Company NameSakhalin Oilfields Company Limited
Company StatusDissolved
Company Number02637958
CategoryPrivate Limited Company
Incorporation Date15 August 1991(32 years, 8 months ago)
Dissolution Date3 November 2015 (8 years, 5 months ago)
Previous NameSpeed 1870 Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMrs Radivoja Boam
Date of BirthDecember 1914 (Born 109 years ago)
NationalityBritish
StatusClosed
Appointed12 September 1991(4 weeks after company formation)
Appointment Duration24 years, 1 month (closed 03 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Imperial House 15 Kingsway
London
WC2B 6UN
Director NameRudolph Walter Boam
Date of BirthJune 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1991(4 weeks after company formation)
Appointment Duration18 years, 11 months (resigned 28 August 2010)
RoleCompany Director
Correspondence Address99 Eaton Terrace
London
SW1W 8TW
Secretary NameMrs Radivoja Boam
NationalityBritish
StatusResigned
Appointed12 September 1991(4 weeks after company formation)
Appointment Duration18 years, 8 months (resigned 12 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address99 Eaton Terrace
London
SW1W 8TW
Director NameMrs Kornelija Silva Ralph
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2010(18 years, 10 months after company formation)
Appointment Duration2 years (resigned 09 July 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address30-32 Gildredge Road
Eastbourne
East Sussex
BN21 4SH
Secretary NameAngela May Townley
NationalityBritish
StatusResigned
Appointed27 October 2010(19 years, 2 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 23 June 2011)
RoleCompany Director
Correspondence Address99 Eaton Terrace
London
SW1W 8TW
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed15 August 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed15 August 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameP C Secretaries Limited (Corporation)
StatusResigned
Appointed12 May 2010(18 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 27 October 2010)
Correspondence Address30-32 Gildredge Road
Eastbourne
East Sussex
BN21 4SH
Secretary NameP C Secretaries Limited (Corporation)
StatusResigned
Appointed12 October 2011(20 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 12 April 2014)
Correspondence Address30-32 Gildredge Road
Eastbourne
East Sussex
BN21 4SH

Location

Registered Address4th Floor Imperial House
15 Kingsway
London
WC2B 6UN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

2.5k at £1Executors Of Rudolph Walter Boam
50.00%
Ordinary
2.5k at £1Mrs Radivoja Boam
50.00%
Ordinary

