London
EC3A 8BH
Director Name | Ivi Hassapidou |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 26 September 1995(3 weeks after company formation) |
Appointment Duration | 4 years (resigned 14 October 1999) |
Role | Company Director |
Correspondence Address | 43 Souliou Street Voula Attiki Greece |
Secretary Name | Mr Nicholas-George Yannakoudakis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 1995(3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 January 1997) |
Role | Company Director |
Correspondence Address | 6 Minories London EC3N 1BJ |
Secretary Name | Capt Cecil Smylie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 1997(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 October 1999) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 21 Victoria Wharf Limehouse London E14 8DD |
Director Name | Capt Cecil Roland Smylie |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1999(4 years, 1 month after company formation) |
Appointment Duration | 18 years, 5 months (resigned 12 March 2018) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | Alt Na Beag Station Road St Fillans Crieff Perthshire PH6 2NE Scotland |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 September 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 September 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Secretaire Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 1997(1 year, 4 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 07 November 1997) |
Correspondence Address | 3rd Floor 4 Luke Street London EC2A 4NT |
Secretary Name | Clyde Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 1999(4 years, 1 month after company formation) |
Appointment Duration | 11 years, 8 months (resigned 24 June 2011) |
Correspondence Address | 51 Eastcheap London EC3M 1JP |
Registered Address | The Baltic Exchange St Mary Axe London EC3A 8BH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
1 at £1 | Aquila Holding Inc. 50.00% Ordinary |
---|---|
1 at £1 | Cyclops International Corporation LTD 50.00% Ordinary |
Latest Accounts | 31 August 2019 (4 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
15 November 2002 | Delivered on: 2 December 2002 Persons entitled: Omega Bank S.A. Classification: First priority mortgage and accompanying deed of covenants Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The motor vessel 'soremi' registered in the port of london with official number 712872 and all boats and appurtenances. Outstanding |
---|---|
15 November 2002 | Delivered on: 2 December 2002 Persons entitled: Omega Bank S.A. Classification: Assignment of insurances agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The ship 'soremi' and all earnings of the ship all insurances and all requisition compensation. Outstanding |
20 October 1995 | Delivered on: 4 November 1995 Persons entitled: Banque Nationale De Paris Classification: Deed of covenants Secured details: Us$ 570,000 and all other monies due from the company to the chargee under the terms of a loan agreement of even date and a deed of covenants. Particulars: First priority statutory mortgage on m/y mableu registered in london with official no 719798 and all (6464) shares of the yacht and her appuertenances. See the mortgage charge document for full details. Outstanding |
20 October 1995 | Delivered on: 4 November 1995 Persons entitled: Banque Natinale De Paris Classification: Assignment of insurances Secured details: Us$ 570,000 and all other monies due from the company to the chargee under the terms of a loan agreement of even date and deed of covenants. Particulars: The aggregate of the outstanding principal and all npaip interest accrued thereon and all other sums of money whatsoever. See the mortgage charge document for full details. Outstanding |
20 October 1995 | Delivered on: 4 November 1995 Persons entitled: Banque Nationale De Paris Classification: First priority naval mortgage Secured details: Principal sum of us$570,000 together with all other monies due from the company to the chargee pursuant to the terms of a loan agreement and deed of covenants of even date. Particulars: M/Y mableu official no 719798 registered at port of london and its appurtenances mortgage on all (64/64) shares of the yacht. Outstanding |
30 March 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2020 | Micro company accounts made up to 31 August 2019 (2 pages) |
7 November 2019 | Confirmation statement made on 5 September 2019 with no updates (3 pages) |
13 June 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
17 September 2018 | Confirmation statement made on 5 September 2018 with no updates (3 pages) |
13 May 2018 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
4 April 2018 | Termination of appointment of Cecil Roland Smylie as a director on 12 March 2018 (1 page) |
8 March 2018 | Appointment of Mr John Peter Gray as a director on 15 January 2018 (2 pages) |
5 September 2017 | Confirmation statement made on 5 September 2017 with no updates (3 pages) |
5 September 2017 | Confirmation statement made on 5 September 2017 with no updates (3 pages) |
24 April 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
24 April 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
