London
WC1X 8QZ
Director Name | Mr Anastasios Margaroni |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | Greek |
Status | Closed |
Appointed | 01 November 2015(40 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (closed 06 August 2019) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 247 Gray's Inn Road London WC1X 8QZ |
Director Name | Raymond John Golding |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1992(16 years, 11 months after company formation) |
Appointment Duration | 19 years, 9 months (resigned 15 June 2012) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 24 Jacksons Lane Billericay Essex CM11 1AH |
Director Name | Isidore Georgiou Sarantis |
---|---|
Date of Birth | April 1911 (Born 113 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 September 1992(16 years, 11 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 04 January 2005) |
Role | Sea Captain |
Correspondence Address | Areos 51 And Miaouli Kifissia Athens Foreign |
Director Name | Mr Frederick Newland Smith |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1992(16 years, 11 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 20 March 2001) |
Role | Chartered Shipbroker |
Correspondence Address | 45 Sunnymede Chigwell Row Chigwell Essex IG7 6ES |
Secretary Name | Antonios Nicolaou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(24 years, 11 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 01 November 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 25 Heath Drive Potters Bar Hertfordshire EN6 1EN |
Director Name | Antonios Nicolaou |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2001(25 years, 7 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 01 November 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 25 Heath Drive Potters Bar Hertfordshire EN6 1EN |
Secretary Name | Cornhill Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 September 1992(16 years, 11 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 31 August 2000) |
Correspondence Address | St Paul's House Warwick Lane London EC4M 7BP |
Registered Address | 247 Gray's Inn Road London WC1X 8QZ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
10k at £1 | Corozal Compania Naviera Sa 99.99% Ordinary |
---|---|
1 at £1 | Simon Palios & Corozal Compania Naviera Sa 0.01% Ordinary |
Year | 2014 |
---|---|
Turnover | £20,000 |
Net Worth | £17,006 |
Cash | £2,310 |
Current Liabilities | £3,396 |
Latest Accounts | 31 July 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
6 August 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 May 2019 | First Gazette notice for voluntary strike-off (1 page) |
10 May 2019 | Application to strike the company off the register (3 pages) |
27 November 2018 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
20 November 2018 | Confirmation statement made on 16 November 2018 with updates (4 pages) |
23 July 2018 | Current accounting period extended from 31 March 2018 to 31 July 2018 (1 page) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
20 November 2017 | Confirmation statement made on 16 November 2017 with no updates (3 pages) |
20 November 2017 | Confirmation statement made on 16 November 2017 with no updates (3 pages) |
16 November 2016 | Confirmation statement made on 16 November 2016 with updates (4 pages) |
16 November 2016 | Confirmation statement made on 16 November 2016 with updates (4 pages) |
5 October 2016 | Confirmation statement made on 5 September 2016 with updates (5 pages) |
5 October 2016 | Director's details changed for Mrs Zoi Mylona on 10 September 2016 (2 pages) |
5 October 2016 | Confirmation statement made on 5 September 2016 with updates (5 pages) |
5 October 2016 | Director's details changed for Mrs Zoi Mylona on 10 September 2016 (2 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
16 September 2016 | Director's details changed for Mr Anastasios Margaroni on 10 September 2016 (2 pages) |
16 September 2016 | Director's details changed for Mr Anastasios Margaroni on 10 September 2016 (2 pages) |
25 November 2015 | Appointment of Mr Anastasios Margaroni as a director on 1 November 2015 (2 pages) |
25 November 2015 | Appointment of Mr Anastasios Margaroni as a director on 1 November 2015 (2 pages) |
25 November 2015 | Appointment of Mr Anastasios Margaroni as a director on 1 November 2015 (2 pages) |
24 November 2015 | Termination of appointment of Antonios Nicolaou as a secretary on 1 November 2015 (1 page) |
24 November 2015 | Registered office address changed from 25 Heath Drive Potters Bar Hertfordshire EN6 1EN to 247 Gray's Inn Road London WC1X 8QZ on 24 November 2015 (1 page) |
