Company NameOilchem Limited
Company StatusDissolved
Company Number02349900
CategoryPrivate Limited Company
Incorporation Date20 February 1989(35 years, 1 month ago)
Dissolution Date11 November 2003 (20 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5151Wholesale fuels & related products
SIC 46719Wholesale of other fuels and related products

Directors

Director NameMr Raphael Issaians
Date of BirthJuly 1952 (Born 71 years ago)
NationalityIranian
StatusClosed
Appointed11 October 1994(5 years, 7 months after company formation)
Appointment Duration9 years, 1 month (closed 11 November 2003)
RoleBusinessman
Correspondence Address23 Heathcroft
Ealing
London
W5 3BY
Secretary NameZizzela Bernardi
NationalityBritish
StatusClosed
Appointed30 June 1995(6 years, 4 months after company formation)
Appointment Duration8 years, 4 months (closed 11 November 2003)
RoleCompany Director
Correspondence Address23 Heathcroft
Ealing
London
W5 3BY
Director NameZizella Bernardi
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(3 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 11 October 1994)
RoleHousewife
Correspondence AddressFlat 54 50 Sloane Street
London
Sw1
Secretary NameZareh Bernardi
NationalityItalian
StatusResigned
Appointed31 May 1992(3 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 June 1995)
RoleCompany Director
Correspondence Address6 West Park
Eaton Rise
London
W5

Location

Registered Address66 Wigmore Street
London
W1U 2HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£113,317
Cash£93,321
Current Liabilities£22,985

Accounts

Latest Accounts31 March 1999 (25 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

11 November 2003Final Gazette dissolved via voluntary strike-off (1 page)
29 July 2003First Gazette notice for voluntary strike-off (1 page)
16 June 2003Application for striking-off (1 page)
3 July 2002Return made up to 31/05/02; full list of members (5 pages)
11 July 2001Return made up to 31/05/01; full list of members
  • 363(287) ‐ Registered office changed on 11/07/01
(6 pages)
4 April 2000Accounts for a small company made up to 31 March 1999 (5 pages)
11 June 1999Return made up to 31/05/99; full list of members (5 pages)
25 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
16 June 1998Return made up to 31/05/98; full list of members (4 pages)
20 July 1997Accounts for a small company made up to 31 March 1997 (7 pages)
18 June 1997Location of register of members (1 page)
18 June 1997Location of debenture register (1 page)
10 July 1996Accounts for a small company made up to 31 March 1996 (6 pages)
5 June 1996Return made up to 31/05/96; full list of members (6 pages)
27 September 1995Secretary resigned;new secretary appointed (2 pages)
27 September 1995Return made up to 31/05/95; full list of members (12 pages)
8 September 1995Accounts for a small company made up to 31 March 1995 (6 pages)