Company NameIceland Drilling (UK) Limited
Company StatusDissolved
Company Number03582503
CategoryPrivate Limited Company
Incorporation Date11 June 1998(25 years, 10 months ago)
Dissolution Date18 March 2014 (10 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Gudjon Asmundsson
Date of BirthMarch 1974 (Born 50 years ago)
NationalityIcelander
StatusClosed
Appointed06 August 2013(15 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks (closed 18 March 2014)
RoleFinance Officer
Country of ResidenceIceland
Correspondence Address8 Adelaide Row
Seaham
County Durham
SR7 7EF
Director NameAsgeir Margeirsson
Date of BirthDecember 1961 (Born 62 years ago)
NationalityIcelandic
StatusResigned
Appointed12 June 1998(1 day after company formation)
Appointment Duration1 year, 10 months (resigned 13 April 2000)
RoleTechnical Manager
Correspondence Address11 Dofraberg
Hafnarfjordur
221
Iceland
Director NameBaldur Gylfason
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityIcelandic
StatusResigned
Appointed12 June 1998(1 day after company formation)
Appointment Duration1 week, 3 days (resigned 22 June 1998)
RoleProject Manager
Country of ResidenceIceland
Correspondence AddressSogavegur 40
108 Reykjavik
Foreign
Secretary NameBaldur Gylfason
NationalityIcelandic
StatusResigned
Appointed12 June 1998(1 day after company formation)
Appointment Duration1 week, 3 days (resigned 22 June 1998)
RoleProject Manager
Country of ResidenceIceland
Correspondence AddressSogavegur 40
108 Reykjavik
Foreign
Director NameMargeir Petursson
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityIcelandic
StatusResigned
Appointed22 June 1998(1 week, 4 days after company formation)
Appointment Duration5 years, 9 months (resigned 15 April 2004)
RoleDirector/Company Secretary
Correspondence AddressMavahlid 47
105 Reykjavik
Iceland
Foreign
Director NameBent Einarsson
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityIcelandic
StatusResigned
Appointed22 June 1998(1 week, 4 days after company formation)
Appointment Duration15 years, 1 month (resigned 06 August 2013)
RoleCompany Director
Country of ResidenceIceland
Correspondence Address8 Adelaide Row
Seaham
County Durham
SR7 7EF
Director NameJonas Eliasson
Date of BirthMay 1938 (Born 86 years ago)
NationalityIcelandic
StatusResigned
Appointed22 June 1998(1 week, 4 days after company formation)
Appointment Duration1 year, 9 months (resigned 13 April 2000)
RoleCompany Director
Correspondence AddressBuoorgeoi 5
108 Reykjavik
Iceland
Foreign
Secretary NameMargeir Petursson
NationalityIcelandic
StatusResigned
Appointed22 June 1998(1 week, 4 days after company formation)
Appointment Duration5 years, 9 months (resigned 15 April 2004)
RoleDirector/Company Secretary
Correspondence AddressMavahlid 47
105 Reykjavik
Iceland
Foreign
Director NameGudmundur Thoroddsson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityIcelandic
StatusResigned
Appointed13 April 2000(1 year, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 27 March 2006)
RoleCEO
Correspondence AddressVatnsendabletti 23
200 Kopavogur
Iceland
Director NameThor Gislason
Date of BirthNovember 1963 (Born 60 years ago)
NationalityIcelandic
StatusResigned
Appointed13 April 2000(1 year, 10 months after company formation)
Appointment Duration9 years, 2 months (resigned 06 July 2009)
RoleCEO
Correspondence AddressKlausturhvammur 38
220 Hafnarfjordur
Iceland
Director NameBaldur Gylfason
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityIcelandic
StatusResigned
Appointed28 November 2000(2 years, 5 months after company formation)
Appointment Duration12 years, 8 months (resigned 06 August 2013)
RoleChief Operating Officer
Country of ResidenceIceland
Correspondence Address8 Adelaide Row
Seaham
County Durham
SR7 7EF
Director NameMagnus Jonsson
Date of BirthApril 1977 (Born 47 years ago)
NationalityIcelandic
StatusResigned
Appointed15 April 2004(5 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 December 2009)
RoleCompany Director
Correspondence AddressTjaldanes 15
Gardabaer 210
Iceland
Secretary NameMagnus Jonsson
NationalityIcelandic
StatusResigned
Appointed15 April 2004(5 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 December 2009)
RoleCompany Director
Correspondence AddressTjaldanes 15
Gardabaer 210
Iceland
Director NameBenedikt Olgeirsson
