Company NameLOIZ UK Limited
Company StatusDissolved
Company Number03451997
CategoryPrivate Limited Company
Incorporation Date20 October 1997(26 years, 6 months ago)
Dissolution Date3 May 2005 (19 years ago)
Previous NameDegussa UK Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameChristoforos Loizidis
Date of BirthApril 1965 (Born 59 years ago)
NationalityGreek
StatusClosed
Appointed29 January 2003(5 years, 3 months after company formation)
Appointment Duration2 years, 3 months (closed 03 May 2005)
RoleBusiness Consultant
Correspondence Address27 Liosion Street
Acharne
136-71 Athens
Foreign
Secretary NameEleftheria Gkika
NationalityGreek
StatusClosed
Appointed29 January 2003(5 years, 3 months after company formation)
Appointment Duration2 years, 3 months (closed 03 May 2005)
RoleCompany Director
Correspondence Address27 Liosion Street
Acharnes
Athens
136-71
Foreign
Secretary NameLowtax Secretarial Services Limited (Corporation)
StatusClosed
Appointed21 September 2001(3 years, 11 months after company formation)
Appointment Duration3 years, 7 months (closed 03 May 2005)
Correspondence AddressMayflower House
High Street
Billericay
Essex
CM12 9FT
Director NameMilton Freeman
Date of BirthJuly 1951 (Born 72 years ago)
NationalityGreek
StatusResigned
Appointed20 October 1997(same day as company formation)
RoleBusiness Consultant
Correspondence Address35 Spalt Close
Hutton
Brentwood
Essex
CM13 2UN
Director NameGeorge Avramis
Date of BirthOctober 1969 (Born 54 years ago)
NationalityGreek
StatusResigned
Appointed18 December 1997(1 month, 4 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 21 September 2001)
RoleTransport
Correspondence AddressMarcopoylo Oropos
Oropos
Attica
19015
Secretary NameConstandinos Avramis
NationalityGreek
StatusResigned
Appointed18 December 1997(1 month, 4 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 21 September 2001)
RoleTransporter
Correspondence AddressMarcopoulo Oropos
Oropos
Attica
19015
Director NameRichard Bayliss
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1999(1 year, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 July 2001)
RoleTax Consultant
Correspondence Address24 Froden Brook
Billericay
Essex
CM11 2TW
Director NameMilton Freeman
Date of BirthJuly 1951 (Born 72 years ago)
NationalityGreek
StatusResigned
Appointed21 September 2001(3 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 10 July 2002)
RoleBusiness Consultant
Correspondence Address35 Spalt Close
Hutton
Brentwood
Essex
CM13 2UN
Director NameBruno Di Ruzza
Date of BirthDecember 1965 (Born 58 years ago)
NationalityItalian
StatusResigned
Appointed08 July 2002(4 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 29 January 2003)
RoleSales Consualte
Correspondence Address55 Bizantiou Street
Ano Glyfadoc
Athens
Foreign
Secretary NameMenelaos Soileodis
NationalityGreek
StatusResigned
Appointed08 July 2002(4 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 29 January 2003)
RoleSales Consualte
Correspondence Address36a Nazianzoy Street
Nikea
Piraeus
Greece
Secretary NameOzone Friendly Services Limited (Corporation)
StatusResigned
Appointed20 October 1997(same day as company formation)
Correspondence AddressLakewood House
Horndon Industrial Park West Horndon
Brentwood
Essex
CM13 3XL
Secretary NameOzone Friendly Services Limited (Corporation)
StatusResigned
Appointed01 May 1999(1 year, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 21 September 2001)
Correspondence AddressUnit 6b Ryder Court
Saxon Way East Oakley Hay
Corby
Northamptonshire
NN18 9NX

Location

Registered Address128a High Street
Billericay
Essex
CM12 9XE
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay East
Built Up AreaBillericay

Financials

Year2014
Net Worth-£6,184
Cash£571
Current Liabilities£11,646

Accounts

Latest Accounts31 October 2002 (21 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

3 May 2005Final Gazette dissolved via compulsory strike-off (1 page)
18 January 2005First Gazette notice for compulsory strike-off (1 page)
3 March 2004Secretary's particulars changed (1 page)
27 October 2003Secretary's particulars changed (1 page)
2 April 2003Memorandum and Articles of Association (2 pages)
21 March 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
12 February 2003Company name changed degussa uk LIMITED\certificate issued on 12/02/03 (2 pages)
12 February 2003New secretary appointed (2 pages)
12 February 2003New director appointed (2 pages)
12 February 2003Secretary resigned (1 page)
12 February 2003Director resigned (1 page)
5 August 2002Total exemption full accounts made up to 31 October 2001 (9 pages)
21 July 2002New secretary appointed (2 pages)
21 July 2002New director appointed (2 pages)
21 July 2002Director resigned (1 page)
14 December 2001Return made up to 20/10/01; full list of members (5 pages)
14 December 2001Secretary resigned (1 page)
14 December 2001Director's particulars changed (1 page)
29 November 2001Registered office changed on 29/11/01 from: mayflower house high street billericay essex CM12 9FT (1 page)
10 October 2001Director resigned (1 page)
10 October 2001New secretary appointed (2 pages)
10 October 2001Secretary resigned (1 page)
10 October 2001New director appointed (2 pages)
8 August 2001Director resigned (1 page)
27 July 2001Total exemption full accounts made up to 31 October 2000 (7 pages)
24 May 2001Memorandum and Articles of Association (2 pages)
17 May 2001Company name changed europalink iv uk LIMITED\certificate issued on 17/05/01 (2 pages)
19 February 2001Registered office changed on 19/02/01 from: lakewood house horndon business park station road brentwood essex CM13 3XL (1 page)
28 January 2001Registered office changed on 28/01/01 from: lakewood house horndon business park brentwood essex CM13 3XL (1 page)
17 October 2000Return made up to 20/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
1 August 2000Full accounts made up to 31 October 1999 (7 pages)
22 April 2000Full accounts made up to 31 October 1998 (9 pages)
19 November 1999Return made up to 20/10/99; full list of members (7 pages)
28 June 1999New secretary appointed (2 pages)
28 June 1999New director appointed (2 pages)
18 November 1998Return made up to 20/10/98; full list of members (6 pages)
18 November 1998Secretary resigned (1 page)
18 November 1998Director resigned (1 page)
18 November 1998Registered office changed on 18/11/98 from: 35 spalt close brentwood essex CM13 2UN (1 page)
31 December 1997New director appointed (2 pages)
31 December 1997New secretary appointed (2 pages)
30 December 1997Ad 18/12/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 October 1997Incorporation (18 pages)