Company NameZeus Petroleum Limited
Company StatusDissolved
Company Number03005575
CategoryPrivate Limited Company
Incorporation Date3 January 1995(29 years, 4 months ago)
Dissolution Date3 March 2020 (4 years, 1 month ago)
Previous NameWimbledon Oil And Gas Limited

Business Activity

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

Directors

Director NameMr Thomas Patrick Cross
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2013(18 years, 9 months after company formation)
Appointment Duration6 years, 4 months (closed 03 March 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Queens Terrace
Aberdeen
AB10 1XL
Scotland
Director NameRyan Ashley Stroulger
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2013(18 years, 9 months after company formation)
Appointment Duration6 years, 4 months (closed 03 March 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Queens Terrace
Aberdeen
AB10 1XL
Scotland
Secretary NameMr Ryan Ashley Stroulger
StatusClosed
Appointed12 October 2013(18 years, 9 months after company formation)
Appointment Duration6 years, 4 months (closed 03 March 2020)
RoleCompany Director
Correspondence Address4 Queens Terrace
Aberdeen
AB10 1XL
Scotland
Director NameMr Robert Jonathan Peter Ross
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1995(same day as company formation)
RoleOil Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressOldfield House
Oldfield Road
London
SW19 4SD
Director NameMr Robert Edward Frost
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1995(same day as company formation)
RoleGeophysicist/Consultant
Correspondence AddressBrockenhurst Rockfield Road
Oxted
Surrey
RH8 0EL
Secretary NameMr Robert Jonathan Peter Ross
NationalityBritish
StatusResigned
Appointed03 January 1995(same day as company formation)
RoleOil Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressOldfield House
Oldfield Road
London
SW19 4SD
Director NameMichael Rose
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2003(8 years after company formation)
Appointment Duration3 years, 7 months (resigned 18 September 2006)
RoleOil Consultant
Country of ResidenceEngland
Correspondence Address10 Rosebery Avenue
Harpenden
Hertfordshire
AL5 2QP
Director NameMr Stephen Lewis Goschalk
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2006(11 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 July 2008)
RoleFinance
Country of ResidenceEngland
Correspondence Address41 Meadway
London
NW11 7AX
Director NameHaydn Leslie Gardner
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2006(11 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 30 April 2012)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address36 Lefroy Road
Beaconsfield
6162 Western Australia
Secretary NameHaydn Leslie Gardner
NationalityBritish
StatusResigned
Appointed18 September 2006(11 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 23 April 2010)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address40 Lefroy Road
Beaconsfield
6162 West Australia
Foreign
Secretary NameMr Stephen Lewis Goschalk
NationalityBritish
StatusResigned
Appointed18 September 2006(11 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 July 2008)
RoleFinance
Country of ResidenceEngland
Correspondence Address41 Meadway
London
NW11 7AX
Director NameWilliam Riggall West
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2008(13 years after company formation)
Appointment Duration2 years, 3 months (resigned 23 April 2010)
RoleConsultant
Country of ResidenceEngland
Correspondence Address77 Cadogan Square
London
SW1X 0DY
Director NameMr Michael Rose
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2010(15 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 14 January 2013)
RoleGeologist
Country of ResidenceEngland
Correspondence Address10 Rosebery Avenue
Harpenden
Hertfordshire
AL5 2QP
Secretary NameAdrian Ronald Bowers
NationalityBritish
StatusResigned
Appointed23 April 2010(15 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 29 May 2012)
RoleCompany Director
Correspondence Address21 Franklin Street
Leederville
6007
Australia
Director NameMr Clive Nathan Carver
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2012(17 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Fairfax Close
Oxted
Surrey
RH8 9HQ
Secretary NameMs Nerida Schmidt
StatusResigned
Appointed29 May 2012(17 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 October 2013)
RoleCompany Director
Correspondence Address15 Inlet Grove
Mullaloo
Wa
6027
Director NameMr Peter Eric Kingston
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2012(17 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 12 October 2013)
RolePetroleum Management Consultant
Country of ResidenceUnited Kingdom
Correspondence Address38 Sambourne Road
Warminster
Wiltshire
BA12 8LG
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed03 January 1995(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed03 January 1995(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Contact

Websitelochardenergy.com

Location

Registered Address6 St. Andrew Street
London
EC4A 3AE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

19 at £1Lochard Energy Group PLC
100.00%
Ordinary

Financials

Year2014
Turnover£15,217,000
Gross Profit-£8,061,000
Net Worth-£30,875,000
Cash£476,000
Current Liabilities£44,650,000

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Charges

27 June 2012Delivered on: 11 July 2012
Satisfied on: 21 July 2015
Persons entitled: Dolphin Drilling Limited

Classification: Floating charge security agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The security assets being all the chargor's undertaking and assets at the date of the deed or in the future of whatever type and wherever located see image for full details.
Fully Satisfied
27 March 2009Delivered on: 17 April 2009
Satisfied on: 21 July 2015
Persons entitled: Rheochem PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
29 October 2010Delivered on: 1 November 2010
Persons entitled: Gemini Oil & Gas Fund Ii, L.P.

