Company NameZELA Shipping Company Limited
Company StatusDissolved
Company Number00757723
CategoryPrivate Limited Company
Incorporation Date16 April 1963(61 years ago)
Dissolution Date8 January 2019 (5 years, 3 months ago)

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport

Directors

Director NameMrs Zela Photini Marina Gardiner
Date of BirthOctober 1989 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2017(53 years, 10 months after company formation)
Appointment Duration1 year, 10 months (closed 08 January 2019)
RoleManager
Country of ResidenceEngland
Correspondence AddressKenville House Spring Villa Road
Spring Villa Business Park
Edgware
Middlesex
HA8 7EB
Secretary NameMrs Zela Photini Marina Gardiner
StatusClosed
Appointed28 March 2017(53 years, 12 months after company formation)
Appointment Duration1 year, 9 months (closed 08 January 2019)
RoleCompany Director
Correspondence AddressKenville House Spring Villa Road
Spring Villa Business Park
Edgware
Middlesex
HA8 7EB
Director NameMr Anthony Morphites
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1991(28 years, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 December 1998)
RoleAccountant
Correspondence Address157 Friern Barnet Lane
London
N20 0NN
Director NameZenon Mouskas
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1991(28 years, 7 months after company formation)
Appointment Duration17 years, 4 months (resigned 31 March 2009)
RoleShipbroker
Country of ResidenceEngland
Correspondence AddressGeorgian Lodge Barnet Road
Arkley
Barnet
Hertfordshire
EN5 3LJ
Director NameMr Costas Samothrakis
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1991(28 years, 7 months after company formation)
Appointment Duration15 years, 1 month (resigned 31 December 2006)
RoleEngineer
Correspondence Address19 Oakdene Court
74 Portmore Park Road
Weybridge
Surrey
KT13 8HG
Director NameMr George Mouskas
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1991(28 years, 7 months after company formation)
Appointment Duration25 years, 4 months (resigned 28 March 2017)
RoleShipbroker
Country of ResidenceUnited Kingdom
Correspondence Address102 Camlet Way
Hadley Wood
Hertfordshire
En4 Onx
Secretary NameMr George Mouskas
NationalityBritish
StatusResigned
Appointed19 November 1991(28 years, 7 months after company formation)
Appointment Duration25 years, 4 months (resigned 28 March 2017)
RoleShipbroker
Country of ResidenceUnited Kingdom
Correspondence Address102 Camlet Way
Hadley Wood
Hertfordshire
En4 Onx
Director NameKyriacos Mouskas
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(35 years, 11 months after company formation)
Appointment Duration16 years, 9 months (resigned 31 December 2015)
RoleShip Broker
Country of ResidenceUnited Kingdom
Correspondence AddressKenville House Spring Villa Road
Edgware
Middlesex
HA8 7EB
Director NameHamatsos Loucas
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2002(39 years after company formation)
Appointment Duration12 years, 4 months (resigned 28 August 2014)
RoleShipbroker
Country of ResidenceUnited Kingdom
Correspondence Address141 Southgate Road
Potters Bar
Hertfordshire
EN6 5ER
Director NameMr Kyriacos George Mouskas
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2014(51 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 14 December 2016)
RoleShipbroker
Country of ResidenceUnited Kingdom
Correspondence AddressKenville House Spring Villa
Business Park Spring Villa Road
Edgware
Middlesex
HA8 7EB

Contact

Telephone020 80998099
Telephone regionLondon

Location

Registered AddressKenville House Spring Villa Road
Spring Villa Business Park
Edgware
Middlesex
HA8 7EB
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardEdgware
Built Up AreaGreater London

