Company NameVast Oceans Carriers (UK) Limited
Company StatusDissolved
Company Number05009054
CategoryPrivate Limited Company
Incorporation Date7 January 2004(20 years, 3 months ago)
Dissolution Date10 November 2015 (8 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 Neil Law Weeks
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2004(same day as company formation)
RoleLawyer
Country of ResidenceEngland
Correspondence Address5th Floor, Portman House 2 Portman Street
London
W1H 6DU
Director NameMr Daniel Guy Ofer
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2011(7 years, 2 months after company formation)
Appointment Duration4 years, 7 months (closed 10 November 2015)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address5th Floor, Portman House 2 Portman Street
London
W1H 6DU
Director NameMr Ariel Samuel Klein
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2014(10 years, 10 months after company formation)
Appointment Duration1 year (closed 10 November 2015)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor, Portman House 2 Portman Street
London
W1H 6DU
Secretary NameMr James Nadim Amer
StatusClosed
Appointed03 November 2014(10 years, 10 months after company formation)
Appointment Duration1 year (closed 10 November 2015)
RoleCompany Director
Correspondence Address5th Floor, Portman House 2 Portman Street
London
W1H 6DU
Director NameMr Amnon Lion
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2004(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 71 Westfield
15 Kidderpore Avenue
London
NW3 7SG
Director NameCapt Rami Zingher
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2004(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressEast Penthouse St. James Close
Prince Albert Road
London
NW8 7LG
Director NameMr Chaim Klein
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2004(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address13 Thurlow Road
London
NW3 5PL
Secretary NameMr Chaim Klein
NationalityBritish
StatusResigned
Appointed07 January 2004(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address13 Thurlow Road
London
NW3 5PL
Director NameMr David Mark Ofer
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2013(9 years, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 03 November 2014)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address5th Floor, Portman House 2 Portman Street
London
W1H 6DU

Location

Registered Address5th Floor, Portman House
2 Portman Street
London
W1H 6DU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1First Maritime Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

