Agios Spirydonas
Attica
19003
Director Name | Mr Neil Alexander Chatfield |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(38 years, 2 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 15 October 1999) |
Role | Shipbroker |
Correspondence Address | 140 Harestone Valley Road Caterham Surrey CR3 6HG |
Director Name | Mr John Hatgis |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 19 October 1991(38 years, 2 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 17 September 2003) |
Role | Lawyer |
Correspondence Address | 88 Chelsea Park Gardens London SW3 6AE |
Director Name | Mr Alexander Giannis Kairis |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 19 October 1991(38 years, 2 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 30 December 2005) |
Role | Shipbroker |
Correspondence Address | 4 Ilchester Place London W14 8AA |
Director Name | Mr Michael John Charles Keene |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(38 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 17 January 1997) |
Role | Director Company Secretary |
Correspondence Address | 153 Lauderdale Tower London EC2Y 8BY |
Director Name | Mr Paul Gavin Roffey |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(38 years, 2 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 20 March 2008) |
Role | Shipbroker |
Country of Residence | United Kingdom |
Correspondence Address | Longreach House Long Reach West Horsley Leatherhead Surrey KT24 6LZ |
Director Name | Mr Geoffrey Woodford |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(38 years, 2 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 20 March 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Broomells Farm Misbrooks Green Beare Green Dorking Surrey RH5 4QQ |
Secretary Name | Mr Michael John Charles Keene |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(38 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 January 1996) |
Role | Company Director |
Correspondence Address | 153 Lauderdale Tower London EC2Y 8BY |
Secretary Name | Charles George Anastasi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(42 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 December 2000) |
Role | Secretary |
Correspondence Address | Athelstan House Saxons Lea Pickwell Melton Mowbray Leicestershire LE14 2PL |
Secretary Name | Sidney Ralph Rolls |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(47 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 27 September 2006) |
Role | Company Director |
Correspondence Address | 26 Venmore Drive Great Dunmow Essex CM6 1HN |
Director Name | Ioannis Nikolaos Paleokrassas |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 25 September 2003(50 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 20 March 2008) |
Role | Shipping |
Correspondence Address | Flat 1 3 Prince Albert Road London NW1 7ST |
Secretary Name | Mrs Gemma Claire Mills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2006(53 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 December 2008) |
Role | Shipping |
Country of Residence | United Kingdom |
Correspondence Address | Bramblewood Coulsdon Lane Chipstead Surrey CR5 3QH |
Director Name | Mrs Gemma Claire Mills |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2008(54 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 23 March 2011) |
Role | Shipping |
Country of Residence | United Kingdom |
Correspondence Address | Bramblewood Coulsdon Lane Chipstead Surrey CR5 3QH |
Secretary Name | Cornhill Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 December 2008(55 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 April 2010) |
Correspondence Address | St. Pauls House Warwick Lane London EC4M 7BP |
Registered Address | 150 Aldersgate Street London EC1A 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
5k at £1 | Leonardos Pantelis Vrettos & Stephen Marcroft Hogg & Leonardos Pantells Vrettos 100.00% Ordinary |
---|
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
6 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
2 January 2014 | Application to strike the company off the register (3 pages) |
2 January 2014 | Application to strike the company off the register (3 pages) |
12 December 2012 | Annual return made up to 19 October 2012 with a full list of shareholders Statement of capital on 2012-12-12
|
12 December 2012 | Annual return made up to 19 October 2012 with a full list of shareholders Statement of capital on 2012-12-12
|
1 October 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
1 October 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
11 November 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (3 pages) |
11 November 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (3 pages) |
2 November 2011 | Accounts made up to 31 December 2010 (16 pages) |
2 November 2011 | Accounts made up to 31 December 2010 (16 pages) |
12 July 2011 | Registered office address changed from Berkeley Square House Berkeley Square London W1J 6BE on 12 July 2011 (1 page) |
12 July 2011 | Registered office address changed from Berkeley Square House Berkeley Square London W1J 6BE on 12 July 2011 (1 page) |
28 March 2011 | Termination of appointment of Gemma Mills as a director (1 page) |
28 March 2011 | Termination of appointment of Gemma Mills as a director (1 page) |
5 November 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (14 pages) |
5 November 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (14 pages) |
5 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
5 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
22 July 2010 | Termination of appointment of Cornhill Secretaries Limited as a secretary (2 pages) |
22 July 2010 | Termination of appointment of Cornhill Secretaries Limited as a secretary (2 pages) |
19 January 2010 | Director's details changed for Paul Stephane Gripari on 31 March 2008 (1 page) |
19 January 2010 | Director's details changed for Paul Stephane Gripari on 31 March 2008 (1 page) |
26 November 2009 | Appointment of Cornhill Secretaries Limited as a secretary (2 pages) |
26 November 2009 | Appointment of Cornhill Secretaries Limited as a secretary (2 pages) |
18 November 2009 | Director's details changed for Paul Stephane Gripari on 1 October 2009 (2 pages) |
18 November 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (5 pages) |
18 November 2009 | Director's details changed for Cornhill Secretaries Limited on 1 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Cornhill Secretaries Limited on 1 October 2009 (2 pages) |
18 November 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (5 pages) |
18 November 2009 | Director's details changed for Cornhill Secretaries Limited on 1 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Mrs Gemma Claire Mills on 1 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Mrs Gemma Claire Mills on 1 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Mrs Gemma Claire Mills on 1 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Paul Stephane Gripari on 1 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Paul Stephane Gripari on 1 October 2009 (2 pages) |
