Company NameRokish Shipping (UK) Limited
Company StatusDissolved
Company Number06605081
CategoryPrivate Limited Company
Incorporation Date28 May 2008(15 years, 11 months ago)
Dissolution Date23 May 2017 (6 years, 11 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
Appointed28 May 2008(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(2 years, 10 months after company formation)
Appointment Duration6 years, 1 month (closed 23 May 2017)
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(6 years, 5 months after company formation)
Appointment Duration2 years, 6 months (closed 23 May 2017)
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(6 years, 5 months after company formation)
Appointment Duration2 years, 6 months (closed 23 May 2017)
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
Appointed28 May 2008(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
Appointed28 May 2008(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
Appointed28 May 2008(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address13 Thurlow Road
London
NW3 5PL
Secretary NameMr Chaim Klein
NationalityBritish
StatusResigned
Appointed28 May 2008(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address13 Thurlow Road
London
NW3 5PL

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 MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth-£60,299

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Next Accounts Due30 September 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

23 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2017Voluntary strike-off action has been suspended (1 page)
10 March 2017Voluntary strike-off action has been suspended (1 page)
7 February 2017First Gazette notice for voluntary strike-off (1 page)
7 February 2017First Gazette notice for voluntary strike-off (1 page)
27 January 2017Application to strike the company off the register (3 pages)
27 January 2017Application to strike the company off the register (3 pages)
17 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
17 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
3 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • USD 100
(4 pages)
3 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • USD 100
(4 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
7 September 2015Withdraw the company strike off application (1 page)
7 September 2015Withdraw the company strike off application (1 page)
2 September 2015Application to strike the company off the register (3 pages)
2 September 2015Application to strike the company off the register (3 pages)
18 June 2015Director's details changed for Mr Neil Weeks on 1 June 2015 (2 pages)
18 June 2015Director's details changed for Mr Ariel Samuel Klein on 1 June 2015 (2 pages)
18 June 2015Secretary's details changed for Mr James Nadim Amer on 1 June 2015 (1 page)
18 June 2015Secretary's details changed for Mr James Nadim Amer on 1 June 2015 (1 page)
18 June 2015Secretary's details changed for Mr James Nadim Amer on 1 June 2015 (1 page)
18 June 2015Director's details changed for Mr Ariel Samuel Klein on 1 June 2015 (2 pages)
18 June 2015Director's details changed for Mr Neil Weeks on 1 June 2015 (2 pages)
18 June 2015Director's details changed for Mr Neil Weeks on 1 June 2015 (2 pages)
18 June 2015Director's details changed for Mr Ariel Samuel Klein on 1 June 2015 (2 pages)
18 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • USD 100
(4 pages)
18 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • USD 100
(4 pages)
13 February 2015Appointment of Mr James Nadim Amer as a secretary on 3 November 2014 (2 pages)
13 February 2015Appointment of Mr Ariel Samuel Klein as a director on 3 November 2014 (2 pages)
13 February 2015Termination of appointment of Chaim Klein as a secretary on 3 November 2014 (1 page)
13 February 2015Termination of appointment of Chaim Klein as a secretary on 3 November 2014 (1 page)
13 February 2015Termination of appointment of Chaim Klein as a director on 3 November 2014 (1 page)
13 February 2015Termination of appointment of Chaim Klein as a director on 3 November 2014 (1 page)
13 February 2015Appointment of Mr Ariel Samuel Klein as a director on 3 November 2014 (2 pages)
13 February 2015Appointment of Mr James Nadim Amer as a secretary on 3 November 2014 (2 pages)
13 February 2015Termination of appointment of Chaim Klein as a secretary on 3 November 2014 (1 page)
13 February 2015Termination of appointment of Chaim Klein as a director on 3 November 2014 (1 page)
