180/186 Cromwell Road
London
SW5 0SS
Secretary Name | Costa Ioannides |
---|---|
Nationality | Greek |
Status | Current |
Appointed | 16 September 1997(1 year after company formation) |
Appointment Duration | 26 years, 7 months |
Role | Shipping Broker |
Correspondence Address | 219 Addison House Grove End Road London NW8 9EJ |
Secretary Name | Dina Minas |
---|---|
Nationality | Greek Cypriot |
Status | Current |
Appointed | 10 September 1998(2 years after company formation) |
Appointment Duration | 25 years, 7 months |
Role | Company Director |
Correspondence Address | 86 Nursery Road Southgate London N14 5QH |
Secretary Name | Holiman Derakhshandeh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(1 month, 1 week after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 16 September 1997) |
Role | Company Director |
Correspondence Address | 55 Eyston Drive Weybridge Surrey KT13 0XE |
Director Name | St James's Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 1996(same day as company formation) |
Correspondence Address | 88 Kingsway Holborn London WC2B 6AW |
Secretary Name | St James's Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 1996(same day as company formation) |
Correspondence Address | 88 Kingsway Holborn London WC2B 6AW |
Registered Address | One Great Cumberland Place London W1H 8LE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Latest Accounts | 31 August 1997 (26 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
13 June 2002 | Dissolved (1 page) |
---|---|
13 March 2002 | Liquidators statement of receipts and payments (5 pages) |
13 March 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
2 October 2001 | Liquidators statement of receipts and payments (5 pages) |
9 April 2001 | Liquidators statement of receipts and payments (5 pages) |
2 October 2000 | Liquidators statement of receipts and payments (5 pages) |
5 April 2000 | Liquidators statement of receipts and payments (5 pages) |
25 March 1999 | Resolutions
|
25 March 1999 | Appointment of a voluntary liquidator (1 page) |
25 March 1999 | Statement of affairs (9 pages) |
16 March 1999 | Registered office changed on 16/03/99 from: 2 martin house 179/181 north end road london W14 9NL (2 pages) |
11 November 1998 | New secretary appointed (2 pages) |
28 October 1998 | Return made up to 23/08/98; no change of members (4 pages) |
24 June 1998 | Accounts for a small company made up to 31 August 1997 (4 pages) |
14 October 1997 | Particulars of mortgage/charge (3 pages) |
22 September 1997 | New secretary appointed (2 pages) |
22 September 1997 | Secretary resigned (1 page) |
8 September 1997 | Return made up to 23/08/97; full list of members (6 pages) |
21 February 1997 | Ad 06/01/97--------- £ si 9100@1=9100 £ ic 20900/30000 (2 pages) |
18 February 1997 | Ad 30/01/97--------- £ si 4900@1=4900 £ ic 15000/19900 (2 pages) |
18 February 1997 | Ad 30/01/97--------- £ si 1000@1=1000 £ ic 19900/20900 (2 pages) |
10 January 1997 | Resolutions
|
10 January 1997 | Ad 29/10/96--------- £ si 5000@1=5000 £ ic 10000/15000 (2 pages) |
10 January 1997 | £ nc 10000/500000 29/10/96 (1 page) |
25 October 1996 | Ad 02/10/96--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
24 October 1996 | Director resigned (1 page) |
24 October 1996 | Secretary resigned (1 page) |
16 October 1996 | Registered office changed on 16/10/96 from: 88 kingsway holborn london WC2B 6AW (1 page) |
16 October 1996 | New director appointed (2 pages) |
16 October 1996 | New secretary appointed (2 pages) |
15 October 1996 | Company name changed green flag shipping LIMITED\certificate issued on 16/10/96 (2 pages) |
23 August 1996 | Incorporation (10 pages) |