Company NameDiana Shipping Limited
Company StatusDissolved
Company Number01228875
CategoryPrivate Limited Company
Incorporation Date7 October 1975(48 years, 7 months ago)
Dissolution Date6 August 2019 (4 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Zoi Mylona
Date of BirthJuly 1973 (Born 50 years ago)
NationalityGreek
StatusClosed
Appointed19 June 2012(36 years, 8 months after company formation)
Appointment Duration7 years, 1 month (closed 06 August 2019)
RoleSecretary
Country of ResidenceGreece
Correspondence Address247 Gray's Inn Road
London
WC1X 8QZ
Director NameMr Anastasios Margaroni
Date of BirthOctober 1955 (Born 68 years ago)
NationalityGreek
StatusClosed
Appointed01 November 2015(40 years, 1 month after company formation)
Appointment Duration3 years, 9 months (closed 06 August 2019)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address247 Gray's Inn Road
London
WC1X 8QZ
Director NameRaymond John Golding
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1992(16 years, 11 months after company formation)
Appointment Duration19 years, 9 months (resigned 15 June 2012)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address24 Jacksons Lane
Billericay
Essex
CM11 1AH
Director NameIsidore Georgiou Sarantis
Date of BirthApril 1911 (Born 113 years ago)
NationalityAmerican
StatusResigned
Appointed05 September 1992(16 years, 11 months after company formation)
Appointment Duration12 years, 4 months (resigned 04 January 2005)
RoleSea Captain
Correspondence AddressAreos 51 And Miaouli
Kifissia
Athens
Foreign
Director NameMr Frederick Newland Smith
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1992(16 years, 11 months after company formation)
Appointment Duration8 years, 6 months (resigned 20 March 2001)
RoleChartered Shipbroker
Correspondence Address45 Sunnymede
Chigwell Row
Chigwell
Essex
IG7 6ES
Secretary NameAntonios Nicolaou
NationalityBritish
StatusResigned
Appointed01 September 2000(24 years, 11 months after company formation)
Appointment Duration15 years, 2 months (resigned 01 November 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address25 Heath Drive
Potters Bar
Hertfordshire
EN6 1EN
Director NameAntonios Nicolaou
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2001(25 years, 7 months after company formation)
Appointment Duration14 years, 5 months (resigned 01 November 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address25 Heath Drive
Potters Bar
Hertfordshire
EN6 1EN
Secretary NameCornhill Secretaries Limited (Corporation)
StatusResigned
Appointed05 September 1992(16 years, 11 months after company formation)
Appointment Duration7 years, 12 months (resigned 31 August 2000)
Correspondence AddressSt Paul's House
Warwick Lane
London
EC4M 7BP

Location

Registered Address247 Gray's Inn Road
London
WC1X 8QZ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

10k at £1Corozal Compania Naviera Sa
99.99%
Ordinary
1 at £1Simon Palios & Corozal Compania Naviera Sa
0.01%
Ordinary

Financials

Year2014
Turnover£20,000
Net Worth£17,006
Cash£2,310
Current Liabilities£3,396

Accounts

Latest Accounts31 July 2018 (5 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

