Company NameFujairah Oil And Gas UK 12 Limited
Company StatusDissolved
Company Number00981126
CategoryPrivate Limited Company
Incorporation Date3 June 1970(53 years, 11 months ago)
Dissolution Date8 August 2023 (8 months, 3 weeks ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Hani Abdelmoneim Mohamed Ahmed Ali
Date of BirthMay 1976 (Born 48 years ago)
NationalityEgyptian
StatusClosed
Appointed24 December 2020(50 years, 7 months after company formation)
Appointment Duration2 years, 7 months (closed 08 August 2023)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence Address5th Floor Halton House 20-23 Holborn
London
EC1N 2JD
Director NameMr Hassan Ali Hassan Youssef
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityEgyptian
StatusClosed
Appointed24 December 2020(50 years, 7 months after company formation)
Appointment Duration2 years, 7 months (closed 08 August 2023)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence Address5th Floor Halton House 20-23 Holborn
London
EC1N 2JD
Director NameMr Keith Ship Ton
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2022(51 years, 9 months after company formation)
Appointment Duration1 year, 4 months (closed 08 August 2023)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressEnsign House New Passage
Pilning
Bristol
BS35 4NG
Director NameJohn Vincent Parziale
Date of BirthMay 1940 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed26 October 1991(21 years, 5 months after company formation)
Appointment Duration5 years (resigned 01 November 1996)
RoleOil Company Executive
Correspondence Address11 Vale Court
Maida Vale
London
W9 1RT
Director NameLaurence Segar Miller
Date of BirthJune 1939 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed26 October 1991(21 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 May 1995)
RoleOil Company Executive
Correspondence Address10 Denning Close
London
NW8 9PJ
Director NameBobby Gene Brown
Date of BirthApril 1944 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed26 October 1991(21 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 August 1995)
RoleOil Company Executive
Correspondence AddressFlat 40
35-37 Grosvenor Square
London
W1
Director NameDavid Charles Gerard
Date of BirthOctober 1937 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed26 October 1991(21 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 1992)
RoleOil Company Executive
Correspondence Address715 Chevy Chase
Sugar Land Texas 77478
America
Secretary NameAlistair James Rettie
NationalityBritish
StatusResigned
Appointed26 October 1991(21 years, 5 months after company formation)
Appointment Duration5 months, 1 week (resigned 01 April 1992)
RoleCompany Director
Correspondence Address16 Ullswater Road
London
SW13 9PJ
Secretary NameJohn David Southworth
NationalityBritish
StatusResigned
Appointed01 April 1992(21 years, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 02 July 1999)
RoleCompany Director
Correspondence AddressSamarra Hawks Hill
Bourne End
Buckinghamshire
SL8 5JQ
Director NameRobert George Piotrowski
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 1995(25 years after company formation)
Appointment Duration5 years, 6 months (resigned 01 December 2000)
RoleOil Company Executive
Correspondence Address6 Denning Close
London
NW8 9PJ
Director NameJohn Stephen Donahoe
Date of BirthJune 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 1995(25 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 July 1998)
RoleOil Co Executive
Correspondence Address10 Middle Field
St Johns Wood
London
NW8 6NE
Director NamePaul Christian Reinbolt
Date of BirthAugust 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed20 July 1998(28 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 30 April 2000)
RoleOil Company Executive
Correspondence Address7 Denning Close
London
NW8 9PJ
Director NameWilliam Henry Hastings
Date of BirthMarch 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed24 November 1998(28 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 October 2003)
RoleBusiness Development Manager
Correspondence AddressThornbury House
Ellwood Road
Beaconsfield
Buckinghamshire
HP9 1EN
Secretary NameSimon Brian Collison
NationalityBritish
StatusResigned
Appointed02 July 1999(29 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 11 January 2002)
RoleSolicitor
Correspondence Address5 Limewood Close
London
W13 8HL
Director NameBradley Allen Mayer
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2000(29 years, 11 months after company formation)
Appointment Duration7 months (resigned 01 December 2000)
RoleManager, Finance And Administr
Correspondence Address7 Denning Close
London
NW8 9PJ
Director NameRaymond John Carter