Financials

Year2014
Net Worth£1,357,204
Cash£158,759
Current Liabilities£11,665

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

3 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 July 2015First Gazette notice for voluntary strike-off (1 page)
21 July 2015First Gazette notice for voluntary strike-off (1 page)
8 July 2015Application to strike the company off the register (3 pages)
8 July 2015Application to strike the company off the register (3 pages)
1 October 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 5,000
(3 pages)
1 October 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 5,000
(3 pages)
29 September 2014Director's details changed for Mrs Radivoja Boam on 16 August 2013 (2 pages)
29 September 2014Director's details changed for Mrs Radivoja Boam on 16 August 2013 (2 pages)
7 July 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
7 July 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
29 April 2014Termination of appointment of P C Secretaries Limited as a secretary (1 page)
29 April 2014Registered office address changed from 30-32 Gildredge Road Eastbourne East Sussex BN21 4SH United Kingdom on 29 April 2014 (1 page)
29 April 2014Termination of appointment of P C Secretaries Limited as a secretary (1 page)
29 April 2014Registered office address changed from 30-32 Gildredge Road Eastbourne East Sussex BN21 4SH United Kingdom on 29 April 2014 (1 page)
28 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 5,000
(4 pages)
28 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 5,000
(4 pages)
3 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
3 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
16 August 2012Termination of appointment of Rudolph Boam as a director (1 page)
16 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (4 pages)
16 August 2012Termination of appointment of Rudolph Boam as a director (1 page)
16 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (4 pages)
17 July 2012Termination of appointment of Kornelija Ralph as a director (1 page)
17 July 2012Termination of appointment of Kornelija Ralph as a director (1 page)
11 April 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
11 April 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
7 November 2011Appointment of P C Secretaries Limited as a secretary (2 pages)
7 November 2011Appointment of P C Secretaries Limited as a secretary (2 pages)
7 November 2011Registered office address changed from 99 Eaton Terrace London SW1W 8TW on 7 November 2011 (1 page)
7 November 2011Registered office address changed from 99 Eaton Terrace London SW1W 8TW on 7 November 2011 (1 page)
7 November 2011Registered office address changed from 99 Eaton Terrace London SW1W 8TW on 7 November 2011 (1 page)
12 September 2011Annual return made up to 15 August 2011 with a full list of shareholders (4 pages)
12 September 2011Director's details changed for Mrs Radivoja Boam on 15 August 2011 (2 pages)
12 September 2011Annual return made up to 15 August 2011 with a full list of shareholders (4 pages)
12 September 2011Director's details changed for Mrs Radivoja Boam on 15 August 2011 (2 pages)
2 September 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
2 September 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
6 July 2011Termination of appointment of Angela Townley as a secretary (2 pages)
6 July 2011Termination of appointment of Angela Townley as a secretary (2 pages)
11 March 2011Termination of appointment of Rudolph Boam as a director (2 pages)
11 March 2011Termination of appointment of Rudolph Boam as a director (2 pages)
11 March 2011Registered office address changed from 29-30 Fitzroy Square London W1T 6LQ on 11 March 2011 (2 pages)
11 March 2011Registered office address changed from 29-30 Fitzroy Square London W1T 6LQ on 11 March 2011 (2 pages)
1 November 2010Registered office address changed from C/O Price & Co 30/32 Gildredge Rd Eastbourne East Sussex. BN21 4SH on 1 November 2010 (2 pages)
1 November 2010Termination of appointment of P C Secretaries Limited as a secretary (2 pages)
1 November 2010Appointment of Angela May Townley as a secretary (3 pages)
1 November 2010Registered office address changed from C/O Price & Co 30/32 Gildredge Rd Eastbourne East Sussex. BN21 4SH on 1 November 2010 (2 pages)
1 November 2010Termination of appointment of P C Secretaries Limited as a secretary (2 pages)
1 November 2010Registered office address changed from C/O Price & Co 30/32 Gildredge Rd Eastbourne East Sussex. BN21 4SH on 1 November 2010 (2 pages)
1 November 2010Appointment of Angela May Townley as a secretary (3 pages)
2 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (6 pages)
2 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (6 pages)
1 July 2010Appointment of Mrs Kornelija Silva Ralph as a director (2 pages)
1 July 2010Appointment of Mrs Kornelija Silva Ralph as a director (2 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
12 May 2010Appointment of P C Secretaries Limited as a secretary (2 pages)
12 May 2010Termination of appointment of Radivoja Boam as a secretary (1 page)
12 May 2010Appointment of P C Secretaries Limited as a secretary (2 pages)
12 May 2010Termination of appointment of Radivoja Boam as a secretary (1 page)
26 August 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
26 August 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
24 August 2009Return made up to 15/08/09; full list of members (4 pages)
24 August 2009Return made up to 15/08/09; full list of members (4 pages)
27 November 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
27 November 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
21 August 2008Return made up to 15/08/08; full list of members (4 pages)
21 August 2008Return made up to 15/08/08; full list of members (4 pages)
30 August 2007Return made up to 15/08/07; full list of members (2 pages)
30 August 2007Return made up to 15/08/07; full list of members (2 pages)
12 April 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
12 April 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
23 August 2006Return made up to 15/08/06; full list of members (2 pages)
23 August 2006Return made up to 15/08/06; full list of members (2 pages)
22 May 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
22 May 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
12 October 2005Return made up to 15/08/05; full list of members (2 pages)
12 October 2005Return made up to 15/08/05; full list of members (2 pages)
4 April 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
4 April 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
4 October 2004Return made up to 15/08/04; full list of members (7 pages)
4 October 2004Return made up to 15/08/04; full list of members (7 pages)
19 April 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
19 April 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
26 September 2003Return made up to 15/08/03; full list of members (7 pages)
26 September 2003Return made up to 15/08/03; full list of members (7 pages)
14 April 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
14 April 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
22 August 2002Return made up to 15/08/02; full list of members (7 pages)
22 August 2002Return made up to 15/08/02; full list of members (7 pages)
5 May 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
5 May 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
21 August 2001Return made up to 15/08/01; full list of members (6 pages)
21 August 2001Return made up to 15/08/01; full list of members (6 pages)
2 April 2001Accounts for a small company made up to 30 September 2000 (4 pages)
2 April 2001Accounts for a small company made up to 30 September 2000 (4 pages)
11 August 2000Return made up to 15/08/00; full list of members (6 pages)
11 August 2000Return made up to 15/08/00; full list of members (6 pages)
30 January 2000Accounts for a small company made up to 30 September 1999 (4 pages)
30 January 2000Accounts for a small company made up to 30 September 1999 (4 pages)
30 September 1999Return made up to 15/08/99; no change of members (4 pages)
30 September 1999Return made up to 15/08/99; no change of members (4 pages)
1 August 1999Accounts for a small company made up to 30 September 1998 (4 pages)
1 August 1999Accounts for a small company made up to 30 September 1998 (4 pages)
27 August 1998Return made up to 15/08/98; no change of members (4 pages)
27 August 1998Return made up to 15/08/98; no change of members (4 pages)
12 June 1998Accounts for a small company made up to 30 September 1997 (3 pages)
12 June 1998Accounts for a small company made up to 30 September 1997 (3 pages)
6 March 1997Accounts for a small company made up to 30 September 1996 (4 pages)
6 March 1997Accounts for a small company made up to 30 September 1996 (4 pages)
21 August 1996Return made up to 15/08/96; no change of members (4 pages)
21 August 1996Return made up to 15/08/96; no change of members (4 pages)
28 February 1996Accounts for a small company made up to 30 September 1995 (5 pages)
28 February 1996Accounts for a small company made up to 30 September 1995 (5 pages)
21 August 1995Return made up to 15/08/95; no change of members (4 pages)
21 August 1995Return made up to 15/08/95; no change of members (4 pages)
23 March 1995Accounts for a small company made up to 30 September 1994 (5 pages)
23 March 1995Accounts for a small company made up to 30 September 1994 (5 pages)
25 September 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 September 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 September 1991Company name changed speed 1870 LIMITED\certificate issued on 20/09/91 (2 pages)
19 September 1991Company name changed speed 1870 LIMITED\certificate issued on 20/09/91 (2 pages)
15 August 1991Incorporation (17 pages)
15 August 1991Incorporation (17 pages)