Company NameA.B. Oil Limited
Company StatusDissolved
Company Number03227111
CategoryPrivate Limited Company
Incorporation Date19 July 1996(27 years, 9 months ago)
Dissolution Date10 August 2004 (19 years, 8 months ago)

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameDenis Kotler
Date of BirthJune 1972 (Born 51 years ago)
NationalityBelgian
StatusClosed
Appointed01 December 2003(7 years, 4 months after company formation)
Appointment Duration8 months, 1 week (closed 10 August 2004)
RoleCompany Director
Correspondence Address43 Fernthorpe Road
London
SW16 6DP
Secretary NameALW Firm Limited (Corporation)
StatusClosed
Appointed01 March 2004(7 years, 7 months after company formation)
Appointment Duration5 months, 1 week (closed 10 August 2004)
Correspondence Address3rd Floor 180 Tottenham
Court Road
London
W1T 7PD
Director NameAlexandre Krakhotkine
Date of BirthAugust 1962 (Born 61 years ago)
NationalityLatvian
StatusResigned
Appointed22 July 1996(3 days after company formation)
Appointment Duration7 years, 4 months (resigned 01 December 2003)
RoleBusinessman
Correspondence Address38-4 Dravnieku
Riga
Lv1021
Director NameScottish Psalms Corporation (Corporation)
StatusResigned
Appointed19 July 1996(same day as company formation)
Correspondence Address94 Dowdeswell Street
Nassau
New Providence
Foreign
Bahamas
Secretary NameServwell Corporation (Corporation)
StatusResigned
Appointed19 July 1996(same day as company formation)
Correspondence Address94 Dowdeswell Street
Nassau
Foreign
Secretary NameRb Secretariat Limited (Corporation)
StatusResigned
Appointed31 October 1996(3 months, 2 weeks after company formation)
Appointment Duration7 years, 4 months (resigned 01 March 2004)
Correspondence AddressBeaufort House Tenth Floor
15 St Botolph Street
London
EC3A 7EE

Location

Registered AddressSuite 12 3rd Floor Queens House
180 Tottenham Court Road London
W1T 7PD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

10 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
27 April 2004First Gazette notice for voluntary strike-off (1 page)
15 March 2004Application for striking-off (1 page)
9 March 2004Secretary resigned (1 page)
9 March 2004New secretary appointed (2 pages)
9 March 2004Registered office changed on 09/03/04 from: beaufort house tenth floor 15 st botolph street london EC3A 7EE (1 page)
17 December 2003New director appointed (2 pages)
17 December 2003Director resigned (1 page)
11 September 2003Return made up to 19/07/03; full list of members (6 pages)
2 September 2003Delivery ext'd 3 mth 31/12/02 (1 page)
30 April 2003Total exemption full accounts made up to 31 December 2001 (8 pages)
17 September 2002Return made up to 19/07/02; full list of members (6 pages)
16 September 2002Delivery ext'd 3 mth 31/12/01 (1 page)
28 January 2002Total exemption full accounts made up to 31 December 2000 (8 pages)
15 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
22 August 2001Return made up to 19/07/01; full list of members (6 pages)
8 February 2001Full accounts made up to 31 December 1999 (8 pages)
30 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
25 September 2000Return made up to 19/07/00; full list of members
  • 363(287) ‐ Registered office changed on 25/09/00
(6 pages)
4 April 2000Full accounts made up to 31 December 1998 (8 pages)
27 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
6 August 1999Return made up to 19/07/99; no change of members (4 pages)
8 May 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 January 1999Secretary resigned (1 page)
2 October 1998Full accounts made up to 31 December 1997 (8 pages)
26 July 1998Return made up to 19/07/98; no change of members (4 pages)
21 April 1998Delivery ext'd 3 mth 31/12/97 (1 page)
23 September 1997Return made up to 19/07/97; full list of members
  • 363(287) ‐ Registered office changed on 23/09/97
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 November 1996Accounting reference date extended from 31/07/97 to 31/12/97 (1 page)
7 November 1996New secretary appointed (2 pages)
7 November 1996Secretary resigned (1 page)
7 November 1996Registered office changed on 07/11/96 from: 21 graeme road enfield middlesex EN1 3UU (1 page)
19 September 1996New director appointed (2 pages)
19 September 1996Director resigned (1 page)
30 July 1996Ad 22/07/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
19 July 1996Incorporation (15 pages)