Piraeus
Attica
18534
Greece
Secretary Name | George Vakirtzis |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 June 2000(26 years, 4 months after company formation) |
Appointment Duration | 23 years, 10 months |
Role | Company Director |
Country of Residence | Greece |
Correspondence Address | 41 Skouze Street Piraeus Attica 18534 Greece |
Director Name | Katerina Helioti |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | Greek |
Status | Current |
Appointed | 21 July 2017(43 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Country of Residence | Greece |
Correspondence Address | 20 Gresham Street London EC2V 7JE |
Director Name | Mr Spiros Leonidas Polemis |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 31 December 1991(17 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 March 1995) |
Role | Shipping Executive |
Correspondence Address | 10 Raynham Court Norfolk Crescent London W2 2PG |
Secretary Name | Mr George Papas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(17 years, 11 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 05 June 2000) |
Role | Company Director |
Correspondence Address | 44 Downsview Road London SE19 3XB |
Director Name | Nicholas Karagiannis |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 31 March 1995(21 years, 2 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 10 February 2005) |
Role | Marine Superintendent |
Correspondence Address | 134 Abbey Fields Close Twyford Abbey Road London Nw10 |
Director Name | Pandelis Pangalos |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2005(31 years after company formation) |
Appointment Duration | 12 years, 5 months (resigned 21 July 2017) |
Role | Company Director |
Country of Residence | Greece |
Correspondence Address | 40 Skopelou Street Ano Kalamaki Alimos Athens Attica 17456 Foreign |
Telephone | 01580 761119 |
---|---|
Telephone region | Cranbrook |
Registered Address | 20 Gresham Street London EC2V 7JE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
260k at £1 | Katina Polemis 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
2 February 2024 | Accounts for a dormant company made up to 31 March 2023 (9 pages) |
---|---|
5 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
22 May 2023 | Accounts for a dormant company made up to 31 March 2022 (10 pages) |
12 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
11 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
8 December 2021 | Accounts for a dormant company made up to 31 March 2021 (9 pages) |
26 April 2021 | Accounts for a dormant company made up to 31 March 2020 (9 pages) |
13 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
31 December 2019 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
10 December 2019 | Accounts for a dormant company made up to 31 March 2019 (9 pages) |
4 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
13 June 2018 | Accounts for a dormant company made up to 31 March 2018 (9 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
16 August 2017 | Second filing of Confirmation Statement dated 31/12/2016 (7 pages) |
16 August 2017 | Second filing of Confirmation Statement dated 31/12/2016 (7 pages) |
25 July 2017 | Appointment of Katerina Helioti as a director on 21 July 2017 (2 pages) |
25 July 2017 | Termination of appointment of Pandelis Pangalos as a director on 21 July 2017 (1 page) |
25 July 2017 | Termination of appointment of Pandelis Pangalos as a director on 21 July 2017 (1 page) |
25 July 2017 | Appointment of Katerina Helioti as a director on 21 July 2017 (2 pages) |
17 July 2017 | Accounts for a dormant company made up to 31 March 2017 (9 pages) |
17 July 2017 | Accounts for a dormant company made up to 31 March 2017 (9 pages) |
13 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
13 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
12 June 2017 | Accounts for a dormant company made up to 31 March 2016 (8 pages) |
12 June 2017 | Accounts for a dormant company made up to 31 March 2016 (8 pages) |
30 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates
|
13 January 2017 | Confirmation statement made on 31 December 2016 with updates
|
1 March 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-03-01
|
2 January 2016 | Accounts for a dormant company made up to 31 March 2015 (8 pages) |
2 January 2016 | Accounts for a dormant company made up to 31 March 2015 (8 pages) |
27 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
2 January 2015 | Accounts for a dormant company made up to 31 March 2014 (9 pages) |
2 January 2015 | Accounts for a dormant company made up to 31 March 2014 (9 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
9 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
9 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
28 December 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
28 December 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
15 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
15 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
14 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
17 February 2011 | Registered office address changed from Sea Containers House 10Th Floor 20 Upper Ground London SE1 9QT on 17 February 2011 (1 page) |
17 February 2011 | Registered office address changed from , Sea Containers House, 10th Floor 20 Upper Ground, London, SE1 9QT on 17 February 2011 (1 page) |
24 January 2011 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
24 January 2011 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
2 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
2 March 2010 | Director's details changed for George Vakirtzis on 1 December 2009 (2 pages) |
2 March 2010 | Director's details changed for George Vakirtzis on 1 December 2009 (2 pages) |
2 March 2010 | Director's details changed for George Vakirtzis on 1 December 2009 (2 pages) |
2 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