21 September 2016 | Confirmation statement made on 5 September 2016 with updates (5 pages) |
21 September 2016 | Confirmation statement made on 5 September 2016 with updates (5 pages) |
13 March 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
13 March 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
7 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
11 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
11 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
30 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
10 June 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
10 June 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
6 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
29 April 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
29 April 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
19 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (3 pages) |
19 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (3 pages) |
19 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (3 pages) |
30 April 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
30 April 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
6 October 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (3 pages) |
6 October 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (3 pages) |
6 October 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (3 pages) |
9 August 2011 | Registered office address changed from 51 Eastcheap London EC3M 1JP on 9 August 2011 (2 pages) |
9 August 2011 | Registered office address changed from 51 Eastcheap London EC3M 1JP on 9 August 2011 (2 pages) |
9 August 2011 | Registered office address changed from 51 Eastcheap London EC3M 1JP on 9 August 2011 (2 pages) |
24 June 2011 | Termination of appointment of Clyde Secretaries Limited as a secretary (1 page) |
24 June 2011 | Termination of appointment of Clyde Secretaries Limited as a secretary (1 page) |
13 May 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
13 May 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
21 September 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (4 pages) |
21 September 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (4 pages) |
21 September 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (4 pages) |
1 May 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
1 May 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
19 November 2009 | Annual return made up to 5 September 2009 with a full list of shareholders (3 pages) |
19 November 2009 | Annual return made up to 5 September 2009 with a full list of shareholders (3 pages) |
19 November 2009 | Annual return made up to 5 September 2009 with a full list of shareholders (3 pages) |
15 June 2009 | Accounts for a dormant company made up to 31 August 2008 (1 page) |
15 June 2009 | Accounts for a dormant company made up to 31 August 2008 (1 page) |
12 September 2008 | Return made up to 05/09/08; full list of members (5 pages) |
12 September 2008 | Return made up to 05/09/08; full list of members (5 pages) |
10 June 2008 | Accounts for a dormant company made up to 31 August 2007 (2 pages) |
10 June 2008 | Accounts for a dormant company made up to 31 August 2007 (2 pages) |
13 September 2007 | Return made up to 05/09/07; full list of members (5 pages) |
13 September 2007 | Return made up to 05/09/07; full list of members (5 pages) |
3 October 2006 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
3 October 2006 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
27 September 2006 | Return made up to 05/09/06; full list of members (5 pages) |
27 September 2006 | Return made up to 05/09/06; full list of members (5 pages) |
15 June 2006 | Resolutions
|
15 June 2006 | Resolutions
|
13 June 2006 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
13 June 2006 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
13 September 2005 | Return made up to 05/09/05; full list of members (5 pages) |
13 September 2005 | Return made up to 05/09/05; full list of members (5 pages) |
4 July 2005 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
4 July 2005 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
10 September 2004 | Return made up to 05/09/04; full list of members (5 pages) |
10 September 2004 | Return made up to 05/09/04; full list of members (5 pages) |
12 May 2004 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
12 May 2004 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
29 October 2003 | Return made up to 05/09/03; full list of members (5 pages) |
29 October 2003 | Return made up to 05/09/03; full list of members (5 pages) |
29 October 2003 | Registered office changed on 29/10/03 from: 15 cochrane mews st johns wood london NW8 6NY (1 page) |
29 October 2003 | Registered office changed on 29/10/03 from: 15 cochrane mews st johns wood london NW8 6NY (1 page) |
9 September 2003 | Registered office changed on 09/09/03 from: 4 prince albert road regents park london NW1 7SN (1 page) |
9 September 2003 | Registered office changed on 09/09/03 from: 4 prince albert road regents park london NW1 7SN (1 page) |
14 June 2003 | Accounts for a dormant company made up to 31 August 2002 (1 page) |
