London
NW5 1SJ
Director Name | Rupert Neudorfer |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | Austrian |
Status | Closed |
Appointed | 20 February 2008(12 years, 9 months after company formation) |
Appointment Duration | 6 years (closed 04 March 2014) |
Role | Lawyer |
Country of Residence | Liechtenstein |
Correspondence Address | Meierhofstrasse 2 Vaduz 9490 Liechtenstein |
Director Name | Irina Iakovleva |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | Belorussian |
Status | Resigned |
Appointed | 02 May 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 220013 Minsk Iakul Kolos Street 38 Belorussia |
Director Name | Simon Ashley Couldridge |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1997(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 12 June 2000) |
Role | Company Director |
Correspondence Address | The Old Forge Sark Channel Islands GY9 0SD |
Director Name | Klaus Stark |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 12 June 2000(5 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 04 April 2005) |
Role | Accountant |
Correspondence Address | Meierhofstrasse 2 Fl-9490 Vaduz Foreign |
Director Name | Klaus Stark |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 12 June 2000(5 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 04 April 2005) |
Role | Accountant |
Correspondence Address | Meierhofstrasse 2 Fl-9490 Vaduz Foreign |
Director Name | Dr Jur Christian Reichart |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 04 April 2005(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 February 2008) |
Role | Lawyer |
Correspondence Address | Meierhofstrasse 2 Vaduz Fl-9490 Foreign |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 1995(same day as company formation) |
Correspondence Address | 21 St Thomas Street Bristol Avon BS1 6JS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Legist Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1997(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 03 December 1999) |
Correspondence Address | Senator House 85 Queen Victoria Street London EC4V 4JL |
Registered Address | C/O Tulloch & Co 4 Hill Street London W1J 5NE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 May 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
4 March 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 March 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
19 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
8 November 2013 | Application to strike the company off the register (3 pages) |
8 November 2013 | Application to strike the company off the register (3 pages) |
17 September 2013 | Accounts for a dormant company made up to 31 May 2013 (1 page) |
17 September 2013 | Accounts for a dormant company made up to 31 May 2013 (1 page) |
2 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders Statement of capital on 2013-05-02
|
2 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders Statement of capital on 2013-05-02
|
2 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders Statement of capital on 2013-05-02
|
29 January 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
29 January 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
31 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (4 pages) |
24 January 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
24 January 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
9 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (4 pages) |
4 June 2010 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
4 June 2010 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
6 May 2010 | Director's details changed for Rupert Neudorfer on 1 January 2010 (2 pages) |
6 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Director's details changed for Rupert Neudorfer on 1 January 2010 (2 pages) |
6 May 2010 | Director's details changed for Rupert Neudorfer on 1 January 2010 (2 pages) |
15 July 2009 | Accounts for a dormant company made up to 31 May 2009 (3 pages) |
15 July 2009 | Accounts made up to 31 May 2009 (3 pages) |
11 May 2009 | Return made up to 02/05/09; full list of members (3 pages) |
11 May 2009 | Return made up to 02/05/09; full list of members (3 pages) |
6 March 2009 | Accounts made up to 31 May 2008 (1 page) |
6 March 2009 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
2 May 2008 | Return made up to 02/05/08; full list of members (3 pages) |
2 May 2008 | Return made up to 02/05/08; full list of members (3 pages) |
11 March 2008 | Accounts made up to 31 May 2007 (1 page) |
11 March 2008 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
25 February 2008 | Appointment terminated director christian reichart (1 page) |
25 February 2008 | Director appointed rupert neudorfer (2 pages) |
25 February 2008 | Director appointed rupert neudorfer (2 pages) |
25 February 2008 | Appointment Terminated Director christian reichart (1 page) |
14 May 2007 | Return made up to 02/05/07; full list of members (2 pages) |
14 May 2007 | Return made up to 02/05/07; full list of members (2 pages) |
29 August 2006 | Accounts made up to 31 May 2006 (1 page) |
29 August 2006 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
9 May 2006 | Return made up to 02/05/06; full list of members (2 pages) |
9 May 2006 | Return made up to 02/05/06; full list of members (2 pages) |
30 June 2005 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
30 June 2005 | Accounts made up to 31 May 2005 (1 page) |
6 May 2005 | Return made up to 02/05/05; full list of members (2 pages) |
6 May 2005 | Return made up to 02/05/05; full list of members (2 pages) |
19 April 2005 | Director resigned (1 page) |
19 April 2005 | Director resigned (1 page) |
19 April 2005 | New director appointed (2 pages) |
