Company NameAntares Shipping Co. Limited
Company StatusDissolved
Company Number01705013
CategoryPrivate Limited Company
Incorporation Date8 March 1983(41 years, 1 month ago)
Dissolution Date13 August 2008 (15 years, 7 months ago)

Business Activity

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

Directors

Director NamePanaghis John Couroussopoulos
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed27 December 1992(9 years, 9 months after company formation)
Appointment Duration15 years, 7 months (closed 13 August 2008)
RoleCompany Director
Correspondence Address17 Sprimont Place
London
SW3 3HT
Secretary NameCornhill Secretaries Limited (Corporation)
StatusClosed
Appointed21 August 2003(20 years, 5 months after company formation)
Appointment Duration4 years, 11 months (closed 13 August 2008)
Correspondence AddressSt Paul's House
Warwick Lane
London
EC4M 7BP
Director NameAndreas Panagiotis Couroussopolous
Date of BirthJanuary 1919 (Born 105 years ago)
NationalityGreek
StatusResigned
Appointed27 December 1992(9 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 14 April 1997)
RoleCompany Director
Correspondence AddressFlat 3
29 Collingham Gardens
London
SW5 0HL
Secretary NamePercy Albert Wood
NationalityBritish
StatusResigned
Appointed27 December 1992(9 years, 9 months after company formation)
Appointment Duration1 year (resigned 16 January 1994)
RoleCompany Director
Correspondence Address23 Petters Road
Ashtead
Surrey
KT21 1NB
Secretary NameJeffrey Harris
NationalityBritish
StatusResigned
Appointed07 March 1994(11 years after company formation)
Appointment Duration9 years, 5 months (resigned 21 August 2003)
RoleCompany Director
Correspondence AddressFlat 4 The Collanade
250 Station Road
Westcliff On Sea
Essex
SS0 7SD

Location

Registered AddressSt. Paul's House
Warwick Lane
London
EC4M 7BP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Turnover£7,500
Net Worth-£11,842
Cash£726
Current Liabilities£12,592

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
21 January 2008Application for striking-off (1 page)
2 January 2007Return made up to 27/12/06; full list of members (2 pages)
5 November 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
6 February 2006Return made up to 27/12/05; full list of members (2 pages)
17 October 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
17 December 2004Return made up to 27/12/04; full list of members (5 pages)
11 December 2004Registered office changed on 11/12/04 from: st pauls house warwick lane london EC4P 4BN (1 page)
26 October 2004Return made up to 27/12/03; full list of members (5 pages)
23 August 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
2 August 2004Registered office changed on 02/08/04 from: 4TH floor 18 mansell street london E1 8AA (1 page)
13 April 2004New secretary appointed (2 pages)
13 April 2004Secretary resigned (1 page)
28 January 2004Total exemption full accounts made up to 31 December 2002 (8 pages)
20 January 2003Return made up to 27/12/02; full list of members (5 pages)
19 September 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
28 January 2002Return made up to 27/12/01; full list of members (5 pages)
2 November 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
11 April 2001Return made up to 27/12/00; full list of members (6 pages)
25 October 2000Full accounts made up to 31 December 1999 (9 pages)
21 January 2000Return made up to 27/12/99; full list of members (5 pages)
21 January 2000Location of register of members (1 page)
21 January 2000Location of debenture register (1 page)
21 January 2000Registered office changed on 21/01/00 from: st clare house 5TH floor 30-33 minories london EC3N 1DP (1 page)
21 January 2000Secretary's particulars changed (1 page)
15 October 1999Full accounts made up to 31 December 1998 (11 pages)
7 January 1999Return made up to 27/12/98; full list of members (5 pages)
14 December 1998Full accounts made up to 31 December 1997 (11 pages)
24 February 1998Particulars of mortgage/charge (3 pages)
9 January 1998Return made up to 27/12/97; full list of members (5 pages)
18 September 1997Full accounts made up to 31 December 1996 (11 pages)
7 July 1997Director resigned (1 page)
6 January 1997Return made up to 27/12/96; full list of members (5 pages)
31 May 1996Full accounts made up to 31 December 1995 (10 pages)
22 January 1996Return made up to 27/12/95; full list of members (5 pages)
26 October 1995Full accounts made up to 31 December 1994 (10 pages)
14 December 1987Wd 26/11/87 ad 01/12/86--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)