Glyfada
16674 Athens
Greece
Secretary Name | Jordan Cosec Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 February 2009(12 years, 9 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 30 August 2016) |
Correspondence Address | 21 St Thomas Street Bristol Avon BS1 6JS |
Director Name | Philip Mark Croshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(1 year, 8 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 20 August 1998) |
Role | Company Director |
Correspondence Address | The Avenue Sark Guernsey Channel Islands GY9 0SB |
Director Name | Panagiotis Katsikis |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 31 May 1998(2 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 31 May 2002) |
Role | Operations Manager |
Correspondence Address | Ag Athanassiou/Panagiotarakou Keratea 19001 Greece Foreign |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | Kristen Shipping Corporation (Corporation) |
---|---|
Date of Birth | March 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 31 May 1996(1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 January 1998) |
Correspondence Address | 80 Broad Street Monrovia Liberia |
Director Name | Proud Enterprises Sa (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 1996(1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 January 1998) |
Correspondence Address | 80 Broad Street Monrovia Liberia |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 1996(1 month after company formation) |
Appointment Duration | 12 years, 8 months (resigned 02 February 2009) |
Correspondence Address | 21 St Thomas Street Bristol Avon BS1 6JS |
Telephone | 020 72994297 |
---|---|
Telephone region | London |
Registered Address | 20-22 Bedford Row London WC1R 4JS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1000 at £1 | Kristen Shipping Corp. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£27,221 |
Cash | £2,148 |
Current Liabilities | £29,369 |
Latest Accounts | 29 February 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 29 February |
30 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
14 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
7 June 2016 | Application to strike the company off the register (3 pages) |
7 June 2016 | Application to strike the company off the register (3 pages) |
10 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
19 April 2016 | Total exemption full accounts made up to 29 February 2016 (8 pages) |
19 April 2016 | Total exemption full accounts made up to 29 February 2016 (8 pages) |
5 April 2016 | Previous accounting period shortened from 30 April 2016 to 29 February 2016 (3 pages) |
5 April 2016 | Previous accounting period shortened from 30 April 2016 to 29 February 2016 (3 pages) |
3 January 2016 | Total exemption full accounts made up to 30 April 2015 (8 pages) |
3 January 2016 | Total exemption full accounts made up to 30 April 2015 (8 pages) |
28 April 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
29 January 2015 | Total exemption full accounts made up to 30 April 2014 (9 pages) |
29 January 2015 | Total exemption full accounts made up to 30 April 2014 (9 pages) |
25 April 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
22 January 2014 | Total exemption full accounts made up to 30 April 2013 (8 pages) |
22 January 2014 | Total exemption full accounts made up to 30 April 2013 (8 pages) |
25 April 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (4 pages) |
25 April 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (4 pages) |
13 February 2013 | Director's details changed for Angelos Kostakos on 6 February 2013 (2 pages) |
13 February 2013 | Director's details changed for Angelos Kostakos on 6 February 2013 (2 pages) |
13 February 2013 | Director's details changed for Angelos Kostakos on 6 February 2013 (2 pages) |
22 January 2013 | Total exemption full accounts made up to 30 April 2012 (8 pages) |
22 January 2013 | Total exemption full accounts made up to 30 April 2012 (8 pages) |
25 April 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (4 pages) |
25 April 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (4 pages) |
20 January 2012 | Total exemption full accounts made up to 30 April 2011 (8 pages) |
20 January 2012 | Total exemption full accounts made up to 30 April 2011 (8 pages) |
3 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (4 pages) |
3 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Director's details changed for Angelos Kostakos on 30 March 2011 (2 pages) |
30 March 2011 | Director's details changed for Angelos Kostakos on 30 March 2011 (2 pages) |
19 January 2011 | Total exemption full accounts made up to 30 April 2010 (9 pages) |
19 January 2011 | Total exemption full accounts made up to 30 April 2010 (9 pages) |
26 April 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (4 pages) |
29 January 2010 | Total exemption full accounts made up to 30 April 2009 (9 pages) |
29 January 2010 | Total exemption full accounts made up to 30 April 2009 (9 pages) |
12 January 2010 | Director's details changed for Angelos Kostakos on 12 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Angelos Kostakos on 12 January 2010 (2 pages) |
6 July 2009 | Director's change of particulars / angelos kostakos / 02/03/2005 (1 page) |
6 July 2009 | Director's change of particulars / angelos kostakos / 02/03/2005 (1 page) |
1 May 2009 | Return made up to 25/04/09; full list of members (3 pages) |
1 May 2009 | Return made up to 25/04/09; full list of members (3 pages) |
19 February 2009 | Appointment terminated secretary jordan company secretaries LIMITED (1 page) |
19 February 2009 | Appointment terminated secretary jordan company secretaries LIMITED (1 page) |
19 February 2009 | Secretary appointed jordan cosec LIMITED (1 page) |