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(30 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 17 September 2003)
Role0il Company Executive
Correspondence Address1 Lynwood Chase
Bracknell
Berkshire
RG12 2JT
Director NameJohn Christopher Andrew
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(30 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 July 2004)
RoleController
Correspondence AddressMaroy Inchgarth Road
Cults
Aberdeen
Aberdeenshire
AB15 9NX
Scotland
Secretary NameMs Louise Mary Wilson
NationalityBritish
StatusResigned
Appointed12 January 2002(31 years, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 27 February 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Ashchurch Grove
London
W12 9BT
Director NameRobert Eugene Estill
Date of BirthAugust 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed14 February 2004(33 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 June 2006)
RoleEurope Business Unit Leader
Correspondence Address2110 Lakeside Bend Court
Houston
Texas 77077
Director NameSteven Brad Olsen
Date of BirthOctober 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 2004(34 years, 2 months after company formation)
Appointment Duration3 years (resigned 08 August 2007)
RoleController
Correspondence Address125 Anderson Drive
Aberdeen
AB15 6BG
Scotland
Director NameAngus Martin Boxall
Date of BirthJuly 1950 (Born 73 years ago)
NationalityAustralian
StatusResigned
Appointed01 July 2006(36 years, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 27 June 2008)
RoleVp, European Production Operat
Correspondence Address82 Beaconsfield Place
Aberdeen
AB15 4AJ
Scotland
Director NameCharles Neal Little
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed09 August 2007(37 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 August 2010)
RoleController
Country of ResidenceUnited Kingdom
Correspondence Address125 Anderson Drive
Aberdeen
AB15 6BG
Scotland
Director NameMr Michael Joseph Horgan
Date of BirthOctober 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed28 June 2008(38 years, 1 month after company formation)
Appointment Duration1 year (resigned 24 July 2009)
RoleUk Resident Manager
Country of ResidenceScotland
Correspondence Address3 Abbotshall Crescent
Cults
Aberdeen
Aberdeenshire
AB15 9JQ
Scotland
Secretary NameMiss Penelope Jane Cartwright
NationalityBritish
StatusResigned
Appointed28 February 2009(38 years, 9 months after company formation)
Appointment Duration6 years (resigned 20 March 2015)
RoleAdvanced Legal Assistant
Correspondence AddressCapital House
25 Chapel Street
London
NW1 5DQ
Director NameMr Peter David Anderson Jones
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2009(39 years, 2 months after company formation)
Appointment Duration3 years (resigned 01 August 2012)
RoleUk Resident Manager
Country of ResidenceScotland
Correspondence AddressMarathon House Rubislaw Hill
Anderson Drive
Aberdeen
AB15 6FZ
Scotland
Director NameMr John Henry Reid
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2010(40 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 June 2013)
RoleAccounting Manager
Country of ResidenceScotland
Correspondence AddressCapital House
25 Chapel Street
London
NW1 5DQ
Director NameCarri Ann Lockhart
Date of BirthMay 1971 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 2012(42 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 05 January 2015)
RoleResident Manager Uk
Country of ResidenceScotland
Correspondence AddressMarathon House Rubislaw Hill
Anderson Drive
Aberdeen
AB15 6FZ
Scotland
Director NameMr Carl Regis Hubacher, Jr
Date of BirthAugust 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed05 January 2015(44 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 2017)
RoleRegional Vice President
Country of ResidenceScotland
Correspondence AddressMarathon House Rubislaw Hill
Anderson Drive
Aberdeen
AB15 6FZ
Scotland
Secretary NameMiss Kathryn Jane Thom
StatusResigned
Appointed20 March 2015(44 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 July 2016)
RoleCompany Director
Correspondence AddressMarathon House Rubislaw Hill
Anderson Drive
Aberdeen
AB15 6FZ
Scotland
Secretary NameMr Jessel Nazir Shah-Gair
StatusResigned
Appointed19 July 2016(46 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 01 July 2019)
RoleCompany Director
Correspondence AddressCharter Building Rubislaw Hill
Anderson Drive
Aberdeen
Grampian
AB15 6FZ
Scotland
Director NameNicole Walters Loupe
Date of BirthNovember 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed27 March 2017(46 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 May 2018)
RoleUk Finance And Accounting Manager
Country of ResidenceUnited Kingdom
Correspondence Address91 Wimpole Street
London
W1G 0EF
Director NameMr James Andrew Edens