Financials

Year2013
Net Worth£232,683
Cash£76,939
Current Liabilities£26,903

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

8 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
16 October 2018First Gazette notice for voluntary strike-off (1 page)
9 October 2018Application to strike the company off the register (3 pages)
10 August 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
4 April 2018Statement of capital on 4 April 2018
  • GBP 100
(5 pages)
22 March 2018Solvency Statement dated 08/03/18 (1 page)
22 March 2018Solvency Statement dated 08/03/18 (1 page)
22 March 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
12 February 2018Secretary's details changed for Mrs Zela Photini Marina Gardiner on 12 February 2018 (1 page)
12 February 2018Director's details changed for Mrs Zela Photini Marina Gardiner on 12 February 2018 (2 pages)
12 February 2018Registered office address changed from Kenville House Spring Villa Business Park Spring Villa Road Edgware Middlesex HA8 7EB to Kenville House Spring Villa Road Spring Villa Business Park Edgware Middlesex HA8 7EB on 12 February 2018 (1 page)
8 January 2018Total exemption full accounts made up to 31 March 2017 (17 pages)
8 January 2018Total exemption full accounts made up to 31 March 2017 (17 pages)
30 November 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
30 November 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
28 March 2017Appointment of Mrs Zela Photini Marina Gardiner as a secretary on 28 March 2017 (2 pages)
28 March 2017Termination of appointment of George Mouskas as a director on 28 March 2017 (1 page)
28 March 2017Termination of appointment of George Mouskas as a secretary on 28 March 2017 (1 page)
28 March 2017Termination of appointment of George Mouskas as a secretary on 28 March 2017 (1 page)
28 March 2017Appointment of Mrs Zela Photini Marina Gardiner as a secretary on 28 March 2017 (2 pages)
28 March 2017Termination of appointment of George Mouskas as a director on 28 March 2017 (1 page)
2 March 2017Appointment of Mrs Zela Photini Marina Gardiner as a director on 24 February 2017 (2 pages)
2 March 2017Appointment of Mrs Zela Photini Marina Gardiner as a director on 24 February 2017 (2 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
14 December 2016Termination of appointment of Kyriacos George Mouskas as a director on 14 December 2016 (1 page)
14 December 2016Termination of appointment of Kyriacos George Mouskas as a director on 14 December 2016 (1 page)
8 December 2016Confirmation statement made on 19 November 2016 with updates (5 pages)
8 December 2016Confirmation statement made on 19 November 2016 with updates (5 pages)
29 February 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 February 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
14 January 2016Termination of appointment of Kyriacos Mouskas as a director on 31 December 2015 (1 page)
14 January 2016Termination of appointment of Kyriacos Mouskas as a director on 31 December 2015 (1 page)
1 December 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100,000
(7 pages)
1 December 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100,000
(7 pages)
18 February 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 February 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
2 December 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100,000
(7 pages)
2 December 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100,000
(7 pages)
20 October 2014Appointment of Mr Kyriacos George Mouskas as a director on 28 August 2014 (2 pages)
20 October 2014Appointment of Mr Kyriacos George Mouskas as a director on 28 August 2014 (2 pages)
3 October 2014Termination of appointment of Hamatsos Loucas as a director on 28 August 2014 (1 page)
3 October 2014Termination of appointment of Hamatsos Loucas as a director on 28 August 2014 (1 page)
10 February 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
10 February 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 November 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100,000
(7 pages)
20 November 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100,000
(7 pages)
23 October 2013Director's details changed for Kyriacos Mouskas on 1 October 2013 (2 pages)
23 October 2013Director's details changed for Kyriacos Mouskas on 1 October 2013 (2 pages)
23 October 2013Director's details changed for Kyriacos Mouskas on 1 October 2013 (2 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 December 2012Annual return made up to 19 November 2012 with a full list of shareholders (7 pages)
12 December 2012Annual return made up to 19 November 2012 with a full list of shareholders (7 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 November 2011Annual return made up to 19 November 2011 with a full list of shareholders (7 pages)
22 November 2011Annual return made up to 19 November 2011 with a full list of shareholders (7 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 December 2010Annual return made up to 19 November 2010 with a full list of shareholders (7 pages)
15 December 2010Annual return made up to 19 November 2010 with a full list of shareholders (7 pages)
13 December 2010Director's details changed for Hamatsos Loucas on 4 January 2010 (2 pages)
13 December 2010Director's details changed for Hamatsos Loucas on 4 January 2010 (2 pages)
13 December 2010Director's details changed for Hamatsos Loucas on 4 January 2010 (2 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
18 December 2009Director's details changed for Hamatsos Loucas on 19 November 2009 (2 pages)
