59 Chobanzade Street
Baku
370119
Foreign
Secretary Name | Darren Paget |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 2005(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 06 November 2007) |
Role | Company Director |
Correspondence Address | 55 Sackville Gardens Ilford Essex IG1 3LJ |
Director Name | Roger Ronald Matthews |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Apt 5 5 St Saviours Crescent St Saviours Road St Helier JE2 7XN |
Secretary Name | Zinhi Bilgehan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2005(2 years, 2 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 01 August 2005) |
Role | Lawyer |
Correspondence Address | Mete Cad No 36 Esplanad Apt K4-D12 Taksim Istanbul 34437 Foreign |
Director Name | Corporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2003(same day as company formation) |
Correspondence Address | 4th Floor Lawford House Albert Place London N3 1RL |
Secretary Name | Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2003(same day as company formation) |
Correspondence Address | 4th Floor Lawford House Albert Place London N3 1RL |
Secretary Name | Obelisk Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2003(same day as company formation) |
Correspondence Address | Nerine House St Georges Place St Peter Port Guernsey GY1 6LT |
Registered Address | 3rd Floor 56-58 Conduit Street London W1S 2YZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 28 February 2005 (19 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 29 February |
6 November 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 July 2007 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2006 | Return made up to 05/02/06; full list of members (6 pages) |
18 August 2005 | Secretary resigned (1 page) |
18 August 2005 | New secretary appointed (2 pages) |
19 July 2005 | Registered office changed on 19/07/05 from: lukoil europe LTD 3RD floor 56-58 conduit street london W1S 2YZ (1 page) |
12 July 2005 | Company name changed hellenic shipping LIMITED\certificate issued on 12/07/05 (2 pages) |
17 May 2005 | Registered office changed on 17/05/05 from: c/o norton rose solicitors kempson house camomile street london EC3A 7AN (1 page) |
17 May 2005 | New secretary appointed (2 pages) |
17 May 2005 | Secretary resigned (1 page) |
17 May 2005 | New director appointed (2 pages) |
17 May 2005 | Director resigned (1 page) |
4 May 2005 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
12 April 2005 | Return made up to 05/02/05; full list of members
|
8 September 2004 | Accounts for a dormant company made up to 29 February 2004 (2 pages) |
6 May 2004 | New director appointed (2 pages) |
6 May 2004 | Return made up to 05/02/04; full list of members
|
31 March 2004 | New secretary appointed (2 pages) |
2 March 2004 | Secretary resigned (1 page) |
2 March 2004 | Director resigned (1 page) |
12 February 2003 | Registered office changed on 12/02/03 from: 4TH floor lawford house albert place london N3 1QA (1 page) |
5 February 2003 | Incorporation (14 pages) |