Kingston 10
Foreign
Director Name | Noel Courtney Dacosta |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | Jamaican |
Status | Closed |
Appointed | 16 August 1993(4 years after company formation) |
Appointment Duration | 27 years, 7 months (closed 30 March 2021) |
Role | Company Executive |
Correspondence Address | 214 Spanish Town Road Kingston 11 West Indies Jamaica |
Director Name | John Cooke |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | Jamaican |
Status | Closed |
Appointed | 01 January 1994(4 years, 4 months after company formation) |
Appointment Duration | 27 years, 3 months (closed 30 March 2021) |
Role | Company Executive |
Correspondence Address | 15a Earls Court Kingston Jamaica |
Director Name | Winston Watson |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | Jamaican |
Status | Closed |
Appointed | 11 June 2001(11 years, 10 months after company formation) |
Appointment Duration | 19 years, 9 months (closed 30 March 2021) |
Role | Managing Director |
Correspondence Address | 10 Merrivale Close Kingston 8 Jamaica |
Secretary Name | Pennsec Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 16 July 1997(7 years, 11 months after company formation) |
Appointment Duration | 23 years, 8 months (closed 30 March 2021) |
Correspondence Address | Abacus House 33 Gutter Lane London EC2V 8AR |
Director Name | Hon Vivian O Blake |
---|---|
Date of Birth | March 1921 (Born 103 years ago) |
Nationality | Jamaican |
Status | Resigned |
Appointed | 16 August 1992(3 years after company formation) |
Appointment Duration | 8 years, 4 months (resigned 28 December 2000) |
Role | Attorney-At-Law |
Correspondence Address | Airdrie Mews, Apt 530 1a Norbrook Rd, Kingston 8 Jamaica Foreign |
Director Name | Mr Hiram James Fenton |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | Jamaican |
Status | Resigned |
Appointed | 16 August 1992(3 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 July 1998) |
Role | Managing Director Of Petrojam Ltd |
Correspondence Address | 96 Marcus Garvey Drive PO Box 241 Kingston Foreign |
Director Name | Mr William Henry Frankel |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1992(3 years after company formation) |
Appointment Duration | 26 years, 11 months (resigned 20 July 2019) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 25a Frognal Hampstead London NW3 6AR |
Director Name | Joseph Paul Thomas |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1993(4 years after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 31 December 1993) |
Role | Company Executive |
Correspondence Address | Petroleum Corporation Of Jamaica 36 Trafalgar Road Kingston 10 Foreign Jamaica |
Secretary Name | BM Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 1992(3 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 16 July 1997) |
Correspondence Address | Dashwood House 69 Old Broad Street London EC2M 1PE |
Registered Address | 125 Wood Street London EC2V 7AW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 March 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
30 March 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
16 September 2019 | Confirmation statement made on 16 August 2019 with no updates (3 pages) |
8 August 2019 | Termination of appointment of William Henry Frankel as a director on 20 July 2019 (1 page) |
17 April 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
17 January 2019 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
17 August 2018 | Confirmation statement made on 16 August 2018 with no updates (3 pages) |
6 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
6 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
13 October 2017 | Withdrawal of a person with significant control statement on 13 October 2017 (2 pages) |
13 October 2017 | Notification of Petroleum Corporation of Jamaica as a person with significant control on 6 April 2016 (1 page) |
13 October 2017 | Withdrawal of a person with significant control statement on 13 October 2017 (2 pages) |
13 October 2017 | Notification of Petroleum Corporation of Jamaica as a person with significant control on 6 April 2016 (1 page) |
10 October 2017 | Confirmation statement made on 16 August 2017 with updates (4 pages) |
10 October 2017 | Confirmation statement made on 16 August 2017 with updates (4 pages) |
2 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
2 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
8 September 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
8 September 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
1 October 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
1 October 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
22 September 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
1 September 2015 | Registered office address changed from Abacus House 33 Gutter Lane London EC2V 8AR to 125 Wood Street London EC2V 7AW on 1 September 2015 (1 page) |
1 September 2015 | Registered office address changed from Abacus House 33 Gutter Lane London EC2V 8AR to 125 Wood Street London EC2V 7AW on 1 September 2015 (1 page) |
1 September 2015 | Registered office address changed from Abacus House 33 Gutter Lane London EC2V 8AR to 125 Wood Street London EC2V 7AW on 1 September 2015 (1 page) |
26 January 2015 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
26 January 2015 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
28 August 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
18 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
18 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
19 August 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
10 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
10 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
5 September 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (8 pages) |
5 September 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (8 pages) |
13 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
13 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
6 September 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (9 pages) |
6 September 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (9 pages) |
13 December 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
13 December 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
13 September 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (9 pages) |
