Company NameGreek Shipping Hall Of Fame Limited
DirectorsCaroline Jane Lowry and Nigel Clinton Lowry
Company StatusActive
Company Number07902969
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date9 January 2012(12 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 82301Activities of exhibition and fair organisers

Directors

Director NameMrs Caroline Jane Lowry
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2012(3 weeks, 4 days after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Country of ResidenceGreece
Correspondence Address7 South Parade
Doncaster
South Yorkshire
DN1 2DY
Director NameMr Nigel Clinton Lowry
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2012(3 weeks, 4 days after company formation)
Appointment Duration12 years, 2 months
RoleJournalist
Country of ResidenceGreece
Correspondence Address7 South Parade
Doncaster
South Yorkshire
DN1 2DY
Director NameMr Andrew Wilson Best
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2012(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressLaw Chambers 7/8 South Parade
Doncaster
South Yorkshire
DN1 2ED
Secretary NameJessica Louise Stringer
StatusResigned
Appointed09 January 2012(same day as company formation)
RoleCompany Director
Correspondence AddressLaw Chamber 7/8 South Parade
Doncaster
South Yorkshire
DN1 2ED

Contact

Websitewww.greekshippinghalloffame.com

Location

Registered Address7 South Parade
Doncaster
South Yorkshire
DN1 2DY
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardTown
Built Up AreaDoncaster
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£32,378
Cash£133,092
Current Liabilities£105,087

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return9 January 2024 (3 months, 2 weeks ago)
Next Return Due23 January 2025 (9 months from now)

Filing History

30 January 2024Total exemption full accounts made up to 31 January 2023 (8 pages)
23 January 2024Compulsory strike-off action has been discontinued (1 page)
22 January 2024Confirmation statement made on 9 January 2024 with no updates (3 pages)
2 January 2024First Gazette notice for compulsory strike-off (1 page)
20 January 2023Confirmation statement made on 9 January 2023 with no updates (3 pages)
27 October 2022Total exemption full accounts made up to 31 January 2022 (8 pages)
12 January 2022Confirmation statement made on 9 January 2022 with no updates (3 pages)
15 November 2021Total exemption full accounts made up to 31 January 2021 (8 pages)
18 March 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
10 February 2021Total exemption full accounts made up to 31 January 2020 (7 pages)
16 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
31 October 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
22 January 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
21 November 2018Amended total exemption full accounts made up to 31 January 2018 (8 pages)
1 November 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
21 February 2018Amended total exemption full accounts made up to 31 January 2017 (8 pages)
18 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
6 November 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
6 November 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
1 April 2017Compulsory strike-off action has been discontinued (1 page)
1 April 2017Compulsory strike-off action has been discontinued (1 page)
29 March 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
28 March 2017First Gazette notice for compulsory strike-off (1 page)
28 March 2017First Gazette notice for compulsory strike-off (1 page)
9 November 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
9 November 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
28 January 2016Registered office address changed from Law Chambers 7/8 South Parade Doncaster South Yorkshire DN1 2ED to 7 South Parade Doncaster South Yorkshire DN1 2DY on 28 January 2016 (1 page)
28 January 2016Annual return made up to 9 January 2016 no member list (2 pages)
28 January 2016Registered office address changed from Law Chambers 7/8 South Parade Doncaster South Yorkshire DN1 2ED to 7 South Parade Doncaster South Yorkshire DN1 2DY on 28 January 2016 (1 page)
28 January 2016Annual return made up to 9 January 2016 no member list (2 pages)
12 November 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
12 November 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
9 January 2015Annual return made up to 9 January 2015 no member list (2 pages)
9 January 2015Director's details changed for Mrs Caroline Jane Lowry on 9 January 2015 (2 pages)
9 January 2015Annual return made up to 9 January 2015 no member list (2 pages)
9 January 2015Director's details changed for Mrs Caroline Jane Lowry on 9 January 2015 (2 pages)
9 January 2015Annual return made up to 9 January 2015 no member list (2 pages)
9 January 2015Director's details changed for Mrs Caroline Jane Lowry on 9 January 2015 (2 pages)
10 November 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
10 November 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
18 February 2014Annual return made up to 9 January 2014 no member list (2 pages)
18 February 2014Annual return made up to 9 January 2014 no member list (2 pages)
18 February 2014Annual return made up to 9 January 2014 no member list (2 pages)
11 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
11 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
14 January 2013Annual return made up to 9 January 2013 no member list (2 pages)
14 January 2013Annual return made up to 9 January 2013 no member list (2 pages)
14 January 2013Annual return made up to 9 January 2013 no member list (2 pages)
27 February 2012Termination of appointment of Andrew Best as a director (1 page)
27 February 2012Termination of appointment of Jessica Stringer as a secretary (1 page)
27 February 2012Termination of appointment of Andrew Best as a director (1 page)
27 February 2012Termination of appointment of Jessica Stringer as a secretary (1 page)
3 February 2012Appointment of Mr Nigel Clinton Lowry as a director (2 pages)
3 February 2012Appointment of Mrs Caroline Jane Lowry as a director (2 pages)
3 February 2012Appointment of Mrs Caroline Jane Lowry as a director (2 pages)
3 February 2012Appointment of Mr Nigel Clinton Lowry as a director (2 pages)
9 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(17 pages)
9 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(17 pages)