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2017(47 years, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 01 July 2019)
RoleRegional Vice President
Country of ResidenceScotland
Correspondence AddressCharter Building Rubislaw Hill
Anderson Drive
Aberdeen
Grampian
AB15 6FZ
Scotland
Director NameMr Andrew Philip Austin
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2019(49 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 02 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Halton House 20-23 Holborn
London
EC1N 2JD
Director NameMr Richard Alan Benmore
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2019(49 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 02 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Halton House 20-23 Holborn
London
EC1N 2JD
Director NameDr Francesco Dixit Dominus
Date of BirthOctober 1984 (Born 39 years ago)
NationalityItalian
StatusResigned
Appointed02 September 2020(50 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 24 December 2020)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address5th Floor Halton House 20-23 Holborn
London
EC1N 2JD
Director NameMr Francesco Mazzagatti
Date of BirthMarch 1986 (Born 38 years ago)
NationalityItalian
StatusResigned
Appointed02 September 2020(50 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 24 December 2020)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence Address5th Floor Halton House 20-23 Holborn
London
EC1N 2JD
Secretary NameCooley Services Limited (Corporation)
StatusResigned
Appointed01 July 2019(49 years, 1 month after company formation)
Appointment Duration8 months, 4 weeks (resigned 25 March 2020)
Correspondence AddressDashwood House Old Broad Street
London
EC2M 1QS

Contact

Websitemarathonoil.com

Location

Registered Address152-160 Kemp House City Road
London
EC1V 2NX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Marathon Oil Uk Llc
100.00%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

30 March 1990Delivered on: 19 April 1990
Satisfied on: 3 October 1991
Persons entitled: The Braemaker Corporation

Classification: Second supplemental english debenture
Secured details: All monies due or to become due from marathon oil UK limited under the financing documents and the security documents as defined.
Particulars: Floating charge over its interest,rights and title of all licences, related assets, insurances and documents (see doc M641 c for full details) and any fixed charges as defined therein.
Fully Satisfied
22 March 1990Delivered on: 10 April 1990
Satisfied on: 3 October 1991
Persons entitled: The Braemaker Corporationits Sussessors and Assignees

Classification: Second supplemental scottish assignation
Secured details: All moneys due or to become due from marathan oil UK limited to the chargee under the indentures, agreements, debentures and this charge (as defined).
Particulars: All rights title and interest as defined on form M395, rer m 616C (see form for full details).
Fully Satisfied
19 June 1984Delivered on: 22 June 1984
Satisfied on: 3 October 1991
Persons entitled: The Braemaker Corporations

Classification: Supplemental debenture
Secured details: All monies due or to become due from marathon oil UK limited to the chargee under the terms of debenture 24-11-81 the restated indenture and a payment agreement of even date.
Particulars: By way of floating charge all the companys right title and interest as listed an doc M40.
Fully Satisfied
19 June 1984Delivered on: 22 June 1984
Satisfied on: 3 October 1991
Persons entitled: The Braemaker Corporation

Classification: Supplemental scottish assignation
Secured details: All monies due or to become due from the company to the chargee under the terms of the scottish assignation 24-11-81 the restated indenture and the payment agreement or eve date.
Particulars: The companys whole right title and interest as listed on document M39.
Fully Satisfied
24 November 1981Delivered on: 24 November 1981
Satisfied on: 3 October 1991
Persons entitled: The Braemaker Corporation

Classification: Scottish assignation
Secured details: All monies due or to become due from the company to the chargee under the terms of an indenture and payment agreement as defined in the debenture of even date.
Particulars: The companys whole right title and interest as listed on document M38.
Fully Satisfied
24 November 1981Delivered on: 26 November 1981
Satisfied on: 3 October 1991
Persons entitled: The Brawmaker Corporation

Classification: Debenture
Secured details: All monies due or to become due from the company under the terms of the financing documents and the security as defined in the debenture marthan oil UK limited to the chargee.
Particulars: Fixed and floating charge over all the companys right title and interest and the assets listed on document M37.
