Company NameAlcyon Shipbroking And Trading Limited
Company StatusDissolved
Company Number02706958
CategoryPrivate Limited Company
Incorporation Date14 April 1992(32 years ago)
Dissolution Date5 July 2016 (7 years, 9 months ago)
Previous NamesGreateager Limited and Alcyon Brokering And Trading Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMs Annie Lemos
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed15 September 1992(5 months after company formation)
Appointment Duration23 years, 9 months (closed 05 July 2016)
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence Address302 New Loom House
101 Back Church Lane
London
E1 1LU
Director NameMs Maria Lemos
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed15 September 1992(5 months after company formation)
Appointment Duration23 years, 9 months (closed 05 July 2016)
RoleShipbroker
Country of ResidenceUnited Kingdom
Correspondence Address302 New Loom House
101 Back Church Lane
London
E1 1LU
Secretary NameMs Annie Lemos
NationalityBritish
StatusClosed
Appointed15 September 1992(5 months after company formation)
Appointment Duration23 years, 9 months (closed 05 July 2016)
RoleShipbroker
Country of ResidenceUnited Kingdom
Correspondence Address3.02 New Loom House
101 Back Church Lane
London
E1 1LU
Director NameMrs Litsa Lemos
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityGreek
StatusResigned
Appointed06 May 1992(3 weeks, 1 day after company formation)
Appointment Duration4 months, 1 week (resigned 15 September 1992)
RoleProposed Director
Correspondence Address40 Corfton Road
Ealing
London
W5 2HT
Director NamePantelis Constantine Lemos
Date of BirthMay 1922 (Born 102 years ago)
NationalityGreek
StatusResigned
Appointed06 May 1992(3 weeks, 1 day after company formation)
Appointment Duration11 months, 2 weeks (resigned 20 April 1993)
RoleShipbroker
Correspondence Address40 Corfton Road
London
W5 2HT
Secretary NameMrs Litsa Lemos
NationalityGreek
StatusResigned
Appointed06 May 1992(3 weeks, 1 day after company formation)
Appointment Duration4 months, 1 week (resigned 15 September 1992)
RoleProposed Director
Correspondence Address40 Corfton Road
Ealing
London
W5 2HT
Director NameMr Kyriacos Tappas
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1992(5 months after company formation)
Appointment Duration13 years, 7 months (resigned 30 April 2006)
RoleMarine Superintedent Engineer
Country of ResidenceUnited Kingdom
Correspondence Address16 Yoakley Road
London
N16 0BA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed14 April 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 April 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitealcyonshipbroking.com

Location

Registered Address302 New Loom House
101 Back Church Lane
London
E1 1LU
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Shareholders