16 November 2009 | Termination of appointment of Gemma Mills as a secretary (1 page) |
16 November 2009 | Termination of appointment of Gemma Mills as a secretary (1 page) |
7 October 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
7 October 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
23 October 2008 | Return made up to 19/10/08; full list of members (4 pages) |
23 October 2008 | Return made up to 19/10/08; full list of members (4 pages) |
4 September 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
4 September 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
20 March 2008 | Appointment terminated director geoffrey woodford (1 page) |
20 March 2008 | Appointment terminated director geoffrey woodford (1 page) |
20 March 2008 | Appointment terminated director paul roffey (1 page) |
20 March 2008 | Appointment terminated director ioannis paleokrassas (1 page) |
20 March 2008 | Appointment terminated director paul roffey (1 page) |
20 March 2008 | Appointment terminated director ioannis paleokrassas (1 page) |
13 March 2008 | Director appointed mrs gemma claire mills (1 page) |
13 March 2008 | Director appointed mrs gemma claire mills (1 page) |
15 November 2007 | Return made up to 19/10/07; no change of members
|
15 November 2007 | Return made up to 19/10/07; no change of members
|
4 October 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
4 October 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
9 November 2006 | Return made up to 19/10/06; full list of members (8 pages) |
9 November 2006 | Return made up to 19/10/06; full list of members (8 pages) |
4 October 2006 | New secretary appointed (2 pages) |
4 October 2006 | New secretary appointed (2 pages) |
4 October 2006 | Secretary resigned (1 page) |
4 October 2006 | Secretary resigned (1 page) |
14 September 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
14 September 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
9 January 2006 | Director resigned (1 page) |
9 January 2006 | Director resigned (1 page) |
15 November 2005 | New director appointed (2 pages) |
15 November 2005 | New director appointed (2 pages) |
31 October 2005 | Return made up to 19/10/05; full list of members (8 pages) |
31 October 2005 | Return made up to 19/10/05; full list of members (8 pages) |
22 July 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
22 July 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
28 October 2004 | Return made up to 19/10/04; full list of members (8 pages) |
28 October 2004 | Return made up to 19/10/04; full list of members (8 pages) |
23 September 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
23 September 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
27 October 2003 | Return made up to 19/10/03; full list of members (8 pages) |
27 October 2003 | Return made up to 19/10/03; full list of members (8 pages) |
13 October 2003 | New director appointed (2 pages) |
13 October 2003 | Director resigned (1 page) |
13 October 2003 | Director resigned (1 page) |
13 October 2003 | New director appointed (2 pages) |
10 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
10 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
24 October 2002 | Return made up to 19/10/02; full list of members (8 pages) |
24 October 2002 | Return made up to 19/10/02; full list of members (8 pages) |
25 September 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
25 September 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
6 November 2001 | Return made up to 19/10/01; full list of members
|
6 November 2001 | Return made up to 19/10/01; full list of members
|
31 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
31 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
5 January 2001 | Secretary resigned (1 page) |
5 January 2001 | Secretary resigned (1 page) |
5 January 2001 | New secretary appointed (2 pages) |
5 January 2001 | New secretary appointed (2 pages) |
24 October 2000 | Return made up to 19/10/00; full list of members
|
24 October 2000 | Return made up to 19/10/00; full list of members
|
12 July 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
12 July 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
29 October 1999 | Return made up to 19/10/99; full list of members (7 pages) |
29 October 1999 | Director resigned (1 page) |
29 October 1999 | Director resigned (1 page) |
29 October 1999 | Return made up to 19/10/99; full list of members (7 pages) |
30 June 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
30 June 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
28 October 1998 | Return made up to 19/10/98; no change of members (6 pages) |
28 October 1998 | Return made up to 19/10/98; no change of members (6 pages) |
15 July 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
15 July 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
28 October 1997 | Return made up to 19/10/97; full list of members
|
28 October 1997 | Return made up to 19/10/97; full list of members
|
11 July 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
11 July 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
30 October 1996 | Return made up to 19/10/96; full list of members (8 pages) |
30 October 1996 | Return made up to 19/10/96; full list of members (8 pages) |
9 July 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
9 July 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
18 February 1996 | New secretary appointed (1 page) |
18 February 1996 | Director resigned (2 pages) |
18 February 1996 | Director resigned (2 pages) |
18 February 1996 | New secretary appointed (1 page) |
27 November 1995 | Auditor's resignation (2 pages) |
27 November 1995 | Auditor's resignation (2 pages) |
10 October 1995 | Return made up to 19/10/95; no change of members (6 pages) |
10 October 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
10 October 1995 | Return made up to 19/10/95; no change of members (6 pages) |
10 October 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (49 pages) |
22 December 1993 | Registered office changed on 22/12/93 from: the adelphi john adam st london WC2N 6AP (1 page) |
22 December 1993 | Registered office changed on 22/12/93 from: the adelphi john adam st london WC2N 6AP (1 page) |
11 October 1991 | New director appointed (2 pages) |
11 October 1991 | New director appointed (2 pages) |
11 October 1991 | Director resigned;new director appointed (2 pages) |
11 October 1991 | New director appointed (2 pages) |
11 October 1991 | New director appointed (2 pages) |
11 October 1991 | Director resigned;new director appointed (2 pages) |
9 August 1991 | Director resigned;new director appointed (2 pages) |
9 August 1991 | Director resigned;new director appointed (2 pages) |
24 August 1953 | Incorporation (24 pages) |
24 August 1953 | Incorporation (24 pages) |