Company NameBarcas Shipping (UK) Limited
Company StatusDissolved
Company Number07540688
CategoryPrivate Limited Company
Incorporation Date23 February 2011(13 years, 2 months ago)
Dissolution Date20 December 2016 (7 years, 4 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
Appointed23 February 2011(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(1 month after company formation)
Appointment Duration5 years, 8 months (closed 20 December 2016)
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(3 years, 8 months after company formation)
Appointment Duration2 years, 1 month (closed 20 December 2016)
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(3 years, 8 months after company formation)
Appointment Duration2 years, 1 month (closed 20 December 2016)
RoleCompany Director
Correspondence Address5th Floor Portman House
2 Portman Street
London
W1H 6DU
Director NameCapt Rami Zingher
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2011(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
Appointed23 February 2011(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address13 Thurlow Road
London
NW3 5PL
Secretary NameChaim Klein
StatusResigned
Appointed23 February 2011(same day as company formation)
RoleCompany Director
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

Shareholders

1 at £1Woods Maritime Inc.
100.00%
Ordinary

Financials

Year2014
Net Worth-£21,173

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

20 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 July 2016Voluntary strike-off action has been suspended (1 page)
20 July 2016Voluntary strike-off action has been suspended (1 page)
14 June 2016First Gazette notice for voluntary strike-off (1 page)
14 June 2016First Gazette notice for voluntary strike-off (1 page)
6 June 2016Application to strike the company off the register (3 pages)
6 June 2016Application to strike the company off the register (3 pages)
23 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1
(4 pages)
23 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1
(4 pages)
23 October 2015Director's details changed for Mr Ariel Samuel Klein on 1 June 2015 (2 pages)
23 October 2015Director's details changed for Mr Neil Weeks on 1 June 2015 (2 pages)
23 October 2015Director's details changed for Mr Neil Weeks on 1 June 2015 (2 pages)
23 October 2015Director's details changed for Mr Ariel Samuel Klein on 1 June 2015 (2 pages)
23 October 2015Secretary's details changed for Mr James Nadim Amer on 1 June 2015 (1 page)
23 October 2015Director's details changed for Mr Ariel Samuel Klein on 1 June 2015 (2 pages)
23 October 2015Secretary's details changed for Mr James Nadim Amer on 1 June 2015 (1 page)
23 October 2015Director's details changed for Mr Neil Weeks on 1 June 2015 (2 pages)
23 October 2015Secretary's details changed for Mr James Nadim Amer on 1 June 2015 (1 page)
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)
20 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1
(6 pages)
20 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1
(6 pages)
12 February 2015Appointment of Mr Ariel Samuel Klein as a director on 3 November 2014 (2 pages)
12 February 2015Termination of appointment of Chaim Klein as a secretary on 3 November 2014 (1 page)
12 February 2015Appointment of Mr Ariel Samuel Klein as a director on 3 November 2014 (2 pages)
12 February 2015Appointment of Mr James Nadim Amer as a secretary on 3 November 2014 (2 pages)
12 February 2015Appointment of Mr Ariel Samuel Klein as a director on 3 November 2014 (2 pages)
12 February 2015Termination of appointment of Chaim Klein as a director on 3 October 2014 (1 page)
12 February 2015Termination of appointment of Chaim Klein as a director on 3 October 2014 (1 page)
12 February 2015Termination of appointment of Chaim Klein as a secretary on 3 November 2014 (1 page)
12 February 2015Termination of appointment of Chaim Klein as a director on 3 October 2014 (1 page)
12 February 2015Appointment of Mr James Nadim Amer as a secretary on 3 November 2014 (2 pages)
12 February 2015Appointment of Mr James Nadim Amer as a secretary on 3 November 2014 (2 pages)
12 February 2015Termination of appointment of Chaim Klein as a secretary on 3 November 2014 (1 page)
23 September 2014Accounts for a small company made up to 31 December 2013 (5 pages)
23 September 2014Accounts for a small company made up to 31 December 2013 (5 pages)
2 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 2 September 2014 (1 page)
2 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 2 September 2014 (1 page)
2 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 2 September 2014 (1 page)
11 June 2014Termination of appointment of Rami Zingher as a director (1 page)
11 June 2014Termination of appointment of Rami Zingher as a director (1 page)
10 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
(7 pages)
10 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
(7 pages)
11 October 2013Director's details changed for Mr Neil Law Weeks on 30 September 2013 (2 pages)
11 October 2013Director's details changed for Mr Daniel Guy Ofer on 1 July 2013 (2 pages)
11 October 2013Director's details changed for Mr Daniel Guy Ofer on 1 July 2013 (2 pages)
11 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)
14 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (7 pages)
14 March 2013Annual return made up to 23 February 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)
15 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (7 pages)
15 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (7 pages)
24 January 2012Director's details changed for Captain Rami Zingher on 9 January 2012 (2 pages)
24 January 2012Director's details changed for Captain Rami Zingher on 9 January 2012 (2 pages)
24 January 2012Director's details changed for Captain Rami Zingher on 9 January 2012 (2 pages)
6 December 2011Registered office address changed from 12Th Floor Sea Containers House 20 Upper Ground London SE1 9PD on 6 December 2011 (1 page)
6 December 2011Registered office address changed from 12Th Floor Sea Containers House 20 Upper Ground London SE1 9PD on 6 December 2011 (1 page)
6 December 2011Registered office address changed from 12Th Floor Sea Containers House 20 Upper Ground London SE1 9PD on 6 December 2011 (1 page)
18 May 2011Director's details changed for Mr Daniel Guy Ofer on 31 March 2011 (2 pages)
18 May 2011Director's details changed for Mr Daniel Guy Ofer on 31 March 2011 (2 pages)
5 April 2011Appointment of Daniel Guy Ofer as a director (3 pages)
5 April 2011Appointment of Daniel Guy Ofer as a director (3 pages)
1 March 2011Current accounting period shortened from 28 February 2012 to 31 December 2011 (1 page)
1 March 2011Current accounting period shortened from 28 February 2012 to 31 December 2011 (1 page)
23 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(33 pages)
23 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)
23 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)