Company NameGradequest Limited
Company StatusDissolved
Company Number02159626
CategoryPrivate Limited Company
Incorporation Date31 August 1987(36 years, 8 months ago)
Dissolution Date17 January 2017 (7 years, 3 months ago)

Business Activity

Section HTransportation and storage
SIC 50100Sea and coastal passenger water transport

Directors

Director NameMr Constantine Nicolakis
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityGreek
StatusClosed
Appointed20 February 1992(4 years, 5 months after company formation)
Appointment Duration24 years, 11 months (closed 17 January 2017)
RoleShipping Company Executive
Country of ResidenceGreece
Correspondence Address39 Diadochou Pavlou Street
Glyfada 116 75
Greece
Director NameMrs Evangelia Nicolakis
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityGreek
StatusClosed
Appointed20 February 1992(4 years, 5 months after company formation)
Appointment Duration24 years, 11 months (closed 17 January 2017)
RoleShipping Company Executive
Country of ResidenceGreece
Correspondence Address39 Diadochou Pavlou Street
Glyfada 116 75
Greece
Secretary NameApostolos Michael Tziras
NationalityGreek
StatusClosed
Appointed20 February 1992(4 years, 5 months after company formation)
Appointment Duration24 years, 11 months (closed 17 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Dimokritou Street
Athens 10671
Greece

Location

Registered AddressCoppergate House, 16 Brune Street
Brune Street
London
E1 7NJ
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London

Shareholders

99 at £1Mr Costantine Nicolakis
99.00%
Ordinary
1 at £1Mrs Evangelia Nicolakis
1.00%
Ordinary

Financials

Year2014
Net Worth-£4,111
Current Liabilities£4,111

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
14 October 2016Application to strike the company off the register (3 pages)
18 May 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(5 pages)
17 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
25 June 2015Director's details changed for Mrs Evangelia Nicolakis on 1 January 2015 (2 pages)
25 June 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(5 pages)
25 June 2015Secretary's details changed for Apostolos Michael Tziras on 1 January 2015 (1 page)
25 June 2015Director's details changed for Mrs Evangelia Nicolakis on 1 January 2015 (2 pages)
25 June 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(5 pages)
25 June 2015Secretary's details changed for Apostolos Michael Tziras on 1 January 2015 (1 page)
25 June 2015Director's details changed for Mr Constantine Nicolakis on 1 January 2015 (2 pages)
25 June 2015Registered office address changed from Suite 202 Coppergate House 16 Brune Street London E1 7NJ to Coppergate House, 16 Brune Street Brune Street London E1 7NJ on 25 June 2015 (1 page)
25 June 2015Director's details changed for Mr Constantine Nicolakis on 1 January 2015 (2 pages)
24 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
26 May 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-05-26
  • GBP 100
(5 pages)
26 May 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-05-26
  • GBP 100
(5 pages)
25 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
30 April 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
30 April 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
2 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
5 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
5 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
27 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
29 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
15 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
3 March 2010Director's details changed for Mrs Evangelia Nicolakis on 1 January 2010 (2 pages)
3 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
3 March 2010Director's details changed for Mr Constantine Nicolakis on 1 January 2010 (2 pages)
3 March 2010Director's details changed for Mrs Evangelia Nicolakis on 1 January 2010 (2 pages)
3 March 2010Director's details changed for Mr Constantine Nicolakis on 1 January 2010 (2 pages)
3 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
7 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
18 June 2009Return made up to 01/03/09; full list of members (4 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
14 April 2008Director's change of particulars / constantine nicolakis / 06/06/2007 (1 page)
14 April 2008Return made up to 01/03/08; full list of members (4 pages)
14 April 2008Director's change of particulars / evangelia nicolakis / 06/06/2007 (1 page)
12 March 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 July 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
28 June 2007Return made up to 01/03/07; no change of members (7 pages)
25 April 2006Return made up to 01/03/06; full list of members (7 pages)
13 March 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
5 July 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
21 February 2005Return made up to 01/03/05; full list of members (7 pages)
20 August 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
27 March 2004Return made up to 01/03/04; full list of members (7 pages)
2 March 2003Return made up to 01/03/03; full list of members (7 pages)
15 August 2002Total exemption full accounts made up to 31 March 2002 (12 pages)
15 August 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
26 February 2002Return made up to 01/03/02; full list of members (6 pages)
28 February 2001Full accounts made up to 31 March 2000 (9 pages)
23 February 2001Return made up to 01/03/01; full list of members (6 pages)
18 July 2000Full accounts made up to 31 March 1999 (8 pages)
6 April 2000Return made up to 01/03/00; full list of members
  • 363(287) ‐ Registered office changed on 06/04/00
(6 pages)
22 September 1999Return made up to 01/03/99; no change of members (6 pages)
3 August 1999Full accounts made up to 31 March 1998 (9 pages)
21 April 1998Return made up to 01/03/98; full list of members (6 pages)
14 January 1998Full accounts made up to 31 March 1997 (7 pages)
4 March 1997Full accounts made up to 31 March 1996 (8 pages)
8 June 1996Return made up to 01/03/96; full list of members (6 pages)
3 May 1996Return made up to 01/03/95; full list of members (6 pages)
19 February 1996Return made up to 01/03/94; full list of members (6 pages)
23 May 1995Full accounts made up to 31 March 1995 (7 pages)
31 August 1987Incorporation (14 pages)