Reykjavik
104
Director Name | Johann Tomas Sigurdsson |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | Icelander |
Status | Closed |
Appointed | 29 January 2009(same day as company formation) |
Role | Head Of Legal Division |
Correspondence Address | Hagamelur 19 Reykjavik 107 Iceland |
Secretary Name | Logos Legal Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 08 February 2010(1 year after company formation) |
Appointment Duration | 1 year, 7 months (closed 13 September 2011) |
Correspondence Address | 42 New Broad Street London EC2M 1JD |
Director Name | Mr Gudmundur Johannes Oddsson |
---|---|
Date of Birth | May 1975 (Born 48 years ago) |
Nationality | Icelandic |
Status | Resigned |
Appointed | 29 January 2009(same day as company formation) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | High Cedar The Avenue Radlett WD7 7DQ |
Director Name | Margeir Petursson |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | Icelandic |
Status | Resigned |
Appointed | 29 January 2009(same day as company formation) |
Role | Chairman |
Country of Residence | Iceland |
Correspondence Address | P.O. Box 5375 Horgshi D 14 Reykjavik 125 Iceland |
Registered Address | 2nd Floor 42 New Broad Street London EC2M 1JD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
1 at 1 | Mp Investment Bank Hf 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£4,526 |
Current Liabilities | £235,775 |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
13 September 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 September 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
31 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
19 May 2011 | Application to strike the company off the register (3 pages) |
19 May 2011 | Application to strike the company off the register (3 pages) |
15 February 2011 | Annual return made up to 29 January 2011 Statement of capital on 2011-02-15
|
15 February 2011 | Annual return made up to 29 January 2011 Statement of capital on 2011-02-15
|
2 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
12 April 2010 | Termination of appointment of Margeir Petursson as a director (2 pages) |
12 April 2010 | Termination of appointment of Margeir Petursson 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) |
24 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (16 pages) |
24 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (16 pages) |
12 February 2010 | Appointment of Logos Legal Services Limited as a secretary (3 pages) |
12 February 2010 | Appointment of Logos Legal Services Limited as a secretary (3 pages) |
20 November 2009 | Secretary's details changed (1 page) |
20 November 2009 | Secretary's details changed (1 page) |
17 March 2009 | Accounting reference date shortened from 31/01/2010 to 31/12/2009 (1 page) |
17 March 2009 | Accounting reference date shortened from 31/01/2010 to 31/12/2009 (1 page) |
29 January 2009 | Incorporation (20 pages) |
29 January 2009 | Incorporation (20 pages) |