107 Reykjavik
Iceland
Foreign
Director Name | Magnus Gudmundsson |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | Icelandic |
Status | Closed |
Appointed | 30 May 2000(3 weeks after company formation) |
Appointment Duration | 4 years, 4 months (closed 05 October 2004) |
Role | Company Director |
Country of Residence | Iceland |
Correspondence Address | Gauskas 45 221 Hafnarfjordur Iceland |
Secretary Name | Magnus Gudmundsson |
---|---|
Nationality | Icelandic |
Status | Closed |
Appointed | 30 May 2000(3 weeks after company formation) |
Appointment Duration | 4 years, 4 months (closed 05 October 2004) |
Role | Company Director |
Country of Residence | Iceland |
Correspondence Address | Gauskas 45 221 Hafnarfjordur Iceland |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Fishgate William Wright Dock Hull East Yorkshire HU1 2ET |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | St Andrew's |
Built Up Area | Kingston upon Hull |
Year | 2014 |
---|---|
Turnover | £199,115 |
Gross Profit | £9,956 |
Net Worth | -£25 |
Current Liabilities | £190,295 |
Latest Accounts | 31 December 2000 (23 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
5 October 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 June 2004 | First Gazette notice for voluntary strike-off (1 page) |
10 May 2004 | Application for striking-off (1 page) |
18 May 2003 | Return made up to 09/05/03; full list of members (7 pages) |
6 August 2002 | Full accounts made up to 31 December 2000 (9 pages) |
27 June 2002 | Registered office changed on 27/06/02 from: isberg house kingston street hull north humberside HU1 2DB (1 page) |
31 May 2002 | Return made up to 09/05/02; full list of members (7 pages) |
21 June 2001 | Return made up to 09/05/01; full list of members
|
27 February 2001 | Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page) |
25 October 2000 | Particulars of mortgage/charge (4 pages) |
22 June 2000 | Memorandum and Articles of Association (9 pages) |
15 June 2000 | New secretary appointed;new director appointed (2 pages) |
15 June 2000 | Registered office changed on 15/06/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
15 June 2000 | New director appointed (2 pages) |
15 June 2000 | Company name changed choosemarks LIMITED\certificate issued on 16/06/00 (2 pages) |
12 June 2000 | Secretary resigned (1 page) |
12 June 2000 | Director resigned (1 page) |