1 March 2010 | Director's details changed for Pandelis Pangalos on 1 December 2009 (2 pages) |
1 March 2010 | Director's details changed for Pandelis Pangalos on 1 December 2009 (2 pages) |
1 March 2010 | Director's details changed for Pandelis Pangalos on 1 December 2009 (2 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
28 May 2009 | Return made up to 31/12/08; full list of members (3 pages) |
28 May 2009 | Return made up to 31/12/08; full list of members (3 pages) |
28 May 2009 | Return made up to 31/12/06; full list of members (3 pages) |
28 May 2009 | Return made up to 31/12/07; full list of members (3 pages) |
28 May 2009 | Return made up to 31/12/07; full list of members (3 pages) |
28 May 2009 | Return made up to 31/12/06; full list of members (3 pages) |
27 December 2008 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
27 December 2008 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
3 February 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
3 February 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
5 February 2007 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
5 February 2007 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
10 May 2006 | Return made up to 31/12/05; full list of members (2 pages) |
10 May 2006 | Return made up to 31/12/05; full list of members (2 pages) |
4 May 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
4 May 2006 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
4 May 2006 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
4 May 2006 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
4 May 2006 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
4 May 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
4 May 2006 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
4 May 2006 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
4 May 2006 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
4 May 2006 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
12 October 2005 | Return made up to 31/12/04; no change of members (6 pages) |
12 October 2005 | Return made up to 31/12/03; full list of members (8 pages) |
12 October 2005 | Return made up to 31/12/00; no change of members (6 pages) |
12 October 2005 | Return made up to 31/12/03; full list of members (8 pages) |
12 October 2005 | Return made up to 31/12/01; no change of members (6 pages) |
12 October 2005 | Return made up to 31/12/01; no change of members (6 pages) |
12 October 2005 | Return made up to 31/12/02; full list of members (8 pages) |
12 October 2005 | Return made up to 31/12/00; no change of members (6 pages) |
12 October 2005 | Return made up to 31/12/04; no change of members (6 pages) |
12 October 2005 | Return made up to 31/12/02; full list of members (8 pages) |
1 July 2005 | Director resigned (1 page) |
1 July 2005 | New director appointed (2 pages) |
1 July 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
1 July 2005 | New director appointed (2 pages) |
1 July 2005 | Director resigned (1 page) |
1 July 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
1 July 2005 | Registered office changed on 01/07/05 from: 110 park street, london, W1Y 3RB (1 page) |
1 July 2005 | Registered office changed on 01/07/05 from: 110 park street london W1Y 3RB (1 page) |
27 June 2005 | Restoration by order of the court (4 pages) |
27 June 2005 | Restoration by order of the court (4 pages) |
29 October 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 October 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 July 2002 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2002 | First Gazette notice for compulsory strike-off (1 page) |
23 March 2001 | Full accounts made up to 31 March 2000 (10 pages) |
23 March 2001 | Full accounts made up to 31 March 2000 (10 pages) |
20 March 2001 | New secretary appointed (2 pages) |
20 March 2001 | New secretary appointed (2 pages) |
9 June 2000 | Secretary resigned (1 page) |
9 June 2000 | Secretary resigned (1 page) |
25 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
25 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
27 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
27 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
29 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
29 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
19 October 1998 | Full accounts made up to 31 March 1998 (11 pages) |
19 October 1998 | Full accounts made up to 31 March 1998 (11 pages) |
18 December 1997 | Return made up to 31/12/97; no change of members (4 pages) |
18 December 1997 | Return made up to 31/12/97; no change of members (4 pages) |
6 October 1997 | Full accounts made up to 31 March 1997 (10 pages) |
6 October 1997 | Full accounts made up to 31 March 1997 (10 pages) |
18 December 1996 | Return made up to 31/12/96; no change of members (4 pages) |
18 December 1996 | Return made up to 31/12/96; no change of members (4 pages) |
26 September 1996 | Full accounts made up to 31 March 1996 (11 pages) |
26 September 1996 | Full accounts made up to 31 March 1996 (11 pages) |
21 December 1995 | Return made up to 31/12/95; full list of members (6 pages) |
21 December 1995 | Return made up to 31/12/95; full list of members (6 pages) |
16 November 1995 | Full accounts made up to 31 March 1995 (11 pages) |
16 November 1995 | Full accounts made up to 31 March 1995 (11 pages) |
30 May 1995 | Director resigned;new director appointed (2 pages) |
30 May 1995 | Director resigned;new director appointed (2 pages) |
12 May 1995 | Ad 08/03/95--------- £ si 250000@1=250000 £ ic 10000/260000 (2 pages) |
12 May 1995 | Ad 08/03/95--------- £ si 250000@1=250000 £ ic 10000/260000 (2 pages) |
6 April 1995 | Nc inc already adjusted 08/03/95 (1 page) |
6 April 1995 | Nc inc already adjusted 08/03/95 (1 page) |
30 March 1995 | Resolutions
|
30 March 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
1 February 1974 | Incorporation (17 pages) |
1 February 1974 | Incorporation (17 pages) |