Abbotsbury Road
London
W14 8EN
Director Name | Loucas Nicolas Nomicos |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 1992(36 years, 10 months after company formation) |
Appointment Duration | 8 years, 11 months (closed 10 April 2001) |
Role | Shipping Manager |
Correspondence Address | 30 Abbotsbury House Abbotsbury Road London W14 8EN |
Secretary Name | Mrs Gillian Frances Talbott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 April 1992(36 years, 10 months after company formation) |
Appointment Duration | 8 years, 11 months (closed 10 April 2001) |
Role | Company Director |
Correspondence Address | 81 Bickenhall Mansions Bickenhall Street London W1V 6BS |
Director Name | Alexander John Kazantzis |
---|---|
Date of Birth | April 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(36 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 28 October 1998) |
Role | Maritime Arbitrator |
Country of Residence | United Kingdom |
Correspondence Address | 14 Kildare Terrace London W2 5LX |
Director Name | Nicholas James Lykiardopoulos |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(36 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 05 April 1993) |
Role | Company Director |
Correspondence Address | Kingswood Manor Road Penn High Wycombe Buckinghamshire HP10 8JA |
Secretary Name | Alexander John Kazantzis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(36 years, 10 months after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 30 April 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Kildare Terrace London W2 5LX |
Registered Address | St.Pauls House Warwick Lane London EC4P 4BN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 30 April 1999 (25 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
10 April 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 December 2000 | First Gazette notice for voluntary strike-off (1 page) |
3 November 2000 | Application for striking-off (1 page) |
12 May 2000 | Return made up to 05/04/00; full list of members (5 pages) |
5 May 2000 | Registered office changed on 05/05/00 from: 46-48 rivington street london EC2A 3QP (1 page) |
16 November 1999 | Full accounts made up to 30 April 1999 (11 pages) |
21 April 1999 | Return made up to 05/04/99; full list of members (6 pages) |
21 January 1999 | Full accounts made up to 30 April 1998 (14 pages) |
23 November 1998 | Director resigned (1 page) |
9 January 1998 | Full accounts made up to 30 April 1997 (15 pages) |
10 April 1997 | Return made up to 05/04/97; full list of members (7 pages) |
17 December 1996 | Full accounts made up to 30 April 1996 (13 pages) |
18 April 1996 | Return made up to 05/04/96; full list of members (7 pages) |
26 September 1995 | Full accounts made up to 30 April 1995 (13 pages) |
9 April 1995 | Return made up to 05/04/95; full list of members (14 pages) |