24 November 2015 | Termination of appointment of Antonios Nicolaou as a director on 1 November 2015 (1 page) |
24 November 2015 | Termination of appointment of Antonios Nicolaou as a director on 1 November 2015 (1 page) |
24 November 2015 | Termination of appointment of Antonios Nicolaou as a secretary on 1 November 2015 (1 page) |
24 November 2015 | Registered office address changed from 25 Heath Drive Potters Bar Hertfordshire EN6 1EN to 247 Gray's Inn Road London WC1X 8QZ on 24 November 2015 (1 page) |
24 November 2015 | Termination of appointment of Antonios Nicolaou as a director on 1 November 2015 (1 page) |
24 November 2015 | Termination of appointment of Antonios Nicolaou as a secretary on 1 November 2015 (1 page) |
14 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
23 June 2015 | Total exemption full accounts made up to 31 March 2015 (5 pages) |
23 June 2015 | Total exemption full accounts made up to 31 March 2015 (5 pages) |
11 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
19 June 2014 | Total exemption full accounts made up to 31 March 2014 (5 pages) |
19 June 2014 | Total exemption full accounts made up to 31 March 2014 (5 pages) |
7 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-09-07
|
7 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-09-07
|
7 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-09-07
|
1 July 2013 | Total exemption full accounts made up to 31 March 2013 (5 pages) |
1 July 2013 | Total exemption full accounts made up to 31 March 2013 (5 pages) |
14 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (5 pages) |
14 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (5 pages) |
14 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (5 pages) |
20 June 2012 | Appointment of Mrs Zoi Mylonas as a director (2 pages) |
20 June 2012 | Appointment of Mrs Zoi Mylonas as a director (2 pages) |
20 June 2012 | Director's details changed for Mrs Zoi Mylonas on 20 June 2012 (2 pages) |
20 June 2012 | Termination of appointment of Raymond Golding as a director (1 page) |
20 June 2012 | Termination of appointment of Raymond Golding as a director (1 page) |
20 June 2012 | Director's details changed for Mrs Zoi Mylonas on 20 June 2012 (2 pages) |
19 June 2012 | Total exemption full accounts made up to 31 March 2012 (5 pages) |
19 June 2012 | Total exemption full accounts made up to 31 March 2012 (5 pages) |
8 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (5 pages) |
8 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (5 pages) |
8 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (5 pages) |
9 June 2011 | Total exemption full accounts made up to 31 March 2011 (5 pages) |
9 June 2011 | Total exemption full accounts made up to 31 March 2011 (5 pages) |
7 September 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (5 pages) |
7 September 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (5 pages) |
7 September 2010 | Director's details changed for Raymond John Golding on 1 November 2009 (2 pages) |
7 September 2010 | Secretary's details changed for Antonios Nicolaou on 1 November 2009 (2 pages) |
7 September 2010 | Director's details changed for Antonios Nicolaou on 1 November 2009 (2 pages) |
7 September 2010 | Director's details changed for Raymond John Golding on 1 November 2009 (2 pages) |
7 September 2010 | Secretary's details changed for Antonios Nicolaou on 1 November 2009 (2 pages) |
7 September 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (5 pages) |
7 September 2010 | Director's details changed for Antonios Nicolaou on 1 November 2009 (2 pages) |
7 September 2010 | Director's details changed for Raymond John Golding on 1 November 2009 (2 pages) |
7 September 2010 | Secretary's details changed for Antonios Nicolaou on 1 November 2009 (2 pages) |
7 September 2010 | Director's details changed for Antonios Nicolaou on 1 November 2009 (2 pages) |
9 June 2010 | Total exemption full accounts made up to 31 March 2010 (5 pages) |
9 June 2010 | Total exemption full accounts made up to 31 March 2010 (5 pages) |
7 September 2009 | Return made up to 05/09/09; full list of members (4 pages) |
7 September 2009 | Return made up to 05/09/09; full list of members (4 pages) |
19 June 2009 | Total exemption full accounts made up to 31 March 2009 (5 pages) |
19 June 2009 | Total exemption full accounts made up to 31 March 2009 (5 pages) |
11 September 2008 | Return made up to 05/09/08; full list of members (4 pages) |
11 September 2008 | Return made up to 05/09/08; full list of members (4 pages) |
14 July 2008 | Total exemption full accounts made up to 31 March 2008 (5 pages) |