Classification: Floating charge security agreement
Secured details: All monies due or to become due from any obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of floating charge all present and future undertaking and assets of whatever type and wherever located.
Outstanding

Filing History

3 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
17 December 2019First Gazette notice for voluntary strike-off (1 page)
4 December 2019Application to strike the company off the register (3 pages)
26 October 2018Restoration by order of the court (3 pages)
2 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
2 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 June 2016Voluntary strike-off action has been suspended (1 page)
17 June 2016Voluntary strike-off action has been suspended (1 page)
17 May 2016First Gazette notice for voluntary strike-off (1 page)
17 May 2016First Gazette notice for voluntary strike-off (1 page)
6 May 2016Application to strike the company off the register (3 pages)
6 May 2016Application to strike the company off the register (3 pages)
17 March 2016Satisfaction of charge 2 in full (4 pages)
17 March 2016Satisfaction of charge 2 in full (4 pages)
16 February 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1
(6 pages)
16 February 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1
(6 pages)
11 January 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
11 January 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
6 January 2016Statement of capital following an allotment of shares on 22 December 2015
  • GBP 5,790,000
(3 pages)
6 January 2016Statement of capital following an allotment of shares on 22 December 2015
  • GBP 5,790,000
(3 pages)
29 December 2015Solvency Statement dated 22/12/15 (1 page)
29 December 2015Statement of capital on 29 December 2015
  • GBP 1
(4 pages)
29 December 2015Resolutions
  • RES13 ‐ Cancelling the share premium account 22/12/2015
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
29 December 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancelling the share premium account 22/12/2015
(1 page)
29 December 2015Statement by Directors (1 page)
29 December 2015Statement by Directors (1 page)
29 December 2015Statement of capital on 29 December 2015
  • GBP 1
(4 pages)
29 December 2015Solvency Statement dated 22/12/15 (1 page)
21 July 2015Satisfaction of charge 1 in full (4 pages)
21 July 2015Satisfaction of charge 3 in full (4 pages)
21 July 2015Satisfaction of charge 1 in full (4 pages)
21 July 2015Satisfaction of charge 3 in full (4 pages)
6 January 2015Full accounts made up to 30 June 2014 (27 pages)
6 January 2015Full accounts made up to 30 June 2014 (27 pages)
5 January 2015Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to 6 St. Andrew Street London EC4A 3AE (1 page)
5 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 19
(6 pages)
5 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 19
(6 pages)
5 January 2015Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to 6 St. Andrew Street London EC4A 3AE (1 page)
5 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 19
(6 pages)
23 June 2014Full accounts made up to 30 June 2013 (26 pages)
23 June 2014Full accounts made up to 30 June 2013 (26 pages)
13 March 2014Aud res sect 519 (1 page)
13 March 2014Aud res sect 519 (1 page)
11 March 2014Section 519 (2 pages)
11 March 2014Section 519 (2 pages)
14 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 19
(6 pages)
14 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 19
(6 pages)
14 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 19
(6 pages)
14 October 2013Registered office address changed from One Wood Street London EC2V 7WS United Kingdom on 14 October 2013 (1 page)
14 October 2013Registered office address changed from One Wood Street London EC2V 7WS United Kingdom on 14 October 2013 (1 page)
13 October 2013Appointment of Mr Ryan Ashley Stroulger as a director (2 pages)
13 October 2013Termination of appointment of Peter Kingston as a director (1 page)
13 October 2013Appointment of Mr Ryan Ashley Stroulger as a director (2 pages)
13 October 2013Appointment of Mr Thomas Patrick Cross as a director (2 pages)
13 October 2013Appointment of Mr Thomas Patrick Cross as a director (2 pages)
13 October 2013Termination of appointment of Clive Carver as a director (1 page)
13 October 2013Termination of appointment of Nerida Schmidt as a secretary (1 page)
13 October 2013Appointment of Mr Ryan Ashley Stroulger as a secretary (2 pages)
13 October 2013Termination of appointment of Peter Kingston as a director (1 page)
13 October 2013Termination of appointment of Nerida Schmidt as a secretary (1 page)
13 October 2013Appointment of Mr Ryan Ashley Stroulger as a secretary (2 pages)
