Company NameUkrapteka Limited
Company StatusDissolved
Company Number06507667
CategoryPrivate Limited Company
Incorporation Date18 February 2008(16 years, 2 months ago)
Dissolution Date23 July 2019 (4 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Steinar Thor Gudgeirsson
Date of BirthAugust 1971 (Born 52 years ago)
NationalityIcelandic
StatusClosed
Appointed30 April 2015(7 years, 2 months after company formation)
Appointment Duration4 years, 2 months (closed 23 July 2019)
RoleLawyer
Country of ResidenceIceland
Correspondence AddressPaternoster House 65 St Pauls Churchyard
2nd Floor
London
EC4M 8AB
Secretary NameLogos Legal Services Limited (Corporation)
StatusClosed
Appointed25 June 2008(4 months, 1 week after company formation)
Appointment Duration11 years, 1 month (closed 23 July 2019)
Correspondence Address42 New Broad Street
London
EC2M 1JD
Director NameMargeir Petursson
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityIceland
StatusResigned
Appointed18 February 2008(same day as company formation)
RoleChairman
Correspondence AddressPO Box 5375
Horgshild 14
Reykjavik
125
Iceland
Director NameKarl Konradsson
Date of BirthOctober 1972 (Born 51 years ago)
NationalityIcelandic
StatusResigned
Appointed20 February 2008(2 days after company formation)
Appointment Duration2 years, 1 month (resigned 25 March 2010)
RoleSpecialist Asset Management
Country of ResidenceIceland
Correspondence AddressLangagerdi 11
Reykjavik
104
Director NameJohann Tomas Sigurdsson
Date of BirthJuly 1974 (Born 49 years ago)
NationalityIcelander
StatusResigned
Appointed20 February 2008(2 days after company formation)
Appointment Duration2 years, 1 month (resigned 25 March 2010)
RoleLawyer
Correspondence AddressHagamelur 19
Reykjavik
107
Iceland
Director NameMr Gudmundur Johannes Oddsson
Date of BirthMay 1975 (Born 48 years ago)
NationalityIcelandic
StatusResigned
Appointed15 August 2008(5 months, 4 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 24 March 2010)
RoleLawer
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Cedar
The Avenue
Radlett
WD7 7DQ
Director NameEinar Sveinn Halfdanarson
Date of BirthMarch 1954 (Born 70 years ago)
NationalityIcelander
StatusResigned
Appointed24 March 2010(2 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 22 May 2014)
RoleCompany Director
Country of ResidenceIceland
Correspondence Address42 New Broad Street
London
EC2M 1JD
Director NameBjorn Larus Bergsson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityIcelander
StatusResigned
Appointed22 May 2014(6 years, 3 months after company formation)
Appointment Duration11 months, 1 week (resigned 30 April 2015)
RoleCompany Director
Country of ResidenceIceland
Correspondence Address42 New Broad Street
London
EC2M 1JD
Secretary NameCurzon Corporate Secretaries Ltd (Corporation)
StatusResigned
Appointed18 February 2008(same day as company formation)
Correspondence AddressAshford House
Grenadier Road
Exeter
Devon
EX1 3LH

Location

Registered AddressPaternoster House 65 St Pauls Churchyard
2nd Floor
London
EC4M 8AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

3m at £1M8 Ehf
60.06%
Preference
1.8m at £1M8 Ehf
35.94%
Ordinary
198.9k at £1Avanu Consulting LTD
3.99%
Ordinary

