Company NameDiamantis Lemos Limited
Company StatusDissolved
Company Number00706069
CategoryPrivate Limited Company
Incorporation Date19 October 1961(62 years, 6 months ago)
Dissolution Date24 March 2020 (4 years ago)

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport
SIC 6120Inland water transport
SIC 50300Inland passenger water transport
SIC 6322Other supporting water transport
SIC 52220Service activities incidental to water transportation

Directors

Director NameMr Ioannis Lemos
Date of BirthMay 1930 (Born 94 years ago)
NationalityGreek
StatusClosed
Appointed16 October 1992(31 years after company formation)
Appointment Duration27 years, 5 months (closed 24 March 2020)
RoleShipbroker
Country of ResidenceMonaco
Correspondence Address67 Westow Street Upper Norwood
London
SE19 3RW
Director NameMr Nicholas Charles Dean
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2016(55 years, 1 month after company formation)
Appointment Duration3 years, 4 months (closed 24 March 2020)
RoleCompany Director
Country of ResidenceMonaco
Correspondence Address67 Westow Street
London
SE19 3RW
Director NameMr Markos John Lemos
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2016(55 years, 1 month after company formation)
Appointment Duration3 years, 4 months (closed 24 March 2020)
RoleCompany Director
Country of ResidenceMonaco
Correspondence Address67 Westow Street Upper Norwood
London
SE19 3RW
Secretary NameWestow Secretarial Limited (Corporation)
StatusClosed
Appointed22 November 2016(55 years, 1 month after company formation)
Appointment Duration3 years, 4 months (closed 24 March 2020)
Correspondence Address67 Westow Street
London
SE19 3RW
Director NameAnastasios Nikolas Diamantaras
Date of BirthOctober 1920 (Born 103 years ago)
NationalityGreek
StatusResigned
Appointed16 October 1992(31 years after company formation)
Appointment Duration16 years, 2 months (resigned 29 December 2008)
RoleSuperintendant
Correspondence Address83 Marathonodromou
Paleon Psychiko
Athens 15452
Greece
Director NameMarkos Diamantis Lemos
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityGreek
StatusResigned
Appointed16 October 1992(31 years after company formation)
Appointment Duration15 years, 8 months (resigned 23 June 2008)
RoleShipbroker
Correspondence AddressN. Lytra &
Theotoki 1, Paleon Psychiko
Athens 15452
Greece
Director NameGeorge John Nikolos
Date of BirthJanuary 1905 (Born 119 years ago)
NationalityGreek
StatusResigned
Appointed16 October 1992(31 years after company formation)
Appointment Duration6 months, 1 week (resigned 27 April 1993)
RoleShipbroker
Correspondence AddressXenias 13
Kefalari Kiffissia
Athens
Foreign
Director NameDerek Sidney Upcraft
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1992(31 years after company formation)
Appointment Duration14 years, 5 months (resigned 16 March 2007)
RoleShipbroker
Correspondence AddressGalini Chalklands
Howe Green
Chelmsford
Essex
Secretary NameAnastasios Nikolas Diamantaras
NationalityGreek
StatusResigned
Appointed16 October 1992(31 years after company formation)
Appointment Duration16 years, 2 months (resigned 29 December 2008)
RoleSuperintendant
Correspondence Address83 Marathonodromou
Paleon Psychiko
Athens 15452
Greece

Contact

Websitediamlemos.com

Location

Registered Address67 Westow Street
London
SE19 3RW
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardUpper Norwood
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

2.5k at £1Axion Esti Investment Corporation
99.96%
Ordinary
1 at £1John Diamantis Lemos & Executors Of Estate Of Markos Diamantis Lemos
0.04%
Ordinary

Financials

Year2014
Net Worth£619,423
Cash£587,328
Current Liabilities£32,422

Accounts

Latest Accounts28 February 2018 (6 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

