Company NameVarrov Shipping (UK) Limited
Company StatusDissolved
Company Number08178563
CategoryPrivate Limited Company
Incorporation Date14 August 2012(11 years, 7 months ago)
Dissolution Date5 January 2016 (8 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Daniel Guy Ofer
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2012(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address5th Floor Portman House
2 Portman Street
London
W1H 6DU
Director NameMr Neil Law Weeks
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2012(same day as company formation)
RoleLawyer
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(2 years, 2 months after company formation)
Appointment Duration1 year, 2 months (closed 05 January 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(2 years, 2 months after company formation)
Appointment Duration1 year, 2 months (closed 05 January 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
Appointed14 August 2012(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
Appointed14 August 2012(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address13 Thurlow Road
London
NW3 5PL
Secretary NameMr Chaim Klein
StatusResigned
Appointed14 August 2012(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-£1,428

Accounts

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

Filing History

5 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 September 2015First Gazette notice for voluntary strike-off (1 page)
22 September 2015First Gazette notice for voluntary strike-off (1 page)
10 September 2015Application to strike the company off the register (3 pages)
10 September 2015Application to strike the company off the register (3 pages)
21 August 2015Director's details changed for Mr Ariel Samuel Klein on 1 June 2015 (2 pages)
21 August 2015Director's details changed for Mr Neil Weeks on 1 June 2015 (2 pages)
21 August 2015Director's details changed for Mr Neil Weeks on 1 June 2015 (2 pages)
21 August 2015Secretary's details changed for Mr James Nadim Amer on 1 June 2015 (1 page)
21 August 2015Director's details changed for Mr Ariel Samuel Klein on 1 June 2015 (2 pages)
21 August 2015Director's details changed for Mr Ariel Samuel Klein on 1 June 2015 (2 pages)
21 August 2015Secretary's details changed for Mr James Nadim Amer on 1 June 2015 (1 page)
21 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1
(4 pages)
21 August 2015Director's details changed for Mr Neil Weeks on 1 June 2015 (2 pages)
21 August 2015Secretary's details changed for Mr James Nadim Amer on 1 June 2015 (1 page)
21 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1
(4 pages)
13 February 2015Appointment of Mr Ariel Samuel Klein as a director 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 director on 3 November 2014 (1 page)
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 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 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 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 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)
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)
11 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1
(6 pages)
11 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1
(6 pages)
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 United Kingdom 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 United Kingdom 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 United Kingdom to 5Th Floor Portman House 2 Portman Street London W1H 6DU on 8 September 2014 (1 page)
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)
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)
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)
10 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 1
(7 pages)
10 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 1
(7 pages)
27 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
27 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
15 August 2012Current accounting period shortened from 31 August 2013 to 31 December 2012 (1 page)
15 August 2012Current accounting period shortened from 31 August 2013 to 31 December 2012 (1 page)
14 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
14 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)