Date of BirthOctober 1961 (Born 62 years ago)
NationalityIcelandic
StatusResigned
Appointed27 March 2006(7 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 December 2009)
RoleCompany Director
Correspondence AddressHnotuberg 13
Hafnarfjordur
221
Iceland
Director NameVilhjalmur Gudmundsson
Date of BirthNovember 1955 (Born 68 years ago)
NationalityIcelandic
StatusResigned
Appointed01 June 2006(7 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 05 December 2012)
RoleBusiness Manager
Country of ResidenceIceland
Correspondence Address8 Adelaide Row
Seaham
County Durham
SR7 7EF
Secretary NameBent Einarsson
NationalityBritish
StatusResigned
Appointed01 December 2009(11 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 06 August 2013)
RoleCompany Director
Correspondence Address8 C/O Robert Gale Fca, Adelaide
Row, Seaham
County Durham
SR7 7EF
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed11 June 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed11 June 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed11 June 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address8 Adelaide Row
Seaham
County Durham
SR7 7EF
RegionNorth East
ConstituencyEasington
CountyCounty Durham
ParishSeaham
WardDawdon
Built Up AreaSeaham
Address MatchesOver 20 other UK companies use this postal address

Shareholders

17k at £1Jardboranir Hf
100.00%
Ordinary

Financials

Year2014
Net Worth£178,905
Cash£4,176

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

18 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
3 December 2013First Gazette notice for voluntary strike-off (1 page)
3 December 2013First Gazette notice for voluntary strike-off (1 page)
26 November 2013Application to strike the company off the register (3 pages)
26 November 2013Application to strike the company off the register (3 pages)
31 October 2013Withdraw the company strike off application (2 pages)
31 October 2013Withdraw the company strike off application (2 pages)
27 August 2013First Gazette notice for voluntary strike-off (1 page)
27 August 2013First Gazette notice for voluntary strike-off (1 page)
19 August 2013Application to strike the company off the register (3 pages)
19 August 2013Application to strike the company off the register (3 pages)
7 August 2013Appointment of Mr. Gudjon Asmundsson as a director on 6 August 2013 (2 pages)
7 August 2013Appointment of Mr. Gudjon Asmundsson as a director (2 pages)
6 August 2013Termination of appointment of Bent Einarsson as a director (1 page)
6 August 2013Termination of appointment of Bent Einarsson as a director on 6 August 2013 (1 page)
6 August 2013Termination of appointment of Bent Einarsson as a secretary (1 page)
6 August 2013Termination of appointment of Baldur Gylfason as a director (1 page)
6 August 2013Termination of appointment of Bent Einarsson as a secretary on 6 August 2013 (1 page)
6 August 2013Termination of appointment of Baldur Gylfason as a director on 6 August 2013 (1 page)
12 June 2013Annual return made up to 11 June 2013 with a full list of shareholders
Statement of capital on 2013-06-12
  • GBP 17,000
(4 pages)
12 June 2013Annual return made up to 11 June 2013 with a full list of shareholders
Statement of capital on 2013-06-12
  • GBP 17,000
(4 pages)
11 March 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
11 March 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
6 December 2012Termination of appointment of Vilhjalmur Gudmundsson as a director (1 page)
6 December 2012Termination of appointment of Vilhjalmur Gudmundsson as a director on 5 December 2012 (1 page)
22 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
22 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
19 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (5 pages)
19 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (5 pages)
31 August 2011Total exemption small company accounts made up to 31 December 2010 (2 pages)
31 August 2011Total exemption small company accounts made up to 31 December 2010 (2 pages)
22 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (5 pages)
22 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (5 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (2 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (2 pages)
23 June 2010Director's details changed for Baldur Gylfason on 11 June 2010 (2 pages)