13 February 2015Appointment of Mr Ariel Samuel Klein as a director on 3 November 2014 (2 pages)
13 February 2015Appointment of Mr James Nadim Amer as a secretary on 3 November 2014 (2 pages)
24 September 2014Accounts for a small company made up to 31 December 2013 (4 pages)
24 September 2014Accounts for a small company made up to 31 December 2013 (4 pages)
8 September 2014Registered office address changed from 6Th Floor 1 Hanover Street London W1S 1YZ to 5Th Floor Portman House 2 Portman Street London W1H 6DU on 8 September 2014 (1 page)
8 September 2014Registered office address changed from 6Th Floor 1 Hanover Street London W1S 1YZ to 5Th Floor Portman House 2 Portman Street London W1H 6DU on 8 September 2014 (1 page)
8 September 2014Termination of appointment of Rami Zingher as a director on 30 May 2014 (1 page)
8 September 2014Registered office address changed from 6Th Floor 1 Hanover Street London W1S 1YZ to 5Th Floor Portman House 2 Portman Street London W1H 6DU on 8 September 2014 (1 page)
8 September 2014Termination of appointment of Rami Zingher as a director on 30 May 2014 (1 page)
3 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • USD 100
(7 pages)
3 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • USD 100
(7 pages)
24 October 2013Director's details changed for Mr Neil Law Weeks on 30 September 2013 (2 pages)
24 October 2013Director's details changed for Mr Daniel Guy Ofer on 1 July 2013 (2 pages)
24 October 2013Director's details changed for Mr Daniel Guy Ofer on 1 July 2013 (2 pages)
24 October 2013Director's details changed for Mr Daniel Guy Ofer on 1 July 2013 (2 pages)
24 October 2013Director's details changed for Mr Neil Law Weeks on 30 September 2013 (2 pages)
17 September 2013Accounts for a small company made up to 31 December 2012 (5 pages)
17 September 2013Accounts for a small company made up to 31 December 2012 (5 pages)
5 June 2013Annual return made up to 21 May 2013 with a full list of shareholders (7 pages)
5 June 2013Annual return made up to 21 May 2013 with a full list of shareholders (7 pages)
17 September 2012Accounts for a small company made up to 31 December 2011 (5 pages)
17 September 2012Accounts for a small company made up to 31 December 2011 (5 pages)
12 June 2012Annual return made up to 21 May 2012 with a full list of shareholders (7 pages)
12 June 2012Annual return made up to 21 May 2012 with a full list of shareholders (7 pages)
14 February 2012Director's details changed for Captain Rami Zingher on 9 January 2012 (2 pages)
14 February 2012Director's details changed for Captain Rami Zingher on 9 January 2012 (2 pages)
14 February 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 9PF on 12 December 2011 (1 page)
12 December 2011Registered office address changed from 12Th Floor Sea Containers House 20 Upper Ground London SE1 9PF on 12 December 2011 (1 page)
21 September 2011Accounts for a small company made up to 31 December 2010 (5 pages)
21 September 2011Accounts for a small company made up to 31 December 2010 (5 pages)
2 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (7 pages)
2 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (7 pages)
1 June 2011Director's details changed for Mr Daniel Guy Ofer on 31 March 2011 (2 pages)
1 June 2011Director's details changed for Mr Daniel Guy Ofer on 31 March 2011 (2 pages)
21 April 2011Termination of appointment of Amnon Lion as a director (1 page)
21 April 2011Termination of appointment of Amnon Lion as a director (1 page)
5 April 2011Appointment of Daniel Guy Ofer as a director (3 pages)
5 April 2011Appointment of Daniel Guy Ofer as a director (3 pages)
16 September 2010Accounts for a small company made up to 31 December 2009 (5 pages)
16 September 2010Accounts for a small company made up to 31 December 2009 (5 pages)
4 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (6 pages)
4 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (6 pages)
19 August 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
19 August 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
22 May 2009Return made up to 21/05/09; full list of members (4 pages)
22 May 2009Return made up to 21/05/09; full list of members (4 pages)
15 July 2008Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
15 July 2008Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 July 2008Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page)
7 July 2008Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page)
28 May 2008Incorporation (39 pages)
28 May 2008Incorporation (39 pages)