Fully Satisfied

Filing History

8 August 2023Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2023Voluntary strike-off action has been suspended (1 page)
6 December 2022First Gazette notice for voluntary strike-off (1 page)
29 November 2022First Gazette notice for compulsory strike-off (1 page)
23 November 2022Application to strike the company off the register (3 pages)
16 March 2022Appointment of Mr Keith Ship Ton as a director on 11 March 2022 (2 pages)
15 March 2022Termination of appointment of Edward John Van Vessem as a director on 11 March 2022 (1 page)
10 January 2022Termination of appointment of Hassan Ali Hassan Youssef as a director on 7 January 2022 (1 page)
2 January 2022Accounts for a dormant company made up to 31 December 2020 (2 pages)
22 December 2021Appointment of Mr Edward John Van Vessem as a director on 20 December 2021 (2 pages)
22 December 2021Registered office address changed from 5th Floor Halton House 20-23 Holborn London EC1N 2JD England to 152-160 Kemp House City Road London EC1V 2NX on 22 December 2021 (1 page)
21 December 2021Confirmation statement made on 26 October 2021 with updates (4 pages)
4 February 2021Notice of removal of a director (1 page)
4 February 2021Termination of appointment of Francesco Dixit Dominus as a director on 24 December 2020 (1 page)
4 February 2021Termination of appointment of Francesco Mazzagatti as a director on 24 December 2020 (1 page)
4 February 2021Appointment of Mr Hassan Ali Hassan Youssef as a director on 24 December 2020 (2 pages)
4 February 2021Notice of removal of a director (1 page)
26 January 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-19
(3 pages)
26 October 2020Confirmation statement made on 26 October 2020 with no updates (3 pages)
2 September 2020Appointment of Francesco Dixit Dominus as a director on 2 September 2020 (2 pages)
2 September 2020Termination of appointment of Richard Alan Benmore as a director on 2 September 2020 (1 page)
2 September 2020Appointment of Francesco Mazzagatti as a director on 2 September 2020 (2 pages)
2 September 2020Termination of appointment of Andrew Philip Austin as a director on 2 September 2020 (1 page)
26 August 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
25 March 2020Registered office address changed from C/O Cooley Services Limited, Dashwood 69 Old Broad Street London EC2M 1QS England to 5th Floor Halton House 20-23 Holborn London EC1N 2JD on 25 March 2020 (1 page)
25 March 2020Termination of appointment of Cooley Services Limited as a secretary on 25 March 2020 (1 page)
8 November 2019Confirmation statement made on 26 October 2019 with updates (4 pages)
16 July 2019Termination of appointment of Graham Donald Taylor as a director on 1 July 2019 (1 page)
16 July 2019Termination of appointment of James Andrew Edens as a director on 1 July 2019 (1 page)
16 July 2019Registered office address changed from 91 Wimpole Street London W1G 0EF England to C/O Cooley Services Limited, Dashwood 69 Old Broad Street London EC2M 1QS on 16 July 2019 (1 page)
11 July 2019Termination of appointment of Jessel Nazir Shah-Gair as a secretary on 1 July 2019 (1 page)
11 July 2019Appointment of Cooley Services Limited as a secretary on 1 July 2019 (2 pages)
3 July 2019Appointment of Mr. Andrew Philip Austin as a director on 1 July 2019 (2 pages)
3 July 2019Appointment of Mr. Richard Alan Benmore as a director on 1 July 2019 (2 pages)
2 July 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-01
(3 pages)
5 June 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
10 May 2019Termination of appointment of Helga Fergus Sandison as a director on 10 May 2019 (1 page)
9 January 2019Director's details changed for Mrs Helga Fergus Sandison on 1 January 2019 (2 pages)
9 January 2019Secretary's details changed for Mr Jessel Nazir Shah-Gair on 1 January 2019 (1 page)
9 January 2019Director's details changed for Mr James Andrew Edens on 1 January 2019 (2 pages)
9 January 2019Director's details changed for Mr Graham Donald Taylor on 1 January 2019 (2 pages)
30 October 2018Confirmation statement made on 26 October 2018 with no updates (3 pages)
29 August 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
29 August 2018Statement of company's objects (2 pages)
4 July 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
8 May 2018Appointment of Mrs Helga Fergus Sandison as a director on 4 May 2018 (2 pages)
4 May 2018Termination of appointment of Nicole Walters Loupe as a director on 4 May 2018 (1 page)
26 October 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
26 October 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
14 July 2017Appointment of Mr James Andrew Edens as a director on 3 July 2017 (2 pages)
14 July 2017Appointment of Mr James Andrew Edens as a director on 3 July 2017 (2 pages)
11 July 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
11 July 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
4 April 2017Termination of appointment of Helga Fergus Sandison as a director on 26 March 2017 (1 page)
4 April 2017Appointment of Mr Graham Donald Taylor as a director on 1 April 2017 (2 pages)
4 April 2017Appointment of Nicole Walters Loupe as a director on 27 March 2017 (2 pages)
4 April 2017Appointment of Nicole Walters Loupe as a director on 27 March 2017 (2 pages)