10 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 July 2015First Gazette notice for voluntary strike-off (1 page)
28 July 2015First Gazette notice for voluntary strike-off (1 page)
15 July 2015Application to strike the company off the register (3 pages)
15 July 2015Application to strike the company off the register (3 pages)
3 July 2015Director's details changed for Mr Neil Weeks on 1 June 2015 (2 pages)
3 July 2015Termination of appointment of David Mark Ofer as a director on 3 November 2014 (1 page)
3 July 2015Secretary's details changed for Mr James Nadim Amer on 1 June 2015 (1 page)
3 July 2015Director's details changed for Mr Ariel Samuel Klein on 1 June 2015 (2 pages)
3 July 2015Director's details changed for Mr Ariel Samuel Klein on 1 June 2015 (2 pages)
3 July 2015Secretary's details changed for Mr James Nadim Amer on 1 June 2015 (1 page)
3 July 2015Director's details changed for Mr Neil Weeks on 1 June 2015 (2 pages)
3 July 2015Secretary's details changed for Mr James Nadim Amer on 1 June 2015 (1 page)
3 July 2015Termination of appointment of David Mark Ofer as a director on 3 November 2014 (1 page)
3 July 2015Director's details changed for Mr Neil Weeks on 1 June 2015 (2 pages)
3 July 2015Termination of appointment of David Mark Ofer as a director on 3 November 2014 (1 page)
3 July 2015Director's details changed for Mr Ariel Samuel Klein on 1 June 2015 (2 pages)
4 February 2015Termination of appointment of Chaim Klein as a director on 3 November 2014 (1 page)
4 February 2015Appointment of Mr James Nadim Amer as a secretary on 3 November 2014 (2 pages)
4 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1
(6 pages)
4 February 2015Appointment of Mr James Nadim Amer as a secretary on 3 November 2014 (2 pages)
4 February 2015Termination of appointment of Chaim Klein as a director on 3 November 2014 (1 page)
4 February 2015Termination of appointment of Chaim Klein as a secretary on 3 November 2014 (1 page)
4 February 2015Registered office address changed from 6Th Floor 1 Hanover Street London W1S 1YZ to 5Th Floor, Portman House 2 Portman Street London W1H 6DU on 4 February 2015 (1 page)
4 February 2015Registered office address changed from 6Th Floor 1 Hanover Street London W1S 1YZ to 5Th Floor, Portman House 2 Portman Street London W1H 6DU on 4 February 2015 (1 page)
4 February 2015Termination of appointment of Chaim Klein as a secretary on 3 November 2014 (1 page)
4 February 2015Appointment of Mr Ariel Samuel Klein as a director on 3 November 2014 (2 pages)
4 February 2015Registered office address changed from 6Th Floor 1 Hanover Street London W1S 1YZ to 5Th Floor, Portman House 2 Portman Street London W1H 6DU on 4 February 2015 (1 page)
4 February 2015Appointment of Mr James Nadim Amer as a secretary on 3 November 2014 (2 pages)
4 February 2015Appointment of Mr Ariel Samuel Klein as a director on 3 November 2014 (2 pages)
4 February 2015Termination of appointment of Chaim Klein as a secretary on 3 November 2014 (1 page)
4 February 2015Appointment of Mr Ariel Samuel Klein as a director on 3 November 2014 (2 pages)
4 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1
(6 pages)
4 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1
(6 pages)
4 February 2015Termination of appointment of Chaim Klein as a director on 3 November 2014 (1 page)
5 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
5 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
29 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 1
(6 pages)
29 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 1
(6 pages)
29 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 1
(6 pages)
11 December 2013Appointment of Mr David Mark Ofer as a director (2 pages)
11 December 2013Appointment of Mr David Mark Ofer as a director (2 pages)
11 December 2013Termination of appointment of Rami Zingher as a director (1 page)
11 December 2013Termination of appointment of Rami Zingher as a director (1 page)
29 October 2013Director's details changed for Mr Neil Law Weeks on 30 September 2013 (2 pages)
29 October 2013Director's details changed for Mr Daniel Guy Ofer on 1 July 2013 (2 pages)
29 October 2013Director's details changed for Mr Neil Law Weeks on 30 September 2013 (2 pages)
29 October 2013Director's details changed for Mr Daniel Guy Ofer on 1 July 2013 (2 pages)
29 October 2013Director's details changed for Mr Daniel Guy Ofer on 1 July 2013 (2 pages)
3 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
3 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
4 February 2013Annual return made up to 7 January 2013 with a full list of shareholders (7 pages)
4 February 2013Annual return made up to 7 January 2013 with a full list of shareholders (7 pages)
4 February 2013Annual return made up to 7 January 2013 with a full list of shareholders (7 pages)
14 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
14 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
3 February 2012Annual return made up to 7 January 2012 with a full list of shareholders (7 pages)
3 February 2012Annual return made up to 7 January 2012 with a full list of shareholders (7 pages)
3 February 2012Annual return made up to 7 January 2012 with a full list of shareholders (7 pages)
19 January 2012Director's details changed for Captain Rami Zingher on 9 January 2012 (2 pages)
19 January 2012Director's details changed for Captain Rami Zingher on 9 January 2012 (2 pages)
19 January 2012Director's details changed for Captain Rami Zingher on 9 January 2012 (2 pages)
12 December 2011Registered office address changed from 12Th Floor, Sea Containers House 20 Upper Ground London SE1 9PD United Kingdom on 12 December 2011 (1 page)
12 December 2011Registered office address changed from 12Th Floor, Sea Containers House 20 Upper Ground London SE1 9PD United Kingdom on 12 December 2011 (1 page)
11 August 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
11 August 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
2 June 2011Director's details changed for Mr Daniel Guy Ofer on 31 March 2011 (2 pages)
2 June 2011Director's details changed for Mr Daniel Guy Ofer on 31 March 2011 (2 pages)
3 May 2011Termination of appointment of Amnon Lion as a director (1 page)
3 May 2011Termination of appointment of Amnon Lion as a director (1 page)
28 April 2011Termination of appointment of Amnon Lion as a director (1 page)
28 April 2011Termination of appointment of Amnon Lion as a director (1 page)
5 April 2011Appointment of Mr Daniel Guy Ofer as a director (2 pages)
5 April 2011Appointment of Mr Daniel Guy Ofer as a director (2 pages)
3 February 2011Annual return made up to 7 January 2011 with a full list of shareholders (7 pages)
3 February 2011Annual return made up to 7 January 2011 with a full list of shareholders (7 pages)
3 February 2011Annual return made up to 7 January 2011 with a full list of shareholders (7 pages)
19 August 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
19 August 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
25 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (6 pages)
25 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (6 pages)
25 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (6 pages)
20 August 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
20 August 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
26 January 2009Return made up to 07/01/09; full list of members (4 pages)
26 January 2009Return made up to 07/01/09; full list of members (4 pages)
2 September 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
2 September 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
26 March 2008Registered office changed on 26/03/2008 from lynton house 7-12 tavistock square, london WC1H 9TP (1 page)
26 March 2008Registered office changed on 26/03/2008 from lynton house 7-12 tavistock square, london WC1H 9TP (1 page)
4 February 2008Return made up to 07/01/08; full list of members (3 pages)
4 February 2008Return made up to 07/01/08; full list of members (3 pages)
3 October 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
3 October 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
11 January 2007Return made up to 07/01/07; full list of members (3 pages)
11 January 2007Return made up to 07/01/07; full list of members (3 pages)
29 September 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
29 September 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
16 January 2006Return made up to 07/01/06; full list of members (3 pages)
16 January 2006Return made up to 07/01/06; full list of members (3 pages)
21 November 2005Director's particulars changed (1 page)
21 November 2005Director's particulars changed (1 page)
17 October 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
17 October 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
21 January 2005Return made up to 07/01/05; full list of members (8 pages)
21 January 2005Return made up to 07/01/05; full list of members (8 pages)
22 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 January 2004Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
19 January 2004Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
7 January 2004Incorporation (31 pages)
7 January 2004Incorporation (31 pages)