Company NameTharros Shipping Company Limited
Company StatusDissolved
Company Number00445499
CategoryPrivate Limited Company
Incorporation Date21 November 1947(76 years, 5 months ago)
Dissolution Date15 May 2012 (11 years, 11 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameNicholas Michael Peraticos
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed03 February 1998(50 years, 2 months after company formation)
Appointment Duration14 years, 3 months (closed 15 May 2012)
RoleShipbroker
Country of ResidenceUnited States
Correspondence Address8 Baden Place
Crosby Row
London
SE1 1YW
Secretary NameKathleen Naulls
NationalityBritish
StatusClosed
Appointed01 November 2006(58 years, 12 months after company formation)
Appointment Duration5 years, 6 months (closed 15 May 2012)
RoleCompany Director
Correspondence Address8 Baden Place
Crosby Row
London
SE1 1YW
Director NamePanagiotis Constantinos Peraticas
Date of BirthNovember 1919 (Born 104 years ago)
NationalityGreek
StatusResigned
Appointed26 March 1992(44 years, 4 months after company formation)
Appointment Duration3 months (resigned 30 June 1992)
RoleCompany Director
Correspondence Address2 Vassilecis
Alexandrou
Athens 516
Foreign
Director NameMichael Constantinos Peraticos
Date of BirthMarch 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1992(44 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 26 February 1998)
RoleCompany Director
Correspondence AddressFlat 20
34 Bryanston Square
London
W1H 7LQ
Director NameMichael Aristidis Xilas
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityGreek
StatusResigned
Appointed26 March 1992(44 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 03 February 1998)
RoleCompany Director
Correspondence Address2 Marylebone Mews
London
W1M 7LF
Secretary NameKathleen Naulls
NationalityBritish
StatusResigned
Appointed26 March 1992(44 years, 4 months after company formation)
Appointment Duration11 years, 2 months (resigned 31 May 2003)
RoleCompany Director
Correspondence Address238 Westrow Drive
Barking
Essex
IG11 9BT
Director NameKonstantine Koutsomitopoulos
Date of BirthAugust 1967 (Born 56 years ago)
NationalityGreek
StatusResigned
Appointed26 February 1998(50 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 April 2003)
RoleShipbroker
Correspondence Address8 Mulberry Lodge
12 Edith Grove
London
SW10 0NN
Secretary NameDemosthenes Halcoussis
NationalityBritish
StatusResigned
Appointed31 May 2003(55 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 November 2006)
RoleCompany Director
Correspondence Address51 Corringway
Ealing
London
W5 3AB

Location

Registered Address150 Aldersgate Street
London
EC1A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