14 June 2003 | Accounts for a dormant company made up to 31 August 2002 (1 page) |
2 December 2002 | Particulars of mortgage/charge (3 pages) |
2 December 2002 | Location of register of directors' interests (1 page) |
2 December 2002 | Location of register of members (1 page) |
2 December 2002 | Location of register of members (1 page) |
2 December 2002 | Particulars of mortgage/charge (3 pages) |
2 December 2002 | Particulars of mortgage/charge (3 pages) |
2 December 2002 | Particulars of mortgage/charge (3 pages) |
2 December 2002 | Location of register of directors' interests (1 page) |
6 October 2002 | Return made up to 05/09/02; full list of members (6 pages) |
6 October 2002 | Return made up to 05/09/02; full list of members (6 pages) |
23 November 2001 | Resolutions
|
23 November 2001 | Accounts for a dormant company made up to 31 August 2001 (1 page) |
23 November 2001 | Resolutions
|
23 November 2001 | Accounts for a dormant company made up to 31 August 2001 (1 page) |
8 November 2001 | Return made up to 05/09/01; full list of members (6 pages) |
8 November 2001 | Return made up to 05/09/01; full list of members (6 pages) |
1 February 2001 | Return made up to 05/09/00; full list of members (6 pages) |
1 February 2001 | Return made up to 05/09/00; full list of members (6 pages) |
8 December 2000 | Resolutions
|
8 December 2000 | Accounts for a dormant company made up to 31 August 2000 (1 page) |
8 December 2000 | Accounts for a dormant company made up to 31 August 2000 (1 page) |
8 December 2000 | Resolutions
|
4 July 2000 | Accounts for a dormant company made up to 31 August 1999 (1 page) |
4 July 2000 | Resolutions
|
4 July 2000 | Resolutions
|
4 July 2000 | Accounts for a dormant company made up to 31 August 1999 (1 page) |
1 November 1999 | Return made up to 05/09/99; full list of members (6 pages) |
1 November 1999 | Return made up to 05/09/99; full list of members (6 pages) |
21 October 1999 | New director appointed (2 pages) |
21 October 1999 | Secretary resigned (1 page) |
21 October 1999 | New secretary appointed (2 pages) |
21 October 1999 | Director resigned (1 page) |
21 October 1999 | Secretary resigned (1 page) |
21 October 1999 | Director resigned (1 page) |
21 October 1999 | New secretary appointed (2 pages) |
21 October 1999 | New director appointed (2 pages) |
29 June 1999 | Accounts for a dormant company made up to 31 August 1998 (1 page) |
29 June 1999 | Resolutions
|
29 June 1999 | Resolutions
|
29 June 1999 | Accounts for a dormant company made up to 31 August 1998 (1 page) |
16 November 1998 | Return made up to 05/09/98; no change of members (4 pages) |
16 November 1998 | Return made up to 05/09/98; no change of members (4 pages) |
25 June 1998 | Resolutions
|
25 June 1998 | Accounts for a dormant company made up to 31 August 1997 (2 pages) |
25 June 1998 | Resolutions
|
25 June 1998 | Accounts for a dormant company made up to 31 August 1997 (2 pages) |
11 January 1998 | New secretary appointed (2 pages) |
11 January 1998 | Secretary resigned (1 page) |
11 January 1998 | New secretary appointed (2 pages) |
11 January 1998 | Secretary resigned (1 page) |
6 November 1997 | Return made up to 05/09/97; no change of members (4 pages) |
6 November 1997 | Return made up to 05/09/97; no change of members (4 pages) |
16 July 1997 | Accounts for a dormant company made up to 31 August 1996 (3 pages) |
16 July 1997 | Resolutions
|
16 July 1997 | Resolutions
|
16 July 1997 | Accounts for a dormant company made up to 31 August 1996 (3 pages) |
6 March 1997 | New secretary appointed (2 pages) |
6 March 1997 | New secretary appointed (2 pages) |
6 March 1997 | Secretary resigned (1 page) |
6 March 1997 | Secretary resigned (1 page) |
12 November 1996 | Return made up to 05/09/96; full list of members (6 pages) |
12 November 1996 | Return made up to 05/09/96; full list of members (6 pages) |
25 February 1996 | Accounting reference date notified as 31/08 (1 page) |
25 February 1996 | Registered office changed on 25/02/96 from: 21 st thomas street bristol avon BS1 6JS (1 page) |
25 February 1996 | Registered office changed on 25/02/96 from: 21 st thomas street bristol avon BS1 6JS (1 page) |
25 February 1996 | Accounting reference date notified as 31/08 (1 page) |
4 November 1995 | Particulars of mortgage/charge (4 pages) |
4 November 1995 | Particulars of mortgage/charge (4 pages) |
4 November 1995 | Particulars of mortgage/charge (4 pages) |
4 November 1995 | Particulars of mortgage/charge (4 pages) |
4 November 1995 | Particulars of mortgage/charge (4 pages) |
4 November 1995 | Particulars of mortgage/charge (4 pages) |
4 October 1995 | Director resigned;new director appointed (2 pages) |
4 October 1995 | Director resigned;new director appointed (2 pages) |
2 October 1995 | Registered office changed on 02/10/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
2 October 1995 | Secretary resigned;new secretary appointed (2 pages) |
2 October 1995 | Registered office changed on 02/10/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
2 October 1995 | Secretary resigned;new secretary appointed (2 pages) |
5 September 1995 | Incorporation (12 pages) |
5 September 1995 | Incorporation (12 pages) |