Company NameS.G.Theodorou Shipping Limited
Company StatusDissolved
Company Number02618627
CategoryPrivate Limited Company
Incorporation Date4 June 1991(32 years, 11 months ago)
Dissolution Date28 September 1999 (24 years, 7 months ago)

Business Activity

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

Directors

Director NameSkevos Gregory Theodorou
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed04 June 1991(same day as company formation)
RoleShipbroker
Correspondence Address58d Blomfield Road
London
W9 2PA
Director NameAntonia Theodorou
Date of BirthMay 1955 (Born 69 years ago)
NationalityFrench
StatusResigned
Appointed04 June 1991(same day as company formation)
RoleExecutive
Correspondence Address58d Blomfield Road
London
W9 2PA
Director NameGavin William Mackenzie Murray
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1993(2 years, 1 month after company formation)
Appointment Duration8 months, 1 week (resigned 11 March 1994)
RoleCompany Director
Correspondence Address23 Ilchester Mansions
Abingdon Road
London
W8 6AE
Secretary NameCornhill Secretaries Limited (Corporation)
StatusResigned
Appointed04 June 1991(same day as company formation)
Correspondence AddressSt Paul's House
Warwick Lane
London
EC4M 7BP

Location

Registered Address1 Great Cumberland Place
London
W1H 7AL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 1996 (27 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

28 September 1999Final Gazette dissolved via compulsory strike-off (1 page)
8 June 1999First Gazette notice for compulsory strike-off (1 page)
4 August 1998Registered office changed on 04/08/98 from: st. Paul's house warwick lane london EC4P 4BN (1 page)
4 August 1998Secretary resigned (1 page)
27 April 1997Full accounts made up to 30 June 1996 (15 pages)
9 September 1996Director resigned (1 page)
21 June 1996Return made up to 04/06/96; full list of members (6 pages)
10 April 1996Full accounts made up to 30 June 1995 (17 pages)
4 July 1995Return made up to 04/06/95; full list of members (12 pages)
30 April 1995Full accounts made up to 30 June 1994 (13 pages)
6 April 1995Particulars of mortgage/charge (4 pages)