4 April 2017Termination of appointment of Helga Fergus Sandison as a director on 26 March 2017 (1 page)
4 April 2017Appointment of Mr Graham Donald Taylor as a director on 1 April 2017 (2 pages)
3 April 2017Termination of appointment of Carl Regis Hubacher, Jr as a director on 31 March 2017 (1 page)
3 April 2017Termination of appointment of Carl Regis Hubacher, Jr as a director on 31 March 2017 (1 page)
1 November 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
1 November 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
31 October 2016Registered office address changed from Capital House 25 Chapel Street London NW1 5DQ to 91 Wimpole Street London W1G 0EF on 31 October 2016 (1 page)
31 October 2016Registered office address changed from Capital House 25 Chapel Street London NW1 5DQ to 91 Wimpole Street London W1G 0EF on 31 October 2016 (1 page)
20 July 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
20 July 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
19 July 2016Appointment of Mr Jessel Nazir Shah-Gair as a secretary on 19 July 2016 (2 pages)
19 July 2016Termination of appointment of Kathryn Jane Thom as a secretary on 19 July 2016 (1 page)
19 July 2016Termination of appointment of Kathryn Jane Thom as a secretary on 19 July 2016 (1 page)
19 July 2016Appointment of Mr Jessel Nazir Shah-Gair as a secretary on 19 July 2016 (2 pages)
20 April 2016Appointment of Helga Fergus Sandison as a director on 15 April 2016 (2 pages)
20 April 2016Appointment of Helga Fergus Sandison as a director on 15 April 2016 (2 pages)
19 April 2016Termination of appointment of Larry Otis Seidel as a director on 15 April 2016 (1 page)
19 April 2016Termination of appointment of Larry Otis Seidel as a director on 15 April 2016 (1 page)
26 October 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(5 pages)
26 October 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(5 pages)
30 July 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
30 July 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
24 March 2015Termination of appointment of Penelope Jane Cartwright as a secretary on 20 March 2015 (1 page)
24 March 2015Appointment of Miss Kathryn Jane Thom as a secretary on 20 March 2015 (2 pages)
24 March 2015Termination of appointment of Penelope Jane Cartwright as a secretary on 20 March 2015 (1 page)
24 March 2015Appointment of Miss Kathryn Jane Thom as a secretary on 20 March 2015 (2 pages)
6 January 2015Appointment of Mr Carl Regis Hubacher, Jr as a director on 5 January 2015 (2 pages)
6 January 2015Termination of appointment of Carri Ann Lockhart as a director on 5 January 2015 (1 page)
6 January 2015Termination of appointment of Carri Ann Lockhart as a director on 5 January 2015 (1 page)
6 January 2015Termination of appointment of Carri Ann Lockhart as a director on 5 January 2015 (1 page)
6 January 2015Appointment of Mr Carl Regis Hubacher, Jr as a director on 5 January 2015 (2 pages)
6 January 2015Appointment of Mr Carl Regis Hubacher, Jr as a director on 5 January 2015 (2 pages)
27 October 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(4 pages)
27 October 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(4 pages)
18 August 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
18 August 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
30 October 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
(4 pages)
30 October 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
(4 pages)
22 July 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
22 July 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
5 July 2013Appointment of Mr Larry Otis Seidel as a director (2 pages)
5 July 2013Appointment of Mr Larry Otis Seidel as a director (2 pages)
4 July 2013Termination of appointment of John Reid as a director (1 page)
4 July 2013Termination of appointment of John Reid as a director (1 page)
18 January 2013Director's details changed for Carri Ann Lockhart on 1 January 2013 (2 pages)
18 January 2013Director's details changed for Carri Ann Lockhart on 1 January 2013 (2 pages)
18 January 2013Director's details changed for Carri Ann Lockhart on 1 January 2013 (2 pages)
30 October 2012Annual return made up to 26 October 2012 with a full list of shareholders (4 pages)
30 October 2012Annual return made up to 26 October 2012 with a full list of shareholders (4 pages)
1 October 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
1 October 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
29 August 2012Termination of appointment of Peter Jones as a director (1 page)
29 August 2012Termination of appointment of Peter Jones as a director (1 page)
29 August 2012Appointment of Carri Ann Lockhart as a director (2 pages)
29 August 2012Appointment of Carri Ann Lockhart as a director (2 pages)
26 October 2011Annual return made up to 26 October 2011 with a full list of shareholders (4 pages)
26 October 2011Annual return made up to 26 October 2011 with a full list of shareholders (4 pages)
26 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
26 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
19 November 2010Director's details changed for Mr Peter David Anderson Jones on 18 November 2010 (2 pages)
19 November 2010Director's details changed for Mr Peter David Anderson Jones on 18 November 2010 (2 pages)