Financials

Year2014
Net Worth-£2,538,631
Cash£52
Current Liabilities£767,600

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

23 July 2019Final Gazette dissolved via compulsory strike-off (1 page)
7 May 2019First Gazette notice for compulsory strike-off (1 page)
28 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
2 June 2018Compulsory strike-off action has been discontinued (1 page)
30 May 2018Confirmation statement made on 18 February 2018 with updates (4 pages)
8 May 2018First Gazette notice for compulsory strike-off (1 page)
4 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
13 March 2017Confirmation statement made on 18 February 2017 with updates (60 pages)
13 March 2017Confirmation statement made on 18 February 2017 with updates (60 pages)
25 October 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
25 October 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
28 May 2016Annual return made up to 18 February 2015 with a full list of shareholders
  • ANNOTATION Replacement This document replaces the AR01 registered on 21/04/2015 as it was not properly delivered.
(22 pages)
28 May 2016Annual return made up to 18 February 2015 with a full list of shareholders
  • ANNOTATION Replacement This document replaces the AR01 registered on 21/04/2015 as it was not properly delivered.
(22 pages)
5 April 2016Annual return made up to 18 February 2016
Statement of capital on 2016-04-05
  • GBP 4,979,729
(19 pages)
5 April 2016Annual return made up to 18 February 2016
Statement of capital on 2016-04-05
  • GBP 4,979,729
(19 pages)
12 November 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
12 November 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
3 October 2015Registered 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 2015Registered 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 2015Registered 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 2015Appointment of Steinar Thor Gudgeirsson as a director on 30 April 2015 (3 pages)
17 May 2015Appointment of Steinar Thor Gudgeirsson as a director on 30 April 2015 (3 pages)
17 May 2015Termination of appointment of Bjorn Larus Bergsson as a director on 30 April 2015 (2 pages)
17 May 2015Termination of appointment of Bjorn Larus Bergsson as a director on 30 April 2015 (2 pages)
21 April 2015Annual return made up to 18 February 2015. List of shareholders has changed
Statement of capital on 2015-04-21
  • GBP 4,979,729
(15 pages)
21 April 2015Annual return made up to 18 February 2015. List of shareholders has changed
Statement of capital on 2015-04-21
  • GBP 4,979,729
  • ANNOTATION Replaced a replacement AR01 was registered on 28/05/2016.
(16 pages)
21 April 2015Annual return made up to 18 February 2015. List of shareholders has changed
Statement of capital on 2015-04-21
  • GBP 4,979,729
  • ANNOTATION Replaced a replacement AR01 was registered on 28/05/2016.
(16 pages)
31 October 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
31 October 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
12 June 2014Appointment of Bjorn Larus Bergsson as a director (3 pages)
12 June 2014Appointment of Bjorn Larus Bergsson as a director (3 pages)
3 June 2014Termination of appointment of Einar Halfdanarson as a director (2 pages)
3 June 2014Termination of appointment of Einar Halfdanarson as a director (2 pages)
16 April 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 4,979,729
(15 pages)
16 April 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 4,979,729
(15 pages)
26 September 2013Full accounts made up to 31 December 2012 (17 pages)
26 September 2013Full accounts made up to 31 December 2012 (17 pages)
3 April 2013Annual return made up to 18 February 2013 (15 pages)
3 April 2013Annual return made up to 18 February 2013 (15 pages)
28 August 2012Full accounts made up to 31 December 2011 (16 pages)
28 August 2012Full accounts made up to 31 December 2011 (16 pages)
5 April 2012Annual return made up to 18 February 2012 (15 pages)
5 April 2012Annual return made up to 18 February 2012 (15 pages)
12 March 2012Annual return made up to 18 February 2011 with a full list of shareholders (18 pages)
12 March 2012Annual return made up to 18 February 2011 with a full list of shareholders (18 pages)
4 January 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
4 January 2012Statement of capital following an allotment of shares on 9 December 2011
  • GBP 4,979,729.00
(4 pages)
