Company NameLomar Ship Management Limited
Company StatusDissolved
Company Number01896410
CategoryPrivate Limited Company
Incorporation Date18 March 1985(39 years, 1 month ago)
Dissolution Date3 July 2012 (11 years, 10 months ago)
Previous NameEditiontest Limited

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport

Directors

Director NameDemos Neocleous
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed07 October 1994(9 years, 6 months after company formation)
Appointment Duration17 years, 9 months (closed 03 July 2012)
RoleShipbroker
Country of ResidenceUnited Kingdom
Correspondence Address13-14 Hobart Place
London
SW1W 0HH
Director NameVasilis Mavrogiorgis
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1996(11 years, 3 months after company formation)
Appointment Duration16 years (closed 03 July 2012)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address13-14 Hobart Place
London
SW1W 0HH
Secretary NameDemos Neocleous
NationalityBritish
StatusClosed
Appointed15 December 2000(15 years, 9 months after company formation)
Appointment Duration11 years, 6 months (closed 03 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13-14 Hobart Place
London
SW1W 0HH
Director NameMr Gregorios Tsavaras
Date of BirthMay 1944 (Born 80 years ago)
NationalityHellene
StatusResigned
Appointed29 December 1991(6 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 07 October 1994)
RoleMaster Mariner
Correspondence Address22 Dulwich Common
London
SE21 7EX
Secretary NameMr Constandinos Iezekiel
NationalityBritish
StatusResigned
Appointed29 December 1991(6 years, 9 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 July 2000)
RoleCompany Director
Correspondence Address216 Alexandra Park Road
London
N22 4UQ

Location

Registered Address13-14 Hobart Place
London
SW1W 0HH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2014
Net Worth-£2,826
Current Liabilities£2,826

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2012First Gazette notice for voluntary strike-off (1 page)
20 March 2012First Gazette notice for voluntary strike-off (1 page)
7 March 2012Application to strike the company off the register (3 pages)
7 March 2012Application to strike the company off the register (3 pages)
6 January 2012Annual return made up to 29 December 2011 with a full list of shareholders
Statement of capital on 2012-01-06
  • GBP 2
(3 pages)
6 January 2012Annual return made up to 29 December 2011 with a full list of shareholders
Statement of capital on 2012-01-06
  • GBP 2
(3 pages)
19 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (3 pages)
5 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (3 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 January 2010Director's details changed for Demos Neocleous on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Vasilis Mavrogiorgis on 14 January 2010 (2 pages)
14 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (4 pages)
14 January 2010Secretary's details changed for Demos Neocleous on 14 January 2010 (1 page)
14 January 2010Secretary's details changed for Demos Neocleous on 14 January 2010 (1 page)
14 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (4 pages)
14 January 2010Director's details changed for Vasilis Mavrogiorgis on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Demos Neocleous on 14 January 2010 (2 pages)
17 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
17 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
21 January 2009Return made up to 29/12/05; no change of members (4 pages)
21 January 2009Return made up to 29/12/07; full list of members (5 pages)
21 January 2009Return made up to 29/12/06; no change of members (5 pages)
21 January 2009Return made up to 29/12/08; no change of members (6 pages)
21 January 2009Return made up to 29/12/07; full list of members (5 pages)
21 January 2009Return made up to 29/12/06; no change of members (5 pages)
21 January 2009Return made up to 29/12/08; no change of members (6 pages)
21 January 2009Return made up to 29/12/05; no change of members (4 pages)
16 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
16 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 May 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
11 May 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
15 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
15 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
14 January 2005Return made up to 29/12/04; full list of members (7 pages)
14 January 2005Return made up to 29/12/04; full list of members (7 pages)
11 December 2004Registered office changed on 11/12/04 from: 36-38 berkeley square london W1X 6DR (1 page)
11 December 2004Registered office changed on 11/12/04 from: 36-38 berkeley square london W1X 6DR (1 page)
11 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
11 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
16 February 2004Return made up to 29/12/03; full list of members (7 pages)
16 February 2004Return made up to 29/12/03; full list of members (7 pages)
23 August 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
23 August 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
11 March 2003Return made up to 29/12/02; full list of members (7 pages)
11 March 2003Return made up to 29/12/02; full list of members (7 pages)
20 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
20 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
10 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
10 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
24 December 2001Return made up to 29/12/01; full list of members (6 pages)
24 December 2001Return made up to 29/12/01; full list of members (6 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
29 December 2000New secretary appointed (2 pages)
29 December 2000Return made up to 29/12/00; full list of members (6 pages)
29 December 2000Return made up to 29/12/00; full list of members (6 pages)
29 December 2000New secretary appointed (2 pages)
29 December 2000Secretary resigned (1 page)
29 December 2000Secretary resigned (1 page)
12 January 2000Return made up to 29/12/99; full list of members (6 pages)
12 January 2000Return made up to 29/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 October 1999Accounts for a dormant company made up to 31 March 1999 (6 pages)
19 October 1999Accounts made up to 31 March 1999 (6 pages)
5 January 1999Return made up to 29/12/98; full list of members (6 pages)
5 January 1999Return made up to 29/12/98; full list of members (6 pages)
6 November 1998Accounts made up to 31 March 1998 (6 pages)
6 November 1998Accounts for a dormant company made up to 31 March 1998 (6 pages)
31 December 1997Return made up to 29/12/97; full list of members (6 pages)
31 December 1997Return made up to 29/12/97; full list of members (6 pages)
27 October 1997Accounts for a dormant company made up to 31 March 1997 (5 pages)
27 October 1997Accounts made up to 31 March 1997 (5 pages)
10 March 1997Return made up to 29/12/96; full list of members (6 pages)
10 March 1997Return made up to 29/12/96; full list of members (6 pages)
14 August 1996New director appointed (2 pages)
14 August 1996New director appointed (2 pages)
29 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 July 1996Accounts made up to 31 March 1996 (1 page)
29 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 July 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
12 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 February 1996Accounts made up to 31 March 1995 (1 page)
12 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 February 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
17 January 1996Return made up to 29/12/95; no change of members (4 pages)
17 January 1996Return made up to 29/12/95; no change of members (4 pages)