Company NameAbacus Shipping Limited
DirectorsGeorge Michanitzis and Ionnis Spiliotakis
Company StatusDissolved
Company Number03065225
CategoryPrivate Limited Company
Incorporation Date7 June 1995(28 years, 11 months ago)
Previous NameChartscope Limited

Business Activity

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

Directors

Director NameGeorge Michanitzis
Date of BirthOctober 1966 (Born 57 years ago)
NationalityGreek
StatusCurrent
Appointed08 June 1995(1 day after company formation)
Appointment Duration28 years, 10 months
RoleShipbroker
Correspondence Address132 Abbeyfields Close
Park Royal
London
NW10 7EG
Director NameIonnis Spiliotakis
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityGreek
StatusCurrent
Appointed08 June 1995(1 day after company formation)
Appointment Duration28 years, 10 months
RoleConsultant
Correspondence Address9 Parsifal Road
London
NW6 1UG
Secretary NameIonnis Spiliotakis
NationalityGreek
StatusCurrent
Appointed08 June 1995(1 day after company formation)
Appointment Duration28 years, 10 months
RoleManagement Consultant
Correspondence Address9 Parsifal Road
London
NW6 1UG
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed07 June 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed07 June 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressGreenwood House
4/7 Salisbury Court
London
EC4Y 8BT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

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

Filing History

29 September 2000Dissolved (1 page)
29 June 2000Liquidators statement of receipts and payments (5 pages)
29 June 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
25 May 2000Liquidators statement of receipts and payments (5 pages)
12 November 1999Liquidators statement of receipts and payments (5 pages)
14 May 1999Liquidators statement of receipts and payments (5 pages)
13 May 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 May 1998Statement of affairs (9 pages)
13 May 1998Appointment of a voluntary liquidator (1 page)
26 September 1997Director's particulars changed (1 page)
17 July 1997Return made up to 07/06/97; full list of members (5 pages)
30 May 1997Particulars of mortgage/charge (3 pages)
3 April 1997Full accounts made up to 30 June 1996 (8 pages)
23 October 1996Ad 29/03/96--------- £ si 9998@1 (2 pages)
18 October 1996Return made up to 07/06/96; full list of members (5 pages)
15 May 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 May 1996£ nc 1000/10000 29/03/96 (2 pages)
4 July 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
4 July 1995Director resigned;new director appointed (2 pages)
15 June 1995Company name changed chartscope LIMITED\certificate issued on 16/06/95 (4 pages)
14 June 1995Registered office changed on 14/06/95 from: 120 east road london N1 6AA (1 page)
7 June 1995Incorporation (28 pages)