Company NameCoulouthros(Chartering)Limited
Company StatusDissolved
Company Number00907105
CategoryPrivate Limited Company
Incorporation Date26 May 1967(56 years, 11 months ago)

Business Activity

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

Directors

Director NameLeopold John Antelme
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1992(25 years, 4 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 December 1999)
RoleCompany Director
Correspondence AddressWinchcombe Lodge
Bucklebury
Berkshire
RG7 9NS
Director NameMr Michael George James Brackley
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1992(25 years, 4 months after company formation)
Appointment Duration8 years, 9 months (resigned 29 June 2001)
RoleCompany Director
Correspondence Address32b The Avenue
Wanstead
London
E11 2EF
Secretary NameRonald Ernest Howes
NationalityBritish
StatusResigned
Appointed17 September 1992(25 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 05 March 1993)
RoleCompany Director
Correspondence Address52 Mayfield Gardens
Brentwood
Essex
CM14 4UL
Secretary NameMr George Phillipou
NationalityBritish
StatusResigned
Appointed03 March 1993(25 years, 9 months after company formation)
Appointment Duration8 years, 4 months (resigned 01 July 2001)
RoleCompany Director
Correspondence Address72 Harringay Road
London
N15 3HX
Director NameIrene Lembesis
Date of BirthMay 1959 (Born 65 years ago)
NationalityGreek
StatusResigned
Appointed01 July 2001(34 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 08 February 2002)
RoleShipper
Correspondence Address55c Albany Street
London
NW1 4BT
Secretary NameLyn Solari
NationalityBritish
StatusResigned
Appointed01 July 2001(34 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 08 February 2002)
RoleShipper
Correspondence Address26 Cardigan Street
Kennington
London
SE11 5PE

Location

Registered AddressBridge House
London Bridge
London
SE1 9QR
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£655,196
Net Worth£470,565
Cash£36,455
Current Liabilities£316,528

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

9 June 2004Dissolved (1 page)
9 March 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
9 March 2004Liquidators statement of receipts and payments (5 pages)
12 January 2004Liquidators statement of receipts and payments (5 pages)
7 July 2003Liquidators statement of receipts and payments (5 pages)
3 July 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 July 2002Appointment of a voluntary liquidator (1 page)
3 July 2002Statement of affairs (5 pages)
14 June 2002Registered office changed on 14/06/02 from: heathcoat house 20 saville row london W1X 2BD (1 page)
9 March 2002Director resigned (1 page)
13 February 2002Secretary resigned (1 page)
9 October 2001Return made up to 17/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(7 pages)
5 October 2001New secretary appointed (2 pages)
5 October 2001New director appointed (2 pages)
26 June 2001Director resigned (1 page)
16 February 2001Full accounts made up to 31 March 2000 (11 pages)
30 October 2000Return made up to 17/09/00; full list of members (5 pages)
3 February 2000Full accounts made up to 31 March 1999 (11 pages)
2 February 2000Director resigned (1 page)
21 September 1999Return made up to 17/09/99; full list of members (5 pages)
3 December 1998Full accounts made up to 31 March 1998 (11 pages)
22 September 1998Return made up to 17/09/98; full list of members (5 pages)
6 February 1998Full accounts made up to 31 March 1997 (11 pages)
23 September 1997Return made up to 17/09/97; full list of members (5 pages)
17 December 1996Full accounts made up to 31 March 1996 (11 pages)
20 September 1996Return made up to 17/09/96; full list of members (5 pages)
20 September 1995Return made up to 17/09/95; full list of members (10 pages)
7 September 1995Full accounts made up to 31 March 1995 (11 pages)
26 May 1967Incorporation (54 pages)