Company NameStathatos & Co.Limited
Company StatusDissolved
Company Number00799997
CategoryPrivate Limited Company
Incorporation Date7 April 1964(60 years, 1 month ago)
Dissolution Date11 April 2006 (18 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameOthon Christopher Zavos
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1991(27 years, 7 months after company formation)
Appointment Duration14 years, 5 months (closed 11 April 2006)
RoleCompany Director
Correspondence AddressYaffle Hill Yaffle Road
Weybridge
Surrey
KT13 0QF
Secretary NameJohn David Board
NationalityBritish
StatusClosed
Appointed31 October 1991(27 years, 7 months after company formation)
Appointment Duration14 years, 5 months (closed 11 April 2006)
RoleCompany Director
Correspondence Address158 Park Crescent
Erith
Kent
DA8 3DY
Director NameJohn David Board
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1996(32 years after company formation)
Appointment Duration10 years (closed 11 April 2006)
RoleCS
Correspondence Address158 Park Crescent
Erith
Kent
DA8 3DY
Director NameRoyston Green
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(27 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 15 March 1996)
RoleCompany Director
Correspondence Address8 Peters Wood Hill
Ware
Hertfordshire
SG12 9NR

Location

Registered Address158 Park Crescent
Erith
Kent
DA8 3DY
RegionLondon
ConstituencyErith and Thamesmead
CountyGreater London
WardErith
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

11 April 2006Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2005First Gazette notice for voluntary strike-off (1 page)
14 November 2005Application for striking-off (1 page)
31 January 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
23 November 2004Return made up to 31/10/04; full list of members (7 pages)
25 November 2003Return made up to 31/10/03; full list of members (7 pages)
13 October 2003Total exemption full accounts made up to 31 March 2003 (15 pages)
24 May 2003Registered office changed on 24/05/03 from: room 406 london fruit exchange brushfield street london E1 6EL (1 page)
23 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
11 November 2002Return made up to 31/10/02; full list of members
  • 363(287) ‐ Registered office changed on 11/11/02
(7 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
22 November 2001Return made up to 31/10/01; full list of members (6 pages)
5 February 2001Full accounts made up to 31 March 2000 (9 pages)
28 November 2000Return made up to 31/10/00; full list of members (6 pages)
4 February 2000Full accounts made up to 31 March 1999 (10 pages)
17 November 1999Return made up to 31/10/99; full list of members (6 pages)
21 January 1999Full accounts made up to 31 March 1998 (9 pages)
13 January 1998Full group accounts made up to 31 March 1997 (11 pages)
14 November 1997Return made up to 31/10/97; no change of members (4 pages)
21 March 1997Registered office changed on 21/03/97 from: suite 401, the london fruit exchange, brushfield street, london. E1 6EL (1 page)
11 March 1997Particulars of mortgage/charge (3 pages)
15 November 1996Full group accounts made up to 31 March 1996 (11 pages)
13 November 1996Return made up to 31/10/96; full list of members (6 pages)
19 April 1996Director resigned (1 page)
19 April 1996New director appointed (2 pages)
30 October 1995Full group accounts made up to 31 March 1995 (11 pages)