Korydalis-Piraeus 181 22
Foreign
Director Name | Mr Panagiotis Kanelakis |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 26 October 1992(same day as company formation) |
Role | Businessman |
Correspondence Address | 14 Dafnis Street Korydalos-Piraeus 181 22 Foreign |
Director Name | Panagiotis Makridis |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 04 July 1997(4 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 10 January 2003) |
Role | Doctor |
Correspondence Address | No 10 Kydonion Street Nea Smyrni Attiki Greece |
Director Name | Miss Stavvi Kanaris |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 09 September 2010(17 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 24 October 2013) |
Role | Personal Assistant |
Country of Residence | Cyprus |
Correspondence Address | Enterprise House 113-115 George Lane London E18 1AB |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | SRT Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 1992(same day as company formation) |
Correspondence Address | Royex House 5 Aldermanbury Square London EC2V 7LE |
Secretary Name | Fides Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2000(8 years after company formation) |
Appointment Duration | 12 years, 12 months (resigned 24 October 2013) |
Correspondence Address | Enterprise House 113-115 George Lane London E18 1AB |
Director Name | Fenchurch Marine Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2003(10 years, 2 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 24 October 2013) |
Correspondence Address | Enterprise House 113-115 George Lane London E18 1AB |
Registered Address | Enterprise House 113-115 George Lane London E18 1AB |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Church End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Fenchurch Marine Services LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
10 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 October 2013 | Termination of appointment of Fides Secretaries Limited as a secretary (1 page) |
24 October 2013 | Termination of appointment of Fides Secretaries Limited as a secretary (1 page) |
24 October 2013 | Termination of appointment of Stavvi Kanaris as a director (1 page) |
24 October 2013 | Termination of appointment of Fenchurch Marine Services Limited as a director (1 page) |
24 October 2013 | Termination of appointment of Stavvi Kanaris as a director (1 page) |
24 October 2013 | Termination of appointment of Fenchurch Marine Services Limited as a director (1 page) |
29 October 2012 | Annual return made up to 26 October 2012 with a full list of shareholders Statement of capital on 2012-10-29
|
27 September 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
1 December 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (4 pages) |
1 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
1 November 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (4 pages) |
13 September 2010 | Appointment of Miss. Stavvi Kanaris as a director (2 pages) |
11 May 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
4 November 2009 | Director's details changed for Fenchurch Marine Services Limited on 4 November 2009 (2 pages) |
4 November 2009 | Secretary's details changed for Fides Secretaries Limited on 4 November 2009 (2 pages) |
4 November 2009 | Secretary's details changed for Fides Secretaries Limited on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Fenchurch Marine Services Limited on 4 November 2009 (2 pages) |
4 November 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (4 pages) |
5 June 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
13 November 2008 | Return made up to 26/10/08; full list of members (3 pages) |
23 May 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
29 October 2007 | Return made up to 26/10/07; full list of members (2 pages) |
10 May 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
4 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
11 December 2006 | Return made up to 26/10/06; full list of members (6 pages) |
29 November 2005 | Return made up to 26/10/05; full list of members (6 pages) |
25 October 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
19 November 2004 | Return made up to 26/10/04; full list of members (6 pages) |
15 September 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
18 March 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
28 November 2003 | Ad 17/11/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 November 2003 | Return made up to 26/10/03; full list of members (6 pages) |
30 January 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
21 January 2003 | Director resigned (1 page) |
21 January 2003 | New director appointed (3 pages) |
7 November 2002 | Return made up to 26/10/02; full list of members (6 pages) |
23 January 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
29 October 2001 | Return made up to 26/10/01; full list of members (6 pages) |
13 April 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
13 April 2001 | Accounts for a small company made up to 31 March 1999 (3 pages) |
3 April 2001 | Return made up to 26/10/00; no change of members (4 pages) |
8 November 2000 | New secretary appointed (2 pages) |
7 November 2000 | Registered office changed on 07/11/00 from: royex house 5 aldermanbury square london EC2V 7LE (1 page) |
7 November 2000 | Secretary resigned (1 page) |
30 November 1999 | Return made up to 26/10/99; full list of members (6 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
19 November 1998 | Return made up to 26/10/98; no change of members (4 pages) |
11 May 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
24 October 1997 | Return made up to 26/10/97; no change of members (4 pages) |
25 September 1997 | Director resigned (1 page) |
25 September 1997 | New director appointed (2 pages) |
25 September 1997 | Director resigned (1 page) |
19 February 1997 | Secretary's particulars changed (1 page) |
19 February 1997 | Return made up to 26/10/96; full list of members (7 pages) |
4 February 1997 | Full accounts made up to 31 March 1995 (7 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (7 pages) |
15 January 1997 | Registered office changed on 15/01/97 from: broadwalk house, 5, appold street, london. EC2A 2NN (1 page) |
29 November 1995 | Return made up to 26/10/95; no change of members (6 pages) |
8 August 1995 | Full accounts made up to 31 March 1994 (10 pages) |
26 October 1992 | Incorporation (13 pages) |