Company NamePolycos Shipping Limited
Company StatusDissolved
Company Number01547738
CategoryPrivate Limited Company
Incorporation Date27 February 1981(43 years, 2 months ago)
Dissolution Date7 August 2012 (11 years, 8 months ago)
Previous NameBromham Limited

Business Activity

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

Directors

Director NameMary Elizabeth Pateras
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed12 March 1992(11 years after company formation)
Appointment Duration20 years, 5 months (closed 07 August 2012)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address30a Furness Road
Fulham
London
SW6 2LH
Director NamePolychronis Pateras
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed12 March 1992(11 years after company formation)
Appointment Duration20 years, 5 months (closed 07 August 2012)
RoleShipping Agent
Country of ResidenceGreece
Correspondence Address33 Oinoes Street
16674 Glyfatha
Athens
Foreign
Secretary NameMary Elizabeth Pateras
NationalityBritish
StatusClosed
Appointed12 March 1992(11 years after company formation)
Appointment Duration20 years, 5 months (closed 07 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30a Furness Road
Fulham
London
SW6 2LH

Location

Registered Address25 Heath Drive
Potters Bar
Herts
EN6 1EN
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar

Financials

Year2014
Turnover£7,500
Net Worth£3,809
Cash£1,247
Current Liabilities£2,888

Accounts

Latest Accounts31 July 2011 (12 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

