Company NameWestern Island Shipping Limited
Company StatusDissolved
Company Number03905317
CategoryPrivate Limited Company
Incorporation Date12 January 2000(24 years, 3 months ago)
Dissolution Date8 January 2013 (11 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameMr Andres Maximino Sanchez
Date of BirthNovember 1969 (Born 54 years ago)
NationalityPanamanian
StatusClosed
Appointed21 June 2010(10 years, 5 months after company formation)
Appointment Duration2 years, 6 months (closed 08 January 2013)
RoleCompany Director
Country of ResidencePanama
Correspondence AddressBarriada 9 De Enero Sector 1
Amelia Denis De Icaza Casa No 131
Panama
Republic Of Panama
Director NameLudgate Corporate Management Ltd (Corporation)
StatusClosed
Appointed02 February 2012(12 years after company formation)
Appointment Duration11 months, 1 week (closed 08 January 2013)
Correspondence Address6th Floor 32 Ludgate Hill
London
EC4M 7DR
Director NameSheridan Ralph Gill
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2000(same day as company formation)
RoleEngineer
Correspondence AddressLe Friquet
Sark
GY9 0SF
Secretary NameHazel Gill
NationalityBritish
StatusResigned
Appointed12 January 2000(same day as company formation)
RoleCompany Director
Correspondence AddressLe Friquet
Sark
GY9 0SF
Secretary NameStephen John Mills
NationalityBritish
StatusResigned
Appointed12 January 2000(same day as company formation)
RoleCompany Director
Correspondence AddressHolly Cottage
41 Sydney Road
Haywards Heath
West Sussex
RH16 1QD
Director NameKesmil Management Limited (Corporation)
StatusResigned
Appointed17 April 2001(1 year, 3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 05 March 2002)
Correspondence AddressTotara Park House
34-36 Gray's Inn Road
London
WC1X 8NN
Secretary NameKMM Services Limited (Corporation)
StatusResigned
Appointed17 April 2001(1 year, 3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 05 March 2002)
Correspondence AddressTotara Park House
34-36 Gray's Inn Road
London
WC1X 8NN
Director NameZeta Directors Limited (Corporation)
StatusResigned
Appointed05 March 2002(2 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 02 July 2004)
Correspondence Address38 Wigmore Street
London
W1U 2HA
Secretary NameWigmore Secretaries Limited (Corporation)
StatusResigned
Appointed05 March 2002(2 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 02 July 2004)
Correspondence Address38 Wigmore Street
London
W1U 2HA
Director NameJAYA Services Limited (Corporation)
StatusResigned
Appointed02 July 2004(4 years, 5 months after company formation)
Appointment Duration7 years, 7 months (resigned 02 February 2012)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameCMS Management Services Limited (Corporation)
StatusResigned
Appointed02 July 2004(4 years, 5 months after company formation)
Appointment Duration7 years, 9 months (resigned 10 April 2012)
Correspondence Address3rd Floor Geneva Place
Waterfront Drive P.O Box 3175 Road Town
Tortola
BVI

Location

Registered Address6th Floor 32 Ludgate Hill
London
EC4M 7DR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

1 at £1Cms Management Services LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£321,147
Cash£159
Current Liabilities£10,983

