Company NameTom Oil Limited
Company StatusDissolved
Company Number03263994
CategoryPrivate Limited Company
Incorporation Date16 October 1996(27 years, 6 months ago)
Dissolution Date5 June 2010 (13 years, 10 months ago)
Previous NamePeaco No.60 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5151Wholesale fuels & related products
SIC 46719Wholesale of other fuels and related products

Directors

Director NameMr Jonathan Robert Cole
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed28 April 1997(6 months, 2 weeks after company formation)
Appointment Duration13 years, 1 month (closed 05 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 21 56 Vincent Square
London
SW1P 2NE
Director NameCarlos Francisco Rego
Date of BirthNovember 1957 (Born 66 years ago)
NationalityAmerican
StatusClosed
Appointed02 April 2004(7 years, 5 months after company formation)
Appointment Duration6 years, 2 months (closed 05 June 2010)
RoleController
Country of ResidenceUnited States
Correspondence Address10321 Sw 103rd Terrace
Miami
Florida Fl 33176
Foreign
Director NameSteven Anthony Scoppetuolo
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityAmerican
StatusClosed
Appointed02 April 2004(7 years, 5 months after company formation)
Appointment Duration6 years, 2 months (closed 05 June 2010)
RoleChief Financial Officer
Correspondence Address621 Nw 108th Avenue
Plantation
Florida Fl 33324
America
Secretary NameSalans Secretarial Services Limited (Corporation)
StatusClosed
Appointed21 April 2005(8 years, 6 months after company formation)
Appointment Duration5 years, 1 month (closed 05 June 2010)
Correspondence AddressMillennium Bridge House
2 Lambeth Hill
London
EC4V 4AJ
Director NameCarl Christian Carlsen
Date of BirthDecember 1941 (Born 82 years ago)
NationalityDanish
StatusResigned
Appointed28 April 1997(6 months, 2 weeks after company formation)
Appointment Duration6 years, 11 months (resigned 02 April 2004)
RoleCompany Director
Correspondence Address5 Springhurst Close
Shirley
Croydon
Surrey
CR0 5AT
Secretary NameHeather Margaret Robins
NationalityBritish
StatusResigned
Appointed28 April 1997(6 months, 2 weeks after company formation)
Appointment Duration7 years, 12 months (resigned 21 April 2005)
RoleCompany Director
Correspondence Address18 Malton Way
Tunbridge Wells
Kent
TN2 4QE
Director NameArunlex Limited (Corporation)
StatusResigned
Appointed16 October 1996(same day as company formation)
Correspondence AddressC/O Peachey & Co
95 Aldwych
London
WC2B 4JF
Secretary NamePeachey & Co (Corporation)
StatusResigned
Appointed16 October 1996(same day as company formation)
Correspondence Address95 Aldwych
London
WC2B 4JF

Location

Registered Address1st Floor
46 Clarendon Road
Watford
WD17 1JJ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