19 February 2009 | Secretary appointed jordan cosec LIMITED (1 page) |
27 January 2009 | Total exemption full accounts made up to 30 April 2008 (10 pages) |
27 January 2009 | Total exemption full accounts made up to 30 April 2008 (10 pages) |
8 May 2008 | Return made up to 25/04/08; full list of members (3 pages) |
8 May 2008 | Return made up to 25/04/08; full list of members (3 pages) |
8 February 2008 | Total exemption small company accounts made up to 30 April 2007 (10 pages) |
8 February 2008 | Total exemption small company accounts made up to 30 April 2007 (10 pages) |
18 May 2007 | Return made up to 25/04/07; full list of members (2 pages) |
18 May 2007 | Return made up to 25/04/07; full list of members (2 pages) |
29 January 2007 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
29 January 2007 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
26 April 2006 | Return made up to 25/04/06; full list of members (2 pages) |
26 April 2006 | Return made up to 25/04/06; full list of members (2 pages) |
5 February 2006 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
5 February 2006 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
25 April 2005 | Return made up to 25/04/05; full list of members (2 pages) |
25 April 2005 | Return made up to 25/04/05; full list of members (2 pages) |
28 January 2005 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
28 January 2005 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
2 July 2004 | Resolutions
|
2 July 2004 | Resolutions
|
29 April 2004 | Return made up to 25/04/04; full list of members (5 pages) |
29 April 2004 | Return made up to 25/04/04; full list of members (5 pages) |
6 April 2004 | Full accounts made up to 30 April 2003 (8 pages) |
6 April 2004 | Full accounts made up to 30 April 2003 (8 pages) |
21 May 2003 | Full accounts made up to 30 April 2002 (8 pages) |
21 May 2003 | Full accounts made up to 30 April 2002 (8 pages) |
4 May 2003 | Return made up to 25/04/03; full list of members (5 pages) |
4 May 2003 | Return made up to 25/04/03; full list of members (5 pages) |
28 June 2002 | Director resigned (1 page) |
28 June 2002 | New director appointed (2 pages) |
28 June 2002 | Director resigned (1 page) |
28 June 2002 | New director appointed (2 pages) |
2 May 2002 | Return made up to 25/04/02; full list of members (5 pages) |
2 May 2002 | Return made up to 25/04/02; full list of members (5 pages) |
23 April 2002 | Full accounts made up to 30 April 2001 (8 pages) |
23 April 2002 | Full accounts made up to 30 April 2001 (8 pages) |
1 October 2001 | Full accounts made up to 30 April 2000 (8 pages) |
1 October 2001 | Full accounts made up to 30 April 2000 (8 pages) |
30 April 2001 | Return made up to 25/04/01; full list of members (5 pages) |
30 April 2001 | Return made up to 25/04/01; full list of members (5 pages) |
3 November 2000 | Return made up to 25/04/00; full list of members (5 pages) |
3 November 2000 | Return made up to 25/04/00; full list of members (5 pages) |
9 October 2000 | Full accounts made up to 30 April 1999 (9 pages) |
9 October 2000 | Full accounts made up to 30 April 1999 (9 pages) |
7 September 1999 | Full accounts made up to 30 April 1998 (9 pages) |
7 September 1999 | Full accounts made up to 30 April 1998 (9 pages) |
2 May 1999 | Return made up to 25/04/99; full list of members (5 pages) |
2 May 1999 | Return made up to 25/04/99; full list of members (5 pages) |
29 September 1998 | Director resigned (1 page) |
29 September 1998 | New director appointed (2 pages) |
29 September 1998 | New director appointed (2 pages) |
29 September 1998 | Director resigned (1 page) |
18 August 1998 | Director resigned (1 page) |
18 August 1998 | Director resigned (1 page) |
4 June 1998 | Full accounts made up to 30 April 1997 (9 pages) |
4 June 1998 | Return made up to 25/04/98; full list of members (9 pages) |
4 June 1998 | Return made up to 25/04/98; full list of members (9 pages) |
4 June 1998 | Full accounts made up to 30 April 1997 (9 pages) |
15 May 1998 | Director resigned (1 page) |
15 May 1998 | Director resigned (1 page) |
15 May 1998 | Director resigned (1 page) |
15 May 1998 | Director resigned (1 page) |
16 February 1998 | New director appointed (6 pages) |
16 February 1998 | New director appointed (6 pages) |
11 February 1998 | Registered office changed on 11/02/98 from: 21 st thomas street, bristol, BS1 6JS (1 page) |
11 February 1998 | Registered office changed on 11/02/98 from: 21 st thomas street, bristol, BS1 6JS (1 page) |
10 February 1998 | Ad 31/05/96--------- £ si 998@1 (2 pages) |
10 February 1998 | Ad 31/05/96--------- £ si 998@1 (2 pages) |
5 September 1997 | Registered office changed on 05/09/97 from: 21 st thomas street, bristol, BS1 6JS (1 page) |
5 September 1997 | Registered office changed on 05/09/97 from: 21 st thomas street, bristol, BS1 6JS (1 page) |
5 September 1997 | Return made up to 25/04/97; full list of members (5 pages) |
5 September 1997 | Return made up to 25/04/97; full list of members (5 pages) |
5 July 1996 | New director appointed (2 pages) |
5 July 1996 | New director appointed (2 pages) |
5 July 1996 | New director appointed (2 pages) |
5 July 1996 | New director appointed (2 pages) |
13 June 1996 | Registered office changed on 13/06/96 from: 1 mitchell lane, bristol, BS1 6BU (1 page) |
13 June 1996 | Registered office changed on 13/06/96 from: 1 mitchell lane, bristol, BS1 6BU (1 page) |
12 June 1996 | Secretary resigned (1 page) |
12 June 1996 | Director resigned (1 page) |
12 June 1996 | New secretary appointed (2 pages) |
12 June 1996 | Director resigned (1 page) |
12 June 1996 | Secretary resigned (1 page) |
12 June 1996 | New secretary appointed (2 pages) |
25 April 1996 | Incorporation (17 pages) |
25 April 1996 | Incorporation (17 pages) |