101 Back Church Lane
London
E1 1LU
Director Name | Ms Maria Lemos |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 September 1992(5 months after company formation) |
Appointment Duration | 23 years, 9 months (closed 05 July 2016) |
Role | Shipbroker |
Country of Residence | United Kingdom |
Correspondence Address | 302 New Loom House 101 Back Church Lane London E1 1LU |
Secretary Name | Ms Annie Lemos |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 September 1992(5 months after company formation) |
Appointment Duration | 23 years, 9 months (closed 05 July 2016) |
Role | Shipbroker |
Country of Residence | United Kingdom |
Correspondence Address | 3.02 New Loom House 101 Back Church Lane London E1 1LU |
Director Name | Mrs Litsa Lemos |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 06 May 1992(3 weeks, 1 day after company formation) |
Appointment Duration | 4 months, 1 week (resigned 15 September 1992) |
Role | Proposed Director |
Correspondence Address | 40 Corfton Road Ealing London W5 2HT |
Director Name | Pantelis Constantine Lemos |
---|---|
Date of Birth | May 1922 (Born 102 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 06 May 1992(3 weeks, 1 day after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 20 April 1993) |
Role | Shipbroker |
Correspondence Address | 40 Corfton Road London W5 2HT |
Secretary Name | Mrs Litsa Lemos |
---|---|
Nationality | Greek |
Status | Resigned |
Appointed | 06 May 1992(3 weeks, 1 day after company formation) |
Appointment Duration | 4 months, 1 week (resigned 15 September 1992) |
Role | Proposed Director |
Correspondence Address | 40 Corfton Road Ealing London W5 2HT |
Director Name | Mr Kyriacos Tappas |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1992(5 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 30 April 2006) |
Role | Marine Superintedent Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 16 Yoakley Road London N16 0BA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | alcyonshipbroking.com |
---|
Registered Address | 302 New Loom House 101 Back Church Lane London E1 1LU |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
5k at £1 | Miss Annie Lemos 50.00% Ordinary |
---|---|
5k at £1 | Ms Maria Lemos 50.00% Ordinary |
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
5 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
10 April 2016 | Application to strike the company off the register (3 pages) |
10 April 2016 | Application to strike the company off the register (3 pages) |
17 October 2015 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
17 October 2015 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
21 April 2015 | Register 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 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Register 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 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
31 July 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
31 July 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
24 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
19 July 2013 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
19 July 2013 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
18 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (4 pages) |
18 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (4 pages) |
9 August 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
9 August 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
24 April 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Director's details changed for Ms Annie Lemos on 24 April 2012 (2 pages) |
24 April 2012 | Director's details changed for Ms Annie Lemos on 24 April 2012 (2 pages) |
24 April 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (4 pages) |
21 February 2012 | Director's details changed for Ms Maria Lemos on 21 February 2012 (2 pages) |
21 February 2012 | Secretary's details changed for Miss Annie Lemos on 21 February 2012 (2 pages) |
21 February 2012 | Secretary's details changed for Miss Annie Lemos on 21 February 2012 (2 pages) |
21 February 2012 | Director's details changed for Ms Maria Lemos on 21 February 2012 (2 pages) |
16 August 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
16 August 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
4 May 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (5 pages) |
23 July 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
23 July 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
23 April 2010 | Director's details changed for Ms Maria Lemos on 1 October 2009 (2 pages) |
23 April 2010 | Register(s) moved to registered inspection location (1 page) |
23 April 2010 | Director's details changed for Miss Annie Lemos on 1 October 2009 (2 pages) |
23 April 2010 | Director's details changed for Ms Maria Lemos on 1 October 2009 (2 pages) |
23 April 2010 | Register inspection address has been changed (1 page) |
23 April 2010 | Director's details changed for Ms Maria Lemos on 1 October 2009 (2 pages) |
23 April 2010 | Register(s) moved to registered inspection location (1 page) |
23 April 2010 | Register inspection address has been changed (1 page) |
23 April 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Director's details changed for Miss Annie Lemos on 1 October 2009 (2 pages) |
23 April 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Director's details changed for Miss Annie Lemos on 1 October 2009 (2 pages) |
2 July 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
2 July 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
15 April 2009 | Return made up to 14/04/09; full list of members (4 pages) |
15 April 2009 | Return made up to 14/04/09; full list of members (4 pages) |
2 January 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
2 January 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
6 May 2008 | Return made up to 14/04/08; full list of members (4 pages) |
6 May 2008 | Return made up to 14/04/08; full list of members (4 pages) |
9 September 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
9 September 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
21 May 2007 | Return made up to 14/04/07; no change of members (7 pages) |
21 May 2007 | Return made up to 14/04/07; no change of members (7 pages) |
19 June 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
19 June 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
10 May 2006 | Director resigned (1 page) |
10 May 2006 | Director resigned (1 page) |
10 May 2006 | Return made up to 14/04/06; full list of members (7 pages) |
10 May 2006 | Return made up to 14/04/06; full list of members (7 pages) |
25 June 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
25 June 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
6 May 2005 | Return made up to 14/04/05; full list of members (7 pages) |
6 May 2005 | Return made up to 14/04/05; full list of members (7 pages) |
28 June 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
28 June 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
9 June 2004 | Return made up to 14/04/04; full list of members (7 pages) |
9 June 2004 | Return made up to 14/04/04; full list of members (7 pages) |
1 August 2003 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
1 August 2003 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
11 May 2003 | Return made up to 14/04/03; full list of members
|
11 May 2003 | Return made up to 14/04/03; full list of members
|
6 December 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
6 December 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
24 April 2002 | Return made up to 14/04/02; full list of members (7 pages) |
24 April 2002 | Return made up to 14/04/02; full list of members (7 pages) |
19 July 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
19 July 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
9 May 2001 | Return made up to 14/04/01; full list of members (7 pages) |
9 May 2001 | Return made up to 14/04/01; full list of members (7 pages) |
31 July 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
31 July 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
12 May 2000 | Return made up to 14/04/00; full list of members (7 pages) |
12 May 2000 | Return made up to 14/04/00; full list of members (7 pages) |
7 June 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
7 June 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
29 April 1999 | Return made up to 14/04/99; no change of members (4 pages) |
29 April 1999 | Return made up to 14/04/99; no change of members (4 pages) |
13 July 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
13 July 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
5 May 1998 | Return made up to 14/04/98; full list of members (6 pages) |
5 May 1998 | Return made up to 14/04/98; full list of members (6 pages) |
8 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
8 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
24 April 1997 | Return made up to 14/04/97; no change of members (4 pages) |
24 April 1997 | Return made up to 14/04/97; no change of members (4 pages) |
20 December 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
20 December 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
31 May 1996 | Return made up to 14/04/96; no change of members (4 pages) |
31 May 1996 | Return made up to 14/04/96; no change of members (4 pages) |
11 January 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
11 January 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
3 May 1995 | Return made up to 14/04/95; full list of members (6 pages) |
3 May 1995 | Return made up to 14/04/95; full list of members (6 pages) |
1 June 1992 | Company name changed greateager LIMITED\certificate issued on 02/06/92 (2 pages) |
1 June 1992 | Company name changed greateager LIMITED\certificate issued on 02/06/92 (2 pages) |
14 April 1992 | Incorporation (9 pages) |
14 April 1992 | Incorporation (9 pages) |