Company NameTropis Shipping Company Limited
Company StatusDissolved
Company Number00656641
CategoryPrivate Limited Company
Incorporation Date14 April 1960(64 years, 1 month ago)
Dissolution Date4 May 2021 (2 years, 12 months ago)

Business Activity

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

Directors

Director NameAlexia Adrianopoulos
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2013(53 years after company formation)
Appointment Duration8 years, 1 month (closed 04 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Portman Square
London
W1H 6LE
Secretary NameAlexia Adrianopoulos
NationalityBritish
StatusClosed
Appointed04 July 2013(53 years, 3 months after company formation)
Appointment Duration7 years, 10 months (closed 04 May 2021)
RoleCompany Director
Correspondence Address45 Beech Street
London
EC2Y 8AD
Director NameGenie Irene Adrianopoulos
Date of BirthNovember 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed15 January 1993(32 years, 9 months after company formation)
Appointment Duration15 years, 2 months (resigned 31 March 2008)
RoleCompany Director
Correspondence Address26 Orchard Court
Portman Square
London
W1H 6LE
Director NameParis Apostolos Kallios
Date of BirthMarch 1932 (Born 92 years ago)
NationalityGreek
StatusResigned
Appointed15 January 1993(32 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 July 1994)
RoleCompany Director
Correspondence AddressMollands
Hillwood Grove
Hutton Mount
Essex
CM13 2PD
Director NameSerge Frank Medin
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1993(32 years, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 March 2000)
RoleShipbroker
Correspondence Address27 Wren Road
Sidcup
Kent
DA14 4LY
Secretary NameGenie Irene Adrianopoulos
NationalityAmerican
StatusResigned
Appointed15 January 1993(32 years, 9 months after company formation)
Appointment Duration15 years, 2 months (resigned 31 March 2008)
RoleCompany Director
Correspondence Address26 Orchard Court
Portman Square
London
W1H 6LE
Director NameNigel Thomas Daniels
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(39 years, 12 months after company formation)
Appointment Duration12 years (resigned 30 March 2012)
RoleShipbroker
Correspondence Address47 Copse Edge Avenue
Epsom
Surrey
KT17 4HT
Director NameMrs Brenda Ann Hylton
Date of BirthSeptember 1955 (Born 68 years ago)
StatusResigned
Appointed01 April 2000(39 years, 12 months after company formation)
Appointment Duration12 years (resigned 30 March 2012)
RoleShipbroker
Correspondence Address94 Gloucester Gardens
Cockfosters
Hertfordshire
EN4 0QP
Secretary NameMrs Brenda Ann Hylton
StatusResigned
Appointed31 March 2008(47 years, 12 months after company formation)
Appointment Duration4 years (resigned 01 April 2012)
RoleCompany Director
Correspondence Address94 Gloucester Gardens
Cockfosters
Hertfordshire
EN4 0QP
Secretary NamePaul Spinos
NationalityBritish
StatusResigned
Appointed01 April 2012(52 years after company formation)
Appointment Duration1 year, 3 months (resigned 04 July 2013)
RoleCompany Director
Correspondence Address13 Doveridge Gardens
London
N13 5BJ
Director NamePaul Spinos
Date of BirthJune 1942 (Born 81 years ago)
NationalityGreek
StatusResigned
Appointed02 April 2012(52 years after company formation)
Appointment Duration1 year (resigned 05 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Doveridge Gardens
London
N13 5BJ

Contact

Telephone020 72243112
Telephone regionLondon

Location

Registered Address69 High Street
London
N14 6LD
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

5k at £1Genie Irene Adrianopoulos
100.00%
Ordinary

Accounts

Latest Accounts31 March 2020 (4 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

