Company NameEURO - Cyp Transport & Shipping Limited
DirectorAetios Lymbouris
Company StatusLiquidation
Company Number01319209
CategoryPrivate Limited Company
Incorporation Date28 June 1977(46 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Aetios Lymbouris
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2004(27 years, 4 months after company formation)
Appointment Duration19 years, 6 months
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address137 Farndale Avenue
Palmers Green
London
N13 5AJ
Director NameMr Paraskevas Constantinou
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1992(14 years, 6 months after company formation)
Appointment Duration11 years, 8 months (resigned 24 September 2003)
RoleCompany Director
Correspondence Address11 Chequers Way
London
N13 6DA
Director NameMr Alecos Lymbouris
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1992(14 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 07 December 1999)
RoleCompany Director
Correspondence Address12 Roedean Avenue
Enfield
Middlesex
EN3 5QJ
Director NameMr Mylianthi Lymbouris
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1992(14 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 07 December 1999)
RoleCompany Director
Correspondence Address12 Roedean Avenue
Enfield
Middlesex
EN3 5QD
Secretary NameMrs Theodora Constantinou
NationalityBritish
StatusResigned
Appointed16 January 1992(14 years, 6 months after company formation)
Appointment Duration16 years, 10 months (resigned 05 December 2008)
RoleCompany Director
Correspondence Address11 Chequers Way
London
N13 6DA
Director NameErena Constantinou
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2003(26 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 October 2004)
RoleAdministrator
Correspondence Address11 Chequers Way
London
N13 6DA

Location

Registered AddressSolar House C/O Freemans
282 Chase Road Southgate
London
N14 6NZ
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London

Financials

Year2006
Net Worth-£7,009
Cash£9,540
Current Liabilities£19,860

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Next Accounts Due31 January 2008 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Returns

Next Return Due30 January 2017 (overdue)

Filing History

12 August 2009Order of court to wind up (1 page)
12 August 2009Order of court to wind up (1 page)
12 February 2009Compulsory strike-off action has been discontinued (1 page)
12 February 2009Compulsory strike-off action has been discontinued (1 page)
11 February 2009Director's change of particulars / aetios lymbouris / 15/01/2009 (2 pages)
11 February 2009Registered office changed on 11/02/2009 from c/o freemans solar house 282 chase road london N14 6NZ (1 page)
11 February 2009Registered office changed on 11/02/2009 from c/o freemans solar house 282 chase road london N14 6NZ (1 page)
11 February 2009Return made up to 16/01/09; full list of members (3 pages)
11 February 2009Return made up to 16/01/09; full list of members (3 pages)
11 February 2009Director's change of particulars / aetios lymbouris / 15/01/2009 (2 pages)
7 February 2009Compulsory strike-off action has been suspended (1 page)
7 February 2009Compulsory strike-off action has been suspended (1 page)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
9 December 2008Appointment terminated secretary theodora constantinou (1 page)
9 December 2008Appointment terminated secretary theodora constantinou (1 page)
4 March 2008Return made up to 16/01/08; full list of members (3 pages)
4 March 2008Return made up to 16/01/08; full list of members (3 pages)
7 March 2007Return made up to 16/01/07; full list of members (6 pages)
7 March 2007Return made up to 16/01/07; full list of members (6 pages)
2 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 March 2006Return made up to 16/01/06; full list of members (6 pages)
2 March 2006Return made up to 16/01/06; full list of members (6 pages)
28 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
28 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
29 April 2005Return made up to 16/01/05; full list of members (6 pages)
29 April 2005Return made up to 16/01/05; full list of members (6 pages)
21 April 2005Director resigned (1 page)
21 April 2005New director appointed (2 pages)
21 April 2005New director appointed (2 pages)
21 April 2005Director resigned (1 page)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
5 May 2004Return made up to 16/01/04; full list of members (7 pages)
5 May 2004Return made up to 16/01/04; full list of members (7 pages)
2 March 2004Director resigned (1 page)
2 March 2004Director resigned (1 page)
29 October 2003New director appointed (2 pages)
29 October 2003New director appointed (2 pages)
13 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
13 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
20 January 2003Return made up to 16/01/03; full list of members (6 pages)
20 January 2003Return made up to 16/01/03; full list of members (6 pages)
2 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
2 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
22 July 2002Registered office changed on 22/07/02 from: sterling house 2B fulbourne road london E17 4EE (1 page)
22 July 2002Registered office changed on 22/07/02 from: sterling house 2B fulbourne road london E17 4EE (1 page)
25 January 2002Return made up to 16/01/02; full list of members (6 pages)
25 January 2002Return made up to 16/01/02; full list of members (6 pages)
25 June 2001Accounts for a small company made up to 31 March 2001 (4 pages)
25 June 2001Accounts for a small company made up to 31 March 2001 (4 pages)
5 January 2001Return made up to 16/01/01; full list of members (6 pages)
5 January 2001Return made up to 16/01/01; full list of members (6 pages)
12 September 2000Accounts for a small company made up to 31 March 2000 (4 pages)
12 September 2000Accounts for a small company made up to 31 March 2000 (4 pages)
17 January 2000Director resigned (1 page)
17 January 2000Director resigned (1 page)
17 January 2000Director resigned (1 page)
17 January 2000Director resigned (1 page)
17 January 2000Return made up to 16/01/00; full list of members
  • 363(287) ‐ Registered office changed on 17/01/00
(7 pages)
17 January 2000Return made up to 16/01/00; full list of members
  • 363(287) ‐ Registered office changed on 17/01/00
(7 pages)
16 September 1999Full accounts made up to 31 March 1999 (6 pages)
16 September 1999Full accounts made up to 31 March 1999 (6 pages)
25 March 1999Registered office changed on 25/03/99 from: bridge house 648-652 high road leyton london E10 6RN (1 page)
25 March 1999Registered office changed on 25/03/99 from: bridge house 648-652 high road leyton london E10 6RN (1 page)
13 January 1999Return made up to 16/01/99; no change of members (4 pages)
13 January 1999Return made up to 16/01/99; no change of members (4 pages)
29 September 1998Particulars of mortgage/charge (3 pages)
29 September 1998Particulars of mortgage/charge (3 pages)
30 June 1998Accounts for a small company made up to 31 March 1998 (5 pages)
30 June 1998Accounts for a small company made up to 31 March 1998 (5 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
12 January 1998Return made up to 16/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 January 1998Return made up to 16/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 January 1997Return made up to 16/01/97; no change of members (4 pages)
19 January 1997Return made up to 16/01/97; no change of members (4 pages)
22 July 1996Full accounts made up to 31 March 1996 (6 pages)
22 July 1996Full accounts made up to 31 March 1996 (6 pages)
19 January 1996Return made up to 16/01/96; no change of members (4 pages)
19 January 1996Return made up to 16/01/96; no change of members (4 pages)
8 August 1995Accounts for a small company made up to 31 March 1995 (6 pages)
8 August 1995Accounts for a small company made up to 31 March 1995 (6 pages)
28 June 1977Incorporation (15 pages)
28 June 1977Incorporation (15 pages)