Company NameAlassia Steamship Company Limited
Company StatusDissolved
Company Number00855618
CategoryPrivate Limited Company
Incorporation Date30 July 1965(58 years, 9 months ago)
Dissolution Date25 September 2007 (16 years, 7 months ago)

Business Activity

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

Directors

Director NameSophoclis Nicola
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityCypriot
StatusClosed
Appointed31 August 1991(26 years, 1 month after company formation)
Appointment Duration16 years (closed 25 September 2007)
RoleCompany Director
Correspondence AddressThe Grange
Prayors Hill
Sible Hedingham
Essex
CO9 3LE
Secretary NameValerie Christine Nicola
NationalityBritish
StatusClosed
Appointed01 August 2002(37 years after company formation)
Appointment Duration5 years, 1 month (closed 25 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange
Prayors Hill
Sible Hedingham
Essex
CO9 3LE
Director NameChristakis Kylilis
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(26 years, 1 month after company formation)
Appointment Duration3 years (resigned 01 September 1994)
RoleCompany Director
Correspondence Address3b Marakiou 3rd Street
Messa Yitonia
Limassol
N21 2JA
Director NameSavvas Savvides
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(26 years, 1 month after company formation)
Appointment Duration10 years, 11 months (resigned 31 July 2002)
RoleCompany Director
Correspondence Address24 Exeter Road
London
N14 5JY
Secretary NameChristakis Kylilis
NationalityBritish
StatusResigned
Appointed31 August 1991(26 years, 1 month after company formation)
Appointment Duration3 years (resigned 01 September 1994)
RoleCompany Director
Correspondence Address3b Marakiou 3rd Street
Messa Yitonia
Limassol
N21 2JA
Secretary NameConstantinos Apostolides
NationalityBritish
StatusResigned
Appointed01 September 1994(29 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 06 April 1995)
RoleCompany Director
Correspondence Address15 Brick Lane
Enfield
EN3 5BQ
Secretary NameSavvas Savvides
NationalityBritish
StatusResigned
Appointed06 April 1995(29 years, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 July 2002)
RoleCompany Director
Correspondence Address24 Exeter Road
London
N14 5JY

Location

Registered Address136 Kensington Church Street
London
W8 4BH
RegionLondon
ConstituencyKensington
CountyGreater London
WardCampden
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth-£11,068
Cash£1,244
Current Liabilities£12,312

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

25 September 2007Final Gazette dissolved via voluntary strike-off (1 page)
12 June 2007First Gazette notice for voluntary strike-off (1 page)
14 May 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
29 November 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
31 August 2006Return made up to 05/08/06; full list of members (6 pages)
20 September 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
29 September 2004Return made up to 05/08/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
7 May 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
21 August 2003Return made up to 05/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
3 May 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
9 April 2003Director resigned (1 page)
9 April 2003New secretary appointed (2 pages)
24 May 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
15 October 2001Registered office changed on 15/10/01 from: ibex house 42-47 minories london EC3N 1DY (1 page)
15 October 2001Director's particulars changed (1 page)
23 August 2001Return made up to 20/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 July 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
23 August 2000Return made up to 31/08/00; full list of members
  • 363(287) ‐ Registered office changed on 23/08/00
(6 pages)
31 July 2000Full accounts made up to 31 March 2000 (11 pages)
25 August 1999Return made up to 31/08/99; full list of members (6 pages)
4 August 1999Full accounts made up to 31 March 1999 (11 pages)
7 September 1998Return made up to 31/08/98; no change of members (4 pages)
25 June 1998Full accounts made up to 31 March 1998 (13 pages)
3 September 1997Return made up to 31/08/97; no change of members (4 pages)
4 August 1997Full accounts made up to 31 March 1997 (13 pages)
9 September 1996Return made up to 31/08/96; full list of members (6 pages)
2 July 1996Full accounts made up to 31 March 1996 (13 pages)
4 January 1996Full accounts made up to 31 March 1995 (14 pages)
17 November 1995Return made up to 31/08/95; full list of members (6 pages)
5 May 1995Secretary resigned;new secretary appointed (2 pages)
4 October 1991Return made up to 31/08/91; change of members (8 pages)
18 June 1991Director resigned;new director appointed (2 pages)
30 July 1965Incorporation (13 pages)