24 March 2020Final Gazette dissolved via compulsory strike-off (1 page)
7 January 2020First Gazette notice for compulsory strike-off (1 page)
27 April 2019Total exemption full accounts made up to 28 February 2018 (7 pages)
19 March 2019Compulsory strike-off action has been discontinued (1 page)
18 March 2019Confirmation statement made on 15 October 2018 with updates (4 pages)
13 February 2019Compulsory strike-off action has been suspended (1 page)
15 January 2019First Gazette notice for compulsory strike-off (1 page)
7 August 2018Total exemption full accounts made up to 28 February 2017 (8 pages)
16 July 2018Confirmation statement made on 15 October 2017 with updates (4 pages)
14 April 2018Compulsory strike-off action has been discontinued (1 page)
24 January 2018Compulsory strike-off action has been suspended (1 page)
9 January 2018First Gazette notice for compulsory strike-off (1 page)
9 December 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
9 December 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
28 November 2016Appointment of Mr Nicholas Charles Dean as a director on 22 November 2016 (2 pages)
28 November 2016Registered office address changed from 6-8 Luke Street London EC2A 4XY to 67 Westow Street London SE19 3RW on 28 November 2016 (1 page)
28 November 2016Appointment of Westow Secretarial Limited as a secretary on 22 November 2016 (2 pages)
28 November 2016Registered office address changed from 6-8 Luke Street London EC2A 4XY to 67 Westow Street London SE19 3RW on 28 November 2016 (1 page)
28 November 2016Appointment of Mr. Markos John Lemos as a director on 22 November 2016 (2 pages)
28 November 2016Appointment of Mr Nicholas Charles Dean as a director on 22 November 2016 (2 pages)
28 November 2016Appointment of Westow Secretarial Limited as a secretary on 22 November 2016 (2 pages)
28 November 2016Appointment of Mr. Markos John Lemos as a director on 22 November 2016 (2 pages)
8 November 2016Confirmation statement made on 15 October 2016 with updates (7 pages)
8 November 2016Confirmation statement made on 15 October 2016 with updates (7 pages)
7 November 2016Director's details changed for Mr John Diamantis Lemos on 14 October 2016 (2 pages)
7 November 2016Director's details changed for Mr Ioannis Lemos on 15 October 2016 (2 pages)
7 November 2016Director's details changed for Mr Ioannis Lemos on 15 October 2016 (2 pages)
7 November 2016Director's details changed for Mr John Diamantis Lemos on 14 October 2016 (2 pages)
19 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 2,500
(4 pages)
19 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 2,500
(4 pages)
29 October 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
29 October 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
23 January 2015Full accounts made up to 28 February 2014 (13 pages)
23 January 2015Full accounts made up to 28 February 2014 (13 pages)
15 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 2,500
(4 pages)
15 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 2,500
(4 pages)
13 November 2013Full accounts made up to 28 February 2013 (13 pages)
13 November 2013Full accounts made up to 28 February 2013 (13 pages)
23 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 2,500
(4 pages)
23 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 2,500
(4 pages)
6 December 2012Full accounts made up to 29 February 2012 (14 pages)
6 December 2012Full accounts made up to 29 February 2012 (14 pages)
24 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (4 pages)
24 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (4 pages)
14 November 2011Full accounts made up to 28 February 2011 (14 pages)
14 November 2011Full accounts made up to 28 February 2011 (14 pages)
19 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (4 pages)
19 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (4 pages)
12 November 2010Full accounts made up to 28 February 2010 (13 pages)
12 November 2010Full accounts made up to 28 February 2010 (13 pages)
4 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (4 pages)
4 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (4 pages)
27 November 2009Full accounts made up to 28 February 2009 (15 pages)
27 November 2009Full accounts made up to 28 February 2009 (15 pages)
17 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (5 pages)
17 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (5 pages)
11 November 2009Director's details changed for Mr John Diamantis Lemos on 1 October 2009 (2 pages)
11 November 2009Register inspection address has been changed (1 page)
11 November 2009Director's details changed for Mr John Diamantis Lemos on 1 October 2009 (2 pages)
11 November 2009Register inspection address has been changed (1 page)
11 November 2009Director's details changed for Mr John Diamantis Lemos on 1 October 2009 (2 pages)
13 May 2009Location of debenture register (1 page)
13 May 2009Return made up to 16/10/08; full list of members (4 pages)
13 May 2009Return made up to 16/10/08; full list of members (4 pages)
13 May 2009Location of debenture register (1 page)
22 January 2009Appointment terminated director anastasios diamantaras (1 page)
22 January 2009Appointment terminated secretary anastasios diamantaras (1 page)
22 January 2009Appointment terminated secretary anastasios diamantaras (1 page)
22 January 2009Appointment terminated director anastasios diamantaras (1 page)
19 December 2008Full accounts made up to 29 February 2008 (15 pages)
19 December 2008Full accounts made up to 29 February 2008 (15 pages)
6 August 2008Appointment terminated director markos lemos (1 page)
6 August 2008Director's change of particulars / john lemos / 04/04/2008 (2 pages)
