Company NameMedusa Petroleum Limited
Company StatusDissolved
Company Number03307038
CategoryPrivate Limited Company
Incorporation Date24 January 1997(27 years, 3 months ago)
Dissolution Date2 March 2010 (14 years, 2 months ago)

Business Activity

Section BMining and Quarrying
SIC 1110Extraction of petroleum & natural gas
SIC 06100Extraction of crude petroleum

Directors

Secretary NameMr Raymond George Godson
NationalityBritish
StatusClosed
Appointed27 January 1997(3 days after company formation)
Appointment Duration13 years, 1 month (closed 02 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Bryanston Mansions
York Street
London
W1H 1DA
Director NameMr Raymond George Godson
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed20 January 1998(12 months after company formation)
Appointment Duration12 years, 1 month (closed 02 March 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address14 Bryanston Mansions
York Street
London
W1H 1DA
Director NameMrs Vida Godson
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2001(4 years after company formation)
Appointment Duration9 years, 1 month (closed 02 March 2010)
RoleEconomist
Country of ResidenceUnited Kingdom
Correspondence Address14 Bryanston Mansions
London
W1H 1DA
Director NameRohan Richard Courtney
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1997(same day as company formation)
RoleCompany Director
Correspondence AddressDeepwood
Lower Wood Road
Ludlow
Shropshire
SY8 2JQ
Wales
Director NamePeter Everett
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1997(same day as company formation)
RoleCompany Director
Correspondence AddressCluain
Castleton Road
Auchterarder
Perthshire
PH3 1JW
Scotland
Director NameFrancis Paul Jackson
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1997(same day as company formation)
RoleCompany Director
Correspondence Address8 Queens Close
Chisipite
Harare
Foreign
Director NameMr Michael Denys Seymour
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1997(3 days after company formation)
Appointment Duration5 years, 11 months (resigned 31 December 2002)
RoleGeologist
Country of ResidenceEngland
Correspondence AddressThe Old School House High Street
Streatley
Reading
Berkshire
RG8 9JD
Director NameDr Richard Stabbins
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1997(3 days after company formation)
Appointment Duration11 months, 4 weeks (resigned 20 January 1998)
RoleGeologist
Country of ResidenceEngland
Correspondence Address12 Brookfield
5 Highgate West Hill
London
N6 6AS
Director NameMr John William Pearson
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2004(7 years, 6 months after company formation)
Appointment Duration6 months (resigned 31 January 2005)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address222 Shakespeare Tower
Barbican
London
EC2Y 8DR
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed24 January 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed24 January 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address6/7 Pollen Street
London
W1S 1NJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,260
Cash£1,007
Current Liabilities£1