5k at £1Miss Annie Lemos
50.00%
Ordinary
5k at £1Ms Maria Lemos
50.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2016First Gazette notice for voluntary strike-off (1 page)
19 April 2016First Gazette notice for voluntary strike-off (1 page)
10 April 2016Application to strike the company off the register (3 pages)
10 April 2016Application to strike the company off the register (3 pages)
17 October 2015Total exemption full accounts made up to 31 March 2015 (12 pages)
17 October 2015Total exemption full accounts made up to 31 March 2015 (12 pages)
21 April 2015Register inspection address has been changed from 302 New Loom House 101 Back Church Lane London London E1 1LU United Kingdom to Portland High Street Crawley West Sussex RH10 1BG (1 page)
21 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 10,000
(4 pages)
21 April 2015Register inspection address has been changed from 302 New Loom House 101 Back Church Lane London London E1 1LU United Kingdom to Portland High Street Crawley West Sussex RH10 1BG (1 page)
21 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 10,000
(4 pages)
31 July 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
31 July 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
24 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 10,000
(4 pages)
24 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 10,000
(4 pages)
19 July 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
19 July 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
18 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (4 pages)
18 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (4 pages)
9 August 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
9 August 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
24 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (4 pages)
24 April 2012Director's details changed for Ms Annie Lemos on 24 April 2012 (2 pages)
24 April 2012Director's details changed for Ms Annie Lemos on 24 April 2012 (2 pages)
24 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (4 pages)
21 February 2012Director's details changed for Ms Maria Lemos on 21 February 2012 (2 pages)
21 February 2012Secretary's details changed for Miss Annie Lemos on 21 February 2012 (2 pages)
21 February 2012Secretary's details changed for Miss Annie Lemos on 21 February 2012 (2 pages)
21 February 2012Director's details changed for Ms Maria Lemos on 21 February 2012 (2 pages)
16 August 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
16 August 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
4 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (5 pages)
23 July 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
23 July 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
23 April 2010Director's details changed for Ms Maria Lemos on 1 October 2009 (2 pages)
23 April 2010Register(s) moved to registered inspection location (1 page)
23 April 2010Director's details changed for Miss Annie Lemos on 1 October 2009 (2 pages)
23 April 2010Director's details changed for Ms Maria Lemos on 1 October 2009 (2 pages)
23 April 2010Register inspection address has been changed (1 page)
23 April 2010Director's details changed for Ms Maria Lemos on 1 October 2009 (2 pages)
23 April 2010Register(s) moved to registered inspection location (1 page)
23 April 2010Register inspection address has been changed (1 page)
23 April 2010Annual return made up to 14 April 2010 with a full list of shareholders (5 pages)
23 April 2010Director's details changed for Miss Annie Lemos on 1 October 2009 (2 pages)
23 April 2010Annual return made up to 14 April 2010 with a full list of shareholders (5 pages)
23 April 2010Director's details changed for Miss Annie Lemos on 1 October 2009 (2 pages)
2 July 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
2 July 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
15 April 2009Return made up to 14/04/09; full list of members (4 pages)
15 April 2009Return made up to 14/04/09; full list of members (4 pages)
2 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
2 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
6 May 2008Return made up to 14/04/08; full list of members (4 pages)
6 May 2008Return made up to 14/04/08; full list of members (4 pages)
9 September 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
9 September 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
21 May 2007Return made up to 14/04/07; no change of members (7 pages)
21 May 2007Return made up to 14/04/07; no change of members (7 pages)
19 June 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
19 June 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
10 May 2006Director resigned (1 page)
10 May 2006Director resigned (1 page)
10 May 2006Return made up to 14/04/06; full list of members (7 pages)
10 May 2006Return made up to 14/04/06; full list of members (7 pages)
25 June 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
25 June 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
6 May 2005Return made up to 14/04/05; full list of members (7 pages)
6 May 2005Return made up to 14/04/05; full list of members (7 pages)
28 June 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
28 June 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
9 June 2004Return made up to 14/04/04; full list of members (7 pages)
9 June 2004Return made up to 14/04/04; full list of members (7 pages)
1 August 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
1 August 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
11 May 2003Return made up to 14/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 May 2003Return made up to 14/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 December 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
6 December 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
24 April 2002Return made up to 14/04/02; full list of members (7 pages)
24 April 2002Return made up to 14/04/02; full list of members (7 pages)
19 July 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
19 July 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
9 May 2001Return made up to 14/04/01; full list of members (7 pages)
9 May 2001Return made up to 14/04/01; full list of members (7 pages)
31 July 2000Accounts for a small company made up to 31 March 2000 (5 pages)
31 July 2000Accounts for a small company made up to 31 March 2000 (5 pages)
12 May 2000Return made up to 14/04/00; full list of members (7 pages)
12 May 2000Return made up to 14/04/00; full list of members (7 pages)
7 June 1999Accounts for a small company made up to 31 March 1999 (5 pages)
7 June 1999Accounts for a small company made up to 31 March 1999 (5 pages)
29 April 1999Return made up to 14/04/99; no change of members (4 pages)
29 April 1999Return made up to 14/04/99; no change of members (4 pages)
13 July 1998Accounts for a small company made up to 31 March 1998 (5 pages)
13 July 1998Accounts for a small company made up to 31 March 1998 (5 pages)
5 May 1998Return made up to 14/04/98; full list of members (6 pages)
5 May 1998Return made up to 14/04/98; full list of members (6 pages)
8 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
8 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
24 April 1997Return made up to 14/04/97; no change of members (4 pages)
24 April 1997Return made up to 14/04/97; no change of members (4 pages)
20 December 1996Accounts for a small company made up to 31 March 1996 (8 pages)
20 December 1996Accounts for a small company made up to 31 March 1996 (8 pages)
31 May 1996Return made up to 14/04/96; no change of members (4 pages)
31 May 1996Return made up to 14/04/96; no change of members (4 pages)
11 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
11 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
3 May 1995Return made up to 14/04/95; full list of members (6 pages)
3 May 1995Return made up to 14/04/95; full list of members (6 pages)
1 June 1992Company name changed greateager LIMITED\certificate issued on 02/06/92 (2 pages)
1 June 1992Company name changed greateager LIMITED\certificate issued on 02/06/92 (2 pages)
14 April 1992Incorporation (9 pages)
14 April 1992Incorporation (9 pages)