Reykjavik
101
Director Name | Robert Arni Hreidarsson Downey |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | Icelandic |
Status | Closed |
Appointed | 21 January 1997(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 11 April 2000) |
Role | Lawyer |
Correspondence Address | Austurstraeji 17 Reyjavik 101 |
Secretary Name | Robert Arni Hreidarsson Downey |
---|---|
Nationality | Icelandic |
Status | Closed |
Appointed | 21 January 1997(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 11 April 2000) |
Role | Lawyer |
Correspondence Address | Austurstraeji 17 Reyjavik 101 |
Director Name | Sjoerd Auke Koppert |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 16 October 1995(same day as company formation) |
Role | Marketing Consultant |
Correspondence Address | West End Farm Brompton By Sawdon Scarborough North Yorkshire YO13 9DQ |
Secretary Name | Sjoerd Auke Koppert |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 16 October 1995(same day as company formation) |
Role | Marketing Consultant |
Correspondence Address | West End Farm Brompton By Sawdon Scarborough North Yorkshire YO13 9DQ |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 16 October 1995(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 | 16 October 1995(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 | 16 October 1995(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 1997 (26 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
11 April 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 December 1999 | First Gazette notice for voluntary strike-off (1 page) |
10 November 1999 | Application for striking-off (1 page) |
12 May 1998 | Accounts for a dormant company made up to 31 October 1996 (3 pages) |
12 May 1998 | Resolutions
|
12 May 1998 | Accounts for a dormant company made up to 31 October 1997 (3 pages) |
9 December 1997 | Return made up to 16/10/97; no change of members
|
26 March 1997 | New secretary appointed;new director appointed (2 pages) |
26 March 1997 | Secretary resigned;director resigned (1 page) |
26 March 1997 | Return made up to 16/10/96; full list of members
|
12 March 1996 | Director resigned;new director appointed (2 pages) |
12 March 1996 | Registered office changed on 12/03/96 from: 33 crwys road cardiff CF2 4YF (1 page) |
12 March 1996 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
16 October 1995 | Incorporation (32 pages) |