Company NameN.J.Goulandris Limited
Company StatusDissolved
Company Number00522978
CategoryPrivate Limited Company
Incorporation Date24 August 1953(70 years, 8 months ago)
Dissolution Date6 May 2014 (9 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Paul Stephane Gripari
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2005(52 years, 2 months after company formation)
Appointment Duration8 years, 6 months (closed 06 May 2014)
RoleShipping
Country of ResidenceGreece
Correspondence AddressApollonio Apollonos Street
Agios Spirydonas
Attica
19003
Director NameMr Neil Alexander Chatfield
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1991(38 years, 2 months after company formation)
Appointment Duration7 years, 12 months (resigned 15 October 1999)
RoleShipbroker
Correspondence Address140 Harestone Valley Road
Caterham
Surrey
CR3 6HG
Director NameMr John Hatgis
Date of BirthJune 1934 (Born 89 years ago)
NationalityGreek
StatusResigned
Appointed19 October 1991(38 years, 2 months after company formation)
Appointment Duration11 years, 11 months (resigned 17 September 2003)
RoleLawyer
Correspondence Address88 Chelsea Park Gardens
London
SW3 6AE
Director NameMr Alexander Giannis Kairis
Date of BirthApril 1946 (Born 78 years ago)
NationalityCanadian
StatusResigned
Appointed19 October 1991(38 years, 2 months after company formation)
Appointment Duration14 years, 2 months (resigned 30 December 2005)
RoleShipbroker
Correspondence Address4 Ilchester Place
London
W14 8AA
Director NameMr Michael John Charles Keene
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1991(38 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 17 January 1997)
RoleDirector Company Secretary
Correspondence Address153 Lauderdale Tower
London
EC2Y 8BY
Director NameMr Paul Gavin Roffey
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1991(38 years, 2 months after company formation)
Appointment Duration16 years, 5 months (resigned 20 March 2008)
RoleShipbroker
Country of ResidenceUnited Kingdom
Correspondence AddressLongreach House Long Reach
West Horsley
Leatherhead
Surrey
KT24 6LZ
Director NameMr Geoffrey Woodford
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1991(38 years, 2 months after company formation)
Appointment Duration16 years, 5 months (resigned 20 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBroomells Farm
Misbrooks Green
Beare Green
Dorking Surrey
RH5 4QQ
Secretary NameMr Michael John Charles Keene
NationalityBritish
StatusResigned
Appointed19 October 1991(38 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 January 1996)
RoleCompany Director
Correspondence Address153 Lauderdale Tower
London
EC2Y 8BY
Secretary NameCharles George Anastasi
NationalityBritish
StatusResigned
Appointed01 February 1996(42 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 December 2000)
RoleSecretary
Correspondence AddressAthelstan House
Saxons Lea Pickwell
Melton Mowbray
Leicestershire
LE14 2PL
Secretary NameSidney Ralph Rolls
NationalityBritish
StatusResigned
Appointed01 January 2001(47 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 27 September 2006)
RoleCompany Director
Correspondence Address26 Venmore Drive
Great Dunmow
Essex
CM6 1HN
Director NameIoannis Nikolaos Paleokrassas
Date of BirthJuly 1945 (Born 78 years ago)
NationalityGreek
StatusResigned
Appointed25 September 2003(50 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 20 March 2008)
RoleShipping
Correspondence AddressFlat 1
3 Prince Albert Road
London
NW1 7ST
Secretary NameMrs Gemma Claire Mills
NationalityBritish
StatusResigned
Appointed27 September 2006(53 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 30 December 2008)
RoleShipping
Country of ResidenceUnited Kingdom
Correspondence AddressBramblewood
Coulsdon Lane
Chipstead
Surrey
CR5 3QH
Director NameMrs Gemma Claire Mills
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2008(54 years, 7 months after company formation)
Appointment Duration3 years (resigned 23 March 2011)
RoleShipping
Country of ResidenceUnited Kingdom
Correspondence AddressBramblewood
Coulsdon Lane
Chipstead
Surrey
CR5 3QH
Secretary NameCornhill Secretaries Limited (Corporation)
StatusResigned
Appointed30 December 2008(55 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 April 2010)
Correspondence AddressSt. Pauls House Warwick Lane
London
EC4M 7BP

Location

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

Shareholders

5k at £1Leonardos Pantelis Vrettos & Stephen Marcroft Hogg & Leonardos Pantells Vrettos
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
2 January 2014Application to strike the company off the register (3 pages)
2 January 2014Application to strike the company off the register (3 pages)
12 December 2012Annual return made up to 19 October 2012 with a full list of shareholders
Statement of capital on 2012-12-12
  • GBP 5,000
(3 pages)
12 December 2012Annual return made up to 19 October 2012 with a full list of shareholders
