Company NameVanamoisa Oilfields Limited
DirectorsDerek James Adams and Jane Bernadette Payne
Company StatusDissolved
Company Number00318455
CategoryPrivate Limited Company
Incorporation Date12 September 1936(87 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Derek James Adams
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 1991(55 years after company formation)
Appointment Duration32 years, 7 months
RoleChartered Secretary
Correspondence AddressHigh Cogges
Witney
Oxon
OX8 6UN
Director NameJane Bernadette Payne
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1995(58 years, 10 months after company formation)
Appointment Duration28 years, 10 months
RoleSecretary
Correspondence Address44 Castlemaine Avenue
Gillingham
Kent
ME7 2QE
Secretary NameAnglovaal Trustees Limited (Corporation)
StatusCurrent
Appointed24 September 1991(55 years after company formation)
Appointment Duration32 years, 7 months
Correspondence Address33 Davies Street
London
W1Y 1FN
Director NameMr Alexander Davidson Murray
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1991(55 years after company formation)
Appointment Duration3 years, 9 months (resigned 30 June 1995)
RoleTechnical Representative
Correspondence Address4 Christ Church Court
Colchester
Essex
CO3 3AU

Location

Registered AddressNew Garden House 78hatton
Gardens
London
EC1N 8JA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 April 1999Dissolved (1 page)
15 January 1999Return of final meeting in a members' voluntary winding up (3 pages)
15 January 1999Liquidators statement of receipts and payments (5 pages)
18 August 1998Registered office changed on 18/08/98 from: new garden house 78 hatton gardens london EC1N 8JA (1 page)
4 August 1998Registered office changed on 04/08/98 from: 33 davies street london W1Y 1FN (1 page)
31 July 1998Appointment of a voluntary liquidator (1 page)
31 July 1998Appointment of a voluntary liquidator (1 page)
31 July 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
31 July 1998Declaration of solvency (3 pages)
31 July 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
31 July 1998Declaration of solvency (3 pages)
7 October 1997Return made up to 24/09/97; no change of members (4 pages)
24 September 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
22 October 1996Return made up to 24/09/96; no change of members (4 pages)
21 August 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
4 October 1995Return made up to 24/09/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 August 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
6 July 1995Director resigned (2 pages)
6 July 1995New director appointed (2 pages)