6 August 2019Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2019First Gazette notice for voluntary strike-off (1 page)
10 May 2019Application to strike the company off the register (3 pages)
27 November 2018Total exemption full accounts made up to 31 July 2018 (7 pages)
20 November 2018Confirmation statement made on 16 November 2018 with updates (4 pages)
23 July 2018Current accounting period extended from 31 March 2018 to 31 July 2018 (1 page)
20 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
20 November 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
20 November 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
16 November 2016Confirmation statement made on 16 November 2016 with updates (4 pages)
16 November 2016Confirmation statement made on 16 November 2016 with updates (4 pages)
5 October 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
5 October 2016Director's details changed for Mrs Zoi Mylona on 10 September 2016 (2 pages)
5 October 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
5 October 2016Director's details changed for Mrs Zoi Mylona on 10 September 2016 (2 pages)
27 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
27 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
16 September 2016Director's details changed for Mr Anastasios Margaroni on 10 September 2016 (2 pages)
16 September 2016Director's details changed for Mr Anastasios Margaroni on 10 September 2016 (2 pages)
25 November 2015Appointment of Mr Anastasios Margaroni as a director on 1 November 2015 (2 pages)
25 November 2015Appointment of Mr Anastasios Margaroni as a director on 1 November 2015 (2 pages)
25 November 2015Appointment of Mr Anastasios Margaroni as a director on 1 November 2015 (2 pages)
24 November 2015Termination of appointment of Antonios Nicolaou as a secretary on 1 November 2015 (1 page)
24 November 2015Registered office address changed from 25 Heath Drive Potters Bar Hertfordshire EN6 1EN to 247 Gray's Inn Road London WC1X 8QZ on 24 November 2015 (1 page)
24 November 2015Termination of appointment of Antonios Nicolaou as a director on 1 November 2015 (1 page)
24 November 2015Termination of appointment of Antonios Nicolaou as a director on 1 November 2015 (1 page)
24 November 2015Termination of appointment of Antonios Nicolaou as a secretary on 1 November 2015 (1 page)
24 November 2015Registered office address changed from 25 Heath Drive Potters Bar Hertfordshire EN6 1EN to 247 Gray's Inn Road London WC1X 8QZ on 24 November 2015 (1 page)
24 November 2015Termination of appointment of Antonios Nicolaou as a director on 1 November 2015 (1 page)
24 November 2015Termination of appointment of Antonios Nicolaou as a secretary on 1 November 2015 (1 page)
14 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 10,000
(5 pages)
14 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 10,000
(5 pages)
14 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 10,000
(5 pages)
23 June 2015Total exemption full accounts made up to 31 March 2015 (5 pages)
23 June 2015Total exemption full accounts made up to 31 March 2015 (5 pages)
11 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 10,000
(5 pages)
11 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 10,000
(5 pages)
11 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 10,000
(5 pages)
19 June 2014Total exemption full accounts made up to 31 March 2014 (5 pages)
19 June 2014Total exemption full accounts made up to 31 March 2014 (5 pages)
7 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-07
  • GBP 10,000
(5 pages)
7 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-07
  • GBP 10,000
(5 pages)
7 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-07
  • GBP 10,000
(5 pages)
1 July 2013Total exemption full accounts made up to 31 March 2013 (5 pages)
1 July 2013Total exemption full accounts made up to 31 March 2013 (5 pages)
14 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (5 pages)
14 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (5 pages)
14 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (5 pages)
20 June 2012Appointment of Mrs Zoi Mylonas as a director (2 pages)
20 June 2012Appointment of Mrs Zoi Mylonas as a director (2 pages)
20 June 2012Director's details changed for Mrs Zoi Mylonas on 20 June 2012 (2 pages)
20 June 2012Termination of appointment of Raymond Golding as a director (1 page)
20 June 2012Termination of appointment of Raymond Golding as a director (1 page)
20 June 2012Director's details changed for Mrs Zoi Mylonas on 20 June 2012 (2 pages)
19 June 2012Total exemption full accounts made up to 31 March 2012 (5 pages)
19 June 2012Total exemption full accounts made up to 31 March 2012 (5 pages)
8 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (5 pages)
8 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (5 pages)
8 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (5 pages)
9 June 2011Total exemption full accounts made up to 31 March 2011 (5 pages)
9 June 2011Total exemption full accounts made up to 31 March 2011 (5 pages)
7 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (5 pages)
7 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (5 pages)
7 September 2010Director's details changed for Raymond John Golding on 1 November 2009 (2 pages)
7 September 2010Secretary's details changed for Antonios Nicolaou on 1 November 2009 (2 pages)
7 September 2010Director's details changed for Antonios Nicolaou on 1 November 2009 (2 pages)
7 September 2010Director's details changed for Raymond John Golding on 1 November 2009 (2 pages)
7 September 2010Secretary's details changed for Antonios Nicolaou on 1 November 2009 (2 pages)