19 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (4 pages)
19 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (4 pages)
15 October 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
15 October 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
7 September 2010Termination of appointment of Charles Little as a director (1 page)
7 September 2010Termination of appointment of Charles Little as a director (1 page)
7 September 2010Appointment of Mr John Henry Reid as a director (2 pages)
7 September 2010Appointment of Mr John Henry Reid as a director (2 pages)
22 April 2010Termination of appointment of Mark Stephenson as a director (1 page)
22 April 2010Termination of appointment of Mark Stephenson as a director (1 page)
10 February 2010Secretary's details changed for Miss Penelope Jane Cartwright on 10 February 2010 (1 page)
10 February 2010Secretary's details changed for Miss Penelope Jane Cartwright on 10 February 2010 (1 page)
27 November 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
27 November 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
20 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (5 pages)
20 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (5 pages)
19 November 2009Director's details changed for Mark Alastair Stephenson on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Mark Alastair Stephenson on 19 November 2009 (2 pages)
6 August 2009Director appointed mr peter david anderson jones (1 page)
6 August 2009Director appointed mr peter david anderson jones (1 page)
6 August 2009Appointment terminated director michael horgan (1 page)
6 August 2009Appointment terminated director michael horgan (1 page)
18 March 2009Secretary appointed miss penelope jane cartwright (1 page)
18 March 2009Secretary appointed miss penelope jane cartwright (1 page)
17 March 2009Appointment terminated secretary louise wilson (1 page)
17 March 2009Appointment terminated secretary louise wilson (1 page)
23 February 2009Accounts for a dormant company made up to 31 December 2007 (3 pages)
23 February 2009Accounts for a dormant company made up to 31 December 2007 (3 pages)
20 November 2008Return made up to 26/10/08; full list of members (4 pages)
20 November 2008Return made up to 26/10/08; full list of members (4 pages)
8 July 2008Appointment terminated director angus boxall (1 page)
8 July 2008Director appointed mr michael joseph horgan (1 page)
8 July 2008Appointment terminated director angus boxall (1 page)
8 July 2008Director appointed mr michael joseph horgan (1 page)
29 October 2007Return made up to 26/10/07; full list of members (2 pages)
29 October 2007Return made up to 26/10/07; full list of members (2 pages)
30 August 2007Secretary's particulars changed (1 page)
30 August 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
30 August 2007Secretary's particulars changed (1 page)
30 August 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
13 August 2007New director appointed (1 page)
13 August 2007New director appointed (1 page)
10 August 2007Director resigned (1 page)
10 August 2007Director resigned (1 page)
23 March 2007Director's particulars changed (1 page)
23 March 2007Secretary's particulars changed (1 page)
23 March 2007Secretary's particulars changed (1 page)
23 March 2007Director's particulars changed (1 page)
18 January 2007Secretary's particulars changed (1 page)
18 January 2007Secretary's particulars changed (1 page)
20 November 2006Return made up to 26/10/06; full list of members (2 pages)
20 November 2006Return made up to 26/10/06; full list of members (2 pages)
1 November 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
1 November 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
20 October 2006Director's particulars changed (1 page)
20 October 2006Director's particulars changed (1 page)
27 July 2006Director's particulars changed (1 page)
27 July 2006Director's particulars changed (1 page)
27 July 2006Director's particulars changed (1 page)
27 July 2006Director's particulars changed (1 page)
5 July 2006New director appointed (1 page)
5 July 2006New director appointed (1 page)
4 July 2006Director resigned (1 page)
4 July 2006Director resigned (1 page)
10 November 2005Return made up to 26/10/05; full list of members (2 pages)
10 November 2005Return made up to 26/10/05; full list of members (2 pages)
25 October 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
25 October 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
19 November 2004Return made up to 26/10/04; full list of members (7 pages)
19 November 2004Return made up to 26/10/04; full list of members (7 pages)
16 August 2004New director appointed (2 pages)
16 August 2004Director resigned (1 page)
16 August 2004Director resigned (1 page)
16 August 2004New director appointed (2 pages)
31 March 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
31 March 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
28 February 2004New director appointed (2 pages)
28 February 2004Director resigned (1 page)
28 February 2004Director resigned (1 page)
28 February 2004New director appointed (2 pages)
11 December 2003Director resigned (1 page)
11 December 2003New director appointed (2 pages)
11 December 2003Director resigned (1 page)
11 December 2003New director appointed (2 pages)
