Company NameLidex International Limited
Company StatusDissolved
Company Number03054040
CategoryPrivate Limited Company
Incorporation Date2 May 1995(29 years ago)
Dissolution Date4 March 2014 (10 years, 1 month ago)
Previous NamesYOIL - York Oil International Limited and Lidex Oil International Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Alastair Robert Clifford Tulloch
NationalityBritish
StatusClosed
Appointed03 December 1999(4 years, 7 months after company formation)
Appointment Duration14 years, 3 months (closed 04 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Laurier Road
London
NW5 1SJ
Director NameRupert Neudorfer
Date of BirthDecember 1969 (Born 54 years ago)
NationalityAustrian
StatusClosed
Appointed20 February 2008(12 years, 9 months after company formation)
Appointment Duration6 years (closed 04 March 2014)
RoleLawyer
Country of ResidenceLiechtenstein
Correspondence AddressMeierhofstrasse 2
Vaduz
9490
Liechtenstein
Director NameIrina Iakovleva
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBelorussian
StatusResigned
Appointed02 May 1995(same day as company formation)
RoleCompany Director
Correspondence Address220013 Minsk
Iakul Kolos Street 38
Belorussia
Director NameSimon Ashley Couldridge
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1997(1 year, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 12 June 2000)
RoleCompany Director
Correspondence AddressThe Old Forge
Sark
Channel Islands
GY9 0SD
Director NameKlaus Stark
Date of BirthJune 1938 (Born 85 years ago)
NationalityAustrian
StatusResigned
Appointed12 June 2000(5 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 04 April 2005)
RoleAccountant
Correspondence AddressMeierhofstrasse 2
Fl-9490
Vaduz
Foreign
Director NameKlaus Stark
Date of BirthJune 1938 (Born 85 years ago)
NationalityAustrian
StatusResigned
Appointed12 June 2000(5 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 04 April 2005)
RoleAccountant
Correspondence AddressMeierhofstrasse 2
Fl-9490
Vaduz
Foreign
Director NameDr Jur Christian Reichart
Date of BirthApril 1955 (Born 69 years ago)
NationalityAustrian
StatusResigned
Appointed04 April 2005(9 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 20 February 2008)
RoleLawyer
Correspondence AddressMeierhofstrasse 2
Vaduz
Fl-9490
Foreign
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 May 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed02 May 1995(same day as company formation)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 May 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameLegist Secretaries Limited (Corporation)
StatusResigned
Appointed01 April 1997(1 year, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 03 December 1999)
Correspondence AddressSenator House
85 Queen Victoria Street
London
EC4V 4JL

Location

Registered AddressC/O Tulloch & Co
4 Hill Street
London
W1J 5NE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