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2012First Gazette notice for voluntary strike-off (1 page)
25 September 2012First Gazette notice for voluntary strike-off (1 page)
12 September 2012Application to strike the company off the register (3 pages)
12 September 2012Application to strike the company off the register (3 pages)
4 July 2012Termination of appointment of Cms Management Services Limited as a secretary (1 page)
4 July 2012Termination of appointment of Cms Management Services Limited as a secretary on 10 April 2012 (1 page)
7 February 2012Annual return made up to 12 January 2012 with a full list of shareholders
Statement of capital on 2012-02-07
  • GBP 1
(5 pages)
7 February 2012Annual return made up to 12 January 2012 with a full list of shareholders
Statement of capital on 2012-02-07
  • GBP 1
(5 pages)
2 February 2012Appointment of Ludgate Corporate Management Ltd as a director on 2 February 2012 (2 pages)
2 February 2012Termination of appointment of Jaya Services Limited as a director (1 page)
2 February 2012Appointment of Ludgate Corporate Management Ltd as a director (2 pages)
2 February 2012Termination of appointment of Jaya Services Limited as a director on 2 February 2012 (1 page)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
12 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (5 pages)
12 January 2011Director's details changed for Mr Andres Maximino Sanchez on 12 January 2011 (2 pages)
12 January 2011Director's details changed for Mr Andres Maximino Sanchez on 12 January 2011 (2 pages)
12 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (5 pages)
13 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
13 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
7 July 2010Appointment of Mr. Andres Maximino Sanchez as a director (2 pages)
7 July 2010Appointment of Mr. Andres Maximino Sanchez as a director (2 pages)
26 February 2010Total exemption small company accounts made up to 31 December 2008 (3 pages)
26 February 2010Total exemption small company accounts made up to 31 December 2008 (3 pages)
25 January 2010Secretary's details changed for Cms Management Services Limited on 12 January 2010 (2 pages)
25 January 2010Director's details changed for Jaya Services Limited on 12 January 2010 (2 pages)
25 January 2010Secretary's details changed for Cms Management Services Limited on 12 January 2010 (2 pages)
25 January 2010Director's details changed for Jaya Services Limited on 12 January 2010 (2 pages)
25 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (4 pages)
25 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (4 pages)
13 April 2009Total exemption small company accounts made up to 31 December 2007 (3 pages)
13 April 2009Total exemption small company accounts made up to 31 December 2007 (3 pages)
11 February 2009Secretary's Change of Particulars / cms management services LIMITED / 03/07/2004 / HouseName/Number was: , now: 3RD; Street was: P.o box 3175, now: floor geneva place; Area was: road town, now: waterfront drive P.o box 3175 road town (1 page)
11 February 2009Return made up to 12/01/09; full list of members (3 pages)
11 February 2009Secretary's change of particulars / cms management services LIMITED / 03/07/2004 (1 page)
11 February 2009Return made up to 12/01/09; full list of members (3 pages)
8 March 2008Total exemption small company accounts made up to 31 December 2006 (4 pages)
8 March 2008Total exemption small company accounts made up to 31 December 2006 (4 pages)
12 February 2008Return made up to 12/01/08; full list of members (2 pages)
12 February 2008Return made up to 12/01/08; full list of members (2 pages)
26 June 2007Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
26 June 2007Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
18 June 2007Total exemption small company accounts made up to 31 January 2006 (4 pages)
18 June 2007Total exemption small company accounts made up to 31 January 2006 (4 pages)
9 May 2007Secretary's particulars changed (1 page)
9 May 2007Secretary's particulars changed (1 page)
27 February 2007Return made up to 12/01/07; full list of members (2 pages)
27 February 2007Return made up to 12/01/07; full list of members (2 pages)
14 June 2006Total exemption small company accounts made up to 31 January 2005 (4 pages)
14 June 2006Total exemption small company accounts made up to 31 January 2005 (4 pages)
16 February 2006Return made up to 12/01/06; full list of members (2 pages)
16 February 2006Return made up to 12/01/06; full list of members (2 pages)
3 October 2005Delivery ext'd 3 mth 31/01/05 (1 page)
3 October 2005Delivery ext'd 3 mth 31/01/05 (1 page)
27 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 June 2005Registered office changed on 08/06/05 from: 1 knightrider court london EC4V 5JU (1 page)
8 June 2005Registered office changed on 08/06/05 from: 1 knightrider court london EC4V 5JU (1 page)
17 March 2005Total exemption small company accounts made up to 31 January 2004 (7 pages)
17 March 2005Total exemption small company accounts made up to 31 January 2004 (7 pages)
8 February 2005Return made up to 12/01/05; full list of members (6 pages)
8 February 2005Return made up to 12/01/05; full list of members (6 pages)
26 November 2004Total exemption small company accounts made up to 31 January 2003 (7 pages)
26 November 2004Total exemption small company accounts made up to 31 January 2003 (7 pages)
6 September 2004Delivery ext'd 3 mth 31/01/04 (1 page)
6 September 2004Delivery ext'd 3 mth 31/01/04 (1 page)
15 July 2004New director appointed (4 pages)
15 July 2004New secretary appointed (2 pages)
15 July 2004New secretary appointed (2 pages)
15 July 2004New director appointed (4 pages)
13 July 2004Registered office changed on 13/07/04 from: 38 wigmore street london W1U 2HA (1 page)
13 July 2004Director resigned (1 page)
13 July 2004Secretary resigned (1 page)
13 July 2004Director resigned (1 page)
13 July 2004Registered office changed on 13/07/04 from: 38 wigmore street london W1U 2HA (1 page)
13 July 2004Secretary resigned (1 page)
8 March 2004Return made up to 12/01/04; full list of members (5 pages)
8 March 2004Return made up to 12/01/04; full list of members (5 pages)
7 October 2003Total exemption full accounts made up to 31 January 2002 (10 pages)
7 October 2003Total exemption full accounts made up to 31 January 2002 (10 pages)
17 January 2003Return made up to 12/01/03; full list of members (5 pages)
17 January 2003Return made up to 12/01/03; full list of members (5 pages)
4 December 2002Total exemption full accounts made up to 31 January 2001 (10 pages)
4 December 2002Total exemption full accounts made up to 31 January 2001 (10 pages)
29 August 2002New secretary appointed (2 pages)
29 August 2002New secretary appointed (2 pages)
2 April 2002New secretary appointed (2 pages)
2 April 2002New secretary appointed (2 pages)
27 March 2002Secretary resigned (1 page)
27 March 2002Director resigned (1 page)
27 March 2002Registered office changed on 27/03/02 from: totara park house 34-36 grays inn road, london WC1X 8NN (1 page)
27 March 2002Secretary resigned (1 page)
27 March 2002Director resigned (1 page)
27 March 2002Registered office changed on 27/03/02 from: totara park house 34-36 grays inn road, london WC1X 8NN (1 page)
13 March 2002Return made up to 12/01/02; full list of members (5 pages)
13 March 2002Return made up to 12/01/02; full list of members (5 pages)
17 January 2002New director appointed (2 pages)
17 January 2002New director appointed (2 pages)
25 June 2001Secretary resigned (1 page)
25 June 2001New secretary appointed (2 pages)
25 June 2001Director resigned (1 page)
25 June 2001Director resigned (1 page)
25 June 2001New secretary appointed (2 pages)
25 June 2001Secretary resigned (1 page)
19 February 2001Return made up to 12/01/01; full list of members (5 pages)
19 February 2001Return made up to 12/01/01; full list of members (5 pages)
25 January 2000Secretary resigned (1 page)
25 January 2000New secretary appointed (2 pages)
25 January 2000New secretary appointed (2 pages)
25 January 2000Secretary resigned (1 page)
17 January 2000Secretary resigned (1 page)
17 January 2000Secretary resigned (1 page)
12 January 2000Incorporation (19 pages)
12 January 2000Incorporation (19 pages)