Company NamePergamos Shipping Company Limited
Company StatusDissolved
Company Number00899033
CategoryPrivate Limited Company
Incorporation Date24 February 1967(57 years, 2 months ago)
Dissolution Date22 November 2005 (18 years, 5 months ago)

Business Activity

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

Directors

Director NameAntonios Kyriacos Antoniou
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusClosed
Appointed18 September 1992(25 years, 7 months after company formation)
Appointment Duration13 years, 2 months (closed 22 November 2005)
RoleShipbroker
Country of ResidenceUnited Kingdom
Correspondence Address54 Cumberland Mills Square
Saundersness Road
London
E14 3BJ
Director NameDaniel Antoniou
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed18 September 1992(25 years, 7 months after company formation)
Appointment Duration13 years, 2 months (closed 22 November 2005)
RoleCompany Director
Correspondence Address51 Yew Tree Drive
Kingswood
Bristol
BS15 4UB
Director NameKyriacos (Kary) Antoniou
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed18 September 1992(25 years, 7 months after company formation)
Appointment Duration13 years, 2 months (closed 22 November 2005)
RoleShipbroker
Correspondence AddressFlat B10
21 Avenue Princesse Grace
98000 Mc
Foreign
Monaco
Secretary NameDaniel Antoniou
NationalityBritish
StatusClosed
Appointed31 December 1997(30 years, 10 months after company formation)
Appointment Duration7 years, 10 months (closed 22 November 2005)
RoleCompany Director
Correspondence Address51 Yew Tree Drive
Kingswood
Bristol
BS15 4UB
Secretary NameKyriacos (Kary) Antoniou
NationalityBritish
StatusResigned
Appointed18 September 1992(25 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 December 1997)
RoleCompany Director
Correspondence Address53 Waterside Point
Anhalt Road
London
SW11 4PD

Location

Registered AddressCaprini House
163-173 Praed Street
London
W2 1RH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Financials

Year2014
Net Worth-£77,882
Current Liabilities£79,907

Accounts

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

Filing History

22 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2005First Gazette notice for voluntary strike-off (1 page)
29 June 2005Application for striking-off (1 page)
4 October 2004Return made up to 18/09/04; full list of members (8 pages)
28 September 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
1 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
27 October 2003Return made up to 18/09/03; full list of members (7 pages)
13 March 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
23 October 2002Return made up to 18/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
23 October 2002Registered office changed on 23/10/02 from: suite 10 churchill house 137 brent street london NW4 4DJ (1 page)
12 September 2002Total exemption full accounts made up to 31 March 2001 (12 pages)
11 October 2001Return made up to 18/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 March 2001Full accounts made up to 31 March 2000 (12 pages)
23 October 2000Return made up to 18/09/00; full list of members (7 pages)
10 February 2000Full accounts made up to 31 March 1999 (12 pages)
22 September 1999Return made up to 18/09/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 July 1999Registered office changed on 16/07/99 from: suite 10 churchill house 137 brent street london NW4 4DJ (1 page)
4 June 1999Registered office changed on 04/06/99 from: caprini house 163/173 praed street london W2 1RH (1 page)
2 October 1998Return made up to 18/09/98; no change of members (4 pages)
22 September 1998Registered office changed on 22/09/98 from: mitre house 12-14 mitre street london EC3A 5BU (1 page)
5 June 1998Full accounts made up to 31 March 1998 (13 pages)
28 April 1998Secretary resigned (1 page)
28 April 1998New secretary appointed (2 pages)
22 October 1997Return made up to 18/09/97; full list of members (6 pages)
22 May 1997Full accounts made up to 31 March 1997 (14 pages)
22 April 1997Registered office changed on 22/04/97 from: 22 bevis marks london EC3A 7SD (1 page)
22 October 1996Return made up to 18/09/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 August 1996Full accounts made up to 31 March 1996 (13 pages)
19 September 1995Return made up to 18/09/95; full list of members (6 pages)
8 September 1995Accounts for a small company made up to 31 March 1995 (13 pages)