About

Registered Number: 01013971
Date of Incorporation: 10/06/1971 (53 years ago)
Company Status: Dissolved
Date of Dissolution: 03/01/2017 (7 years and 6 months ago)
Registered Address: NEWMANS, Jubilee House, Merrion Avenue, Stanmore, Middlesex, HA7 4RY

 

Having been setup in 1971, Wst Charters Ltd have registered office in Stanmore, Middlesex. We don't currently know the number of employees at this company. This business has 14 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GAL, Ahishay 01 September 1995 - 1
GERZEE, Shlomo 24 November 2009 - 1
BERGMAN, Dov N/A 05 June 1994 1
COHEN, Guy 02 January 1997 15 February 2000 1
ELIAV, Guy N/A 02 January 1997 1
GAT, Menir Offer N/A 01 September 1995 1
KEIDAR, Eli 05 June 1994 15 July 1999 1
KELNER, Gay 20 July 2002 01 July 2004 1
SAMORAY, Ron 22 March 1995 02 January 1997 1
SCHNEIDER, Shaul 15 June 1994 22 March 1995 1
SHELLEY, Joseph N/A 12 August 1993 1
SHILO, Sasi 05 June 1994 30 June 2002 1
SIBONI, Shimon 29 June 2004 24 November 2009 1
Secretary Name Appointed Resigned Total Appointments
STEFANNI, Letizia 02 October 1997 10 November 2003 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 January 2017
GAZ1(A) - First notification of strike-off in London Gazette) 18 October 2016
DS01 - Striking off application by a company 05 October 2016
AR01 - Annual Return 09 September 2015
AA - Annual Accounts 09 September 2015
AR01 - Annual Return 20 August 2014
AA - Annual Accounts 14 March 2014
TM02 - Termination of appointment of secretary 02 September 2013
AR01 - Annual Return 13 August 2013
AA - Annual Accounts 11 June 2013
AR01 - Annual Return 25 September 2012
AA - Annual Accounts 24 May 2012
AD01 - Change of registered office address 22 February 2012
AR01 - Annual Return 16 August 2011
AA - Annual Accounts 26 April 2011
AR01 - Annual Return 28 September 2010
CH01 - Change of particulars for director 27 September 2010
AA - Annual Accounts 15 April 2010
AP01 - Appointment of director 23 March 2010
TM01 - Termination of appointment of director 22 March 2010
363a - Annual Return 13 August 2009
AA - Annual Accounts 28 April 2009
363a - Annual Return 20 August 2008
AA - Annual Accounts 30 April 2008
AA - Annual Accounts 23 September 2007
363s - Annual Return 07 September 2007
363s - Annual Return 31 August 2006
AA - Annual Accounts 16 June 2006
363s - Annual Return 31 August 2005
AA - Annual Accounts 22 April 2005
363s - Annual Return 20 October 2004
288a - Notice of appointment of directors or secretaries 15 October 2004
AUD - Auditor's letter of resignation 27 August 2004
AA - Annual Accounts 16 July 2004
288b - Notice of resignation of directors or secretaries 24 November 2003
288a - Notice of appointment of directors or secretaries 24 November 2003
363s - Annual Return 01 September 2003
AA - Annual Accounts 04 June 2003
AA - Annual Accounts 02 November 2002
288b - Notice of resignation of directors or secretaries 17 September 2002
288a - Notice of appointment of directors or secretaries 17 September 2002
363s - Annual Return 22 August 2002
AUD - Auditor's letter of resignation 23 July 2002
AA - Annual Accounts 28 November 2001
363s - Annual Return 29 August 2001
363s - Annual Return 23 August 2000
AA - Annual Accounts 18 July 2000
288b - Notice of resignation of directors or secretaries 15 May 2000
353 - Register of members 10 February 2000
363s - Annual Return 04 October 1999
288b - Notice of resignation of directors or secretaries 04 October 1999
AA - Annual Accounts 23 March 1999
363s - Annual Return 10 September 1998
AA - Annual Accounts 30 June 1998
288a - Notice of appointment of directors or secretaries 20 November 1997
363s - Annual Return 29 October 1997
288a - Notice of appointment of directors or secretaries 27 October 1997
288b - Notice of resignation of directors or secretaries 27 October 1997
288b - Notice of resignation of directors or secretaries 27 October 1997
288b - Notice of resignation of directors or secretaries 27 October 1997
288b - Notice of resignation of directors or secretaries 27 October 1997
AA - Annual Accounts 09 October 1997
288a - Notice of appointment of directors or secretaries 03 June 1997
363s - Annual Return 01 October 1996
AA - Annual Accounts 25 June 1996
288 - N/A 25 January 1996
363x - Annual Return 17 August 1995
AA - Annual Accounts 03 May 1995
288 - N/A 10 April 1995
395 - Particulars of a mortgage or charge 24 February 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 January 1995
RESOLUTIONS - N/A 21 December 1994
RESOLUTIONS - N/A 21 December 1994
123 - Notice of increase in nominal capital 21 December 1994
363x - Annual Return 18 October 1994
288 - N/A 23 August 1994
288 - N/A 22 August 1994
288 - N/A 06 August 1994
288 - N/A 06 August 1994
AA - Annual Accounts 05 August 1994
288 - N/A 21 July 1994
288 - N/A 21 July 1994
288 - N/A 21 January 1994
288 - N/A 21 January 1994
288 - N/A 21 January 1994
288 - N/A 02 December 1993
288 - N/A 02 December 1993
288 - N/A 02 December 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 22 October 1993
363x - Annual Return 13 October 1993
AA - Annual Accounts 04 August 1993
287 - Change in situation or address of Registered Office 29 June 1993
AA - Annual Accounts 02 February 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 November 1992
RESOLUTIONS - N/A 24 November 1992
RESOLUTIONS - N/A 24 November 1992
123 - Notice of increase in nominal capital 24 November 1992
363b - Annual Return 11 September 1992
288 - N/A 21 May 1992
288 - N/A 21 May 1992
RESOLUTIONS - N/A 10 April 1992
288 - N/A 10 April 1992
288 - N/A 10 April 1992
288 - N/A 10 April 1992
287 - Change in situation or address of Registered Office 10 April 1992
288 - N/A 10 April 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 April 1992
AA - Annual Accounts 19 August 1991
363a - Annual Return 19 August 1991
288 - N/A 17 June 1991
AA - Annual Accounts 18 September 1990
363 - Annual Return 18 September 1990
CERTNM - Change of name certificate 04 June 1990
CERTNM - Change of name certificate 04 June 1990
AA - Annual Accounts 12 October 1989
363 - Annual Return 12 October 1989
288 - N/A 01 March 1989
AA - Annual Accounts 20 December 1988
363 - Annual Return 18 October 1988
287 - Change in situation or address of Registered Office 20 July 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 16 December 1987
288 - N/A 13 August 1987
AA - Annual Accounts 28 July 1987
AA - Annual Accounts 28 July 1987
363 - Annual Return 28 July 1987
NEWINC - New incorporation documents 10 June 1971

Mortgages & Charges

Description Date Status Charge by
Charge over credit balance 16 February 1995 Outstanding

N/A

Legal charge 01 February 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.