Company NamePegasus Chartering Limited
Company StatusDissolved
Company Number00938591
CategoryPrivate Limited Company
Incorporation Date10 September 1968(55 years, 7 months ago)
Dissolution Date3 April 2007 (17 years ago)

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport

Directors

Secretary NameDemosthenes Halcoussis
NationalityBritish
StatusClosed
Appointed30 April 2003(34 years, 8 months after company formation)
Appointment Duration3 years, 11 months (closed 03 April 2007)
RoleCompany Director
Correspondence Address51 Corringway
Ealing
London
W5 3AB
Director NameNicholas Michael Peraticos
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1992(23 years, 6 months after company formation)
Appointment Duration12 years, 9 months (resigned 01 January 2005)
RoleShipbroker
Country of ResidenceUnited States
Correspondence Address1000 South Pointe Drive
Miami Beach
Florida
Fl 33139
Director NameDemetrios Nicholas Inglessis
Date of BirthDecember 1912 (Born 111 years ago)
NationalityGreek
StatusResigned
Appointed26 March 1992(23 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 09 January 1995)
RoleCompany Director
Correspondence AddressFlat 27
15 Portman Square
London
W1H 9HD
Director NameHeracles Fokion Inglessis
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1992(23 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 09 January 1995)
RoleShipbroker
Correspondence AddressFlat 20
1 Mason Place
London
SW7 5LT
Director NameJohn Anthony Page
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1992(23 years, 6 months after company formation)
Appointment Duration8 years (resigned 20 April 2000)
RoleCompany Director
Correspondence AddressGarden Cottage Willinghurst
Shamley Green
Guildford
Surrey
GU5 0SU
Director NameConstantinos Michael Peraticos
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1992(23 years, 6 months after company formation)
Appointment Duration-1 years, 11 months (resigned 18 March 1992)
RoleShipbroker
Correspondence Address19 Ormonde Gate
London
SW3 4EX
Director NameConstantinos Panayiotis Peraticos
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityGreek
StatusResigned
Appointed26 March 1992(23 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 18 September 1992)
RoleNaval Architect
Correspondence Address39 Chelsea Park Gardens
London
SW3 6AF
Director NameMichael Constantinos Peraticos
Date of BirthMarch 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1992(23 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 26 February 1998)
RoleCompany Director
Correspondence AddressFlat 20
34 Bryanston Square
London
W1H 7LQ
Secretary NameJohn Anthony Page
NationalityBritish
StatusResigned
Appointed26 March 1992(23 years, 6 months after company formation)
Appointment Duration8 years (resigned 20 April 2000)
RoleCompany Director
Correspondence AddressGarden Cottage Willinghurst
Shamley Green
Guildford
Surrey
GU5 0SU
Director NameMichael Aristidis Xilas
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityGreek
StatusResigned
Appointed01 October 1992(24 years after company formation)
Appointment Duration4 years, 4 months (resigned 15 February 1997)
RoleCompany Director
Correspondence Address2 Marylebone Mews
London
W1M 7LF
Director NameKonstantine Koutsomitopoulos
Date of BirthAugust 1967 (Born 56 years ago)
NationalityGreek
StatusResigned
Appointed20 April 2000(31 years, 7 months after company formation)
Appointment Duration3 years (resigned 30 April 2003)
RoleShipbroker
Correspondence Address8 Mulberry Lodge
12 Edith Grove
London
SW10 0NN
Secretary NameNicholas Michael Peraticos
NationalityBritish
StatusResigned
Appointed20 April 2000(31 years, 7 months after company formation)
Appointment Duration3 years (resigned 30 April 2003)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address62 Aylestone Avenue
London
NW6 7AB

Location

Registered AddressSt Paul's House
Warwick Lane
London
EC4M 7BP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 September 2004 (19 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

3 April 2007Final Gazette dissolved via compulsory strike-off (1 page)
19 December 2006First Gazette notice for compulsory strike-off (1 page)
12 October 2005Registered office changed on 12/10/05 from: 8 hinde street london W1U 3BQ (1 page)
3 October 2005Return made up to 26/03/05; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
30 September 2005Total exemption full accounts made up to 30 September 2004 (6 pages)
27 October 2004Total exemption full accounts made up to 30 September 2003 (7 pages)
17 May 2004Return made up to 26/03/04; full list of members (6 pages)
14 May 2004Full accounts made up to 30 September 2002 (7 pages)
18 September 2003Secretary 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)
3 October 2002Auditor's resignation (1 page)
11 April 2002Return made up to 26/03/02; full list of members (5 pages)
18 February 2002Total exemption full accounts made up to 30 September 2001 (6 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 (6 pages)
9 April 2001Return made up to 26/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 July 2000Secretary resigned (1 page)
21 July 2000Director resigned (1 page)
4 July 2000New secretary appointed (2 pages)
4 July 2000New director appointed (2 pages)
26 May 2000Full accounts made up to 30 September 1999 (10 pages)
13 April 2000Return made up to 26/03/00; full list of members (6 pages)
9 February 2000Registered office changed on 09/02/00 from: 12 heron quay london E14 4JE (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 (13 pages)
14 April 1998Director resigned (1 page)
14 April 1998Return made up to 26/03/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
19 March 1998Director's particulars changed (1 page)
2 February 1998Full accounts made up to 30 September 1997 (12 pages)
29 April 1997Return made up to 26/03/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
27 February 1997Full accounts made up to 30 September 1996 (14 pages)
15 July 1996Full accounts made up to 30 September 1995 (14 pages)
24 March 1996Return made up to 26/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 May 1995Full accounts made up to 30 September 1994 (14 pages)
26 April 1995Return made up to 26/03/95; no change of members
  • 363(288) ‐ Director resigned
(6 pages)