Piraeus
185 31
Greece
Director Name | Avolonte Shipping Sa (Corporation) |
---|---|
Status | Closed |
Appointed | 12 February 2004(5 years, 8 months after company formation) |
Appointment Duration | 2 years (closed 28 February 2006) |
Correspondence Address | 80 Broad Street Monrovia Foreign |
Director Name | Angelos Gatzounis |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 22 June 1998(2 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 November 1999) |
Role | Shipping Consultant |
Correspondence Address | 14 Skouze Piraeus Athens 18536 |
Secretary Name | Anthony Gavounas |
---|---|
Nationality | Greek |
Status | Resigned |
Appointed | 18 July 2000(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 12 February 2004) |
Role | Lawyer |
Correspondence Address | 14 Skouze Stz Piraeus 18536 Greece |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 05 June 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | B. H. Company Secretarial Services (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 1998(2 weeks, 3 days after company formation) |
Appointment Duration | 2 years (resigned 18 July 2000) |
Correspondence Address | 235 Old Marylebone Road London NW1 5QT |
Director Name | IMS Oil Trading Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 November 1999(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 12 February 2004) |
Correspondence Address | Clifton House North Clifton, St. Peter Port Guernsey Channel Islands GY1 1JR |
Registered Address | 235 Old Marylebone Road London NW1 5QT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£21,905 |
Current Liabilities | £122,248 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
28 February 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 November 2005 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2004 | Return made up to 05/06/04; full list of members (5 pages) |
26 February 2004 | Director resigned (1 page) |
26 February 2004 | New secretary appointed (2 pages) |
26 February 2004 | Secretary resigned (1 page) |
26 February 2004 | New director appointed (2 pages) |
4 October 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
31 July 2003 | Return made up to 05/06/03; full list of members (5 pages) |
3 July 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
3 July 2002 | Return made up to 05/06/02; full list of members (5 pages) |
3 November 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
7 August 2001 | Return made up to 05/06/01; full list of members (5 pages) |
29 January 2001 | Accounting reference date extended from 30/06/00 to 31/12/00 (1 page) |
19 December 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
8 August 2000 | Return made up to 05/06/00; full list of members (5 pages) |
25 July 2000 | New secretary appointed (2 pages) |
25 July 2000 | New director appointed (2 pages) |
25 July 2000 | Director resigned (1 page) |
25 July 2000 | Secretary resigned (1 page) |
4 August 1999 | Return made up to 05/06/99; full list of members (6 pages) |
1 September 1998 | New director appointed (2 pages) |
23 July 1998 | Ad 22/06/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 July 1998 | New secretary appointed (2 pages) |
23 July 1998 | Secretary resigned;director resigned (1 page) |
23 July 1998 | Registered office changed on 23/07/98 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF (1 page) |
23 July 1998 | Director resigned (1 page) |
5 June 1998 | Incorporation (18 pages) |