7 November 2003Return made up to 26/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 November 2003Return made up to 26/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 October 2003Director resigned (1 page)
2 October 2003Director resigned (1 page)
19 February 2003Secretary's particulars changed (1 page)
19 February 2003Secretary's particulars changed (1 page)
18 February 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
18 February 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
1 November 2002Return made up to 26/10/02; full list of members (8 pages)
1 November 2002Return made up to 26/10/02; full list of members (8 pages)
19 July 2002Secretary's particulars changed (1 page)
19 July 2002Secretary's particulars changed (1 page)
24 May 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
24 May 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
14 January 2002New secretary appointed (2 pages)
14 January 2002Secretary resigned (1 page)
14 January 2002New secretary appointed (2 pages)
14 January 2002Secretary resigned (1 page)
19 November 2001Return made up to 26/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 November 2001Return made up to 26/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 October 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
15 October 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
18 December 2000Director resigned (1 page)
18 December 2000Director resigned (1 page)
18 December 2000New director appointed (2 pages)
18 December 2000Director resigned (1 page)
18 December 2000New director appointed (2 pages)
18 December 2000New director appointed (2 pages)
18 December 2000Director resigned (1 page)
18 December 2000Director resigned (1 page)
18 December 2000New director appointed (2 pages)
18 December 2000New director appointed (2 pages)
18 December 2000Director resigned (1 page)
18 December 2000New director appointed (2 pages)
9 November 2000Return made up to 26/10/00; full list of members (7 pages)
9 November 2000Return made up to 26/10/00; full list of members (7 pages)
17 August 2000Director's particulars changed (1 page)
17 August 2000Director's particulars changed (1 page)
19 May 2000Director resigned (1 page)
19 May 2000Director resigned (1 page)
19 May 2000New director appointed (2 pages)
19 May 2000New director appointed (2 pages)
19 April 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
19 April 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
23 February 2000Director's particulars changed (1 page)
23 February 2000Director's particulars changed (1 page)
23 February 2000Director's particulars changed (1 page)
23 February 2000Director's particulars changed (1 page)
24 November 1999Return made up to 26/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 November 1999Return made up to 26/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 September 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
14 September 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
14 July 1999New secretary appointed (2 pages)
14 July 1999New secretary appointed (2 pages)
14 July 1999Secretary resigned (1 page)
14 July 1999Secretary resigned (1 page)
11 December 1998Auditor's resignation (1 page)
11 December 1998Auditor's resignation (1 page)
30 November 1998Director resigned (1 page)
30 November 1998New director appointed (2 pages)
30 November 1998Director resigned (1 page)
30 November 1998New director appointed (2 pages)
20 November 1998Return made up to 26/10/98; full list of members (9 pages)
20 November 1998Return made up to 26/10/98; full list of members (9 pages)
25 July 1998Director resigned (1 page)
25 July 1998New director appointed (2 pages)
25 July 1998New director appointed (2 pages)
25 July 1998New director appointed (2 pages)
25 July 1998Director resigned (1 page)
25 July 1998New director appointed (2 pages)
17 April 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
17 April 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
25 November 1997Director's particulars changed (1 page)
25 November 1997Return made up to 26/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 November 1997Director's particulars changed (1 page)
25 November 1997Return made up to 26/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 August 1997Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
7 August 1997Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
3 August 1997Accounts for a dormant company made up to 31 December 1996 (8 pages)
3 August 1997Accounts for a dormant company made up to 31 December 1996 (8 pages)
25 February 1997Director's particulars changed (1 page)
25 February 1997Director's particulars changed (1 page)
26 November 1996Return made up to 26/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 November 1996Return made up to 26/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 November 1996New director appointed (2 pages)
18 November 1996New director appointed (2 pages)
10 November 1996Director resigned (1 page)
10 November 1996Director resigned (1 page)
1 November 1996Full accounts made up to 31 December 1995 (9 pages)
1 November 1996Full accounts made up to 31 December 1995 (9 pages)
