Company NameOilpaint Limited
Company StatusDissolved
Company Number03253390
CategoryPrivate Limited Company
Incorporation Date23 September 1996(27 years, 6 months ago)
Dissolution Date12 March 2002 (22 years ago)
Previous NameContinental Shelf 68 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Robert Sturdee Mason
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed27 December 1996(3 months after company formation)
Appointment Duration5 years, 2 months (closed 12 March 2002)
RoleBanker
Country of ResidenceEngland
Correspondence AddressBlindwell House
North Leigh
Oxfordshire
OX29 6PN
Secretary NameJulian Mark Dean
NationalityBritish
StatusClosed
Appointed16 October 1998(2 years after company formation)
Appointment Duration3 years, 4 months (closed 12 March 2002)
RoleCompany Director
Correspondence Address23 Marden Way
Petersfield
Hampshire
GU31 4PW
Secretary NameCheong Koon Lau
NationalityMalaysian
StatusResigned
Appointed27 December 1996(3 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 10 February 1997)
RoleInvestment Banker
Correspondence Address40 Strongbow Road
Eltham
London
SE9 1DT
Secretary NameDavid Rhys Horton Baylis
NationalityBritish
StatusResigned
Appointed10 February 1997(4 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 16 October 1998)
RoleSolicitor
Correspondence AddressTimbers Broomheath
Woodbridge
Suffolk
IP12 4DL
Director NameMd Directors Limited (Corporation)
StatusResigned
Appointed23 September 1996(same day as company formation)
Correspondence AddressPacific House 70 Wellington Street
Glasgow
G2 6SB
Scotland
Secretary NameMd Secretaries Limited (Corporation)
StatusResigned
Appointed23 September 1996(same day as company formation)
Correspondence AddressC/0 McGrigors Llp
141 Bothwell Street
Glasgow
G2 7EQ
Scotland

Location

Registered AddressEuropean Acquisition Capital Ltd
26 Finsbury Square
London
EC2A 1DS
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2000 (23 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

12 March 2002Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2001First Gazette notice for voluntary strike-off (1 page)
15 October 2001Return made up to 16/09/01; full list of members (6 pages)
5 October 2001Application for striking-off (1 page)
13 June 2001Accounts for a dormant company made up to 30 September 2000 (5 pages)
13 October 2000Return made up to 16/09/00; full list of members (6 pages)
4 July 2000Accounts for a dormant company made up to 30 September 1999 (5 pages)
21 September 1999Return made up to 16/09/99; no change of members
  • 363(287) ‐ Registered office changed on 21/09/99
(5 pages)
23 October 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 October 1998Secretary resigned (1 page)
23 October 1998New secretary appointed (2 pages)
9 October 1998Return made up to 23/09/98; no change of members
  • 363(287) ‐ Registered office changed on 09/10/98
(5 pages)
22 September 1998Registered office changed on 22/09/98 from: 26 finsbury square london EC2A 1DS (1 page)
3 August 1998Full accounts made up to 30 September 1997 (6 pages)
7 October 1997Return made up to 23/09/97; full list of members (6 pages)
19 February 1997New secretary appointed (3 pages)
19 February 1997Secretary resigned (1 page)
6 February 1997Director resigned (1 page)
27 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
27 January 1997New director appointed (3 pages)
27 January 1997New secretary appointed (2 pages)
27 January 1997Secretary resigned (1 page)
21 December 1996Registered office changed on 21/12/96 from: 63 queen victoria street london EC4N 4ST (1 page)
18 December 1996Company name changed continental shelf 68 LIMITED\certificate issued on 18/12/96 (2 pages)
23 September 1996Incorporation (17 pages)