Company NameGuinea Petroleum Corporation Ltd
Company StatusDissolved
Company Number03059768
CategoryPrivate Limited Company
Incorporation Date22 May 1995(28 years, 11 months ago)
Dissolution Date10 March 1998 (26 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJoseph Raoul Delawa
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed22 May 1995(same day as company formation)
RoleMarketing Consultant
Correspondence Address15 Fennick Place
London
SW9 9NN
Director NameAsvin Narshi Modha
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed22 May 1995(same day as company formation)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address32 Wood Lane
Kingsbury
London
NW9 7NS
Secretary NameAsvin Narshi Modha
NationalityBritish
StatusClosed
Appointed22 May 1995(same day as company formation)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address32 Wood Lane
Kingsbury
London
NW9 7NS
Director NameNorman Younger
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1995(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Secretary NameMiriam Younger
NationalityBritish
StatusResigned
Appointed22 May 1995(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB

Location

Registered AddressAndrew Sharma & Co
Suite 6 First Floor Building 56
Gec Complex East Lane Wembley
Greater London
HA9 7PX
RegionLondon
ConstituencyBrent North
CountyGreater London
WardPreston
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

10 March 1998Final Gazette dissolved via compulsory strike-off (1 page)
18 November 1997First Gazette notice for compulsory strike-off (1 page)
30 May 1996Return made up to 22/05/96; full list of members
  • 363(287) ‐ Registered office changed on 30/05/96
(6 pages)
18 July 1995Secretary resigned (2 pages)
18 July 1995Director resigned (2 pages)
28 June 1995Registered office changed on 28/06/95 from: 1ST floor suite 39A leicester road salford M7 4AS (1 page)
28 June 1995Ad 22/05/95--------- £ si 100@1=100 £ ic 1/101 (2 pages)
28 June 1995New director appointed (2 pages)
28 June 1995Accounting reference date notified as 30/06 (1 page)
28 June 1995New secretary appointed;new director appointed (2 pages)
13 June 1995Director resigned (2 pages)
13 June 1995Secretary resigned (2 pages)
22 May 1995Incorporation (20 pages)