Company NameBellerophon Oil & Gas Limited
Company StatusDissolved
Company Number02904794
CategoryPrivate Limited Company
Incorporation Date4 March 1994(30 years, 1 month ago)
Dissolution Date3 November 2009 (14 years, 5 months ago)
Previous NameAurelian Oil & Gas Limited

Business Activity

Section BMining and Quarrying
SIC 1110Extraction of petroleum & natural gas
SIC 06100Extraction of crude petroleum

Directors

Director NameMr Michael Denys Seymour
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed09 March 1994(5 days after company formation)
Appointment Duration15 years, 8 months (closed 03 November 2009)
RoleOil Executive
Country of ResidenceEngland
Correspondence AddressThe Old School House High Street
Streatley
Reading
Berkshire
RG8 9JD
Director NamePhilippa Mary Seymour
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed09 March 1994(5 days after company formation)
Appointment Duration15 years, 8 months (closed 03 November 2009)
RolePhysiotherapist
Correspondence AddressThe Old School House
High Street Streatley On Thames
Reading
Berkshire
RG8 9JD
Secretary NameMr Raymond George Godson
NationalityBritish
StatusClosed
Appointed21 January 1997(2 years, 10 months after company formation)
Appointment Duration12 years, 9 months (closed 03 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Bryanston Mansions
York Street
London
W1H 1DA
Director NamePhilip David Krauss
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1994(same day as company formation)
RoleSolicitor
Correspondence Address42 Chiltern Road
Bray
Maidenhead
Berkshire
SL6 1XA
Secretary NameCatsec Limited (Corporation)
StatusResigned
Appointed04 March 1994(same day as company formation)
Correspondence Address5 East Pallant
Chichester
West Sussex
PO19 1TR

Location

Registered Address6/7 Pollen Street
London
W1S 1NJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,282
Current Liabilities£1,138

Accounts

Latest Accounts30 June 2008 (15 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

3 November 2009Final Gazette dissolved via voluntary strike-off (1 page)
21 July 2009First Gazette notice for voluntary strike-off (1 page)
7 July 2009Application for striking-off (1 page)
26 June 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
10 March 2009Return made up to 28/02/09; full list of members (4 pages)
28 April 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
5 March 2008Return made up to 28/02/08; full list of members (4 pages)
29 April 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
9 March 2007Return made up to 28/02/07; full list of members (2 pages)
2 May 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
28 February 2006Return made up to 28/02/06; full list of members (2 pages)
13 January 2006Company name changed aurelian oil & gas LIMITED\certificate issued on 13/01/06 (2 pages)
22 March 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
9 March 2005Return made up to 04/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
29 March 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
16 March 2004Return made up to 04/03/04; full list of members (7 pages)
21 March 2003Total exemption full accounts made up to 30 June 2002 (8 pages)
13 March 2003Return made up to 04/03/03; full list of members (7 pages)
24 January 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
16 March 2001Return made up to 04/03/01; full list of members
  • 363(287) ‐ Registered office changed on 16/03/01
(6 pages)
20 September 2000Full accounts made up to 30 June 2000 (8 pages)
9 March 2000Return made up to 04/03/00; full list of members (7 pages)
21 December 1999Full accounts made up to 30 June 1999 (8 pages)
21 April 1999Return made up to 04/03/99; full list of members (8 pages)
6 November 1998Full accounts made up to 30 June 1998 (8 pages)
17 April 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
5 March 1998Return made up to 04/03/98; full list of members (8 pages)
28 August 1997Full accounts made up to 30 June 1997 (7 pages)
28 January 1997Registered office changed on 28/01/97 from: fulwood house fulwood place london WC1V 6HR (1 page)
28 January 1997New secretary appointed (2 pages)
31 July 1996Full accounts made up to 30 June 1996 (7 pages)
8 March 1996Return made up to 04/03/96; no change of members (4 pages)
8 January 1996Full accounts made up to 30 June 1995 (7 pages)
18 October 1995Auditor's resignation (2 pages)