13 October 2013Termination of appointment of Clive Carver as a director (1 page)
22 March 2013Full accounts made up to 30 June 2012 (30 pages)
22 March 2013Full accounts made up to 30 June 2012 (30 pages)
21 March 2013Termination of appointment of Michael Rose as a director (1 page)
21 March 2013Termination of appointment of Michael Rose as a director (1 page)
8 February 2013Annual return made up to 3 January 2013 with a full list of shareholders (7 pages)
8 February 2013Annual return made up to 3 January 2013 with a full list of shareholders (7 pages)
8 February 2013Annual return made up to 3 January 2013 with a full list of shareholders (7 pages)
5 November 2012Appointment of Mr Peter Eric Kingston as a director (2 pages)
5 November 2012Appointment of Mr Peter Eric Kingston as a director (2 pages)
29 October 2012Registered office address changed from 15 Appold Street London EC2A 2HB on 29 October 2012 (1 page)
29 October 2012Register inspection address has been changed from 15 Appold Street London EC2A 2HB United Kingdom (1 page)
29 October 2012Register(s) moved to registered inspection location (1 page)
29 October 2012Register(s) moved to registered inspection location (1 page)
29 October 2012Register inspection address has been changed from 15 Appold Street London EC2A 2HB United Kingdom (1 page)
29 October 2012Registered office address changed from 15 Appold Street London EC2A 2HB on 29 October 2012 (1 page)
18 July 2012Section 519 (2 pages)
18 July 2012Section 519 (2 pages)
11 July 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
11 July 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
1 June 2012Appointment of Ms. Nerida Schmidt as a secretary (2 pages)
1 June 2012Full accounts made up to 30 June 2011 (31 pages)
1 June 2012Appointment of Ms. Nerida Schmidt as a secretary (2 pages)
1 June 2012Full accounts made up to 30 June 2011 (31 pages)
31 May 2012Termination of appointment of Adrian Bowers as a secretary (1 page)
31 May 2012Termination of appointment of Adrian Bowers as a secretary (1 page)
3 May 2012Termination of appointment of Haydn Gardner as a director (3 pages)
3 May 2012Appointment of Mr Clive Nathan Carver as a director (4 pages)
3 May 2012Termination of appointment of Haydn Gardner as a director (3 pages)
3 May 2012Appointment of Mr Clive Nathan Carver as a director (4 pages)
27 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (5 pages)
27 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (5 pages)
27 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (5 pages)
5 January 2012Director's details changed for Haydn Leslie Gardner on 13 December 2011 (3 pages)
5 January 2012Director's details changed for Haydn Leslie Gardner on 13 December 2011 (3 pages)
9 August 2011Compulsory strike-off action has been discontinued (1 page)
9 August 2011Compulsory strike-off action has been discontinued (1 page)
8 August 2011Full accounts made up to 30 June 2010 (31 pages)
8 August 2011Full accounts made up to 30 June 2010 (31 pages)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
18 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (5 pages)
18 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (5 pages)
18 January 2011Register inspection address has been changed from Ground Floor 11 Albemarle Street London W1S 4HH United Kingdom (1 page)
18 January 2011Register inspection address has been changed from Ground Floor 11 Albemarle Street London W1S 4HH United Kingdom (1 page)
18 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (5 pages)
17 January 2011Register(s) moved to registered office address (1 page)
17 January 2011Register(s) moved to registered office address (1 page)
1 November 2010Particulars of a mortgage or charge / charge no: 2 (8 pages)
1 November 2010Particulars of a mortgage or charge / charge no: 2 (8 pages)
7 June 2010Full accounts made up to 30 June 2009 (29 pages)
7 June 2010Full accounts made up to 30 June 2009 (29 pages)
11 May 2010Statement of capital following an allotment of shares on 23 April 2010
  • GBP 19
(4 pages)
11 May 2010Termination of appointment of William West as a director (2 pages)
11 May 2010Appointment of Adrian Ronald Bowers as a secretary (4 pages)
11 May 2010Termination of appointment of William West as a director (2 pages)
11 May 2010Termination of appointment of Haydn Gardner as a secretary (2 pages)
11 May 2010Appointment of Adrian Ronald Bowers as a secretary (4 pages)
11 May 2010Statement of capital following an allotment of shares on 23 April 2010
  • GBP 19
(4 pages)
11 May 2010Appointment of Michael Rose as a director (3 pages)
11 May 2010Termination of appointment of Haydn Gardner as a secretary (2 pages)
11 May 2010Appointment of Michael Rose as a director (3 pages)