19 April 2005 | New director appointed (2 pages) |
17 February 2005 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
17 February 2005 | Accounts made up to 31 May 2004 (1 page) |
13 May 2004 | Return made up to 02/05/04; full list of members (6 pages) |
13 May 2004 | Return made up to 02/05/04; full list of members (6 pages) |
15 July 2003 | Accounts made up to 31 May 2003 (1 page) |
15 July 2003 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
13 May 2003 | Return made up to 02/05/03; full list of members (6 pages) |
13 May 2003 | Return made up to 02/05/03; full list of members
|
17 February 2003 | Accounts for a dormant company made up to 31 May 2002 (1 page) |
17 February 2003 | Accounts made up to 31 May 2002 (1 page) |
9 May 2002 | Return made up to 02/05/02; full list of members (6 pages) |
9 May 2002 | Return made up to 02/05/02; full list of members (6 pages) |
5 November 2001 | Accounts made up to 31 May 2001 (1 page) |
5 November 2001 | Accounts for a dormant company made up to 31 May 2001 (1 page) |
9 May 2001 | Return made up to 02/05/01; full list of members (6 pages) |
9 May 2001 | Return made up to 02/05/01; full list of members (6 pages) |
25 August 2000 | Accounts made up to 31 May 2000 (1 page) |
25 August 2000 | Accounts for a dormant company made up to 31 May 2000 (1 page) |
3 August 2000 | New director appointed (2 pages) |
3 August 2000 | New director appointed (2 pages) |
24 July 2000 | Director resigned (1 page) |
24 July 2000 | Director resigned (1 page) |
21 June 2000 | Memorandum and Articles of Association (14 pages) |
21 June 2000 | Memorandum and Articles of Association (14 pages) |
7 June 2000 | Company name changed lidex oil international LIMITED\certificate issued on 08/06/00 (2 pages) |
7 June 2000 | Company name changed lidex oil international LIMITED\certificate issued on 08/06/00 (2 pages) |
19 May 2000 | Company name changed yoil - york oil international li mited\certificate issued on 22/05/00 (2 pages) |
19 May 2000 | Company name changed yoil - york oil international li mited\certificate issued on 22/05/00 (2 pages) |
17 May 2000 | Return made up to 02/05/00; full list of members (6 pages) |
17 May 2000 | Return made up to 02/05/00; full list of members (6 pages) |
22 December 1999 | New secretary appointed (2 pages) |
22 December 1999 | Registered office changed on 22/12/99 from: senator house 85 queen victoria street london EC4V 4JL (1 page) |
22 December 1999 | New secretary appointed (2 pages) |
22 December 1999 | Secretary resigned (1 page) |
22 December 1999 | Secretary resigned (1 page) |
22 December 1999 | Registered office changed on 22/12/99 from: senator house 85 queen victoria street london EC4V 4JL (1 page) |
7 June 1999 | Accounts made up to 31 May 1999 (1 page) |
7 June 1999 | Accounts for a dormant company made up to 31 May 1999 (1 page) |
17 May 1999 | Return made up to 02/05/99; no change of members (4 pages) |
17 May 1999 | Secretary's particulars changed (1 page) |
17 May 1999 | Secretary's particulars changed (1 page) |
17 May 1999 | Return made up to 02/05/99; no change of members (4 pages) |
2 September 1998 | Registered office changed on 02/09/98 from: senator house 85 queen victoria street london EC4V 4JL (1 page) |
2 September 1998 | Registered office changed on 02/09/98 from: senator house 85 queen victoria street london EC4V 4JL (1 page) |
4 August 1998 | Registered office changed on 04/08/98 from: 4 john carpenter street london EC4Y 0NH (1 page) |
4 August 1998 | Registered office changed on 04/08/98 from: 4 john carpenter street london EC4Y 0NH (1 page) |
4 June 1998 | Accounts for a dormant company made up to 31 May 1998 (1 page) |
4 June 1998 | Accounts made up to 31 May 1998 (1 page) |
2 June 1998 | Return made up to 02/05/98; full list of members (6 pages) |
2 June 1998 | Return made up to 02/05/98; full list of members (6 pages) |
28 April 1998 | Accounts for a dormant company made up to 31 May 1997 (1 page) |
28 April 1998 | Accounts made up to 31 May 1997 (1 page) |
9 June 1997 | Return made up to 02/05/97; no change of members (6 pages) |
9 June 1997 | Return made up to 02/05/97; no change of members (6 pages) |
6 May 1997 | New secretary appointed (2 pages) |
6 May 1997 | New secretary appointed (2 pages) |
14 April 1997 | Secretary resigned (1 page) |
14 April 1997 | Secretary resigned (1 page) |
20 March 1997 | Resolutions
|
20 March 1997 | Registered office changed on 20/03/97 from: 21 st thomas street bristol BS1 6JS (1 page) |
20 March 1997 | Resolutions
|
20 March 1997 | New director appointed (2 pages) |
20 March 1997 | Accounts made up to 31 May 1996 (2 pages) |
20 March 1997 | Director resigned (1 page) |
20 March 1997 | Director resigned (1 page) |
20 March 1997 | New director appointed (2 pages) |
20 March 1997 | Resolutions
|
20 March 1997 | Accounts for a dormant company made up to 31 May 1996 (2 pages) |
20 March 1997 | Registered office changed on 20/03/97 from: 21 st thomas street bristol BS1 6JS (1 page) |
20 March 1997 | Director resigned (1 page) |
20 March 1997 | Director resigned (1 page) |
20 March 1997 | Resolutions
|
21 October 1996 | Return made up to 02/05/96; full list of members (5 pages) |
21 October 1996 | Return made up to 02/05/96; full list of members (5 pages) |
4 October 1995 | New director appointed (2 pages) |
26 June 1995 | Director resigned;new director appointed (2 pages) |
26 June 1995 | Registered office changed on 26/06/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
26 June 1995 | Registered office changed on 26/06/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
26 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
2 May 1995 | Incorporation (17 pages) |
2 May 1995 | Incorporation (32 pages) |