18 December 2009Director's details changed for Kyriacos Mouskas on 19 November 2009 (2 pages)
18 December 2009Annual return made up to 19 November 2009 with a full list of shareholders (5 pages)
18 December 2009Director's details changed for Mr George Mouskas on 19 November 2009 (2 pages)
18 December 2009Annual return made up to 19 November 2009 with a full list of shareholders (5 pages)
18 December 2009Director's details changed for Kyriacos Mouskas on 19 November 2009 (2 pages)
18 December 2009Director's details changed for Hamatsos Loucas on 19 November 2009 (2 pages)
18 December 2009Director's details changed for Mr George Mouskas on 19 November 2009 (2 pages)
6 April 2009Appointment terminated director zenon mouskas (1 page)
6 April 2009Appointment terminated director zenon mouskas (1 page)
4 February 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
4 February 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
27 January 2009Return made up to 19/11/08; full list of members (4 pages)
27 January 2009Return made up to 19/11/08; full list of members (4 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
20 November 2007Secretary's particulars changed;director's particulars changed (1 page)
20 November 2007Return made up to 19/11/07; full list of members (3 pages)
20 November 2007Return made up to 19/11/07; full list of members (3 pages)
20 November 2007Secretary's particulars changed;director's particulars changed (1 page)
1 February 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
1 February 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
11 January 2007Director resigned (1 page)
11 January 2007Director resigned (1 page)
22 December 2006Return made up to 19/11/06; full list of members (8 pages)
22 December 2006Return made up to 19/11/06; full list of members (8 pages)
30 January 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
30 January 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
19 December 2005Return made up to 19/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 December 2005Return made up to 19/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 January 2005Total exemption full accounts made up to 31 March 2004 (13 pages)
31 January 2005Total exemption full accounts made up to 31 March 2004 (13 pages)
17 December 2004Return made up to 19/11/04; full list of members (8 pages)
17 December 2004Return made up to 19/11/04; full list of members (8 pages)
26 January 2004Full accounts made up to 31 March 2003 (13 pages)
26 January 2004Full accounts made up to 31 March 2003 (13 pages)
26 November 2003Return made up to 19/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 November 2003Return made up to 19/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 January 2003Full accounts made up to 31 March 2002 (17 pages)
29 January 2003Full accounts made up to 31 March 2002 (17 pages)
14 January 2003Return made up to 19/11/02; full list of members (8 pages)
14 January 2003Return made up to 19/11/02; full list of members (8 pages)
26 October 2002Registered office changed on 26/10/02 from: 2-4 paul street london EC2A 4JH (1 page)
26 October 2002Registered office changed on 26/10/02 from: 2-4 paul street london EC2A 4JH (1 page)
15 April 2002New director appointed (2 pages)
15 April 2002New director appointed (2 pages)
21 December 2001Return made up to 19/11/01; full list of members (7 pages)
21 December 2001Return made up to 19/11/01; full list of members (7 pages)
23 October 2001Full accounts made up to 31 March 2001 (12 pages)
23 October 2001Full accounts made up to 31 March 2001 (12 pages)
13 December 2000Return made up to 19/11/00; full list of members (7 pages)
13 December 2000Return made up to 19/11/00; full list of members (7 pages)
30 October 2000Full accounts made up to 31 March 2000 (12 pages)
30 October 2000Full accounts made up to 31 March 2000 (12 pages)
22 December 1999Full accounts made up to 31 March 1999 (12 pages)
22 December 1999Full accounts made up to 31 March 1999 (12 pages)
8 December 1999Return made up to 19/11/99; full list of members (7 pages)
8 December 1999Return made up to 19/11/99; full list of members (7 pages)
13 April 1999New director appointed (2 pages)
13 April 1999New director appointed (2 pages)
22 January 1999Director resigned (1 page)
22 January 1999Director resigned (1 page)
14 December 1998Return made up to 19/11/98; full list of members (6 pages)
14 December 1998Return made up to 19/11/98; full list of members (6 pages)
11 August 1998Full accounts made up to 31 March 1998 (12 pages)
11 August 1998Full accounts made up to 31 March 1998 (12 pages)
19 December 1997Return made up to 19/11/97; no change of members (4 pages)
19 December 1997Return made up to 19/11/97; no change of members (4 pages)
29 September 1997Full accounts made up to 31 March 1997 (14 pages)
29 September 1997Full accounts made up to 31 March 1997 (14 pages)
9 December 1996Return made up to 19/11/96; no change of members (4 pages)
9 December 1996Return made up to 19/11/96; no change of members (4 pages)
11 November 1996Full accounts made up to 31 March 1996 (13 pages)
11 November 1996Full accounts made up to 31 March 1996 (13 pages)
15 December 1995Return made up to 19/11/95; full list of members (6 pages)
15 December 1995Return made up to 19/11/95; full list of members (6 pages)
5 October 1995Full accounts made up to 30 April 1995 (14 pages)
5 October 1995Accounting reference date shortened from 30/04 to 31/03 (1 page)
5 October 1995Full accounts made up to 30 April 1995 (14 pages)
5 October 1995Accounting reference date shortened from 30/04 to 31/03 (1 page)