4 May 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Auth debt & sects 570, 560, 561 23/04/2010
(12 pages)
4 May 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Auth debt & sects 570, 560, 561 23/04/2010
(12 pages)
24 February 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
24 February 2010Register(s) moved to registered inspection location (1 page)
24 February 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
24 February 2010Register(s) moved to registered inspection location (1 page)
24 February 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
23 February 2010Register inspection address has been changed (1 page)
23 February 2010Register inspection address has been changed (1 page)
23 February 2010Director's details changed for William Riggall West on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Haydn Leslie Gardner on 22 February 2010 (2 pages)
23 February 2010Director's details changed for William Riggall West on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Haydn Leslie Gardner on 22 February 2010 (2 pages)
24 August 2009Full accounts made up to 30 June 2008 (27 pages)
24 August 2009Full accounts made up to 30 June 2008 (27 pages)
21 August 2009Return made up to 03/01/09; full list of members; amend (10 pages)
21 August 2009Return made up to 03/01/09; full list of members; amend (10 pages)
17 April 2009Particulars of a mortgage or charge / charge no: 1 (11 pages)
17 April 2009Particulars of a mortgage or charge / charge no: 1 (11 pages)
27 February 2009Director and secretary's change of particulars / haydn gardner / 24/02/2009 (1 page)
27 February 2009Director and secretary's change of particulars / haydn gardner / 24/02/2009 (1 page)
25 February 2009Return made up to 03/01/09; full list of members (4 pages)
25 February 2009Director and secretary's change of particulars / haydn gardner / 24/02/2009 (1 page)
25 February 2009Location of debenture register (1 page)
25 February 2009Director and secretary's change of particulars / haydn gardner / 24/02/2009 (1 page)
25 February 2009Return made up to 03/01/09; full list of members (4 pages)
25 February 2009Location of register of members (1 page)
25 February 2009Location of debenture register (1 page)
25 February 2009Location of register of members (1 page)
31 January 2009Registered office changed on 31/01/2009 from ground floor 11 albemarle street london W1S 4HH (1 page)
31 January 2009Registered office changed on 31/01/2009 from ground floor 11 albemarle street london W1S 4HH (1 page)
22 September 2008Appointment terminated director and secretary stephen goschalk (1 page)
22 September 2008Appointment terminated director and secretary stephen goschalk (1 page)
4 July 2008Full accounts made up to 30 June 2007 (23 pages)
4 July 2008Full accounts made up to 30 June 2007 (23 pages)
7 February 2008Return made up to 03/01/08; full list of members (3 pages)
7 February 2008Return made up to 03/01/08; full list of members (3 pages)
23 January 2008New director appointed (2 pages)
23 January 2008New director appointed (2 pages)
26 June 2007Secretary's particulars changed;director's particulars changed (1 page)
26 June 2007Secretary's particulars changed;director's particulars changed (1 page)
18 January 2007Return made up to 03/01/07; full list of members (3 pages)
18 January 2007Return made up to 03/01/07; full list of members (3 pages)
11 December 2006Accounting reference date extended from 31/03/07 to 30/06/07 (1 page)
11 December 2006Accounting reference date extended from 31/03/07 to 30/06/07 (1 page)
11 December 2006Registered office changed on 11/12/06 from: oldfield house oldfield road wimbledon london SW19 4SD (1 page)
11 December 2006Registered office changed on 11/12/06 from: oldfield house oldfield road wimbledon london SW19 4SD (1 page)
22 November 2006New secretary appointed;new director appointed (2 pages)
22 November 2006Director resigned (1 page)
22 November 2006Secretary resigned (1 page)
22 November 2006Director resigned (1 page)
22 November 2006New secretary appointed;new director appointed (2 pages)
22 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
22 November 2006New secretary appointed;new director appointed (2 pages)
22 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
22 November 2006Director resigned (1 page)
22 November 2006Director resigned (1 page)
22 November 2006Director resigned (1 page)
22 November 2006Director resigned (1 page)
22 November 2006Secretary resigned (1 page)
22 November 2006New secretary appointed;new director appointed (2 pages)
3 October 2006Ad 08/08/06--------- £ si 12@1=12 £ ic 6/18 (2 pages)
3 October 2006Particulars of contract relating to shares (3 pages)