23 June 2010Director's details changed for Baldur Gylfason on 11 June 2010 (2 pages)
23 June 2010Register inspection address has been changed (1 page)
23 June 2010Director's details changed for Vilhjalmur Gudmundsson on 11 June 2010 (2 pages)
23 June 2010Director's details changed for Bent Einarsson on 11 June 2010 (2 pages)
23 June 2010Register inspection address has been changed (1 page)
23 June 2010Register(s) moved to registered inspection location (1 page)
23 June 2010Registered office address changed from 8 C/O Robert Gale Fca, Adelaide Row, Seaham County Durham SR7 7EF on 23 June 2010 (1 page)
23 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (6 pages)
23 June 2010Registered office address changed from 8 C/O Robert Gale Fca, Adelaide Row, Seaham County Durham SR7 7EF on 23 June 2010 (1 page)
23 June 2010Director's details changed for Vilhjalmur Gudmundsson on 11 June 2010 (2 pages)
23 June 2010Director's details changed for Bent Einarsson on 11 June 2010 (2 pages)
23 June 2010Register(s) moved to registered inspection location (1 page)
23 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (6 pages)
23 June 2010Secretary's details changed for Bent Einarsson on 11 June 2010 (1 page)
23 June 2010Secretary's details changed for Bent Einarsson on 11 June 2010 (1 page)
14 December 2009Termination of appointment of Benedikt Olgeirsson as a director (2 pages)
14 December 2009Termination of appointment of Magnus Jonsson as a director (2 pages)
14 December 2009Termination of appointment of Benedikt Olgeirsson as a director (2 pages)
14 December 2009Termination of appointment of Magnus Jonsson as a secretary (2 pages)
14 December 2009Appointment of Bent Einarsson as a secretary (3 pages)
14 December 2009Termination of appointment of Magnus Jonsson as a director (2 pages)
14 December 2009Termination of appointment of Magnus Jonsson as a secretary (2 pages)
14 December 2009Appointment of Bent Einarsson as a secretary (3 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
9 July 2009Appointment Terminated Director thor gislason (1 page)
9 July 2009Appointment terminated director thor gislason (1 page)
24 June 2009Return made up to 11/06/09; full list of members (5 pages)
24 June 2009Return made up to 11/06/09; full list of members (5 pages)
28 December 2008Total exemption small company accounts made up to 31 December 2007 (2 pages)
28 December 2008Total exemption small company accounts made up to 31 December 2007 (2 pages)
5 August 2008Total exemption small company accounts made up to 31 December 2006 (2 pages)
5 August 2008Total exemption small company accounts made up to 31 December 2006 (2 pages)
12 June 2008Return made up to 11/06/08; full list of members (5 pages)
12 June 2008Return made up to 11/06/08; full list of members (5 pages)
12 June 2007Return made up to 11/06/07; full list of members (3 pages)
12 June 2007Secretary's particulars changed;director's particulars changed (1 page)
12 June 2007Secretary's particulars changed;director's particulars changed (1 page)
12 June 2007Return made up to 11/06/07; full list of members (3 pages)
3 January 2007Total exemption small company accounts made up to 31 December 2005 (3 pages)
3 January 2007Total exemption small company accounts made up to 31 December 2005 (3 pages)
29 August 2006New director appointed (2 pages)
29 August 2006New director appointed (2 pages)
29 August 2006New director appointed (2 pages)
29 August 2006New director appointed (2 pages)
7 July 2006Director resigned (1 page)
7 July 2006Director resigned (1 page)
15 June 2006Registered office changed on 15/06/06 from: c/o robert gale fca 8 adelaide row seaharn county durham SR7 7EF (1 page)
15 June 2006Return made up to 11/06/06; full list of members (3 pages)
15 June 2006Registered office changed on 15/06/06 from: c/o robert gale fca 8 adelaide row seaharn county durham SR7 7EF (1 page)
15 June 2006Return made up to 11/06/06; full list of members (3 pages)
30 May 2006Total exemption small company accounts made up to 31 December 2003 (1 page)
30 May 2006Total exemption small company accounts made up to 31 December 2004 (1 page)
30 May 2006Total exemption small company accounts made up to 31 December 2003 (1 page)
30 May 2006Total exemption small company accounts made up to 31 December 2004 (1 page)