13 September 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (9 pages) |
10 September 2009 | Return made up to 16/08/09; full list of members (5 pages) |
10 September 2009 | Return made up to 16/08/09; full list of members (5 pages) |
28 April 2009 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
28 April 2009 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
16 January 2009 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
16 January 2009 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
16 January 2009 | Accounts for a dormant company made up to 31 March 2007 (7 pages) |
16 January 2009 | Accounts for a dormant company made up to 31 March 2007 (7 pages) |
8 September 2008 | Return made up to 16/08/08; full list of members (5 pages) |
8 September 2008 | Return made up to 16/08/08; full list of members (5 pages) |
5 September 2008 | Secretary's change of particulars / pennsec LIMITED / 10/09/2007 (1 page) |
5 September 2008 | Secretary's change of particulars / pennsec LIMITED / 10/09/2007 (1 page) |
27 September 2007 | Registered office changed on 27/09/07 from: bucklersbury house first floor 83 cannon street london EC4N 8PE (1 page) |
27 September 2007 | Registered office changed on 27/09/07 from: bucklersbury house first floor 83 cannon street london EC4N 8PE (1 page) |
20 August 2007 | Return made up to 16/08/07; full list of members (3 pages) |
20 August 2007 | Return made up to 16/08/07; full list of members (3 pages) |
25 January 2007 | Accounts for a dormant company made up to 31 March 2006 (7 pages) |
25 January 2007 | Accounts for a dormant company made up to 31 March 2006 (7 pages) |
3 October 2006 | Return made up to 16/08/06; full list of members (3 pages) |
3 October 2006 | Return made up to 16/08/06; full list of members (3 pages) |
2 December 2005 | Accounts for a dormant company made up to 31 March 2005 (7 pages) |
2 December 2005 | Accounts for a dormant company made up to 31 March 2005 (7 pages) |
19 August 2005 | Return made up to 16/08/05; full list of members (3 pages) |
19 August 2005 | Return made up to 16/08/05; full list of members (3 pages) |
20 September 2004 | Accounts for a dormant company made up to 31 March 2004 (8 pages) |
20 September 2004 | Accounts for a dormant company made up to 31 March 2004 (8 pages) |
23 August 2004 | Return made up to 16/08/04; full list of members (8 pages) |
23 August 2004 | Return made up to 16/08/04; full list of members (8 pages) |
20 January 2004 | Accounts for a dormant company made up to 31 March 2003 (7 pages) |
20 January 2004 | Accounts for a dormant company made up to 31 March 2003 (7 pages) |
28 August 2003 | Return made up to 16/08/03; full list of members (8 pages) |
28 August 2003 | Return made up to 16/08/03; full list of members (8 pages) |
4 February 2003 | Full accounts made up to 31 March 2002 (9 pages) |
4 February 2003 | Full accounts made up to 31 March 2002 (9 pages) |
29 November 2002 | Director resigned (1 page) |
29 November 2002 | Director resigned (1 page) |
2 September 2002 | Location of register of members (1 page) |
2 September 2002 | Location of register of members (1 page) |
2 September 2002 | Return made up to 16/08/02; full list of members (9 pages) |
2 September 2002 | Return made up to 16/08/02; full list of members (9 pages) |
15 April 2002 | New director appointed (2 pages) |
15 April 2002 | New director appointed (2 pages) |
8 April 2002 | Director resigned (1 page) |
8 April 2002 | Director resigned (1 page) |
11 March 2002 | Full accounts made up to 31 March 2001 (8 pages) |
11 March 2002 | Full accounts made up to 31 March 2001 (8 pages) |
30 January 2002 | Delivery ext'd 3 mth 31/03/01 (1 page) |
30 January 2002 | Delivery ext'd 3 mth 31/03/01 (1 page) |
12 October 2001 | Return made up to 16/08/01; full list of members (7 pages) |
12 October 2001 | Return made up to 16/08/01; full list of members (7 pages) |
28 January 2001 | Full accounts made up to 31 March 2000 (8 pages) |
28 January 2001 | Full accounts made up to 31 March 2000 (8 pages) |
6 September 2000 | Return made up to 16/08/00; full list of members (7 pages) |
6 September 2000 | Return made up to 16/08/00; full list of members (7 pages) |
15 November 1999 | Full accounts made up to 31 March 1999 (8 pages) |
15 November 1999 | Full accounts made up to 31 March 1999 (8 pages) |
7 October 1999 | Resolutions
|
7 October 1999 | Resolutions
|
15 September 1999 | Return made up to 16/08/99; full list of members (8 pages) |
15 September 1999 | Return made up to 16/08/99; full list of members (8 pages) |
9 February 1999 | Secretary's particulars changed (1 page) |
9 February 1999 | Secretary's particulars changed (1 page) |
15 December 1998 | Full accounts made up to 31 March 1998 (8 pages) |
15 December 1998 | Full accounts made up to 31 March 1998 (8 pages) |
7 September 1998 | Return made up to 16/08/98; full list of members (7 pages) |
7 September 1998 | Secretary resigned (1 page) |
7 September 1998 | New secretary appointed (2 pages) |
7 September 1998 | Return made up to 16/08/98; full list of members (7 pages) |
7 September 1998 | Secretary resigned (1 page) |
7 September 1998 | New secretary appointed (2 pages) |
21 August 1998 | Director's particulars changed (1 page) |
21 August 1998 | Director's particulars changed (1 page) |
28 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
28 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
4 September 1997 | Return made up to 16/08/97; full list of members (7 pages) |
4 September 1997 | Return made up to 16/08/97; full list of members (7 pages) |
31 January 1997 | Full accounts made up to 31 March 1996 (8 pages) |
31 January 1997 | Full accounts made up to 31 March 1996 (8 pages) |
25 October 1996 | Registered office changed on 25/10/96 from: dashwood house (2ND floor) 69 old broad street london EC2M 1PE (1 page) |
25 October 1996 | Registered office changed on 25/10/96 from: dashwood house (2ND floor) 69 old broad street london EC2M 1PE (1 page) |
20 October 1996 | Return made up to 16/08/96; full list of members (8 pages) |
20 October 1996 | Return made up to 16/08/96; full list of members (8 pages) |
7 February 1996 | Full accounts made up to 31 March 1995 (7 pages) |
7 February 1996 | Full accounts made up to 31 March 1995 (7 pages) |
1 September 1995 | Return made up to 16/08/95; no change of members (6 pages) |
1 September 1995 | Return made up to 16/08/95; no change of members (6 pages) |