 February 2008 | Director appointed karl konradsson (2 pages) |
27 February 2008 | Director appointed johann tomas sigurdsson (2 pages) |
18 February 2008 | Incorporation (17 pages) |
18 February 2008 | Incorporation (17 pages) |