Company NamePegasus Ocean Services Limited
Company StatusDissolved
Company Number00804386
CategoryPrivate Limited Company
Incorporation Date7 May 1964(60 years ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)

Business Activity

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

Directors

Director NameNicholas Michael Peraticos
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed26 March 1992(27 years, 11 months after company formation)
Appointment Duration16 years, 1 month (closed 13 May 2008)
RoleShipbroker
Country of ResidenceUnited States
Correspondence Address62 Aylestone Avenue
London
NW6 7AB
Secretary NameDemosthenes Halcoussis
NationalityBritish
StatusClosed
Appointed30 May 2003(39 years, 1 month after company formation)
Appointment Duration4 years, 11 months (closed 13 May 2008)
RoleCompany Director
Correspondence Address51 Corringway
Ealing
London
W5 3AB
Director NameMr Arthur Lewis Moore
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2004(39 years, 9 months after company formation)
Appointment Duration4 years, 3 months (closed 13 May 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Wood Vale
London
N10 3DP
Director NameDemetrios Nicholas Inglessis
Date of BirthDecember 1912 (Born 111 years ago)
NationalityGreek
StatusResigned
Appointed26 March 1992(27 years, 11 months after company formation)
Appointment Duration3 years (resigned 09 April 1995)
RoleCompany Director
Correspondence AddressFlat 27
15 Portman Square
London
W1H 9HD
Director NameNicholas Demetrios Inglessis
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1992(27 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 09 January 1995)
RoleShipbroker
Correspondence Address58 Addison Road
London
W14 8JJ
Director NameJohn Anthony Page
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1992(27 years, 11 months after company formation)
Appointment Duration7 years, 4 months (resigned 01 August 1999)
RoleShipbroker
Correspondence AddressGarden Cottage Willinghurst
Shamley Green
Guildford
Surrey
GU5 0SU
Director NameMichael Constantinos Peraticos
Date of BirthMarch 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1992(27 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 26 February 1998)
RoleCompany Director
Correspondence AddressFlat 20
34 Bryanston Square
London
W1H 7LQ
Director NameMichael Aristidis Xilas
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityGreek
StatusResigned
Appointed26 March 1992(27 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 03 February 1998)
RoleCompany Director
Correspondence Address2 Marylebone Mews
London
W1M 7LF
Secretary NameDemetrios Nicholas Inglessis
NationalityGreek
StatusResigned
Appointed26 March 1992(27 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 09 January 1995)
RoleCompany Director
Correspondence AddressFlat 27
15 Portman Square
London
W1H 9HD
Secretary NameNicholas Michael Peraticos
NationalityBritish
StatusResigned
Appointed09 January 1995(30 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 03 December 1999)
RoleShipbroker
Country of ResidenceUnited States
Correspondence Address62 Aylestone Avenue
London
NW6 7AB
Director NameKonstantine Koutsomitopoulos
Date of BirthAugust 1967 (Born 56 years ago)
NationalityGreek
StatusResigned
Appointed16 February 1997(32 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 April 2003)
RoleShipbroker
Correspondence Address8 Mulberry Lodge
12 Edith Grove
London
SW10 0NN
Director NameSusan Ann Lyons
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1999(35 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 May 2003)
RoleCompany Director
Correspondence AddressFlat 104 St Edwards
Newland Street Royal Victoria Dock
London
E16 2HN
Secretary NameSusan Ann Lyons
NationalityBritish
StatusResigned
Appointed03 December 1999(35 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 May 2003)
RoleCompany Director
Correspondence AddressFlat 104 St Edwards
Newland Street Royal Victoria Dock
London
E16 2HN

Location

Registered Address1 Snow Hill
London
EC1A 2DH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£351,628
Net Worth-£891,495
Cash£2,677
Current Liabilities£17,662

Accounts

Latest Accounts30 September 2003 (20 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
17 January 2008Return of final meeting in a members' voluntary winding up (3 pages)
17 January 2008Liquidators statement of receipts and payments (6 pages)
17 October 2007Liquidators statement of receipts and payments (5 pages)
5 April 2007Liquidators statement of receipts and payments (5 pages)
19 October 2006Liquidators statement of receipts and payments (5 pages)
7 October 2005Registered office changed on 07/10/05 from: 8 hinde street london W1U 3BQ (1 page)
3 October 2005Declaration of solvency (5 pages)
3 October 2005Appointment of a voluntary liquidator (1 page)
3 October 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
27 October 2004Total exemption full accounts made up to 30 September 2003 (15 pages)
30 June 2004Amended full accounts made up to 30 September 2002 (15 pages)
17 May 2004Return made up to 26/03/04; full list of members (7 pages)
14 May 2004Full accounts made up to 30 September 2002 (13 pages)
19 February 2004New director appointed (2 pages)
24 September 2003Secretary resigned;director resigned (1 page)
18 September 2003Director resigned (1 page)
18 September 2003New secretary appointed (2 pages)
15 September 2003Return made up to 26/03/03; full list of members (7 pages)
11 April 2002Return made up to 26/03/02; full list of members (6 pages)
27 March 2002Director resigned (1 page)
18 February 2002Full accounts made up to 30 September 2001 (14 pages)
26 November 2001Location of register of members (1 page)
24 May 2001Registered office changed on 24/05/01 from: 8 hinde street london W1M 5RG (1 page)
21 May 2001Full accounts made up to 30 September 2000 (13 pages)
9 April 2001Return made up to 26/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 May 2000Full accounts made up to 30 September 1999 (14 pages)
13 April 2000Return made up to 26/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
9 February 2000New secretary appointed (2 pages)
9 February 2000Registered office changed on 09/02/00 from: 12 heron quay london. E14 4JE (1 page)
9 February 2000Secretary resigned (1 page)
20 September 1999New director appointed (2 pages)
20 September 1999Director resigned (1 page)
20 April 1999Return made up to 26/03/99; full list of members (6 pages)
25 March 1999Full accounts made up to 30 September 1998 (15 pages)
14 April 1998Director resigned (1 page)
14 April 1998Return made up to 26/03/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 March 1998Director's particulars changed (1 page)
2 February 1998Full accounts made up to 30 September 1997 (14 pages)
29 April 1997New director appointed (2 pages)
29 April 1997Return made up to 26/03/97; no change of members (4 pages)
27 February 1997Full accounts made up to 30 September 1996 (16 pages)
15 July 1996Full accounts made up to 30 September 1995 (15 pages)
24 March 1996Return made up to 26/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 May 1995Full accounts made up to 30 September 1994 (15 pages)
26 April 1995New secretary appointed (2 pages)
26 April 1995Return made up to 26/03/95; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
28 April 1991Director's particulars changed (2 pages)
24 October 1989Director resigned;new director appointed (2 pages)
10 March 1987Director resigned (1 page)
7 May 1964Incorporation (20 pages)