6 August 2008Director's change of particulars / john lemos / 04/04/2008 (2 pages)
6 August 2008Appointment terminated director markos lemos (1 page)
17 December 2007Full accounts made up to 28 February 2007 (17 pages)
17 December 2007Full accounts made up to 28 February 2007 (17 pages)
26 November 2007Location of register of members (1 page)
26 November 2007Location of register of members (1 page)
24 October 2007Return made up to 16/10/07; full list of members (3 pages)
24 October 2007Director's particulars changed (1 page)
24 October 2007Director's particulars changed (1 page)
24 October 2007Return made up to 16/10/07; full list of members (3 pages)
6 June 2007Director resigned (1 page)
6 June 2007Director's particulars changed (1 page)
6 June 2007Director resigned (1 page)
6 June 2007Secretary's particulars changed;director's particulars changed (1 page)
6 June 2007Director's particulars changed (1 page)
6 June 2007Director's particulars changed (1 page)
6 June 2007Secretary's particulars changed;director's particulars changed (1 page)
6 June 2007Director's particulars changed (1 page)
4 January 2007Full accounts made up to 28 February 2006 (14 pages)
4 January 2007Full accounts made up to 28 February 2006 (14 pages)
7 November 2006Return made up to 16/10/06; full list of members (3 pages)
7 November 2006Return made up to 16/10/06; full list of members (3 pages)
28 February 2006Full accounts made up to 28 February 2005 (15 pages)
28 February 2006Full accounts made up to 28 February 2005 (15 pages)
14 December 2005Delivery ext'd 3 mth 28/02/05 (1 page)
14 December 2005Delivery ext'd 3 mth 28/02/05 (1 page)
2 November 2005Return made up to 16/10/05; full list of members (3 pages)
2 November 2005Return made up to 16/10/05; full list of members (3 pages)
1 March 2005Full accounts made up to 28 February 2004 (15 pages)
1 March 2005Full accounts made up to 28 February 2004 (15 pages)
19 November 2004Delivery ext'd 3 mth 29/02/04 (1 page)
19 November 2004Delivery ext'd 3 mth 29/02/04 (1 page)
27 October 2004Return made up to 16/10/04; full list of members (6 pages)
27 October 2004Return made up to 16/10/04; full list of members (6 pages)
19 December 2003Full accounts made up to 28 February 2003 (15 pages)
19 December 2003Full accounts made up to 28 February 2003 (15 pages)
25 October 2003Return made up to 16/10/03; full list of members (6 pages)
25 October 2003Return made up to 16/10/03; full list of members (6 pages)
24 December 2002Full accounts made up to 28 February 2002 (12 pages)
24 December 2002Full accounts made up to 28 February 2002 (12 pages)
14 November 2002Return made up to 16/10/02; full list of members (6 pages)
14 November 2002Return made up to 16/10/02; full list of members (6 pages)
27 March 2002Full accounts made up to 28 February 2001 (12 pages)
27 March 2002Full accounts made up to 28 February 2001 (12 pages)
31 December 2001Registered office changed on 31/12/01 from: 8 luke street london EC2A 4EE (1 page)
31 December 2001Registered office changed on 31/12/01 from: 8 luke street london EC2A 4EE (1 page)
24 December 2001Delivery ext'd 3 mth 28/02/01 (1 page)
24 December 2001Delivery ext'd 3 mth 28/02/01 (1 page)
28 November 2001Return made up to 16/10/01; full list of members (6 pages)
28 November 2001Return made up to 16/10/01; full list of members (6 pages)
28 December 2000Full accounts made up to 29 February 2000 (13 pages)
28 December 2000Full accounts made up to 29 February 2000 (13 pages)
22 November 2000Return made up to 16/10/00; full list of members (6 pages)
22 November 2000Return made up to 16/10/00; full list of members (6 pages)
21 December 1999Full accounts made up to 28 February 1999 (14 pages)
21 December 1999Full accounts made up to 28 February 1999 (14 pages)
21 November 1999Return made up to 16/10/99; full list of members (7 pages)
21 November 1999Return made up to 16/10/99; full list of members (7 pages)
29 March 1999Full accounts made up to 28 February 1998 (14 pages)
29 March 1999Full accounts made up to 28 February 1998 (14 pages)
3 December 1998Return made up to 16/10/98; full list of members (6 pages)
3 December 1998Return made up to 16/10/98; full list of members (6 pages)
18 February 1998Return made up to 16/10/97; full list of members (6 pages)
18 February 1998Return made up to 16/10/97; full list of members (6 pages)
30 January 1998Full accounts made up to 28 February 1997 (13 pages)
30 January 1998Full accounts made up to 28 February 1997 (13 pages)
20 December 1996Full accounts made up to 29 February 1996 (13 pages)
20 December 1996Full accounts made up to 29 February 1996 (13 pages)
26 October 1996Location of register of members (1 page)
26 October 1996Return made up to 16/10/96; full list of members (5 pages)
26 October 1996Location of register of members (1 page)
26 October 1996Location of register of directors' interests (1 page)
26 October 1996Return made up to 16/10/96; full list of members (5 pages)
26 October 1996Location of register of directors' interests (1 page)
24 November 1995Full accounts made up to 28 February 1995 (13 pages)
24 November 1995Full accounts made up to 28 February 1995 (13 pages)
23 October 1995Return made up to 16/10/95; no change of members (10 pages)
23 October 1995Return made up to 16/10/95; no change of members (10 pages)
21 December 1990Full accounts made up to 28 February 1990 (13 pages)
21 December 1990Full accounts made up to 28 February 1990 (13 pages)
18 October 1989Full accounts made up to 28 February 1989 (25 pages)
18 October 1989Full accounts made up to 28 February 1989 (25 pages)
19 October 1961Certificate of incorporation (1 page)
19 October 1961Certificate of incorporation (1 page)
19 October 1961Incorporation (22 pages)
19 October 1961Incorporation (22 pages)