Company NamePapachristidis Ship Management Services Limited
Company StatusDissolved
Company Number02141083
CategoryPrivate Limited Company
Incorporation Date18 June 1987(36 years, 10 months ago)
Dissolution Date11 April 2000 (24 years ago)

Business Activity

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

Directors

Director NameBasil Phrixos Papachristidis
Date of BirthNovember 1944 (Born 79 years ago)
NationalityCanadian
StatusClosed
Appointed05 May 1992(4 years, 10 months after company formation)
Appointment Duration7 years, 11 months (closed 11 April 2000)
RoleCompany Director
Correspondence Address22 Charles Street
London
W1J 5DT
Secretary NameCornhill Secretaries Limited (Corporation)
StatusClosed
Appointed18 September 1998(11 years, 3 months after company formation)
Appointment Duration1 year, 6 months (closed 11 April 2000)
Correspondence AddressSt Paul's House
Warwick Lane
London
EC4M 7BP
Director NameBrian Gordon Bootle
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1992(4 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 June 1994)
RoleCompany Director
Correspondence Address508 Kents Hill Road North
Thundersley
Benfleet
Essex
SS7 4AA
Director NameJohn William Devanney
Date of BirthNovember 1939 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed05 May 1992(4 years, 10 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 17 December 1992)
RoleCompany Director
Correspondence AddressPO Box 1920
Islamorada
Fl 33036
United States
Director NameJohn Chapman Dunn
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1992(4 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 05 June 1996)
RoleCompany Director
Correspondence Address35 Hillydeal Road
Otford
Kent
TN14 5RT
Director NameNiamh Odonnell-Keenan
Date of BirthNovember 1956 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed05 May 1992(4 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 17 April 1996)
RoleChartered Accountant
Correspondence Address3b Mexfield Road
London
SW15 2RQ
Secretary NameBrian Gordon Bootle
NationalityBritish
StatusResigned
Appointed05 May 1992(4 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 December 1993)
RoleCompany Director
Correspondence Address508 Kents Hill Road North
Thundersley
Benfleet
Essex
SS7 4AA
Secretary NameAlison Margaret Bowyer
NationalityBritish
StatusResigned
Appointed15 December 1993(6 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 18 September 1998)
RoleSecretary
Correspondence Address22 Barnfield Road
London
W5 1QT

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 December 1997 (26 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

11 April 2000Final Gazette dissolved via voluntary strike-off (1 page)
21 December 1999First Gazette notice for voluntary strike-off (1 page)
8 November 1999Application for striking-off (1 page)
7 May 1999Location of debenture register (1 page)
7 May 1999Location of register of members (1 page)
7 May 1999Return made up to 19/04/99; full list of members (6 pages)
27 October 1998New secretary appointed (2 pages)
27 October 1998Secretary resigned (1 page)
1 September 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
1 September 1998Accounts for a dormant company made up to 31 December 1996 (5 pages)
19 May 1998Return made up to 19/04/98; no change of members (4 pages)
18 April 1998Registered office changed on 18/04/98 from: tradewinds 190 vauxhall bridge road london SW1V 1DX (1 page)
16 May 1997Return made up to 19/04/97; full list of members (6 pages)
14 January 1997Resolutions
  • WRES13 ‐ Written resolution
(4 pages)
23 October 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
30 April 1996Return made up to 19/04/96; no change of members
  • 363(288) ‐ Director resigned
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
16 April 1996Particulars of mortgage/charge (3 pages)
28 July 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
28 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
6 July 1995Full accounts made up to 31 December 1994 (7 pages)
3 May 1995Return made up to 05/05/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)