175 61 Paleo Phalero
Athens Greece
Foreign
Director Name | Mr Peter Markos Nomikos |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | Hellene |
Status | Closed |
Appointed | 12 January 1994(same day as company formation) |
Role | Chairman And Managing Director |
Correspondence Address | Flat M 90 Eaton Square London SW1W 9AG |
Director Name | Mr Griffith John Roberts |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 January 1994(same day as company formation) |
Role | Marine Engineer |
Correspondence Address | 16 Acacia Drive Thorpe Bay Southend On Sea Essex SS1 3JX |
Secretary Name | Mr Derrick John Astell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 January 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Holt Farm Way Rochford Essex SS4 1SA |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Alexandra House 10 Alexandra Street Southend On Sea Essex SS1 1BU |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Latest Accounts | 31 December 2003 (20 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
21 June 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 March 2005 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2005 | Application for striking-off (1 page) |
24 January 2005 | Return made up to 12/01/05; full list of members (8 pages) |
31 January 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
20 January 2004 | Return made up to 12/01/04; full list of members (8 pages) |
24 November 2003 | Registered office changed on 24/11/03 from: 112 middlesex street london E1 7HY (1 page) |
2 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
20 January 2003 | Return made up to 12/01/03; full list of members (8 pages) |
2 October 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
18 January 2002 | Return made up to 12/01/02; full list of members (8 pages) |
2 November 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
19 January 2001 | Return made up to 12/01/01; full list of members (8 pages) |
12 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
21 January 2000 | Return made up to 12/01/00; full list of members (8 pages) |
7 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
19 January 1999 | Return made up to 12/01/99; no change of members (4 pages) |
21 September 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
5 January 1998 | Return made up to 12/01/98; full list of members (6 pages) |
29 September 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
20 January 1997 | Return made up to 12/01/97; no change of members (4 pages) |
4 October 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
5 September 1996 | Particulars of mortgage/charge (3 pages) |
4 January 1996 | Return made up to 12/01/96; no change of members (4 pages) |
17 July 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |