Company NameRDS Naftagas Limited
Company StatusDissolved
Company Number03246538
CategoryPrivate Limited Company
Incorporation Date2 September 1996(27 years, 8 months ago)
Dissolution Date28 October 2003 (20 years, 6 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 NameSrboljub Stankovic
Date of BirthJune 1940 (Born 83 years ago)
NationalityYugoslavian
StatusClosed
Appointed22 November 1996(2 months, 3 weeks after company formation)
Appointment Duration6 years, 11 months (closed 28 October 2003)
RoleCompany Director
Correspondence AddressKosovska 1
Novi Sad
Vojvodina
21000
Serbia
Director NameMilan Djakovic
Date of BirthOctober 1937 (Born 86 years ago)
NationalityYugoslavian
StatusClosed
Appointed06 March 1998(1 year, 6 months after company formation)
Appointment Duration5 years, 7 months (closed 28 October 2003)
RoleCompany Director
Correspondence AddressDrage Spasic 11
Novisad Vovodina
2100 Yugoslavia
Foreign
Director NamePavle Matijevic
Date of BirthDecember 1969 (Born 54 years ago)
NationalityAustrian
StatusClosed
Appointed06 March 1998(1 year, 6 months after company formation)
Appointment Duration5 years, 7 months (closed 28 October 2003)
RoleCompany Director
Correspondence AddressKartner Strasse 154
Leoben A-8700
Austria
Director NameZiko Soklovacki
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityYugoslavian
StatusClosed
Appointed06 March 1998(1 year, 6 months after company formation)
Appointment Duration5 years, 7 months (closed 28 October 2003)
RoleCompany Director
Correspondence AddressP Drapsina 53
Novi Sad Vovodina
21000 Yugoslavia
Director NameKeith Karl Millheim
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed22 November 1996(2 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 06 March 1998)
RoleBusiness Consultant
Correspondence AddressGlacis Strasse 11
Graz 8010
Austria
Director NameSlavko Popovic
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityYugoslav
StatusResigned
Appointed22 November 1996(2 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 10 December 1998)
RoleEngineer
Correspondence AddressMaksima Gorkog 1a
Novi Sad
Vojvodina
21000
Serbia
Director NameNedeljko Sipovac
Date of BirthJuly 1942 (Born 81 years ago)
NationalityYugoslav
StatusResigned
Appointed22 November 1996(2 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 06 March 1998)
RoleBec
Correspondence AddressDorda Rajkovica 3
Novi Sad
Vojvodina Serbia
21000
Director NameBarry John Thompson
Date of BirthJuly 1937 (Born 86 years ago)
NationalityAustralian
StatusResigned
Appointed22 November 1996(2 months, 3 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 27 August 2002)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressLongchase
Moneyrow Green Road Holyport
Maidenhead
Berkshire
SL6 2NA
Director NameMr George Sutherland
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1998(1 year, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 27 August 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStaneway House
Tyrrells Wood
Leatherhead
Surrey
KT22 8QJ
Secretary NameMr Raj Sharma
NationalityBritish
StatusResigned
Appointed06 July 1998(1 year, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 27 August 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Kendrick Road
Slough
Berkshire
SL3 7PQ
Director NameQuickness Limited (Corporation)
Date of BirthMarch 1981 (Born 43 years ago)
StatusResigned
Appointed02 September 1996(same day as company formation)
Correspondence AddressSenator House
85 Queen Victoria Street
London
EC4V 4JL
Secretary NameExcellet Investments Limited (Corporation)
StatusResigned
Appointed02 September 1996(same day as company formation)
Correspondence AddressSenator House
85 Queen Victoria Street
London
EC4V 4JL

Location

Registered Address1 Snow Hill
London
EC1A 2EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2001 (23 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

28 October 2003Final Gazette dissolved via compulsory strike-off (1 page)
15 July 2003First Gazette notice for compulsory strike-off (1 page)
19 September 2002Director resigned (1 page)
19 September 2002Director resigned (1 page)
19 September 2002Secretary resigned (1 page)
21 May 2002Full accounts made up to 30 April 2001 (14 pages)
11 April 2002Full accounts made up to 30 April 2000 (14 pages)
20 February 2002Delivery ext'd 3 mth 30/04/01 (2 pages)
20 February 2002Registered office changed on 20/02/02 from: st pauls house warwick lane london EC4P 4BN (1 page)
26 November 2001Full accounts made up to 30 April 1999 (14 pages)
25 September 2001Return made up to 02/09/01; full list of members (8 pages)
18 January 2001Return made up to 02/09/00; full list of members (8 pages)
11 April 2000Location of register of members (1 page)
11 April 2000Location of debenture register (1 page)
11 April 2000Registered office changed on 11/04/00 from: senator house 85 queen victoria street london EC4V 4JL (1 page)
15 March 2000Secretary resigned (1 page)
3 December 1999Return made up to 02/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 February 1999Full accounts made up to 30 April 1998 (13 pages)
13 January 1999Director resigned (1 page)
14 October 1998Return made up to 02/09/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
9 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 September 1998Memorandum and Articles of Association (7 pages)
23 July 1998Full accounts made up to 30 April 1997 (10 pages)
22 July 1998New secretary appointed (2 pages)
22 July 1998Director resigned (1 page)
24 April 1998Accounting reference date shortened from 31/12/97 to 30/04/97 (1 page)
22 September 1997Return made up to 02/09/97; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
20 December 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
10 December 1996Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
4 December 1996Ad 22/11/96--------- £ si 19999@1=19999 £ ic 1/20000 (2 pages)
3 December 1996New director appointed (1 page)
3 December 1996New director appointed (3 pages)
2 December 1996New director appointed (2 pages)
2 December 1996New director appointed (2 pages)
2 December 1996New director appointed (2 pages)
2 September 1996Incorporation (19 pages)