Kenton
Harrow
Middlesex
HA3 8AZ
Secretary Name | Helen Zambartas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 136a Kenton Road Kenton Harrow Middlesex HA3 8AZ |
Director Name | Nikolaos Psyllas |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1997(11 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 August 1999) |
Role | Ship Broker |
Correspondence Address | Berkleys Oval Way Gerrards Cross Buckinghamshire SL9 8PY |
Secretary Name | Mr Daniel McSweeney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 1997(1 year after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 August 1999) |
Role | Shipbrooker |
Correspondence Address | 69 Knighton Way Lane Denham UB9 4EQ |
Director Name | Mr Daniel McSweeney |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1999(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 September 2001) |
Role | Chartered Shipbroker |
Correspondence Address | 69 Knighton Way Lane Denham UB9 4EQ |
Secretary Name | Nicholas Richard Pentreath |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1999(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 December 2001) |
Role | Shipbroker |
Correspondence Address | 16 Admiralty Way Teddington Middlesex TW11 0NL |
Director Name | Nicholas Richard Pentreath |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2000(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 2001) |
Role | Shipbroker |
Correspondence Address | 16 Admiralty Way Teddington Middlesex TW11 0NL |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Gardwell Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 1997(11 months, 2 weeks after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 04 April 1997) |
Correspondence Address | 11 Catherine Place Westminster London SW1E 6DX |
Registered Address | Lion House 3 Plough Yard London EC2A 3LP |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Latest Accounts | 31 March 2001 (23 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
3 June 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 February 2003 | First Gazette notice for compulsory strike-off (1 page) |
26 March 2002 | Secretary resigned;director resigned (1 page) |
9 October 2001 | Director resigned (1 page) |
31 May 2001 | Full accounts made up to 31 March 2001 (8 pages) |
28 March 2001 | Return made up to 07/03/01; full list of members
|
17 October 2000 | New director appointed (2 pages) |
21 April 2000 | Full accounts made up to 31 March 2000 (8 pages) |
6 April 2000 | Return made up to 07/03/00; full list of members (6 pages) |
26 October 1999 | Full accounts made up to 31 March 1999 (8 pages) |
23 September 1999 | Secretary resigned (1 page) |
23 September 1999 | New secretary appointed (2 pages) |
23 September 1999 | Director resigned (1 page) |
23 September 1999 | New director appointed (2 pages) |
16 April 1999 | Registered office changed on 16/04/99 from: 2ND floor crown house 143/147 regent street london W1 (1 page) |
8 April 1999 | Return made up to 07/03/99; no change of members (4 pages) |
27 October 1998 | Full accounts made up to 31 March 1998 (8 pages) |
16 April 1998 | Return made up to 07/03/98; full list of members (6 pages) |
20 May 1997 | £ nc 1000/10000 15/05/97 (1 page) |
20 May 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
20 May 1997 | Ad 15/05/97--------- £ si 3332@1=3332 £ ic 3335/6667 (2 pages) |
20 May 1997 | Resolutions
|
20 May 1997 | Ad 15/05/97--------- £ si 3333@1=3333 £ ic 6667/10000 (2 pages) |
20 May 1997 | Ad 15/05/97--------- £ si 3333@1=3333 £ ic 2/3335 (2 pages) |
20 May 1997 | Return made up to 07/03/97; full list of members (6 pages) |
20 May 1997 | Resolutions
|
18 April 1997 | New secretary appointed (2 pages) |
18 April 1997 | Secretary resigned (1 page) |
19 February 1997 | New secretary appointed (2 pages) |
19 February 1997 | Secretary resigned (1 page) |
19 February 1997 | New director appointed (2 pages) |
19 February 1997 | Director resigned (1 page) |
19 February 1997 | Registered office changed on 19/02/97 from: hi tech house 18 beresford avenue wembley middlesex HA0 1YP (1 page) |
20 November 1996 | Registered office changed on 20/11/96 from: 136A kenton road kenton harrow middlesex HA3 8AZ (1 page) |
18 March 1996 | Company name changed athina navigation LIMITED\certificate issued on 19/03/96 (2 pages) |
14 March 1996 | Secretary resigned (1 page) |