Company NameLoucas Nomicos (England) Co Limited
Company StatusDissolved
Company Number00550809
CategoryPrivate Limited Company
Incorporation Date17 June 1955(68 years, 11 months ago)
Dissolution Date10 April 2001 (23 years ago)

Business Activity

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

Directors

Director NameDimitris Loucas Nomicos
Date of BirthSeptember 1924 (Born 99 years ago)
NationalityGreek
StatusClosed
Appointed05 April 1992(36 years, 10 months after company formation)
Appointment Duration9 years (closed 10 April 2001)
RoleCompany Director
Correspondence Address33 Abbotsbury House
Abbotsbury Road
London
W14 8EN
Director NameLoucas Nicolas Nomicos
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1992(36 years, 10 months after company formation)
Appointment Duration8 years, 11 months (closed 10 April 2001)
RoleShipping Manager
Correspondence Address30 Abbotsbury House
Abbotsbury Road
London
W14 8EN
Secretary NameMrs Gillian Frances Talbott
NationalityBritish
StatusClosed
Appointed30 April 1992(36 years, 10 months after company formation)
Appointment Duration8 years, 11 months (closed 10 April 2001)
RoleCompany Director
Correspondence Address81 Bickenhall Mansions
Bickenhall Street
London
W1V 6BS
Director NameAlexander John Kazantzis
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(36 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 28 October 1998)
RoleMaritime Arbitrator
Country of ResidenceUnited Kingdom
Correspondence Address14 Kildare Terrace
London
W2 5LX
Director NameNicholas James Lykiardopoulos
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(36 years, 10 months after company formation)
Appointment Duration1 year (resigned 05 April 1993)
RoleCompany Director
Correspondence AddressKingswood Manor Road
Penn
High Wycombe
Buckinghamshire
HP10 8JA
Secretary NameAlexander John Kazantzis
NationalityBritish
StatusResigned
Appointed05 April 1992(36 years, 10 months after company formation)
Appointment Duration3 weeks, 4 days (resigned 30 April 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Kildare Terrace
London
W2 5LX

Location

Registered AddressSt.Pauls House
Warwick Lane
London
EC4P 4BN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1999 (25 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

10 April 2001Final Gazette dissolved via voluntary strike-off (1 page)
19 December 2000First Gazette notice for voluntary strike-off (1 page)
3 November 2000Application for striking-off (1 page)
12 May 2000Return made up to 05/04/00; full list of members (5 pages)
5 May 2000Registered office changed on 05/05/00 from: 46-48 rivington street london EC2A 3QP (1 page)
16 November 1999Full accounts made up to 30 April 1999 (11 pages)
21 April 1999Return made up to 05/04/99; full list of members (6 pages)
21 January 1999Full accounts made up to 30 April 1998 (14 pages)
23 November 1998Director resigned (1 page)
9 January 1998Full accounts made up to 30 April 1997 (15 pages)
10 April 1997Return made up to 05/04/97; full list of members (7 pages)
17 December 1996Full accounts made up to 30 April 1996 (13 pages)
18 April 1996Return made up to 05/04/96; full list of members (7 pages)
26 September 1995Full accounts made up to 30 April 1995 (13 pages)
9 April 1995Return made up to 05/04/95; full list of members (14 pages)