Statement of capital on 2012-12-12
  • GBP 5,000
(3 pages)
1 October 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
1 October 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
11 November 2011Annual return made up to 19 October 2011 with a full list of shareholders (3 pages)
11 November 2011Annual return made up to 19 October 2011 with a full list of shareholders (3 pages)
2 November 2011Accounts made up to 31 December 2010 (16 pages)
2 November 2011Accounts made up to 31 December 2010 (16 pages)
12 July 2011Registered office address changed from Berkeley Square House Berkeley Square London W1J 6BE on 12 July 2011 (1 page)
12 July 2011Registered office address changed from Berkeley Square House Berkeley Square London W1J 6BE on 12 July 2011 (1 page)
28 March 2011Termination of appointment of Gemma Mills as a director (1 page)
28 March 2011Termination of appointment of Gemma Mills as a director (1 page)
5 November 2010Annual return made up to 19 October 2010 with a full list of shareholders (14 pages)
5 November 2010Annual return made up to 19 October 2010 with a full list of shareholders (14 pages)
5 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
5 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
22 July 2010Termination of appointment of Cornhill Secretaries Limited as a secretary (2 pages)
22 July 2010Termination of appointment of Cornhill Secretaries Limited as a secretary (2 pages)
19 January 2010Director's details changed for Paul Stephane Gripari on 31 March 2008 (1 page)
19 January 2010Director's details changed for Paul Stephane Gripari on 31 March 2008 (1 page)
26 November 2009Appointment of Cornhill Secretaries Limited as a secretary (2 pages)
26 November 2009Appointment of Cornhill Secretaries Limited as a secretary (2 pages)
18 November 2009Director's details changed for Paul Stephane Gripari on 1 October 2009 (2 pages)
18 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (5 pages)
18 November 2009Director's details changed for Cornhill Secretaries Limited on 1 October 2009 (2 pages)
18 November 2009Director's details changed for Cornhill Secretaries Limited on 1 October 2009 (2 pages)
18 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (5 pages)
18 November 2009Director's details changed for Cornhill Secretaries Limited on 1 October 2009 (2 pages)
18 November 2009Director's details changed for Mrs Gemma Claire Mills on 1 October 2009 (2 pages)
18 November 2009Director's details changed for Mrs Gemma Claire Mills on 1 October 2009 (2 pages)
18 November 2009Director's details changed for Mrs Gemma Claire Mills on 1 October 2009 (2 pages)
18 November 2009Director's details changed for Paul Stephane Gripari on 1 October 2009 (2 pages)
18 November 2009Director's details changed for Paul Stephane Gripari on 1 October 2009 (2 pages)
16 November 2009Termination of appointment of Gemma Mills as a secretary (1 page)
16 November 2009Termination of appointment of Gemma Mills as a secretary (1 page)
7 October 2009Accounts for a small company made up to 31 December 2008 (5 pages)
7 October 2009Accounts for a small company made up to 31 December 2008 (5 pages)
23 October 2008Return made up to 19/10/08; full list of members (4 pages)
23 October 2008Return made up to 19/10/08; full list of members (4 pages)
4 September 2008Accounts for a small company made up to 31 December 2007 (5 pages)
4 September 2008Accounts for a small company made up to 31 December 2007 (5 pages)
20 March 2008Appointment terminated director geoffrey woodford (1 page)
20 March 2008Appointment terminated director geoffrey woodford (1 page)
20 March 2008Appointment terminated director paul roffey (1 page)
20 March 2008Appointment terminated director ioannis paleokrassas (1 page)
20 March 2008Appointment terminated director paul roffey (1 page)
20 March 2008Appointment terminated director ioannis paleokrassas (1 page)
13 March 2008Director appointed mrs gemma claire mills (1 page)
13 March 2008Director appointed mrs gemma claire mills (1 page)
15 November 2007Return made up to 19/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 November 2007Return made up to 19/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 October 2007Accounts for a small company made up to 31 December 2006 (5 pages)
4 October 2007Accounts for a small company made up to 31 December 2006 (5 pages)
9 November 2006Return made up to 19/10/06; full list of members (8 pages)
9 November 2006Return made up to 19/10/06; full list of members (8 pages)
4 October 2006New secretary appointed (2 pages)
4 October 2006New secretary appointed (2 pages)
4 October 2006Secretary resigned (1 page)
4 October 2006Secretary resigned (1 page)
14 September 2006Accounts for a small company made up to 31 December 2005 (5 pages)
14 September 2006Accounts for a small company made up to 31 December 2005 (5 pages)
9 January 2006Director resigned (1 page)
9 January 2006Director resigned (1 page)
15 November 2005New director appointed (2 pages)
