Reyjavik
101
Director Name | Thor Magnusson |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | Icelandic |
Status | Closed |
Appointed | 11 August 1995(10 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 14 December 1999) |
Role | Consultant |
Correspondence Address | Ingolfsstraeti 5 Reykjavik 101 |
Secretary Name | Robert Arni Hreidarsson Downey |
---|---|
Nationality | Icelandic |
Status | Closed |
Appointed | 11 August 1995(10 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 14 December 1999) |
Role | Attorney At Law |
Correspondence Address | Austurstraeji 17 Reyjavik 101 |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 10 October 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | C/O Kidsons Impey Devonshire House 36 George Street Manchester M1 4HA |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 October 1995 (28 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
14 December 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 August 1999 | First Gazette notice for compulsory strike-off (1 page) |
9 December 1997 | Return made up to 10/10/97; full list of members
|
26 March 1997 | Return made up to 10/10/96; no change of members
|
9 July 1996 | Full accounts made up to 31 October 1995 (8 pages) |
19 March 1996 | Memorandum and Articles of Association (2 pages) |
14 March 1996 | New director appointed (2 pages) |
14 March 1996 | New secretary appointed;new director appointed (2 pages) |
14 March 1996 | Registered office changed on 14/03/96 from: 33 crwys road cardiff CF2 4YF (1 page) |
14 March 1996 | Return made up to 10/10/95; full list of members
|
1 July 1995 | Company name changed durnic PLC\certificate issued on 03/07/95 (4 pages) |