15 November 1995Return made up to 26/10/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 November 1995Return made up to 26/10/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 August 1995New director appointed (4 pages)
22 August 1995New director appointed (4 pages)
2 August 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
2 August 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
22 June 1995Director resigned (3 pages)
22 June 1995Director resigned (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
4 November 1994Return made up to 26/10/94; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 November 1994Return made up to 26/10/94; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 October 1994Accounts for a dormant company made up to 31 December 1993 (3 pages)
26 October 1994Accounts for a dormant company made up to 31 December 1993 (3 pages)
9 August 1994Registered office changed on 09/08/94 from: 174 marylebone road london NW1 5AT (1 page)
9 August 1994Registered office changed on 09/08/94 from: 174 marylebone road london NW1 5AT (1 page)
15 November 1993Return made up to 26/10/93; full list of members (5 pages)
15 November 1993Return made up to 26/10/93; full list of members (5 pages)
8 October 1993Accounts for a dormant company made up to 31 December 1992 (4 pages)
8 October 1993Accounts for a dormant company made up to 31 December 1992 (4 pages)
26 May 1993Director resigned (2 pages)
26 May 1993Director resigned (2 pages)
1 November 1992Return made up to 26/10/92; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 November 1992Return made up to 26/10/92; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
28 September 1992Accounts for a dormant company made up to 31 December 1991 (3 pages)
28 September 1992Accounts for a dormant company made up to 31 December 1991 (3 pages)
26 April 1992Secretary resigned;new secretary appointed (2 pages)
26 April 1992Secretary resigned;new secretary appointed (2 pages)
12 November 1991Return made up to 26/10/91; change of members (7 pages)
12 November 1991Return made up to 26/10/91; change of members (7 pages)
18 October 1991Accounts for a dormant company made up to 31 December 1990 (4 pages)
18 October 1991Accounts for a dormant company made up to 31 December 1990 (4 pages)
4 October 1991Director resigned;new director appointed (2 pages)
4 October 1991Director resigned;new director appointed (2 pages)
3 October 1991Declaration of satisfaction of mortgage/charge (2 pages)
3 October 1991Declaration of satisfaction of mortgage/charge (2 pages)
23 July 1991New director appointed (2 pages)
23 July 1991New director appointed (2 pages)
31 October 1990Return made up to 26/10/90; full list of members (4 pages)
31 October 1990Return made up to 26/10/90; full list of members (4 pages)
26 October 1990Accounts for a dormant company made up to 31 December 1989 (4 pages)
26 October 1990Accounts for a dormant company made up to 31 December 1989 (4 pages)
24 October 1990Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
24 October 1990Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
19 April 1990Particulars of mortgage/charge (11 pages)
19 April 1990Particulars of mortgage/charge (11 pages)
10 April 1990Particulars of mortgage/charge (7 pages)
10 April 1990Particulars of mortgage/charge (7 pages)
20 February 1990Director resigned (2 pages)
20 February 1990Director resigned (2 pages)
10 November 1989Return made up to 13/10/89; no change of members (4 pages)
10 November 1989Return made up to 13/10/89; no change of members (4 pages)
2 November 1989Accounts for a small company made up to 31 December 1988 (4 pages)
2 November 1989Accounts for a small company made up to 31 December 1988 (4 pages)
19 May 1989New director appointed (5 pages)
19 May 1989New director appointed (5 pages)
25 October 1988Return made up to 22/09/88; full list of members (4 pages)
25 October 1988Return made up to 22/09/88; full list of members (4 pages)
10 October 1988Accounts for a dormant company made up to 31 December 1987 (4 pages)
10 October 1988Accounts for a dormant company made up to 31 December 1987 (4 pages)
10 October 1988Director resigned;new director appointed (2 pages)
10 October 1988Director resigned;new director appointed (2 pages)
25 March 1988Director resigned (2 pages)
25 March 1988Director resigned (2 pages)
24 November 1987Accounts made up to 31 December 1986 (4 pages)
24 November 1987Accounts made up to 31 December 1986 (4 pages)
29 October 1987Return made up to 21/10/87; full list of members (5 pages)
29 October 1987Secretary resigned;new secretary appointed (2 pages)
29 October 1987Secretary resigned;new secretary appointed (2 pages)
29 October 1987Return made up to 21/10/87; full list of members (5 pages)
18 September 1987Director resigned (2 pages)
18 September 1987Director resigned (2 pages)
28 October 1986Return made up to 23/10/86; full list of members (5 pages)
28 October 1986Full accounts made up to 31 December 1985 (5 pages)
28 October 1986Return made up to 23/10/86; full list of members (5 pages)
28 October 1986Full accounts made up to 31 December 1985 (5 pages)
16 August 1986Secretary resigned;director resigned;new director appointed (6 pages)
16 August 1986Secretary resigned;director resigned;new director appointed (6 pages)
3 October 1984Accounts made up to 31 December 1983 (6 pages)
3 October 1984Accounts made up to 31 December 1983 (6 pages)