London
NW6 7AB
Secretary Name | Demosthenes Halcoussis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 May 2003(39 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (closed 13 May 2008) |
Role | Company Director |
Correspondence Address | 51 Corringway Ealing London W5 3AB |
Director Name | Mr Arthur Lewis Moore |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 February 2004(39 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 13 May 2008) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Wood Vale London N10 3DP |
Director Name | Demetrios Nicholas Inglessis |
---|---|
Date of Birth | December 1912 (Born 111 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 26 March 1992(27 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 09 April 1995) |
Role | Company Director |
Correspondence Address | Flat 27 15 Portman Square London W1H 9HD |
Director Name | Nicholas Demetrios Inglessis |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1992(27 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 09 January 1995) |
Role | Shipbroker |
Correspondence Address | 58 Addison Road London W14 8JJ |
Director Name | John Anthony Page |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1992(27 years, 11 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 August 1999) |
Role | Shipbroker |
Correspondence Address | Garden Cottage Willinghurst Shamley Green Guildford Surrey GU5 0SU |
Director Name | Michael Constantinos Peraticos |
---|---|
Date of Birth | March 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1992(27 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 26 February 1998) |
Role | Company Director |
Correspondence Address | Flat 20 34 Bryanston Square London W1H 7LQ |
Director Name | Michael Aristidis Xilas |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 26 March 1992(27 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 03 February 1998) |
Role | Company Director |
Correspondence Address | 2 Marylebone Mews London W1M 7LF |
Secretary Name | Demetrios Nicholas Inglessis |
---|---|
Nationality | Greek |
Status | Resigned |
Appointed | 26 March 1992(27 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 09 January 1995) |
Role | Company Director |
Correspondence Address | Flat 27 15 Portman Square London W1H 9HD |
Secretary Name | Nicholas Michael Peraticos |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 1995(30 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 03 December 1999) |
Role | Shipbroker |
Country of Residence | United States |
Correspondence Address | 62 Aylestone Avenue London NW6 7AB |
Director Name | Konstantine Koutsomitopoulos |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 16 February 1997(32 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 April 2003) |
Role | Shipbroker |
Correspondence Address | 8 Mulberry Lodge 12 Edith Grove London SW10 0NN |
Director Name | Susan Ann Lyons |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1999(35 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 May 2003) |
Role | Company Director |
Correspondence Address | Flat 104 St Edwards Newland Street Royal Victoria Dock London E16 2HN |
Secretary Name | Susan Ann Lyons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 1999(35 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 May 2003) |
Role | Company Director |
Correspondence Address | Flat 104 St Edwards Newland Street Royal Victoria Dock London E16 2HN |
Registered Address | 1 Snow Hill London EC1A 2DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £351,628 |
Net Worth | -£891,495 |
Cash | £2,677 |
Current Liabilities | £17,662 |
Latest Accounts | 30 September 2003 (20 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
13 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 January 2008 | Return of final meeting in a members' voluntary winding up (3 pages) |
17 January 2008 | Liquidators statement of receipts and payments (6 pages) |
17 October 2007 | Liquidators statement of receipts and payments (5 pages) |
5 April 2007 | Liquidators statement of receipts and payments (5 pages) |
19 October 2006 | Liquidators statement of receipts and payments (5 pages) |
7 October 2005 | Registered office changed on 07/10/05 from: 8 hinde street london W1U 3BQ (1 page) |
3 October 2005 | Declaration of solvency (5 pages) |
3 October 2005 | Appointment of a voluntary liquidator (1 page) |
3 October 2005 | Resolutions
|
27 October 2004 | Total exemption full accounts made up to 30 September 2003 (15 pages) |
30 June 2004 | Amended full accounts made up to 30 September 2002 (15 pages) |
17 May 2004 | Return made up to 26/03/04; full list of members (7 pages) |
14 May 2004 | Full accounts made up to 30 September 2002 (13 pages) |
19 February 2004 | New director appointed (2 pages) |
24 September 2003 | Secretary resigned;director resigned (1 page) |
18 September 2003 | Director resigned (1 page) |
18 September 2003 | New secretary appointed (2 pages) |
15 September 2003 | Return made up to 26/03/03; full list of members (7 pages) |
11 April 2002 | Return made up to 26/03/02; full list of members (6 pages) |
27 March 2002 | Director resigned (1 page) |
18 February 2002 | Full accounts made up to 30 September 2001 (14 pages) |
26 November 2001 | Location of register of members (1 page) |
24 May 2001 | Registered office changed on 24/05/01 from: 8 hinde street london W1M 5RG (1 page) |
21 May 2001 | Full accounts made up to 30 September 2000 (13 pages) |
9 April 2001 | Return made up to 26/03/01; full list of members
|
26 May 2000 | Full accounts made up to 30 September 1999 (14 pages) |
13 April 2000 | Return made up to 26/03/00; full list of members
|
9 February 2000 | New secretary appointed (2 pages) |
9 February 2000 | Registered office changed on 09/02/00 from: 12 heron quay london. E14 4JE (1 page) |
9 February 2000 | Secretary resigned (1 page) |
20 September 1999 | New director appointed (2 pages) |
20 September 1999 | Director resigned (1 page) |
20 April 1999 | Return made up to 26/03/99; full list of members (6 pages) |
25 March 1999 | Full accounts made up to 30 September 1998 (15 pages) |
14 April 1998 | Director resigned (1 page) |
14 April 1998 | Return made up to 26/03/98; no change of members
|
19 March 1998 | Director's particulars changed (1 page) |
2 February 1998 | Full accounts made up to 30 September 1997 (14 pages) |
29 April 1997 | New director appointed (2 pages) |
29 April 1997 | Return made up to 26/03/97; no change of members (4 pages) |
27 February 1997 | Full accounts made up to 30 September 1996 (16 pages) |
15 July 1996 | Full accounts made up to 30 September 1995 (15 pages) |
24 March 1996 | Return made up to 26/03/96; full list of members
|
17 May 1995 | Full accounts made up to 30 September 1994 (15 pages) |
26 April 1995 | New secretary appointed (2 pages) |
26 April 1995 | Return made up to 26/03/95; no change of members
|
28 April 1991 | Director's particulars changed (2 pages) |
24 October 1989 | Director resigned;new director appointed (2 pages) |
10 March 1987 | Director resigned (1 page) |
7 May 1964 | Incorporation (20 pages) |