5 June 2010Final Gazette dissolved following liquidation (1 page)
5 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
5 March 2010Return of final meeting in a members' voluntary winding up (4 pages)
5 March 2010Liquidators statement of receipts and payments to 22 February 2010 (5 pages)
5 March 2010Liquidators' statement of receipts and payments to 22 February 2010 (5 pages)
5 March 2010Return of final meeting in a members' voluntary winding up (4 pages)
7 January 2010Liquidators statement of receipts and payments to 21 December 2009 (6 pages)
7 January 2010Liquidators' statement of receipts and payments to 21 December 2009 (6 pages)
3 July 2009Liquidators statement of receipts and payments to 21 June 2009 (5 pages)
3 July 2009Liquidators' statement of receipts and payments to 21 June 2009 (5 pages)
17 January 2009Liquidators' statement of receipts and payments to 21 December 2008 (6 pages)
17 January 2009Liquidators statement of receipts and payments to 21 December 2008 (6 pages)
7 January 2008Registered office changed on 07/01/08 from: millennium bridge house 2 lambeth hill london EC4V 4AJ (1 page)
7 January 2008Registered office changed on 07/01/08 from: millennium bridge house 2 lambeth hill london EC4V 4AJ (1 page)
6 January 2008Declaration of solvency (4 pages)
6 January 2008Appointment of a voluntary liquidator (1 page)
6 January 2008Appointment of a voluntary liquidator (1 page)
6 January 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
6 January 2008Declaration of solvency (4 pages)
6 January 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
9 October 2007Full accounts made up to 31 December 2006 (13 pages)
9 October 2007Full accounts made up to 31 December 2006 (13 pages)
27 June 2007Return made up to 26/06/07; full list of members (2 pages)
27 June 2007Return made up to 26/06/07; full list of members (2 pages)
21 May 2007Full accounts made up to 31 December 2005 (14 pages)
21 May 2007Full accounts made up to 31 December 2005 (14 pages)
26 June 2006Return made up to 26/06/06; full list of members (2 pages)
26 June 2006Return made up to 26/06/06; full list of members (2 pages)
30 March 2006Full accounts made up to 31 December 2004 (13 pages)
30 March 2006Full accounts made up to 31 December 2004 (13 pages)
8 July 2005Return made up to 26/06/05; full list of members (8 pages)
8 July 2005Return made up to 26/06/05; full list of members (8 pages)
6 June 2005Registered office changed on 06/06/05 from: wells house 15-17 elmfield road bromley kent BR1 1LT (1 page)
6 June 2005Secretary resigned (1 page)
6 June 2005New secretary appointed (3 pages)
6 June 2005New secretary appointed (3 pages)
6 June 2005Registered office changed on 06/06/05 from: wells house 15-17 elmfield road bromley kent BR1 1LT (1 page)
6 June 2005Secretary resigned (1 page)
23 July 2004Return made up to 26/06/04; full list of members (7 pages)
23 July 2004Return made up to 26/06/04; full list of members (7 pages)
23 April 2004Full accounts made up to 31 January 2004 (10 pages)
23 April 2004Full accounts made up to 31 January 2004 (10 pages)
20 April 2004Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
20 April 2004Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
20 April 2004Auditor's resignation (1 page)
20 April 2004Director resigned (1 page)
20 April 2004New director appointed (3 pages)
20 April 2004Director resigned (1 page)
20 April 2004New director appointed (3 pages)
20 April 2004Auditor's resignation (1 page)
20 April 2004New director appointed (3 pages)
20 April 2004New director appointed (3 pages)
13 April 2004Auditor's resignation (1 page)
13 April 2004Auditor's resignation (1 page)
8 January 2004Auditor's resignation (1 page)
8 January 2004Auditor's resignation (1 page)
14 July 2003Return made up to 26/06/03; full list of members (7 pages)
14 July 2003Return made up to 26/06/03; full list of members (7 pages)
20 June 2003Full accounts made up to 31 January 2003 (10 pages)
20 June 2003Full accounts made up to 31 January 2003 (10 pages)
3 July 2002Return made up to 26/06/02; full list of members (7 pages)
3 July 2002Return made up to 26/06/02; full list of members (7 pages)
2 July 2002Full accounts made up to 31 January 2002 (10 pages)
2 July 2002Full accounts made up to 31 January 2002 (10 pages)
8 January 2002Auditor's resignation (1 page)
8 January 2002Auditor's resignation (1 page)
2 July 2001Return made up to 26/06/01; full list of members (6 pages)
2 July 2001Return made up to 26/06/01; full list of members (6 pages)
16 June 2001Full accounts made up to 31 January 2001 (10 pages)
16 June 2001Full accounts made up to 31 January 2001 (10 pages)
25 July 2000Full accounts made up to 31 January 2000 (10 pages)
25 July 2000Full accounts made up to 31 January 2000 (10 pages)
12 July 2000Return made up to 26/06/00; full list of members (6 pages)
12 July 2000Return made up to 26/06/00; full list of members (6 pages)
30 July 1999Full accounts made up to 31 January 1999 (9 pages)
30 July 1999Full accounts made up to 31 January 1999 (9 pages)
2 July 1999Return made up to 26/06/99; no change of members (6 pages)
2 July 1999Return made up to 26/06/99; no change of members (6 pages)
22 July 1998Full accounts made up to 31 January 1998 (9 pages)
22 July 1998Full accounts made up to 31 January 1998 (9 pages)
23 October 1997Return made up to 16/10/97; full list of members (8 pages)
23 October 1997Return made up to 16/10/97; full list of members (8 pages)
29 May 1997Ad 13/05/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
29 May 1997Ad 13/05/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
21 May 1997Director resigned (1 page)
21 May 1997Director resigned (1 page)
13 May 1997New director appointed (3 pages)
13 May 1997Secretary resigned (1 page)
13 May 1997New director appointed (3 pages)
13 May 1997New director appointed (3 pages)
13 May 1997New secretary appointed (2 pages)
13 May 1997New secretary appointed (2 pages)
13 May 1997Secretary resigned (1 page)
13 May 1997New director appointed (3 pages)
30 April 1997Registered office changed on 30/04/97 from: 95 aldwych london WC2B 4JF (1 page)
30 April 1997Memorandum and Articles of Association (11 pages)
30 April 1997Accounting reference date extended from 31/10/97 to 31/01/98 (1 page)
30 April 1997Registered office changed on 30/04/97 from: 95 aldwych london WC2B 4JF (1 page)
30 April 1997Accounting reference date extended from 31/10/97 to 31/01/98 (1 page)
30 April 1997£ nc 100/1000000 28/04/97 (1 page)
30 April 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
30 April 1997£ nc 100/1000000 28/04/97 (1 page)
30 April 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
30 April 1997Memorandum and Articles of Association (11 pages)
18 April 1997Company name changed peaco no.60 LIMITED\certificate issued on 21/04/97 (2 pages)
18 April 1997Company name changed peaco no.60 LIMITED\certificate issued on 21/04/97 (2 pages)
16 October 1996Incorporation (16 pages)