Company NameAngelakos Limited
Company StatusDissolved
Company Number00997767
CategoryPrivate Limited Company
Incorporation Date22 December 1970(53 years, 4 months ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)
Previous NamePateras Angelakos Limited

Business Activity

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

Directors

Director NameMr Evangelos Elias Angelakos
Date of BirthMarch 1939 (Born 85 years ago)
NationalityGreek
StatusClosed
Appointed19 April 1991(20 years, 4 months after company formation)
Appointment Duration29 years, 6 months (closed 13 October 2020)
RoleCompany Director
Country of ResidenceGreece
Correspondence Address4 Agias Filotheis
Filothei Athens
Greece
Foreign
Secretary NameMr Evangelos Elias Angelakos
NationalityGreek
StatusClosed
Appointed19 April 1991(20 years, 4 months after company formation)
Appointment Duration29 years, 6 months (closed 13 October 2020)
RoleCompany Director
Country of ResidenceGreece
Correspondence Address4 Agias Filotheis
Filothei Athens
Greece
Foreign
Director NameCapt Constantine Dimitris Barberis
Date of BirthOctober 1934 (Born 89 years ago)
NationalityGreek
StatusResigned
Appointed19 April 1991(20 years, 4 months after company formation)
Appointment Duration24 years, 11 months (resigned 01 April 2016)
RoleShipping Executive
Country of ResidenceGreece
Correspondence Address15772 26 Gorgopotamou Str.
Athens
Greece

Contact

Telephone020 72535465
Telephone regionLondon

Location

Registered Address21 Aylmer Parade
Aylmer Road
London
N2 0AT
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardFortis Green
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

5k at £1Evangelos E. Angelakos
99.98%
Ordinary
1 at £1Captain Constantine D. Barberis
0.02%
Ordinary

Financials

Year2014
Turnover£33,000
Net Worth£7,143
Cash£5,619
Current Liabilities£123,705

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

26 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
16 May 2016Termination of appointment of Constantine Dimitris Barberis as a director on 1 April 2016 (1 page)
16 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 5,000
(4 pages)
18 March 2016Registered office address changed from 52 Orchard Grove Edgware Middlesex HA8 5BJ to 21 Aylmer Parade Aylmer Road London N2 0AT on 18 March 2016 (1 page)
31 December 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
18 May 2015Director's details changed for Capt Constantine Dimitris Barberis on 5 January 2015 (2 pages)
18 May 2015Director's details changed for Capt Constantine Dimitris Barberis on 5 January 2015 (2 pages)
18 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 5,000
(5 pages)
15 December 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
7 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 5,000
(5 pages)
25 September 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
31 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (5 pages)
13 September 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
17 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (5 pages)
14 September 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
18 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (5 pages)
7 October 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
14 May 2010Director's details changed for Capt Constantine Dimitris Barberis on 1 January 2010 (2 pages)
14 May 2010Director's details changed for Capt Constantine Dimitris Barberis on 1 January 2010 (2 pages)
14 May 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
3 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
21 April 2009Return made up to 19/04/09; full list of members (4 pages)
7 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
4 July 2008Return made up to 19/04/08; no change of members (7 pages)
27 September 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
16 August 2007Return made up to 19/04/07; no change of members (7 pages)
31 May 2006Return made up to 19/04/06; full list of members (7 pages)
26 May 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
3 October 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
11 May 2005Return made up to 19/04/05; full list of members (7 pages)
29 December 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
27 May 2004Return made up to 19/04/04; full list of members (7 pages)
26 June 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
24 May 2003Return made up to 19/04/03; full list of members (7 pages)
9 August 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
26 April 2002Return made up to 19/04/02; full list of members (6 pages)
9 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
9 May 2001Return made up to 19/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 February 2001Full accounts made up to 31 March 2000 (10 pages)
9 June 2000Return made up to 19/04/00; full list of members (6 pages)
20 March 2000Registered office changed on 20/03/00 from: citybank house 16/22 baltic street barbican london EC1Y 0XA (1 page)
3 February 2000Full accounts made up to 31 March 1999 (9 pages)
8 July 1999Return made up to 19/04/99; full list of members (6 pages)
2 February 1999Full accounts made up to 31 March 1998 (9 pages)
18 June 1998Return made up to 19/04/98; no change of members (4 pages)
19 December 1997Full accounts made up to 31 March 1997 (9 pages)
15 May 1997Return made up to 19/04/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 December 1996Full accounts made up to 31 March 1996 (9 pages)
6 June 1996Return made up to 19/04/96; full list of members
  • 363(287) ‐ Registered office changed on 06/06/96
(6 pages)
19 July 1995Full accounts made up to 31 March 1995 (10 pages)
16 May 1995Return made up to 19/04/95; no change of members (4 pages)
9 June 1988Return made up to 04/04/88; full list of members (4 pages)
22 December 1970Incorporation (18 pages)