14 July 2008 | Total exemption full accounts made up to 31 March 2008 (5 pages) |
19 September 2007 | Return made up to 05/09/07; no change of members (7 pages) |
19 September 2007 | Return made up to 05/09/07; no change of members (7 pages) |
9 July 2007 | Total exemption full accounts made up to 31 March 2007 (5 pages) |
9 July 2007 | Total exemption full accounts made up to 31 March 2007 (5 pages) |
26 September 2006 | Return made up to 05/09/06; full list of members (7 pages) |
26 September 2006 | Return made up to 05/09/06; full list of members (7 pages) |
18 July 2006 | Total exemption full accounts made up to 31 March 2006 (5 pages) |
18 July 2006 | Total exemption full accounts made up to 31 March 2006 (5 pages) |
22 September 2005 | Return made up to 05/09/05; full list of members (7 pages) |
22 September 2005 | Return made up to 05/09/05; full list of members (7 pages) |
22 July 2005 | Total exemption full accounts made up to 31 March 2005 (5 pages) |
22 July 2005 | Total exemption full accounts made up to 31 March 2005 (5 pages) |
24 June 2005 | Director resigned (1 page) |
24 June 2005 | Director resigned (1 page) |
23 September 2004 | Return made up to 05/09/04; full list of members (7 pages) |
23 September 2004 | Return made up to 05/09/04; full list of members (7 pages) |
22 July 2004 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
22 July 2004 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
16 September 2003 | Return made up to 05/09/03; full list of members (7 pages) |
16 September 2003 | Return made up to 05/09/03; full list of members (7 pages) |
9 July 2003 | Total exemption full accounts made up to 31 March 2003 (5 pages) |
9 July 2003 | Total exemption full accounts made up to 31 March 2003 (5 pages) |
17 September 2002 | Return made up to 05/09/02; full list of members (7 pages) |
17 September 2002 | Return made up to 05/09/02; full list of members (7 pages) |
8 July 2002 | Total exemption full accounts made up to 31 March 2002 (5 pages) |
8 July 2002 | Total exemption full accounts made up to 31 March 2002 (5 pages) |
18 September 2001 | Return made up to 05/09/01; full list of members (7 pages) |
18 September 2001 | Return made up to 05/09/01; full list of members (7 pages) |
12 July 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
12 July 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
12 June 2001 | Director resigned (1 page) |
12 June 2001 | Director resigned (1 page) |
23 May 2001 | New director appointed (2 pages) |
23 May 2001 | New director appointed (2 pages) |
30 January 2001 | Full accounts made up to 31 March 2000 (12 pages) |
30 January 2001 | Full accounts made up to 31 March 2000 (12 pages) |
1 November 2000 | Return made up to 05/09/00; full list of members
|
1 November 2000 | Return made up to 05/09/00; full list of members
|
4 September 2000 | New secretary appointed (2 pages) |
4 September 2000 | New secretary appointed (2 pages) |
4 September 2000 | Registered office changed on 04/09/00 from: st paul's house warwick lane london EC4P 4BN (1 page) |
4 September 2000 | Registered office changed on 04/09/00 from: st paul's house warwick lane london EC4P 4BN (1 page) |
18 January 2000 | Full accounts made up to 31 March 1999 (12 pages) |
18 January 2000 | Full accounts made up to 31 March 1999 (12 pages) |
14 September 1999 | Return made up to 05/09/99; full list of members (7 pages) |
14 September 1999 | Return made up to 05/09/99; full list of members (7 pages) |
17 September 1998 | Return made up to 05/09/98; full list of members (7 pages) |
17 September 1998 | Return made up to 05/09/98; full list of members (7 pages) |
17 August 1998 | Full accounts made up to 31 March 1998 (10 pages) |
17 August 1998 | Full accounts made up to 31 March 1998 (10 pages) |
2 October 1997 | Return made up to 05/09/97; full list of members (7 pages) |
2 October 1997 | Return made up to 05/09/97; full list of members (7 pages) |
9 July 1997 | Full accounts made up to 31 March 1997 (9 pages) |
9 July 1997 | Full accounts made up to 31 March 1997 (9 pages) |
10 October 1996 | Full accounts made up to 31 March 1996 (9 pages) |
10 October 1996 | Full accounts made up to 31 March 1996 (9 pages) |
16 September 1996 | Return made up to 05/09/96; full list of members (7 pages) |
16 September 1996 | Return made up to 05/09/96; full list of members (7 pages) |
19 January 1996 | Full accounts made up to 31 March 1995 (9 pages) |
19 January 1996 | Full accounts made up to 31 March 1995 (9 pages) |
18 September 1995 | Return made up to 05/09/95; full list of members (12 pages) |
18 September 1995 | Return made up to 05/09/95; full list of members (12 pages) |