Company NameApollo Trade & Shipping Agencies Limited
Company StatusDissolved
Company Number01016471
CategoryPrivate Limited Company
Incorporation Date2 July 1971(52 years, 9 months ago)
Dissolution Date18 August 1998 (25 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Evangellos Moustakas
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityGreek
StatusClosed
Appointed05 April 1992(20 years, 9 months after company formation)
Appointment Duration6 years, 4 months (closed 18 August 1998)
RoleCompany Manager
Country of ResidenceGreece
Correspondence Address123 3rd September Street
Athens
112152
Foreign
Director NameDavid Loben Slade
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed05 April 1992(20 years, 9 months after company formation)
Appointment Duration6 years, 4 months (closed 18 August 1998)
RoleSolicitor
Correspondence AddressNightingale Hall
Earls Colne
Essex
Co62 Nr1
Director NameMr Richard Thomas Henry Wilson
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed05 April 1992(20 years, 9 months after company formation)
Appointment Duration6 years, 4 months (closed 18 August 1998)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSea Containers House 20 Upper Ground
Blackfriars Bridge
London
SE1 9QT
Director NameMr Anthony John Woodwell Burton
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1997(25 years, 6 months after company formation)
Appointment Duration1 year, 7 months (closed 18 August 1998)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address26 Greystoke Gardens
Enfield
Middlesex
EN2 7NX
Secretary NameCornhill Secretaries Limited (Corporation)
StatusClosed
Appointed05 April 1992(20 years, 9 months after company formation)
Appointment Duration6 years, 4 months (closed 18 August 1998)
Correspondence AddressSt Paul's House
Warwick Lane
London
EC4M 7BP
Director NameNorman Dyason Wood
Date of BirthJanuary 1912 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(20 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 20 November 1996)
RoleSolicitor
Correspondence Address4 Partridge Walk
Brandon
Suffolk
IP27 0YF

Location

Registered AddressThe Baltic Exchange
St Mary Axe
London
EC3A 8BH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1996 (27 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

18 August 1998Final Gazette dissolved via voluntary strike-off (1 page)
28 April 1998First Gazette notice for voluntary strike-off (1 page)
9 March 1998Application for striking-off (1 page)
25 April 1997Return made up to 05/04/97; full list of members (7 pages)
20 March 1997Full accounts made up to 31 December 1996 (10 pages)
20 January 1997New director appointed (3 pages)
10 January 1997Director resigned (1 page)
15 April 1996Return made up to 05/04/96; full list of members (7 pages)
10 April 1996Registered office changed on 10/04/96 from: the baltic exchange 14-20 st mary axe london EC3A 8BH (1 page)
4 March 1996Full accounts made up to 31 December 1995 (10 pages)
26 April 1995Return made up to 05/04/95; full list of members (14 pages)
15 March 1995Full accounts made up to 31 December 1994 (9 pages)