30 May 2006Total exemption small company accounts made up to 31 December 2002 (1 page)
30 May 2006Total exemption small company accounts made up to 31 December 2002 (1 page)
14 June 2005Return made up to 11/06/05; full list of members (3 pages)
14 June 2005Return made up to 11/06/05; full list of members (3 pages)
23 September 2004Return made up to 11/06/04; full list of members (8 pages)
23 September 2004Return made up to 11/06/04; full list of members
  • 363(287) ‐ Registered office changed on 23/09/04
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 September 2004New secretary appointed;new director appointed (1 page)
23 September 2004New secretary appointed;new director appointed (1 page)
11 May 2004Secretary resigned;director resigned (1 page)
11 May 2004Secretary resigned;director resigned (1 page)
4 July 2003Return made up to 11/06/03; full list of members (8 pages)
4 July 2003Return made up to 11/06/03; full list of members (8 pages)
1 June 2003Full accounts made up to 31 December 2001 (8 pages)
1 June 2003Full accounts made up to 31 December 2001 (8 pages)
28 November 2002Return made up to 11/06/02; full list of members (8 pages)
28 November 2002Return made up to 11/06/02; full list of members (8 pages)
15 November 2001Full accounts made up to 31 December 2000 (10 pages)
15 November 2001Full accounts made up to 31 December 2000 (10 pages)
28 August 2001Return made up to 11/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 August 2001Return made up to 11/06/01; full list of members (7 pages)
23 February 2001Registered office changed on 23/02/01 from: kinley hill farm hawthorn seaham county durham SR7 8SW (1 page)
23 February 2001Registered office changed on 23/02/01 from: kinley hill farm hawthorn seaham county durham SR7 8SW (1 page)
26 January 2001Full accounts made up to 31 December 1999 (7 pages)
26 January 2001Full accounts made up to 31 December 1999 (7 pages)
15 December 2000New director appointed (2 pages)
15 December 2000New director appointed (2 pages)
29 September 2000Ad 10/08/00--------- £ si 16999@1=16999 £ ic 1/17000 (3 pages)
29 September 2000Ad 10/08/00--------- £ si 16999@1=16999 £ ic 1/17000 (3 pages)
5 July 2000Return made up to 11/06/00; full list of members (7 pages)
5 July 2000Registered office changed on 05/07/00 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
5 July 2000Return made up to 11/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 July 2000New director appointed (2 pages)
5 July 2000Director resigned (1 page)
5 July 2000Director resigned (1 page)
5 July 2000New director appointed (2 pages)
5 July 2000Registered office changed on 05/07/00 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
5 July 2000Director resigned (1 page)
5 July 2000New director appointed (2 pages)
5 July 2000New director appointed (2 pages)
5 July 2000Director resigned (1 page)
3 December 1999Return made up to 11/06/99; full list of members (6 pages)
3 December 1999Full accounts made up to 31 December 1998 (8 pages)
3 December 1999Full accounts made up to 31 December 1998 (8 pages)
3 December 1999Return made up to 11/06/99; full list of members (6 pages)
30 November 1999Strike-off action suspended (1 page)
30 November 1999First Gazette notice for compulsory strike-off (1 page)
30 November 1999First Gazette notice for compulsory strike-off (1 page)
30 November 1999Strike-off action suspended (1 page)
28 July 1998New director appointed (2 pages)
28 July 1998New secretary appointed;new director appointed (2 pages)
28 July 1998New director appointed (2 pages)
28 July 1998New director appointed (2 pages)
28 July 1998New secretary appointed;new director appointed (2 pages)
28 July 1998Secretary resigned;director resigned (1 page)
28 July 1998Secretary resigned;director resigned (1 page)
28 July 1998New director appointed (2 pages)
22 June 1998Director resigned (1 page)
22 June 1998New secretary appointed;new director appointed (2 pages)
22 June 1998Director resigned (1 page)
22 June 1998New director appointed (2 pages)
22 June 1998Secretary resigned;director resigned (1 page)
22 June 1998New director appointed (2 pages)
22 June 1998Secretary resigned;director resigned (1 page)
22 June 1998New secretary appointed;new director appointed (2 pages)
11 June 1998Incorporation (19 pages)
11 June 1998Incorporation (19 pages)