7 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (5 pages)
7 September 2010Director's details changed for Antonios Nicolaou on 1 November 2009 (2 pages)
7 September 2010Director's details changed for Raymond John Golding on 1 November 2009 (2 pages)
7 September 2010Secretary's details changed for Antonios Nicolaou on 1 November 2009 (2 pages)
7 September 2010Director's details changed for Antonios Nicolaou on 1 November 2009 (2 pages)
9 June 2010Total exemption full accounts made up to 31 March 2010 (5 pages)
9 June 2010Total exemption full accounts made up to 31 March 2010 (5 pages)
7 September 2009Return made up to 05/09/09; full list of members (4 pages)
7 September 2009Return made up to 05/09/09; full list of members (4 pages)
19 June 2009Total exemption full accounts made up to 31 March 2009 (5 pages)
19 June 2009Total exemption full accounts made up to 31 March 2009 (5 pages)
11 September 2008Return made up to 05/09/08; full list of members (4 pages)
11 September 2008Return made up to 05/09/08; full list of members (4 pages)
14 July 2008Total exemption full accounts made up to 31 March 2008 (5 pages)
14 July 2008Total exemption full accounts made up to 31 March 2008 (5 pages)
19 September 2007Return made up to 05/09/07; no change of members (7 pages)
19 September 2007Return made up to 05/09/07; no change of members (7 pages)
9 July 2007Total exemption full accounts made up to 31 March 2007 (5 pages)
9 July 2007Total exemption full accounts made up to 31 March 2007 (5 pages)
26 September 2006Return made up to 05/09/06; full list of members (7 pages)
26 September 2006Return made up to 05/09/06; full list of members (7 pages)
18 July 2006Total exemption full accounts made up to 31 March 2006 (5 pages)
18 July 2006Total exemption full accounts made up to 31 March 2006 (5 pages)
22 September 2005Return made up to 05/09/05; full list of members (7 pages)
22 September 2005Return made up to 05/09/05; full list of members (7 pages)
22 July 2005Total exemption full accounts made up to 31 March 2005 (5 pages)
22 July 2005Total exemption full accounts made up to 31 March 2005 (5 pages)
24 June 2005Director resigned (1 page)
24 June 2005Director resigned (1 page)
23 September 2004Return made up to 05/09/04; full list of members (7 pages)
23 September 2004Return made up to 05/09/04; full list of members (7 pages)
22 July 2004Total exemption full accounts made up to 31 March 2004 (5 pages)
22 July 2004Total exemption full accounts made up to 31 March 2004 (5 pages)
16 September 2003Return made up to 05/09/03; full list of members (7 pages)
16 September 2003Return made up to 05/09/03; full list of members (7 pages)
9 July 2003Total exemption full accounts made up to 31 March 2003 (5 pages)
9 July 2003Total exemption full accounts made up to 31 March 2003 (5 pages)
17 September 2002Return made up to 05/09/02; full list of members (7 pages)
17 September 2002Return made up to 05/09/02; full list of members (7 pages)
8 July 2002Total exemption full accounts made up to 31 March 2002 (5 pages)
8 July 2002Total exemption full accounts made up to 31 March 2002 (5 pages)
18 September 2001Return made up to 05/09/01; full list of members (7 pages)
18 September 2001Return made up to 05/09/01; full list of members (7 pages)
12 July 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
12 July 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
12 June 2001Director resigned (1 page)
12 June 2001Director resigned (1 page)
23 May 2001New director appointed (2 pages)
23 May 2001New director appointed (2 pages)
30 January 2001Full accounts made up to 31 March 2000 (12 pages)
30 January 2001Full accounts made up to 31 March 2000 (12 pages)
1 November 2000Return made up to 05/09/00; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 November 2000Return made up to 05/09/00; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 September 2000New secretary appointed (2 pages)
4 September 2000New secretary appointed (2 pages)
4 September 2000Registered office changed on 04/09/00 from: st paul's house warwick lane london EC4P 4BN (1 page)
4 September 2000Registered office changed on 04/09/00 from: st paul's house warwick lane london EC4P 4BN (1 page)
18 January 2000Full accounts made up to 31 March 1999 (12 pages)
18 January 2000Full accounts made up to 31 March 1999 (12 pages)
14 September 1999Return made up to 05/09/99; full list of members (7 pages)
14 September 1999Return made up to 05/09/99; full list of members (7 pages)
17 September 1998Return made up to 05/09/98; full list of members (7 pages)
17 September 1998Return made up to 05/09/98; full list of members (7 pages)
17 August 1998Full accounts made up to 31 March 1998 (10 pages)
17 August 1998Full accounts made up to 31 March 1998 (10 pages)
2 October 1997Return made up to 05/09/97; full list of members (7 pages)
2 October 1997Return made up to 05/09/97; full list of members (7 pages)
9 July 1997Full accounts made up to 31 March 1997 (9 pages)
9 July 1997Full accounts made up to 31 March 1997 (9 pages)
10 October 1996Full accounts made up to 31 March 1996 (9 pages)
10 October 1996Full accounts made up to 31 March 1996 (9 pages)
16 September 1996Return made up to 05/09/96; full list of members (7 pages)
16 September 1996Return made up to 05/09/96; full list of members (7 pages)
19 January 1996Full accounts made up to 31 March 1995 (9 pages)
19 January 1996Full accounts made up to 31 March 1995 (9 pages)
18 September 1995Return made up to 05/09/95; full list of members (12 pages)
18 September 1995Return made up to 05/09/95; full list of members (12 pages)