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

2 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
2 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
17 November 2009First Gazette notice for voluntary strike-off (1 page)
17 November 2009First Gazette notice for voluntary strike-off (1 page)
6 November 2009Application to strike the company off the register (1 page)
6 November 2009Application to strike the company off the register (1 page)
28 October 2009Total exemption full accounts made up to 30 June 2009 (9 pages)
28 October 2009Total exemption full accounts made up to 30 June 2009 (9 pages)
16 February 2009Return made up to 10/02/09; full list of members (3 pages)
16 February 2009Return made up to 10/02/09; full list of members (3 pages)
5 January 2009Statement by directors (1 page)
5 January 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 January 2009Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
5 January 2009Memorandum and Articles of Association (4 pages)
5 January 2009Memorandum of capital -processed 05/01/09 (1 page)
5 January 2009Statement by Directors (1 page)
5 January 2009Solvency statement dated 17/12/08 (1 page)
5 January 2009Solvency Statement dated 17/12/08 (1 page)
5 January 2009Memorandum and Articles of Association (4 pages)
5 January 2009Memorandum of capital -processed 05/01/09 (1 page)
18 August 2008Total exemption full accounts made up to 30 June 2008 (9 pages)
18 August 2008Total exemption full accounts made up to 30 June 2008 (9 pages)
24 April 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
24 April 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
14 February 2008Return made up to 10/02/08; full list of members (2 pages)
14 February 2008Return made up to 10/02/08; full list of members (2 pages)
9 March 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
9 March 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
14 February 2007Return made up to 10/02/07; full list of members (2 pages)
14 February 2007Return made up to 10/02/07; full list of members (2 pages)
14 February 2006Return made up to 10/02/06; full list of members (2 pages)
14 February 2006Return made up to 10/02/06; full list of members (2 pages)
9 January 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
9 January 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
9 February 2005Director resigned (1 page)
9 February 2005Director resigned (1 page)
31 January 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
31 January 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
12 January 2005Return made up to 24/01/05; full list of members (7 pages)
12 January 2005Return made up to 24/01/05; full list of members (7 pages)
13 August 2004New director appointed (2 pages)
13 August 2004New director appointed (2 pages)
30 March 2004Return made up to 24/01/04; full list of members (7 pages)
30 March 2004Return made up to 24/01/04; full list of members (7 pages)
3 February 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
3 February 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
10 February 2003Total exemption full accounts made up to 30 June 2002 (8 pages)
10 February 2003Total exemption full accounts made up to 30 June 2002 (8 pages)
30 January 2003Return made up to 24/01/03; full list of members (8 pages)
30 January 2003Return made up to 24/01/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
2 February 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
2 February 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
27 January 2002Return made up to 24/01/02; full list of members (9 pages)
27 January 2002Return made up to 24/01/02; full list of members
  • 363(287) ‐ Registered office changed on 27/01/02
(9 pages)
27 January 2002New director appointed (2 pages)
27 January 2002New director appointed (2 pages)
28 December 2001Application for reregistration from PLC to private (1 page)
28 December 2001Certificate of re-registration from Public Limited Company to Private (2 pages)
28 December 2001Application for reregistration from PLC to private (1 page)
28 December 2001Re-registration of Memorandum and Articles (40 pages)
28 December 2001Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
28 December 2001Re-registration of Memorandum and Articles (40 pages)
28 December 2001Certificate of re-registration from Public Limited Company to Private (2 pages)
28 December 2001Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
23 April 2001Full accounts made up to 30 June 2000 (9 pages)
23 April 2001Full accounts made up to 30 June 2000 (9 pages)
7 February 2001Delivery ext'd 3 mth 30/06/00 (1 page)
7 February 2001Delivery ext'd 3 mth 30/06/00 (1 page)
29 January 2001Return made up to 24/01/01; full list of members (7 pages)
29 January 2001Return made up to 24/01/01; full list of members (7 pages)
2 February 2000Full accounts made up to 30 June 1999 (9 pages)
2 February 2000Full accounts made up to 30 June 1999 (9 pages)
1 February 2000Return made up to 24/01/00; full list of members (7 pages)
1 February 2000Return made up to 24/01/00; full list of members (7 pages)
29 January 1999Return made up to 24/01/99; no change of members (7 pages)
29 January 1999Return made up to 24/01/99; no change of members (7 pages)
10 December 1998Amended full accounts made up to 30 June 1998 (11 pages)
10 December 1998Amended full accounts made up to 30 June 1998 (11 pages)
25 September 1998Full accounts made up to 30 June 1998 (8 pages)
25 September 1998Full accounts made up to 30 June 1998 (8 pages)
10 February 1998New director appointed (2 pages)
10 February 1998New director appointed (2 pages)
28 January 1998Return made up to 24/01/98; full list of members (9 pages)
28 January 1998Return made up to 24/01/98; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 28/01/98
(9 pages)
28 January 1998Director resigned (1 page)
28 January 1998Director resigned (1 page)
8 January 1998Accounting reference date extended from 30/06/97 to 30/06/98 (1 page)
8 January 1998Accounting reference date extended from 30/06/97 to 30/06/98 (1 page)
25 July 1997Director resigned (1 page)
25 July 1997Director resigned (1 page)
26 June 1997Director resigned (1 page)
26 June 1997Director resigned (1 page)
21 March 1997Ad 06/03/97--------- £ si [email protected]=49998 £ ic 2/50000 (2 pages)
21 March 1997Ad 06/03/97--------- £ si [email protected]=49998 £ ic 2/50000 (2 pages)
25 February 1997New director appointed (3 pages)
25 February 1997Accounting reference date shortened from 31/01 to 30/06 (1 page)
25 February 1997New director appointed (3 pages)
25 February 1997New director appointed (3 pages)
25 February 1997New director appointed (3 pages)
25 February 1997Accounting reference date shortened from 31/01 to 30/06 (1 page)
25 February 1997New director appointed (3 pages)
25 February 1997New director appointed (3 pages)
6 February 1997Director resigned (1 page)
6 February 1997New secretary appointed (2 pages)
6 February 1997New director appointed (2 pages)
6 February 1997Secretary resigned (1 page)
6 February 1997Secretary resigned (1 page)
6 February 1997New director appointed (2 pages)
6 February 1997Registered office changed on 06/02/97 from: 381 kingsway hove east sussex BN3 4QD (1 page)
6 February 1997New director appointed (2 pages)
6 February 1997Director resigned (1 page)
6 February 1997New director appointed (2 pages)
6 February 1997New secretary appointed (2 pages)
6 February 1997Registered office changed on 06/02/97 from: 381 kingsway hove east sussex BN3 4QD (1 page)
24 January 1997Incorporation (14 pages)