4 May 2021Final Gazette dissolved via voluntary strike-off (1 page)
16 February 2021First Gazette notice for voluntary strike-off (1 page)
9 February 2021Application to strike the company off the register (1 page)
11 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
1 July 2020Director's details changed for Alexia Adrianopoulos on 1 July 2020 (2 pages)
1 July 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
31 January 2020Micro company accounts made up to 31 March 2019 (4 pages)
8 July 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
25 June 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
31 May 2018Micro company accounts made up to 31 March 2018 (5 pages)
7 September 2017Micro company accounts made up to 31 March 2017 (5 pages)
7 September 2017Micro company accounts made up to 31 March 2017 (5 pages)
12 July 2017Registered office address changed from Central Point Georgiou & Prasanna 45 Beech Street London EC2Y 8AD to 69 High Street London N14 6LD on 12 July 2017 (1 page)
12 July 2017Registered office address changed from Central Point Georgiou & Prasanna 45 Beech Street London EC2Y 8AD to 69 High Street London N14 6LD on 12 July 2017 (1 page)
7 July 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
7 July 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
6 July 2017Notification of Genie Irene Adrianopoulos as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of Genie Irene Adrianopoulos as a person with significant control on 6 July 2017 (2 pages)
6 July 2017Notification of Genie Irene Adrianopoulos as a person with significant control on 6 April 2016 (2 pages)
12 December 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
12 December 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
5 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 5,000
(6 pages)
5 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 5,000
(6 pages)
24 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
24 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
21 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 5,000
(4 pages)
21 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 5,000
(4 pages)
17 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
17 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
4 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 5,000
(4 pages)
4 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 5,000
(4 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 August 2013Termination of appointment of Paul Spinos as a secretary (1 page)
19 August 2013Annual return made up to 23 June 2013 with a full list of shareholders (5 pages)
19 August 2013Registered office address changed from Georgiou & Prasanna Central Point 45 Beech Street London EC2Y 8AD on 19 August 2013 (1 page)
19 August 2013Register(s) moved to registered office address (1 page)
19 August 2013Annual return made up to 23 June 2013 with a full list of shareholders (5 pages)
19 August 2013Registered office address changed from Georgiou & Prasanna Central Point 45 Beech Street London EC2Y 8AD on 19 August 2013 (1 page)
19 August 2013Register(s) moved to registered office address (1 page)
19 August 2013Termination of appointment of Paul Spinos as a secretary (1 page)
16 July 2013Appointment of Alexia Adrianopoulos as a secretary (2 pages)
16 July 2013Termination of appointment of Paul Spinos as a secretary (1 page)
16 July 2013Termination of appointment of Paul Spinos as a secretary (1 page)
16 July 2013Appointment of Alexia Adrianopoulos as a secretary (2 pages)
30 April 2013Appointment of Alexia Adrianopoulos as a director (2 pages)
30 April 2013Appointment of Alexia Adrianopoulos as a director (2 pages)
30 April 2013Termination of appointment of Paul Spinos as a director (1 page)
30 April 2013Termination of appointment of Paul Spinos as a director (1 page)
28 September 2012Registered office address changed from 1-2 Jacob's Well Mews London W1U 3DT on 28 September 2012 (2 pages)
28 September 2012Registered office address changed from 1-2 Jacob's Well Mews London W1U 3DT on 28 September 2012 (2 pages)
24 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (14 pages)
24 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (14 pages)
9 July 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
9 July 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
20 June 2012Appointment of Paul Spinos as a secretary (3 pages)
20 June 2012Termination of appointment of Brenda Hylton as a secretary (2 pages)
20 June 2012Previous accounting period extended from 30 September 2011 to 31 March 2012 (3 pages)
20 June 2012Appointment of Paul Spinos as a secretary (3 pages)
20 June 2012Termination of appointment of Brenda Hylton as a secretary (2 pages)
20 June 2012Previous accounting period extended from 30 September 2011 to 31 March 2012 (3 pages)
1 June 2012Total exemption full accounts made up to 30 September 2010 (10 pages)
1 June 2012Total exemption full accounts made up to 30 September 2010 (10 pages)
11 April 2012Termination of appointment of Nigel Daniels as a director (1 page)
11 April 2012Termination of appointment of Nigel Daniels as a director (1 page)
5 April 2012Termination of appointment of Brenda Hylton as a director (1 page)
5 April 2012Termination of appointment of Brenda Hylton as a director (1 page)
2 April 2012Appointment of Paul Spinos as a director (2 pages)
2 April 2012Appointment of Paul Spinos as a director (2 pages)
15 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (13 pages)
15 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (13 pages)
28 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (14 pages)
28 January 2011Register(s) moved to registered inspection location (2 pages)
28 January 2011Register inspection address has been changed (2 pages)
28 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (14 pages)
28 January 2011Register inspection address has been changed (2 pages)
28 January 2011Register(s) moved to registered inspection location (2 pages)
26 April 2010Annual return made up to 15 January 2010 with a full list of shareholders (13 pages)
26 April 2010Annual return made up to 15 January 2010 with a full list of shareholders (13 pages)
18 March 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
18 March 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
5 April 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
5 April 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