3 October 2006Ad 08/08/06--------- £ si 12@1=12 £ ic 6/18 (2 pages)
3 October 2006Resolutions
  • RES14 ‐ Capit £12 08/08/06
(1 page)
3 October 2006Particulars of contract relating to shares (3 pages)
3 October 2006Resolutions
  • RES14 ‐ Capit £12 08/08/06
(1 page)
29 September 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
29 September 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
20 September 2006Company name changed wimbledon oil and gas LIMITED\certificate issued on 20/09/06 (4 pages)
20 September 2006Company name changed wimbledon oil and gas LIMITED\certificate issued on 20/09/06 (4 pages)
4 January 2006Return made up to 03/01/06; full list of members (3 pages)
4 January 2006Return made up to 03/01/06; full list of members (3 pages)
18 June 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
18 June 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
10 January 2005Return made up to 03/01/05; full list of members (7 pages)
10 January 2005Return made up to 03/01/05; full list of members (7 pages)
29 July 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
29 July 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
22 January 2004Return made up to 03/01/04; full list of members (7 pages)
22 January 2004Return made up to 03/01/04; full list of members (7 pages)
27 May 2003Return made up to 03/01/03; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 May 2003Return made up to 03/01/03; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 May 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
14 May 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
1 May 2003Registered office changed on 01/05/03 from: 4 middle street london EC1A 7NQ (1 page)
1 May 2003Registered office changed on 01/05/03 from: 4 middle street london EC1A 7NQ (1 page)
7 February 2003New director appointed (2 pages)
7 February 2003New director appointed (2 pages)
30 January 2003Ad 23/01/03--------- £ si 2@1=2 £ ic 4/6 (2 pages)
30 January 2003Ad 23/01/03--------- £ si 2@1=2 £ ic 4/6 (2 pages)
5 December 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
5 December 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
11 January 2002Return made up to 03/01/02; full list of members (6 pages)
11 January 2002Return made up to 03/01/02; full list of members (6 pages)
17 December 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
17 December 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
5 January 2001Return made up to 03/01/01; full list of members (6 pages)
5 January 2001Return made up to 03/01/01; full list of members (6 pages)
4 January 2001Full accounts made up to 31 March 2000 (8 pages)
4 January 2001Full accounts made up to 31 March 2000 (8 pages)
6 January 2000Return made up to 03/01/00; full list of members
  • 363(287) ‐ Registered office changed on 06/01/00
(5 pages)
6 January 2000Return made up to 03/01/00; full list of members
  • 363(287) ‐ Registered office changed on 06/01/00
(5 pages)
18 August 1999Full accounts made up to 31 March 1999 (8 pages)
18 August 1999Full accounts made up to 31 March 1999 (8 pages)
25 January 1999Full accounts made up to 31 March 1998 (9 pages)
25 January 1999Full accounts made up to 31 March 1998 (9 pages)
6 January 1999Return made up to 03/01/99; full list of members (6 pages)
6 January 1999Return made up to 03/01/99; full list of members (6 pages)
7 January 1998Return made up to 03/01/98; no change of members (4 pages)
7 January 1998Return made up to 03/01/98; no change of members (4 pages)
2 January 1998Full accounts made up to 31 March 1997 (11 pages)
2 January 1998Full accounts made up to 31 March 1997 (11 pages)
13 January 1997Return made up to 03/01/97; no change of members (4 pages)
13 January 1997Return made up to 03/01/97; no change of members (4 pages)
24 December 1996Full accounts made up to 31 March 1996 (8 pages)
24 December 1996Full accounts made up to 31 March 1996 (8 pages)
10 January 1996Return made up to 03/01/96; full list of members (6 pages)
10 January 1996Return made up to 03/01/96; full list of members (6 pages)
28 April 1995New director appointed (2 pages)
28 April 1995New director appointed (2 pages)
25 April 1995Accounting reference date notified as 31/03 (1 page)
25 April 1995Accounting reference date notified as 31/03 (1 page)
10 April 1995Ad 03/01/95--------- £ si 3@1=3 £ ic 1/4 (2 pages)
10 April 1995New secretary appointed;new director appointed (2 pages)
10 April 1995New secretary appointed;new director appointed (2 pages)
10 April 1995Ad 03/01/95--------- £ si 3@1=3 £ ic 1/4 (2 pages)
10 January 1995Secretary resigned;director resigned (1 page)
10 January 1995Secretary resigned;director resigned (1 page)
3 January 1995Incorporation (10 pages)
3 January 1995Incorporation (10 pages)