15 November 2005New director appointed (2 pages)
31 October 2005Return made up to 19/10/05; full list of members (8 pages)
31 October 2005Return made up to 19/10/05; full list of members (8 pages)
22 July 2005Accounts for a small company made up to 31 December 2004 (5 pages)
22 July 2005Accounts for a small company made up to 31 December 2004 (5 pages)
28 October 2004Return made up to 19/10/04; full list of members (8 pages)
28 October 2004Return made up to 19/10/04; full list of members (8 pages)
23 September 2004Accounts for a small company made up to 31 December 2003 (5 pages)
23 September 2004Accounts for a small company made up to 31 December 2003 (5 pages)
27 October 2003Return made up to 19/10/03; full list of members (8 pages)
27 October 2003Return made up to 19/10/03; full list of members (8 pages)
13 October 2003New director appointed (2 pages)
13 October 2003Director resigned (1 page)
13 October 2003Director resigned (1 page)
13 October 2003New director appointed (2 pages)
10 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
10 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
24 October 2002Return made up to 19/10/02; full list of members (8 pages)
24 October 2002Return made up to 19/10/02; full list of members (8 pages)
25 September 2002Accounts for a small company made up to 31 December 2001 (6 pages)
25 September 2002Accounts for a small company made up to 31 December 2001 (6 pages)
6 November 2001Return made up to 19/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 November 2001Return made up to 19/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
31 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
5 January 2001Secretary resigned (1 page)
5 January 2001Secretary resigned (1 page)
5 January 2001New secretary appointed (2 pages)
5 January 2001New secretary appointed (2 pages)
24 October 2000Return made up to 19/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 24/10/00
(7 pages)
24 October 2000Return made up to 19/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 24/10/00
(7 pages)
12 July 2000Accounts for a small company made up to 31 December 1999 (5 pages)
12 July 2000Accounts for a small company made up to 31 December 1999 (5 pages)
29 October 1999Return made up to 19/10/99; full list of members (7 pages)
29 October 1999Director resigned (1 page)
29 October 1999Director resigned (1 page)
29 October 1999Return made up to 19/10/99; full list of members (7 pages)
30 June 1999Accounts for a small company made up to 31 December 1998 (5 pages)
30 June 1999Accounts for a small company made up to 31 December 1998 (5 pages)
28 October 1998Return made up to 19/10/98; no change of members (6 pages)
28 October 1998Return made up to 19/10/98; no change of members (6 pages)
15 July 1998Accounts for a small company made up to 31 December 1997 (8 pages)
15 July 1998Accounts for a small company made up to 31 December 1997 (8 pages)
28 October 1997Return made up to 19/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 October 1997Return made up to 19/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 July 1997Accounts for a small company made up to 31 December 1996 (9 pages)
11 July 1997Accounts for a small company made up to 31 December 1996 (9 pages)
30 October 1996Return made up to 19/10/96; full list of members (8 pages)
30 October 1996Return made up to 19/10/96; full list of members (8 pages)
9 July 1996Accounts for a small company made up to 31 December 1995 (9 pages)
9 July 1996Accounts for a small company made up to 31 December 1995 (9 pages)
18 February 1996New secretary appointed (1 page)
18 February 1996Director resigned (2 pages)
18 February 1996Director resigned (2 pages)
18 February 1996New secretary appointed (1 page)
27 November 1995Auditor's resignation (2 pages)
27 November 1995Auditor's resignation (2 pages)
10 October 1995Return made up to 19/10/95; no change of members (6 pages)
10 October 1995Accounts for a small company made up to 31 December 1994 (9 pages)
10 October 1995Return made up to 19/10/95; no change of members (6 pages)
10 October 1995Accounts for a small company made up to 31 December 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (49 pages)
22 December 1993Registered office changed on 22/12/93 from: the adelphi john adam st london WC2N 6AP (1 page)
22 December 1993Registered office changed on 22/12/93 from: the adelphi john adam st london WC2N 6AP (1 page)
11 October 1991New director appointed (2 pages)
11 October 1991New director appointed (2 pages)
11 October 1991Director resigned;new director appointed (2 pages)
11 October 1991New director appointed (2 pages)
11 October 1991New director appointed (2 pages)
11 October 1991Director resigned;new director appointed (2 pages)
9 August 1991Director resigned;new director appointed (2 pages)
9 August 1991Director resigned;new director appointed (2 pages)
24 August 1953Incorporation (24 pages)
24 August 1953Incorporation (24 pages)