Company NamePetros M. Nomikos Ltd
Company StatusDissolved
Company Number02888461
CategoryPrivate Limited Company
Incorporation Date12 January 1994(30 years, 3 months ago)
Dissolution Date21 June 2005 (18 years, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameGerassimos Constantine Constantatos
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityGreek
StatusClosed
Appointed12 January 1994(same day as company formation)
RoleShipping Manager
Correspondence Address19 Nereidon Street
175 61 Paleo Phalero
Athens Greece
Foreign
Director NameMr Peter Markos Nomikos
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityHellene
StatusClosed
Appointed12 January 1994(same day as company formation)
RoleChairman And Managing Director
Correspondence AddressFlat M
90 Eaton Square
London
SW1W 9AG
Director NameMr Griffith John Roberts
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed12 January 1994(same day as company formation)
RoleMarine Engineer
Correspondence Address16 Acacia Drive
Thorpe Bay
Southend On Sea
Essex
SS1 3JX
Secretary NameMr Derrick John Astell
NationalityBritish
StatusClosed
Appointed12 January 1994(same day as company formation)
RoleCompany Director
Correspondence Address11 Holt Farm Way
Rochford
Essex
SS4 1SA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 January 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressAlexandra House
10 Alexandra Street
Southend On Sea
Essex
SS1 1BU
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

21 June 2005Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2005First Gazette notice for voluntary strike-off (1 page)
24 January 2005Application for striking-off (1 page)
24 January 2005Return made up to 12/01/05; full list of members (8 pages)
31 January 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
20 January 2004Return made up to 12/01/04; full list of members (8 pages)
24 November 2003Registered office changed on 24/11/03 from: 112 middlesex street london E1 7HY (1 page)
2 May 2003Declaration of satisfaction of mortgage/charge (1 page)
24 March 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
20 January 2003Return made up to 12/01/03; full list of members (8 pages)
2 October 2002Accounts for a small company made up to 31 December 2001 (5 pages)
18 January 2002Return made up to 12/01/02; full list of members (8 pages)
2 November 2001Accounts for a small company made up to 31 December 2000 (5 pages)
19 January 2001Return made up to 12/01/01; full list of members (8 pages)
12 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
21 January 2000Return made up to 12/01/00; full list of members (8 pages)
7 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
19 January 1999Return made up to 12/01/99; no change of members (4 pages)
21 September 1998Accounts for a small company made up to 31 December 1997 (5 pages)
5 January 1998Return made up to 12/01/98; full list of members (6 pages)
29 September 1997Accounts for a small company made up to 31 December 1996 (6 pages)
20 January 1997Return made up to 12/01/97; no change of members (4 pages)
4 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
5 September 1996Particulars of mortgage/charge (3 pages)
4 January 1996Return made up to 12/01/96; no change of members (4 pages)
17 July 1995Accounts for a small company made up to 31 December 1994 (6 pages)