4 January 2012Statement of capital following an allotment of shares on 9 December 2011
  • GBP 4,979,729.00
(4 pages)
4 January 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
4 January 2012Statement of capital following an allotment of shares on 9 December 2011
  • GBP 4,979,729.00
(4 pages)
21 October 2011Full accounts made up to 31 December 2010 (15 pages)
21 October 2011Full accounts made up to 31 December 2010 (15 pages)
3 May 2011Annual return made up to 18 February 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 12TH March 2012.
(16 pages)
3 May 2011Annual return made up to 18 February 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 12TH March 2012.
(16 pages)
26 April 2011Statement of capital following an allotment of shares on 31 December 2010
  • GBP 1,988,709
(4 pages)
26 April 2011Statement of capital following an allotment of shares on 31 December 2010
  • GBP 1,988,709
(4 pages)
29 March 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
29 March 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
18 February 2011Group of companies' accounts made up to 31 December 2009 (24 pages)
18 February 2011Group of companies' accounts made up to 31 December 2009 (24 pages)
29 January 2011Compulsory strike-off action has been discontinued (1 page)
29 January 2011Compulsory strike-off action has been discontinued (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
12 April 2010Termination of appointment of Karl Konradsson as a director (2 pages)
12 April 2010Termination of appointment of Johann Sigurdsson as a director (2 pages)
12 April 2010Termination of appointment of Johann Sigurdsson as a director (2 pages)
12 April 2010Appointment of Einar Sveinn Halfdanarson as a director (3 pages)
12 April 2010Appointment of Einar Sveinn Halfdanarson as a director (3 pages)
12 April 2010Termination of appointment of Karl Konradsson as a director (2 pages)
6 April 2010Termination of appointment of Gudmundur Oddsson as a director (2 pages)
6 April 2010Termination of appointment of Gudmundur Oddsson as a director (2 pages)
16 March 2010Annual return made up to 18 February 2010 (15 pages)
16 March 2010Annual return made up to 18 February 2010 (15 pages)
20 November 2009Secretary's details changed for Logos Uk Limited on 14 August 2009 (1 page)
20 November 2009Secretary's details changed for Logos Uk Limited on 14 August 2009 (1 page)
12 November 2009Full accounts made up to 31 December 2008 (13 pages)
12 November 2009Full accounts made up to 31 December 2008 (13 pages)
17 March 2009Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page)
17 March 2009Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page)
2 March 2009Return made up to 18/02/09; full list of members (10 pages)
2 March 2009Return made up to 18/02/09; full list of members (10 pages)
26 August 2008Registered office changed on 26/08/2008 from c/o logos 42 new broad street london EC2M 1JD (1 page)
26 August 2008Registered office changed on 26/08/2008 from, c/o logos, 42 new broad street, london, EC2M 1JD (1 page)
26 August 2008Registered office changed on 26/08/2008 from, c/o logos, 42 new broad street, london, EC2M 1JD (1 page)
20 August 2008Appointment terminated director margeir petursson (1 page)
20 August 2008Appointment terminated director margeir petursson (1 page)
20 August 2008Director appointed gudmundur johannes oddsson (2 pages)
20 August 2008Director appointed gudmundur johannes oddsson (2 pages)
4 July 2008Appointment terminated secretary curzon corporate secretaries LTD (1 page)
4 July 2008Appointment terminated secretary curzon corporate secretaries LTD (1 page)
27 June 2008Registered office changed on 27/06/2008 from ashford house, grenadier road exeter devon EX1 3LH (1 page)
27 June 2008Secretary appointed logos uk LIMITED (2 pages)
27 June 2008Secretary appointed logos uk LIMITED (2 pages)
27 June 2008Registered office changed on 27/06/2008 from, ashford house, grenadier road, exeter, devon, EX1 3LH (1 page)
27 June 2008Registered office changed on 27/06/2008 from, ashford house, grenadier road, exeter, devon, EX1 3LH (1 page)
27 February 2008Director appointed karl konradsson (2 pages)
27 February 2008Director appointed johann tomas sigurdsson (2 pages)
27 February 2008Director appointed karl konradsson (2 pages)
27 February 2008Director appointed johann tomas sigurdsson (2 pages)
18 February 2008Incorporation (17 pages)
18 February 2008Incorporation (17 pages)