Is 108
Reykjavik
Iceland
Secretary Name | Harpa Gudmundsdottir |
---|---|
Nationality | Icelandic |
Status | Closed |
Appointed | 09 July 2009(2 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 22 December 2015) |
Role | Secretary |
Correspondence Address | Backersvej 32 Copenhagen S Dk2300 Denmark |
Director Name | Gerard Anthony Peters |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(1 month, 3 weeks after company formation) |
Appointment Duration | 7 months (resigned 31 January 2010) |
Role | Company Director |
Correspondence Address | 15 The Leys Esher Road Hersham Walton On Thames Surrey KT12 4LP |
Telephone | 01279 415572 |
---|---|
Telephone region | Bishops Stortford |
Registered Address | 2nd Floor 111 Charterhouse Street London EC1M 6AW |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
1000 at £1 | Storevision Holdings Aps 100.00% Ordinary |
---|
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
22 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
31 August 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
12 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
24 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
24 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
18 July 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (4 pages) |
18 July 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (4 pages) |
18 July 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (4 pages) |
30 July 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (4 pages) |
30 July 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (4 pages) |
30 July 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (4 pages) |
24 July 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
24 July 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
10 October 2011 | Total exemption full accounts made up to 31 December 2010 (13 pages) |
10 October 2011 | Total exemption full accounts made up to 31 December 2010 (13 pages) |
12 August 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (4 pages) |
12 August 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (4 pages) |
12 August 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (4 pages) |
2 October 2010 | Total exemption full accounts made up to 31 December 2009 (12 pages) |
2 October 2010 | Total exemption full accounts made up to 31 December 2009 (12 pages) |
30 September 2010 | Previous accounting period shortened from 31 May 2010 to 31 December 2009 (3 pages) |
30 September 2010 | Previous accounting period shortened from 31 May 2010 to 31 December 2009 (3 pages) |
7 June 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Director's details changed for Orn Johannsson on 7 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Orn Johannsson on 7 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Orn Johannsson on 7 May 2010 (2 pages) |
4 March 2010 | Termination of appointment of Gerard Peters as a director (2 pages) |
4 March 2010 | Termination of appointment of Gerard Peters as a director (2 pages) |
3 August 2009 | Secretary appointed harpa gudmundsdottir (2 pages) |
3 August 2009 | Director appointed gerard anthony peters (1 page) |
3 August 2009 | Secretary appointed harpa gudmundsdottir (2 pages) |
3 August 2009 | Director appointed gerard anthony peters (1 page) |
7 May 2009 | Incorporation (19 pages) |
7 May 2009 | Incorporation (19 pages) |