Company NameCosmar Marine Services Limited
DirectorFaouzi Lamine
Company StatusDissolved
Company Number01652173
CategoryPrivate Limited Company
Incorporation Date19 July 1982(41 years, 8 months ago)

Business Activity

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

Directors

Director NameFaouzi Lamine
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1992(10 years, 3 months after company formation)
Appointment Duration31 years, 5 months
RoleShip Brokers
Correspondence Address3 Westfield Grove
Westfield
Woking
Surrey
GU22 9PQ
Director NameMrs Jean Elizabeth Pateras
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(10 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 October 1994)
RoleInterpreter
Correspondence Address8 Cadogan Mansions
London
SW1W 8EH
Director NameKostas Pateras
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityGreek
StatusResigned
Appointed31 October 1992(10 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 13 October 1994)
RoleShip Broker
Correspondence Address8 Cadogan Mansions
Sloane Square
London
SW1W 8EH
Secretary NameMrs Jean Elizabeth Pateras
NationalityBritish
StatusResigned
Appointed31 October 1992(10 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 October 1994)
RoleCompany Director
Correspondence Address8 Cadogan Mansions
London
SW1W 8EH

Location

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

Accounts

Latest Accounts31 March 1993 (31 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

8 April 2001Dissolved (1 page)
28 November 2000Receiver ceasing to act (1 page)
28 November 2000Receiver's abstract of receipts and payments (3 pages)
27 January 2000Receiver's abstract of receipts and payments (3 pages)
29 January 1999Dissolution deferment (1 page)
8 January 1999Receiver's abstract of receipts and payments (2 pages)
4 December 1997Receiver's abstract of receipts and payments (2 pages)
21 January 1997Completion of winding up (1 page)
21 January 1997Dissolution deferment (1 page)
21 January 1997Notice to Secretary of State for direction (1 page)
16 December 1996Receiver's abstract of receipts and payments (2 pages)
23 November 1995Receiver's abstract of receipts and payments (4 pages)