15 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
15 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2012First Gazette notice for voluntary strike-off (1 page)
31 January 2012First Gazette notice for voluntary strike-off (1 page)
19 January 2012Application to strike the company off the register (3 pages)
19 January 2012Application to strike the company off the register (3 pages)
6 April 2011Annual return made up to 26 March 2011 with a full list of shareholders
Statement of capital on 2011-04-06
  • GBP 4,001
(5 pages)
6 April 2011Annual return made up to 26 March 2011 with a full list of shareholders
Statement of capital on 2011-04-06
  • GBP 4,001
(5 pages)
5 April 2011Register(s) moved to registered office address (1 page)
5 April 2011Register(s) moved to registered office address (1 page)
26 January 2011Total exemption full accounts made up to 30 September 2010 (6 pages)
26 January 2011Total exemption full accounts made up to 30 September 2010 (6 pages)
24 June 2010Total exemption full accounts made up to 30 September 2009 (6 pages)
24 June 2010Total exemption full accounts made up to 30 September 2009 (6 pages)
30 April 2010Secretary's details changed for Kathleen Naulls on 26 March 2010 (1 page)
30 April 2010Register(s) moved to registered inspection location (1 page)
30 April 2010Secretary's details changed for Kathleen Naulls on 26 March 2010 (1 page)
30 April 2010Director's details changed for Nicholas Michael Peraticos on 26 March 2010 (2 pages)
30 April 2010Register(s) moved to registered inspection location (1 page)
30 April 2010Register inspection address has been changed (1 page)
30 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
30 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
30 April 2010Director's details changed for Nicholas Michael Peraticos on 26 March 2010 (2 pages)
30 April 2010Register inspection address has been changed (1 page)
21 April 2010Registered office address changed from St Paul's House Warwick Lane London EC4M 7BP on 21 April 2010 (2 pages)
21 April 2010Registered office address changed from St Paul's House Warwick Lane London EC4M 7BP on 21 April 2010 (2 pages)
19 December 2009Compulsory strike-off action has been discontinued (1 page)
19 December 2009Compulsory strike-off action has been discontinued (1 page)
17 December 2009Total exemption full accounts made up to 30 September 2008 (7 pages)
17 December 2009Total exemption full accounts made up to 30 September 2008 (7 pages)
27 October 2009First Gazette notice for compulsory strike-off (1 page)
27 October 2009First Gazette notice for compulsory strike-off (1 page)
3 July 2009Return made up to 26/03/09; full list of members (3 pages)
3 July 2009Return made up to 26/03/09; full list of members (3 pages)
26 March 2008Secretary's Change of Particulars / kathleen naulls / 26/03/2008 / HouseName/Number was: , now: 71; Street was: 238 westrow drive, now: st. Mary's drive; Post Town was: barking, now: south benfleet; Post Code was: IG11 9BT, now: SS7 1LH (1 page)
26 March 2008Return made up to 26/03/08; full list of members (3 pages)
26 March 2008Secretary's change of particulars / kathleen naulls / 26/03/2008 (1 page)
26 March 2008Return made up to 26/03/08; full list of members (3 pages)
17 December 2007Total exemption full accounts made up to 30 September 2007 (9 pages)
17 December 2007Total exemption full accounts made up to 30 September 2007 (9 pages)
11 April 2007Return made up to 26/03/07; full list of members (2 pages)
11 April 2007Return made up to 26/03/07; full list of members (2 pages)
11 April 2007Director's particulars changed (1 page)
11 April 2007Director's particulars changed (1 page)
1 February 2007Total exemption full accounts made up to 30 September 2006 (7 pages)
1 February 2007Total exemption full accounts made up to 30 September 2005 (7 pages)
1 February 2007Total exemption full accounts made up to 30 September 2006 (7 pages)
1 February 2007Total exemption full accounts made up to 30 September 2005 (7 pages)
27 January 2007New secretary appointed (2 pages)
27 January 2007Secretary resigned (1 page)
27 January 2007New secretary appointed (2 pages)
27 January 2007Secretary resigned (1 page)
19 July 2006Director's particulars changed (1 page)
19 July 2006Return made up to 26/03/06; full list of members (2 pages)
19 July 2006Director's particulars changed (1 page)
19 July 2006Return made up to 26/03/06; full list of members (2 pages)
12 October 2005Registered office changed on 12/10/05 from: 8 hinde street london W1U 3BQ (1 page)
12 October 2005Registered office changed on 12/10/05 from: 8 hinde street london W1U 3BQ (1 page)
3 October 2005Return made up to 26/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 October 2005Return made up to 26/03/05; full list of members (6 pages)
30 September 2005Total exemption full accounts made up to 30 September 2004 (7 pages)
30 September 2005Total exemption full accounts made up to 30 September 2004 (7 pages)
27 October 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
27 October 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
17 May 2004Return made up to 26/03/04; full list of members (6 pages)
17 May 2004Return made up to 26/03/04; full list of members (6 pages)
14 May 2004Full accounts made up to 30 September 2002 (8 pages)
14 May 2004Full accounts made up to 30 September 2002 (8 pages)
18 September 2003Director resigned (1 page)
18 September 2003New secretary appointed (2 pages)
18 September 2003New secretary appointed (2 pages)
18 September 2003Secretary resigned (1 page)
18 September 2003Secretary resigned (1 page)
18 September 2003Director resigned (1 page)
15 September 2003Return made up to 26/03/03; full list of members (7 pages)
15 September 2003Return made up to 26/03/03; full list of members (7 pages)
3 October 2002Auditor's resignation (1 page)
3 October 2002Auditor's resignation (1 page)
11 April 2002Return made up to 26/03/02; full list of members (5 pages)
11 April 2002Return made up to 26/03/02; full list of members (5 pages)
18 February 2002Full accounts made up to 30 September 2001 (8 pages)
18 February 2002Full accounts made up to 30 September 2001 (8 pages)
26 November 2001Location of register of members (1 page)
26 November 2001Location of register of members (1 page)
24 May 2001Registered office changed on 24/05/01 from: 8 hinde street london W1M 5RG (1 page)
24 May 2001Registered office changed on 24/05/01 from: 8 hinde street london W1M 5RG (1 page)
21 May 2001Full accounts made up to 30 September 2000 (7 pages)
21 May 2001Full accounts made up to 30 September 2000 (7 pages)
9 April 2001Return made up to 26/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 April 2001Return made up to 26/03/01; full list of members (6 pages)
26 May 2000Full accounts made up to 30 September 1999 (11 pages)
26 May 2000Full accounts made up to 30 September 1999 (11 pages)
13 April 2000Return made up to 26/03/00; full list of members (6 pages)
13 April 2000Return made up to 26/03/00; full list of members (6 pages)
9 February 2000Registered office changed on 09/02/00 from: 12 heron quay london E14 4JE (1 page)
9 February 2000Registered office changed on 09/02/00 from: 12 heron quay london E14 4JE (1 page)
20 April 1999Return made up to 26/03/99; full list of members (6 pages)
20 April 1999Return made up to 26/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 March 1999Full accounts made up to 30 September 1998 (13 pages)
25 March 1999Full accounts made up to 30 September 1998 (13 pages)
14 April 1998New director appointed (2 pages)
14 April 1998Return made up to 26/03/98; full list of members (6 pages)
14 April 1998Director resigned (1 page)
14 April 1998Return made up to 26/03/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
14 April 1998New director appointed (2 pages)
14 April 1998Director resigned (1 page)
19 March 1998New director appointed (2 pages)
19 March 1998Director resigned (1 page)
19 March 1998New director appointed (2 pages)
19 March 1998Director resigned (1 page)
2 February 1998Full accounts made up to 30 September 1997 (14 pages)
2 February 1998Full accounts made up to 30 September 1997 (14 pages)
29 April 1997Return made up to 26/03/97; no change of members (4 pages)
29 April 1997Return made up to 26/03/97; no change of members (4 pages)
27 February 1997Full accounts made up to 30 September 1996 (16 pages)
27 February 1997Full accounts made up to 30 September 1996 (16 pages)
15 July 1996Full accounts made up to 30 September 1995 (16 pages)
15 July 1996Full accounts made up to 30 September 1995 (16 pages)
24 March 1996Return made up to 26/03/96; no change of members (4 pages)
24 March 1996Return made up to 26/03/96; no change of members (4 pages)
17 May 1995Full accounts made up to 30 September 1994 (15 pages)
17 May 1995Full accounts made up to 30 September 1994 (15 pages)
26 April 1995Return made up to 26/03/95; full list of members (6 pages)
26 April 1995Return made up to 26/03/95; full list of members (6 pages)
21 November 1947Incorporation (14 pages)
21 November 1947Incorporation (14 pages)