Company NameBrinkship Limited
Company StatusDissolved
Company Number01426418
CategoryPrivate Limited Company
Incorporation Date7 June 1979(44 years, 11 months ago)
Dissolution Date2 October 2001 (22 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameCalliope Constantine Kefalas
Date of BirthDecember 1951 (Born 72 years ago)
NationalityGreek
StatusClosed
Appointed27 February 1993(13 years, 8 months after company formation)
Appointment Duration8 years, 7 months (closed 02 October 2001)
RoleArchitect
Correspondence Address13 Parnithos Street
154 52 Psyhiko
Greece
Director NameAntonia Pandeloglou
Date of BirthOctober 1916 (Born 107 years ago)
NationalityGreek
StatusClosed
Appointed27 February 1993(13 years, 8 months after company formation)
Appointment Duration8 years, 7 months (closed 02 October 2001)
RoleRetired
Correspondence Address21 Platia Kolonakiou
Athens 10673
Greece
Secretary NameCornhill Secretaries Limited (Corporation)
StatusClosed
Appointed27 February 1993(13 years, 8 months after company formation)
Appointment Duration8 years, 7 months (closed 02 October 2001)
Correspondence AddressSt Paul's House
Warwick Lane
London
EC4M 7BP
Director NameMichael Pandeloglou
Date of BirthJuly 1950 (Born 73 years ago)
NationalityGreek
StatusResigned
Appointed27 February 1993(13 years, 8 months after company formation)
Appointment Duration3 years (resigned 16 March 1996)
RoleShipbroker
Correspondence Address13 Parnithos Street
154 52 Psyhiko
Greece
Director NameMaxine Elizabeth Johnson
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1994(15 years, 3 months after company formation)
Appointment Duration1 day (resigned 29 September 1994)
RoleSecretary
Correspondence Address279 Perry Street
Billericay
Essex
CM12 0RB
Director NameMaxine Elizabeth Johnson
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1994(15 years, 3 months after company formation)
Appointment Duration1 day (resigned 29 September 1994)
RoleSecretary
Correspondence Address279 Perry Street
Billericay
Essex
CM12 0RB

Location

Registered AddressSt Pauls House
Warwick Lane
London
EC4P 4BN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth-£171,827
Current Liabilities£1,000

Accounts

Latest Accounts30 November 1998 (25 years, 5 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

2 October 2001Final Gazette dissolved via voluntary strike-off (1 page)
12 June 2001First Gazette notice for voluntary strike-off (1 page)
3 May 2001Application for striking-off (1 page)
3 March 2000Return made up to 27/02/00; full list of members (5 pages)
1 October 1999Full accounts made up to 30 November 1998 (8 pages)
5 March 1999Return made up to 27/02/99; full list of members (5 pages)
19 August 1998Full accounts made up to 30 November 1997 (7 pages)
3 March 1998Return made up to 27/02/98; full list of members (5 pages)
2 October 1997Full accounts made up to 30 November 1996 (6 pages)
5 March 1997Return made up to 27/02/97; full list of members (5 pages)
4 October 1996New director appointed (3 pages)
4 October 1996Director resigned (1 page)
2 October 1996Full accounts made up to 30 November 1995 (6 pages)
2 April 1996Director resigned (1 page)
29 February 1996Return made up to 27/02/96; full list of members (6 pages)
13 September 1995Full accounts made up to 30 November 1994 (6 pages)