Company NameOff-Shore Oil Services (U.K.) Limited
DirectorsManuel Michael Kulukundis and John Constantine Protopapas
Company StatusDissolved
Company Number00995509
CategoryPrivate Limited Company
Incorporation Date27 November 1970(53 years, 5 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameManuel Michael Kulukundis
Date of BirthJuly 1934 (Born 89 years ago)
NationalityAmerican
StatusCurrent
Appointed05 February 1993(22 years, 2 months after company formation)
Appointment Duration31 years, 2 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address12 East 67th Street
New York
New York 10021
United States
Director NameJohn Constantine Protopapas
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 1993(22 years, 2 months after company formation)
Appointment Duration31 years, 2 months
RoleShipbroker
Correspondence Address18 Cathcart Road
London
SW10 9NN
Secretary NameCornhill Secretaries Limited (Corporation)
StatusCurrent
Appointed05 February 1993(22 years, 2 months after company formation)
Appointment Duration31 years, 2 months
Correspondence AddressSt Paul's House
Warwick Lane
London
EC4M 7BP
Director NameDerek Cyril Matthews
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1993(22 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 24 June 1993)
RoleBanker
Correspondence AddressColesgrove Manor Goffs Oaks
Waltham Cross
Hertfordshire
EN7 5ND
Director NameArthur William Tilley
Date of BirthApril 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1993(22 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 23 October 1996)
RoleCompany Director
Correspondence Address37 Monkhams Drive
Woodford Green
Essex
IG8 0LG

Location

Registered Address1 Snow Hill
London
EC1A 2EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Turnover£393,888
Net Worth£63,436
Cash£1,381
Current Liabilities£77,629

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

22 July 2005Dissolved (1 page)
22 April 2005Return of final meeting in a members' voluntary winding up (3 pages)
22 April 2005Liquidators statement of receipts and payments (5 pages)
1 March 2005Liquidators statement of receipts and payments (5 pages)
13 September 2004Liquidators statement of receipts and payments (5 pages)
10 March 2004Liquidators statement of receipts and payments (5 pages)
4 September 2003Liquidators statement of receipts and payments (5 pages)
21 March 2003Liquidators statement of receipts and payments (5 pages)
23 December 2002Resignation of a liquidator (1 page)
23 December 2002Notice of ceasing to act as a voluntary liquidator (1 page)
5 September 2002Liquidators statement of receipts and payments (5 pages)
4 March 2002Liquidators statement of receipts and payments (5 pages)
4 September 2001Liquidators statement of receipts and payments (5 pages)
6 March 2001Liquidators statement of receipts and payments (5 pages)
5 September 2000Liquidators statement of receipts and payments (5 pages)
27 March 2000Liquidators statement of receipts and payments (5 pages)
26 March 1999Appointment of a voluntary liquidator (1 page)
26 March 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
26 March 1999Declaration of solvency (3 pages)
14 March 1999Registered office changed on 14/03/99 from: st pauls house warwick lane london EC4P 4BN (1 page)
11 February 1999Return made up to 05/02/99; full list of members (6 pages)
9 February 1999Registered office changed on 09/02/99 from: 8TH floor 21 new fetter lane london EC4A 1JJ (1 page)
29 January 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 January 1999Ad 27/11/98--------- £ si 29600@1=29600 £ ic 11500/41100 (2 pages)
29 January 1999Nc inc already adjusted 29/09/98 (1 page)
29 January 1999Ad 29/09/98--------- £ si 11000@1=11000 £ ic 500/11500 (2 pages)
29 January 1999Ad 18/12/98--------- £ si 49900@1=49900 £ ic 41100/91000 (2 pages)
9 February 1998Return made up to 05/02/98; full list of members (6 pages)
28 October 1997Full accounts made up to 31 December 1996 (10 pages)
25 February 1997Return made up to 05/02/97; full list of members (6 pages)
11 November 1996Director resigned (1 page)
2 November 1996Full accounts made up to 31 December 1995 (11 pages)
15 February 1996Return made up to 05/02/96; full list of members (6 pages)
25 October 1995Full accounts made up to 31 December 1994 (11 pages)