Company NameIsland Charters Limited
Company StatusDissolved
Company Number02926361
CategoryPrivate Limited Company
Incorporation Date5 May 1994(30 years ago)
Dissolution Date2 December 2003 (20 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Peter Vernon Stump
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed05 May 1994(same day as company formation)
RoleYacht Charterer
Country of ResidenceUnited Kingdom
Correspondence Address28 Sun Hill
Cowes
Isle Of Wight
PO31 7HY
Secretary NameCharmain Mary Stump
NationalityBritish
StatusClosed
Appointed05 May 1994(same day as company formation)
RoleCompany Director
Correspondence Address28 Sun Hill
Cowes
Isle Of Wight
PO31 7HY
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed05 May 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed05 May 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address27-35 Mortimer Street
London
W1N 8BL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£24,444
Current Liabilities£16,852

Accounts

Latest Accounts31 May 2001 (22 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

2 December 2003Final Gazette dissolved via voluntary strike-off (1 page)
19 August 2003First Gazette notice for voluntary strike-off (1 page)
2 July 2003Application for striking-off (1 page)
20 May 2002Return made up to 05/05/02; full list of members (6 pages)
31 January 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
11 May 2001Return made up to 05/05/01; full list of members (6 pages)
23 February 2001Accounts for a small company made up to 31 May 2000 (4 pages)
21 July 2000Registered office changed on 21/07/00 from: 27 mortimer street london W1N 7RJ (1 page)
24 May 2000Return made up to 05/05/00; full list of members
  • 363(287) ‐ Registered office changed on 24/05/00
(6 pages)
2 March 2000Accounts for a small company made up to 31 May 1999 (7 pages)
13 May 1999Return made up to 05/05/99; no change of members (4 pages)
17 March 1999Accounts for a small company made up to 31 May 1998 (7 pages)
4 June 1998Particulars of mortgage/charge (3 pages)
14 May 1998Return made up to 05/05/98; full list of members (6 pages)
31 March 1998Accounts for a small company made up to 31 May 1997 (7 pages)
4 November 1997Accounts for a small company made up to 31 May 1996 (7 pages)
5 June 1997Return made up to 05/05/97; no change of members (4 pages)
18 April 1997Particulars of mortgage/charge (6 pages)
11 July 1996Accounts for a small company made up to 31 May 1995 (6 pages)
21 May 1996Return made up to 05/05/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
23 May 1995Return made up to 05/05/95; full list of members (6 pages)