Company NameWestminster Shipping Company Limited
Company StatusDissolved
Company Number03763960
CategoryPrivate Limited Company
Incorporation Date4 May 1999(25 years ago)
Dissolution Date9 November 2004 (19 years, 5 months ago)
Previous NamePlanecam Limited

Business Activity

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

Directors

Director NameAhmed Adam
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed02 June 1999(4 weeks, 1 day after company formation)
Appointment Duration5 years, 5 months (closed 09 November 2004)
RoleCompany Director
Correspondence Address50 Bignold Road
Forest Gate
London
E7 0EX
Secretary NameHasina Ibrahim Patel
NationalityBritish
StatusClosed
Appointed05 May 2003(4 years after company formation)
Appointment Duration1 year, 6 months (closed 09 November 2004)
RoleCompany Director
Correspondence Address50 Bignold Road
Forest Gate
London
E7 0EX
Director NameAlain Elie Clement Comen
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1999(4 weeks, 1 day after company formation)
Appointment Duration3 years, 11 months (resigned 30 April 2003)
RoleSolicitor
Correspondence Address41 Ponsonby Place
London
SW1P 4PS
Director NameWilliam Robert Moore
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1999(4 weeks, 1 day after company formation)
Appointment Duration3 years, 7 months (resigned 01 January 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodclose
Stubbings Road Baildon
Shipley
Yorkshire
BD17 5DZ
Secretary NameAlain Elie Clement Comen
NationalityBritish
StatusResigned
Appointed02 June 1999(4 weeks, 1 day after company formation)
Appointment Duration3 years, 7 months (resigned 01 January 2003)
RoleSolicitor
Correspondence Address41 Ponsonby Place
London
SW1P 4PS
Secretary NameWilliam Robert Moore
NationalityBritish
StatusResigned
Appointed02 June 1999(4 weeks, 1 day after company formation)
Appointment Duration3 years, 11 months (resigned 30 April 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodclose
Stubbings Road Baildon
Shipley
Yorkshire
BD17 5DZ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed04 May 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 May 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address50 Bignold Road
Forest Gate
London
E7 0EX
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardForest Gate North
Built Up AreaGreater London

Financials

Year2014
Net Worth-£7,914
Cash£569
Current Liabilities£10,306

Accounts

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

Filing History

9 November 2004Final Gazette dissolved via voluntary strike-off (1 page)
27 July 2004First Gazette notice for voluntary strike-off (1 page)
17 June 2004Application for striking-off (1 page)
9 January 2004Director resigned (1 page)
18 December 2003Director resigned (1 page)
5 July 2003Return made up to 04/05/03; full list of members
  • 363(287) ‐ Registered office changed on 05/07/03
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(8 pages)
25 June 2003New secretary appointed (2 pages)
25 June 2003Secretary resigned (1 page)
25 June 2003Director resigned (1 page)
21 January 2002Total exemption full accounts made up to 31 May 2001 (9 pages)
25 June 2001Return made up to 04/05/01; full list of members (7 pages)
30 March 2001Full accounts made up to 31 May 2000 (8 pages)
31 May 2000Return made up to 04/05/00; full list of members (7 pages)
6 July 1999Particulars of mortgage/charge (3 pages)
22 June 1999New director appointed (2 pages)
22 June 1999New secretary appointed;new director appointed (3 pages)
22 June 1999New secretary appointed;new director appointed (3 pages)
22 June 1999Director resigned (1 page)
22 June 1999Registered office changed on 22/06/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
22 June 1999Memorandum and Articles of Association (9 pages)
22 June 1999Secretary resigned (1 page)
9 June 1999Company name changed planecam LIMITED\certificate issued on 10/06/99 (2 pages)
4 May 1999Incorporation (13 pages)