7 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2012First Gazette notice for voluntary strike-off (1 page)
24 April 2012First Gazette notice for voluntary strike-off (1 page)
17 April 2012Application to strike the company off the register (3 pages)
17 April 2012Application to strike the company off the register (3 pages)
9 September 2011Total exemption full accounts made up to 31 July 2011 (8 pages)
9 September 2011Total exemption full accounts made up to 31 July 2011 (8 pages)
17 March 2011Annual return made up to 12 March 2011 with a full list of shareholders
Statement of capital on 2011-03-17
  • GBP 100
(5 pages)
17 March 2011Annual return made up to 12 March 2011 with a full list of shareholders
Statement of capital on 2011-03-17
  • GBP 100
(5 pages)
15 September 2010Total exemption full accounts made up to 31 July 2010 (8 pages)
15 September 2010Total exemption full accounts made up to 31 July 2010 (8 pages)
16 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
16 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
16 March 2010Director's details changed for Polychronis Pateras on 1 November 2009 (2 pages)
16 March 2010Director's details changed for Polychronis Pateras on 1 November 2009 (2 pages)
16 March 2010Director's details changed for Polychronis Pateras on 1 November 2009 (2 pages)
10 December 2009Total exemption full accounts made up to 31 July 2009 (9 pages)
10 December 2009Total exemption full accounts made up to 31 July 2009 (9 pages)
16 March 2009Return made up to 12/03/09; full list of members (4 pages)
16 March 2009Return made up to 12/03/09; full list of members (4 pages)
26 September 2008Total exemption full accounts made up to 31 July 2008 (9 pages)
26 September 2008Total exemption full accounts made up to 31 July 2008 (9 pages)
31 March 2008Return made up to 12/03/08; full list of members (4 pages)
31 March 2008Return made up to 12/03/08; full list of members (4 pages)
21 January 2008Resolutions
  • RES13 ‐ Change of ro 02/01/08
(1 page)
21 January 2008Registered office changed on 21/01/08 from: riverbank house room 206 1 putney bridge approach london SW6 3JD (2 pages)
21 January 2008Director's particulars changed (2 pages)
21 January 2008Director's particulars changed (2 pages)
21 January 2008Registered office changed on 21/01/08 from: riverbank house room 206 1 putney bridge approach london SW6 3JD (2 pages)
21 January 2008Resolutions
  • RES13 ‐ Change of ro 02/01/08
(1 page)
1 November 2007Total exemption full accounts made up to 31 July 2007 (9 pages)
1 November 2007Total exemption full accounts made up to 31 July 2007 (9 pages)
1 April 2007Return made up to 12/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 April 2007Return made up to 12/03/07; full list of members (7 pages)
22 March 2007Registered office changed on 22/03/07 from: 47 linver road london SW6 3RA (1 page)
22 March 2007Registered office changed on 22/03/07 from: 47 linver road london SW6 3RA (1 page)
29 September 2006Total exemption full accounts made up to 31 July 2006 (9 pages)
29 September 2006Total exemption full accounts made up to 31 July 2006 (9 pages)
9 May 2006Return made up to 12/03/06; full list of members (7 pages)
9 May 2006Return made up to 12/03/06; full list of members (7 pages)
29 September 2005Total exemption full accounts made up to 31 July 2005 (9 pages)
29 September 2005Total exemption full accounts made up to 31 July 2005 (9 pages)
11 April 2005Return made up to 12/03/05; full list of members (7 pages)
11 April 2005Return made up to 12/03/05; full list of members (7 pages)
23 December 2004Total exemption full accounts made up to 31 July 2004 (9 pages)
23 December 2004Total exemption full accounts made up to 31 July 2004 (9 pages)
19 November 2004Registered office changed on 19/11/04 from: 38 redchurch street london E2 7DP (2 pages)
19 November 2004Registered office changed on 19/11/04 from: 38 redchurch street london E2 7DP (2 pages)
4 August 2004Secretary's particulars changed;director's particulars changed (1 page)
4 August 2004Director's particulars changed (2 pages)
4 August 2004Secretary's particulars changed;director's particulars changed (1 page)
4 August 2004Director's particulars changed (2 pages)
14 April 2004Return made up to 12/03/04; full list of members (7 pages)
14 April 2004Return made up to 12/03/04; full list of members (7 pages)
27 October 2003Total exemption full accounts made up to 31 July 2003 (9 pages)
27 October 2003Total exemption full accounts made up to 31 July 2003 (9 pages)
11 April 2003Return made up to 12/03/03; full list of members (7 pages)
11 April 2003Return made up to 12/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 November 2002Registered office changed on 01/11/02 from: pennyfarthing house 560 brighton road south croydon surrey CR2 6AW (1 page)
1 November 2002Registered office changed on 01/11/02 from: pennyfarthing house 560 brighton road south croydon surrey CR2 6AW (1 page)
25 October 2002Total exemption full accounts made up to 31 July 2002 (9 pages)
25 October 2002Total exemption full accounts made up to 31 July 2002 (9 pages)
5 June 2002Total exemption full accounts made up to 31 July 2001 (9 pages)
5 June 2002Total exemption full accounts made up to 31 July 2001 (9 pages)
12 March 2002Return made up to 12/03/02; full list of members (6 pages)
12 March 2002Return made up to 12/03/02; full list of members (6 pages)
10 October 2001Director's particulars changed (1 page)
10 October 2001Director's particulars changed (1 page)
15 March 2001Return made up to 12/03/01; full list of members (6 pages)
15 March 2001Return made up to 12/03/01; full list of members (6 pages)
20 October 2000Full accounts made up to 31 July 2000 (10 pages)
20 October 2000Full accounts made up to 31 July 2000 (10 pages)
29 March 2000Return made up to 12/03/00; full list of members (6 pages)
29 March 2000Return made up to 12/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 January 2000Secretary's particulars changed;director's particulars changed (1 page)
19 January 2000Director's particulars changed (1 page)
19 January 2000Secretary's particulars changed;director's particulars changed (1 page)
19 January 2000Director's particulars changed (1 page)
24 December 1999Full accounts made up to 31 July 1999 (10 pages)
24 December 1999Full accounts made up to 31 July 1999 (10 pages)
24 March 1999Return made up to 12/03/99; no change of members (4 pages)
24 March 1999Return made up to 12/03/99; no change of members (4 pages)
20 October 1998Full accounts made up to 31 July 1998 (10 pages)
20 October 1998Full accounts made up to 31 July 1998 (10 pages)
6 April 1998Full accounts made up to 31 July 1997 (10 pages)
6 April 1998Full accounts made up to 31 July 1997 (10 pages)
26 February 1998Registered office changed on 26/02/98 from: ibex house minories london EC3N 1DY (1 page)
26 February 1998Registered office changed on 26/02/98 from: ibex house minories london EC3N 1DY (1 page)
14 April 1997Return made up to 12/03/97; no change of members (4 pages)
14 April 1997Return made up to 12/03/97; no change of members (4 pages)
29 November 1996Full accounts made up to 31 July 1996 (10 pages)
29 November 1996Full accounts made up to 31 July 1996 (10 pages)
19 March 1996Return made up to 12/03/96; no change of members (4 pages)
19 March 1996Return made up to 12/03/96; no change of members (4 pages)
22 May 1995Accounts for a small company made up to 31 July 1994 (11 pages)
22 May 1995Accounts for a small company made up to 31 July 1994 (11 pages)