Reykjavik
108
Iceland
Director Name | Mr Christian James Kurt Yates |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2008(same day as company formation) |
Role | Md Of Asset Management |
Country of Residence | United Kingdom |
Correspondence Address | Weston Fields House Quarr Gillingham Dorset SP8 5PB |
Secretary Name | Tryggvi Por Herbertsson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Sorlaskjol 16 107 Reykjavik 107 Iceland |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2008(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2008(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 3rd Floor Fairgate House 78 New Oxford Street London WC1A 1HB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£339,778 |
Current Liabilities | £1,469 |
Latest Accounts | 28 February 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
29 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 July 2011 | Registered office address changed from 5th Floor Walmar House 288 Regent Street London W1B 3AL on 8 July 2011 (1 page) |
8 July 2011 | Registered office address changed from 5Th Floor Walmar House 288 Regent Street London W1B 3AL on 8 July 2011 (1 page) |
8 July 2011 | Registered office address changed from 5Th Floor Walmar House 288 Regent Street London W1B 3AL on 8 July 2011 (1 page) |
21 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
21 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
16 July 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
16 July 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
26 February 2010 | Annual return made up to 20 February 2010 with a full list of shareholders Statement of capital on 2010-02-26
|
26 February 2010 | Annual return made up to 20 February 2010 with a full list of shareholders Statement of capital on 2010-02-26
|
25 February 2010 | Director's details changed for Benedikt Arnason on 20 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Benedikt Arnason on 20 February 2010 (2 pages) |
3 December 2009 | Total exemption full accounts made up to 28 February 2009 (9 pages) |
3 December 2009 | Total exemption full accounts made up to 28 February 2009 (9 pages) |
26 June 2009 | Return made up to 20/02/09; full list of members (3 pages) |
26 June 2009 | Return made up to 20/02/09; full list of members (3 pages) |
22 June 2009 | Registered office changed on 22/06/2009 from 23-29 maddox street london W1S 2QD (1 page) |
22 June 2009 | Registered office changed on 22/06/2009 from 23-29 maddox street london W1S 2QD (1 page) |
19 June 2009 | Appointment terminated secretary tryggvi herbertsson (1 page) |
19 June 2009 | Appointment Terminated Secretary tryggvi herbertsson (1 page) |
9 June 2009 | Director appointed benedikt arnason (2 pages) |
9 June 2009 | Director appointed benedikt arnason (2 pages) |
2 June 2009 | Appointment terminated director christian yates (1 page) |
2 June 2009 | Appointment Terminated Director christian yates (1 page) |
18 March 2008 | Secretary appointed tryggvi por herbertsson (2 pages) |
18 March 2008 | Registered office changed on 18/03/2008 from 23-29 maddox street london W1S 2QN united kingdom (1 page) |
18 March 2008 | Director appointed christian james kurt yates (2 pages) |
18 March 2008 | Director appointed christian james kurt yates (2 pages) |
18 March 2008 | Secretary appointed tryggvi por herbertsson (2 pages) |
18 March 2008 | Registered office changed on 18/03/2008 from 23-29 maddox street london W1S 2QN united kingdom (1 page) |
28 February 2008 | Registered office changed on 28/02/2008 from 23-29 maddox street london W1S 2QN (1 page) |
28 February 2008 | Registered office changed on 28/02/2008 from 23-29 maddox street london W1S 2QN (1 page) |
27 February 2008 | Appointment Terminated Secretary qa registrars LIMITED (1 page) |
27 February 2008 | Appointment Terminated Director qa nominees LIMITED (1 page) |
27 February 2008 | Registered office changed on 27/02/2008 from the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
27 February 2008 | Registered office changed on 27/02/2008 from the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
27 February 2008 | Appointment terminated secretary qa registrars LIMITED (1 page) |
27 February 2008 | Appointment terminated director qa nominees LIMITED (1 page) |
20 February 2008 | Incorporation (16 pages) |
20 February 2008 | Incorporation (16 pages) |