4 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2013First Gazette notice for voluntary strike-off (1 page)
19 November 2013First Gazette notice for voluntary strike-off (1 page)
8 November 2013Application to strike the company off the register (3 pages)
8 November 2013Application to strike the company off the register (3 pages)
17 September 2013Accounts for a dormant company made up to 31 May 2013 (1 page)
17 September 2013Accounts for a dormant company made up to 31 May 2013 (1 page)
2 May 2013Annual return made up to 2 May 2013 with a full list of shareholders
Statement of capital on 2013-05-02
  • GBP 2
(4 pages)
2 May 2013Annual return made up to 2 May 2013 with a full list of shareholders
Statement of capital on 2013-05-02
  • GBP 2
(4 pages)
2 May 2013Annual return made up to 2 May 2013 with a full list of shareholders
Statement of capital on 2013-05-02
  • GBP 2
(4 pages)
29 January 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
29 January 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
31 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
31 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
31 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
24 January 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
24 January 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
9 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
9 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
9 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
4 June 2010Accounts for a dormant company made up to 31 May 2010 (2 pages)
4 June 2010Accounts for a dormant company made up to 31 May 2010 (2 pages)
6 May 2010Director's details changed for Rupert Neudorfer on 1 January 2010 (2 pages)
6 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
6 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
6 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
6 May 2010Director's details changed for Rupert Neudorfer on 1 January 2010 (2 pages)
6 May 2010Director's details changed for Rupert Neudorfer on 1 January 2010 (2 pages)
15 July 2009Accounts for a dormant company made up to 31 May 2009 (3 pages)
15 July 2009Accounts made up to 31 May 2009 (3 pages)
11 May 2009Return made up to 02/05/09; full list of members (3 pages)
11 May 2009Return made up to 02/05/09; full list of members (3 pages)
6 March 2009Accounts made up to 31 May 2008 (1 page)
6 March 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
2 May 2008Return made up to 02/05/08; full list of members (3 pages)
2 May 2008Return made up to 02/05/08; full list of members (3 pages)
11 March 2008Accounts made up to 31 May 2007 (1 page)
11 March 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
25 February 2008Appointment terminated director christian reichart (1 page)
25 February 2008Director appointed rupert neudorfer (2 pages)
25 February 2008Director appointed rupert neudorfer (2 pages)
25 February 2008Appointment Terminated Director christian reichart (1 page)
14 May 2007Return made up to 02/05/07; full list of members (2 pages)
14 May 2007Return made up to 02/05/07; full list of members (2 pages)
29 August 2006Accounts made up to 31 May 2006 (1 page)
29 August 2006Accounts for a dormant company made up to 31 May 2006 (1 page)
9 May 2006Return made up to 02/05/06; full list of members (2 pages)
9 May 2006Return made up to 02/05/06; full list of members (2 pages)
30 June 2005Accounts for a dormant company made up to 31 May 2005 (1 page)
30 June 2005Accounts made up to 31 May 2005 (1 page)
6 May 2005Return made up to 02/05/05; full list of members (2 pages)
6 May 2005Return made up to 02/05/05; full list of members (2 pages)
19 April 2005Director resigned (1 page)
19 April 2005Director resigned (1 page)
19 April 2005New director appointed (2 pages)
19 April 2005New director appointed (2 pages)
17 February 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
17 February 2005Accounts made up to 31 May 2004 (1 page)
13 May 2004Return made up to 02/05/04; full list of members (6 pages)
13 May 2004Return made up to 02/05/04; full list of members (6 pages)
15 July 2003Accounts made up to 31 May 2003 (1 page)
15 July 2003Accounts for a dormant company made up to 31 May 2003 (1 page)
13 May 2003Return made up to 02/05/03; full list of members (6 pages)
13 May 2003Return made up to 02/05/03; full list of members
  • 363(287) ‐ Registered office changed on 13/05/03
(6 pages)
17 February 2003Accounts for a dormant company made up to 31 May 2002 (1 page)
17 February 2003Accounts made up to 31 May 2002 (1 page)
9 May 2002Return made up to 02/05/02; full list of members (6 pages)
9 May 2002Return made up to 02/05/02; full list of members (6 pages)
5 November 2001Accounts made up to 31 May 2001 (1 page)
5 November 2001Accounts for a dormant company made up to 31 May 2001 (1 page)
9 May 2001Return made up to 02/05/01; full list of members (6 pages)
9 May 2001Return made up to 02/05/01; full list of members (6 pages)
25 August 2000Accounts made up to 31 May 2000 (1 page)
25 August 2000Accounts for a dormant company made up to 31 May 2000 (1 page)
3 August 2000New director appointed (2 pages)
3 August 2000New director appointed (2 pages)
24 July 2000Director resigned (1 page)
24 July 2000Director resigned (1 page)
21 June 2000Memorandum and Articles of Association (14 pages)
21 June 2000Memorandum and Articles of Association (14 pages)
7 June 2000Company name changed lidex oil international LIMITED\certificate issued on 08/06/00 (2 pages)
7 June 2000Company name changed lidex oil international LIMITED\certificate issued on 08/06/00 (2 pages)
19 May 2000Company name changed yoil - york oil international li mited\certificate issued on 22/05/00 (2 pages)
19 May 2000Company name changed yoil - york oil international li mited\certificate issued on 22/05/00 (2 pages)
17 May 2000Return made up to 02/05/00; full list of members (6 pages)
17 May 2000Return made up to 02/05/00; full list of members (6 pages)
22 December 1999New secretary appointed (2 pages)
22 December 1999Registered office changed on 22/12/99 from: senator house 85 queen victoria street london EC4V 4JL (1 page)
22 December 1999New secretary appointed (2 pages)
22 December 1999Secretary resigned (1 page)
22 December 1999Secretary resigned (1 page)
22 December 1999Registered office changed on 22/12/99 from: senator house 85 queen victoria street london EC4V 4JL (1 page)
7 June 1999Accounts made up to 31 May 1999 (1 page)
7 June 1999Accounts for a dormant company made up to 31 May 1999 (1 page)
17 May 1999Return made up to 02/05/99; no change of members (4 pages)
17 May 1999Secretary's particulars changed (1 page)
17 May 1999Secretary's particulars changed (1 page)
17 May 1999Return made up to 02/05/99; no change of members (4 pages)
2 September 1998Registered office changed on 02/09/98 from: senator house 85 queen victoria street london EC4V 4JL (1 page)
2 September 1998Registered office changed on 02/09/98 from: senator house 85 queen victoria street london EC4V 4JL (1 page)
4 August 1998Registered office changed on 04/08/98 from: 4 john carpenter street london EC4Y 0NH (1 page)
4 August 1998Registered office changed on 04/08/98 from: 4 john carpenter street london EC4Y 0NH (1 page)
4 June 1998Accounts for a dormant company made up to 31 May 1998 (1 page)
4 June 1998Accounts made up to 31 May 1998 (1 page)
2 June 1998Return made up to 02/05/98; full list of members (6 pages)
2 June 1998Return made up to 02/05/98; full list of members (6 pages)
28 April 1998Accounts for a dormant company made up to 31 May 1997 (1 page)
28 April 1998Accounts made up to 31 May 1997 (1 page)
9 June 1997Return made up to 02/05/97; no change of members (6 pages)
9 June 1997Return made up to 02/05/97; no change of members (6 pages)
6 May 1997New secretary appointed (2 pages)
6 May 1997New secretary appointed (2 pages)
14 April 1997Secretary resigned (1 page)
14 April 1997Secretary resigned (1 page)
20 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 March 1997Registered office changed on 20/03/97 from: 21 st thomas street bristol BS1 6JS (1 page)
20 March 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 March 1997New director appointed (2 pages)
20 March 1997Accounts made up to 31 May 1996 (2 pages)
20 March 1997Director resigned (1 page)
20 March 1997Director resigned (1 page)
20 March 1997New director appointed (2 pages)
20 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 March 1997Accounts for a dormant company made up to 31 May 1996 (2 pages)
20 March 1997Registered office changed on 20/03/97 from: 21 st thomas street bristol BS1 6JS (1 page)
20 March 1997Director resigned (1 page)
20 March 1997Director resigned (1 page)
20 March 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 October 1996Return made up to 02/05/96; full list of members (5 pages)
21 October 1996Return made up to 02/05/96; full list of members (5 pages)
4 October 1995New director appointed (2 pages)
26 June 1995Director resigned;new director appointed (2 pages)
26 June 1995Registered office changed on 26/06/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
26 June 1995Registered office changed on 26/06/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
26 June 1995Secretary resigned;new secretary appointed (2 pages)
2 May 1995Incorporation (17 pages)
2 May 1995Incorporation (32 pages)