20 January 2009Return made up to 15/01/09; full list of members (3 pages)
20 January 2009Return made up to 15/01/09; full list of members (3 pages)
19 January 2009Appointment terminated director genie adrianopoulos (1 page)
19 January 2009Appointment terminated director genie adrianopoulos (1 page)
10 April 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
10 April 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
3 April 2008Secretary appointed mrs brenda ann hylton (1 page)
3 April 2008Secretary appointed mrs brenda ann hylton (1 page)
2 April 2008Appointment terminated secretary genie adrianopoulos (1 page)
2 April 2008Appointment terminated secretary genie adrianopoulos (1 page)
15 January 2008Return made up to 15/01/08; full list of members (2 pages)
15 January 2008Return made up to 15/01/08; full list of members (2 pages)
23 April 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
23 April 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
15 January 2007Return made up to 15/01/07; full list of members (2 pages)
15 January 2007Location of debenture register (1 page)
15 January 2007Location of register of members (1 page)
15 January 2007Registered office changed on 15/01/07 from: 1-2 jacobs well mews, london, W1U 3DT (1 page)
15 January 2007Location of debenture register (1 page)
15 January 2007Registered office changed on 15/01/07 from: 1-2 jacobs well mews, london, W1U 3DT (1 page)
15 January 2007Return made up to 15/01/07; full list of members (2 pages)
15 January 2007Location of register of members (1 page)
7 June 2006Director's particulars changed (1 page)
7 June 2006Director's particulars changed (1 page)
2 June 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
2 June 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
25 January 2006Registered office changed on 25/01/06 from: 1-2 jacob's well mews, london, W1U 3DT (1 page)
25 January 2006Location of register of members (1 page)
25 January 2006Registered office changed on 25/01/06 from: 1-2 jacob's well mews, london, W1U 3DT (1 page)
25 January 2006Location of register of members (1 page)
25 January 2006Location of debenture register (1 page)
25 January 2006Location of debenture register (1 page)
24 January 2006Registered office changed on 24/01/06 from: 1-2 jacobs well mews, london, W1H 5PD (1 page)
24 January 2006Registered office changed on 24/01/06 from: 1-2 jacobs well mews, london, W1H 5PD (1 page)
24 January 2006Location of debenture register (1 page)
24 January 2006Location of register of members (1 page)
24 January 2006Return made up to 15/01/06; full list of members (2 pages)
24 January 2006Location of debenture register (1 page)
24 January 2006Location of register of members (1 page)
24 January 2006Return made up to 15/01/06; full list of members (2 pages)
9 June 2005Full accounts made up to 30 September 2004 (10 pages)
9 June 2005Full accounts made up to 30 September 2004 (10 pages)
21 January 2005Return made up to 15/01/05; full list of members (6 pages)
21 January 2005Return made up to 15/01/05; full list of members (6 pages)
6 May 2004Full accounts made up to 30 September 2003 (10 pages)
6 May 2004Full accounts made up to 30 September 2003 (10 pages)
20 January 2004Return made up to 15/01/04; full list of members (6 pages)
20 January 2004Secretary's particulars changed;director's particulars changed (1 page)
20 January 2004Secretary's particulars changed;director's particulars changed (1 page)
20 January 2004Return made up to 15/01/04; full list of members (6 pages)
13 May 2003Full accounts made up to 30 September 2002 (10 pages)
13 May 2003Full accounts made up to 30 September 2002 (10 pages)
20 January 2003Director's particulars changed (1 page)
20 January 2003Return made up to 15/01/03; full list of members (6 pages)
20 January 2003Director's particulars changed (1 page)
20 January 2003Return made up to 15/01/03; full list of members (6 pages)
16 April 2002Full accounts made up to 30 September 2001 (9 pages)
16 April 2002Full accounts made up to 30 September 2001 (9 pages)
16 January 2002Return made up to 15/01/02; full list of members (6 pages)
16 January 2002Return made up to 15/01/02; full list of members (6 pages)
20 April 2001Full accounts made up to 30 September 2000 (10 pages)
20 April 2001Full accounts made up to 30 September 2000 (10 pages)
21 March 2001Return made up to 15/01/01; full list of members (6 pages)
21 March 2001Return made up to 15/01/01; full list of members (6 pages)
22 April 2000New director appointed (2 pages)
22 April 2000New director appointed (2 pages)
22 April 2000New director appointed (2 pages)
22 April 2000Director resigned (1 page)
22 April 2000Director resigned (1 page)
22 April 2000New director appointed (2 pages)
14 March 2000Full accounts made up to 30 September 1999 (10 pages)
14 March 2000Full accounts made up to 30 September 1999 (10 pages)
18 January 2000Secretary's particulars changed;director's particulars changed (1 page)
18 January 2000Return made up to 15/01/00; full list of members (5 pages)
18 January 2000Secretary's particulars changed;director's particulars changed (1 page)
18 January 2000Return made up to 15/01/00; full list of members (5 pages)
23 May 1999Full accounts made up to 30 September 1998 (12 pages)
23 May 1999Full accounts made up to 30 September 1998 (12 pages)
25 January 1999Return made up to 15/01/99; full list of members (5 pages)
25 January 1999Return made up to 15/01/99; full list of members (5 pages)
5 March 1998Full accounts made up to 30 September 1997 (11 pages)
5 March 1998Full accounts made up to 30 September 1997 (11 pages)
20 January 1998Return made up to 15/01/98; full list of members (5 pages)
20 January 1998Return made up to 15/01/98; full list of members (5 pages)
23 April 1997Full accounts made up to 30 September 1996 (11 pages)
23 April 1997Full accounts made up to 30 September 1996 (11 pages)
20 January 1997Return made up to 15/01/97; full list of members (5 pages)
20 January 1997Return made up to 15/01/97; full list of members (5 pages)
18 March 1996Full accounts made up to 30 September 1995 (11 pages)
18 March 1996Full accounts made up to 30 September 1995 (11 pages)
23 January 1996Return made up to 15/01/96; full list of members (5 pages)
23 January 1996Return made up to 15/01/96; full list of members (5 pages)
23 June 1995Full accounts made up to 30 September 1994 (11 pages)
23 June 1995Full accounts made up to 30 September 1994 (11 pages)
14 April 1960Incorporation (23 pages)
14 April 1960Incorporation (23 pages)