Company NameKangqi Oil (UK) Limited
Company StatusDissolved
Company Number03377934
CategoryPrivate Limited Company
Incorporation Date29 May 1997(26 years, 11 months ago)
Dissolution Date15 January 2013 (11 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSio Kuan Wong
Date of BirthOctober 1959 (Born 64 years ago)
NationalityPortuguese
StatusClosed
Appointed15 July 1997(1 month, 2 weeks after company formation)
Appointment Duration15 years, 6 months (closed 15 January 2013)
RoleManaging Director
Country of ResidenceSingapore
Correspondence Address7500a Beach Road
08-303/307 The Plaza
Singapore
199591
Director NameBernadette Pauline Chen
Date of BirthMay 1964 (Born 60 years ago)
NationalitySingaporean
StatusClosed
Appointed20 August 2003(6 years, 2 months after company formation)
Appointment Duration9 years, 5 months (closed 15 January 2013)
RoleGroup Financial Controller
Country of ResidenceSingapore
Correspondence AddressBlock 201 Jurong Street East 21 #24-101
Singapore 600201
Singapore
Secretary NameHong Choo Toh
NationalityBritish
StatusClosed
Appointed01 September 2007(10 years, 3 months after company formation)
Appointment Duration5 years, 4 months (closed 15 January 2013)
RoleCompany Director
Correspondence Address7500a Beach Road
#08-303 The Plaza
Singapore 199591
Foreign
Director NameAnita Yuen Kiu Shing
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1997(1 month, 2 weeks after company formation)
Appointment Duration5 months, 3 weeks (resigned 02 January 1998)
RoleAccountant
Correspondence Address40 Princes Avenue
Acton
London
W3 8LS
Director NameMui Kian Diana Tan
Date of BirthOctober 1957 (Born 66 years ago)
NationalitySingaporean
StatusResigned
Appointed15 July 1997(1 month, 2 weeks after company formation)
Appointment Duration6 years, 1 month (resigned 20 August 2003)
RoleCompany Director
Correspondence AddressBlk 9, Sengkang Square, -13
545075
Singapore
Secretary NameAnita Yuen Kiu Shing
NationalityBritish
StatusResigned
Appointed15 July 1997(1 month, 2 weeks after company formation)
Appointment Duration5 months, 3 weeks (resigned 02 January 1998)
RoleAccountant
Correspondence Address40 Princes Avenue
Acton
London
W3 8LS
Secretary NameYan-Ching Peter Sun
NationalityBritish
StatusResigned
Appointed17 July 1998(1 year, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 01 November 2000)
RoleAccountant
Correspondence Address26 Park Road
Kennington
Ashford
Kent
TN24 9DL
Secretary NameMolly Chan
NationalityBritish
StatusResigned
Appointed01 March 2007(9 years, 9 months after company formation)
Appointment Duration6 months (resigned 01 September 2007)
RoleCompany Director
Correspondence Address18 Guernsey Grove
Herne Hill
London
SE24 9DE
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed29 May 1997(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed29 May 1997(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameCHT Secretaries Limited (Corporation)
StatusResigned
Appointed01 November 2000(3 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 March 2007)
Correspondence Address3 Sheldon Square
London
W2 6PS

Location

Registered AddressTower Bridge House
St Katharine's Way
London
E1W 1DD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

400k at £1Kangqi Holding LTD
100.00%
Ordinary
1 at £1Ms Mui Kian Diana Tan
0.00%
Ordinary

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

15 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
15 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
22 June 2012Annual return made up to 24 May 2012 with a full list of shareholders
Statement of capital on 2012-06-22
  • GBP 400,000
(5 pages)
22 June 2012Annual return made up to 24 May 2012 with a full list of shareholders
Statement of capital on 2012-06-22
  • GBP 400,000
(5 pages)
25 May 2011Secretary's details changed for Hong Choo Toh on 1 May 2011 (2 pages)
25 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (5 pages)
25 May 2011Secretary's details changed for Hong Choo Toh on 1 May 2011 (2 pages)
25 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (5 pages)
25 May 2011Secretary's details changed for Hong Choo Toh on 1 May 2011 (2 pages)
24 May 2011Director's details changed for Bernadette Pauline Chen on 1 May 2011 (2 pages)
24 May 2011Director's details changed for Bernadette Pauline Chen on 1 May 2011 (2 pages)
24 May 2011Director's details changed for Bernadette Pauline Chen on 1 May 2011 (2 pages)
7 April 2011Full accounts made up to 30 September 2010 (11 pages)
7 April 2011Full accounts made up to 30 September 2010 (11 pages)
3 October 2010Full accounts made up to 31 December 2009 (12 pages)
3 October 2010Full accounts made up to 31 December 2009 (12 pages)
2 July 2010Director's details changed for Bernadette Pauline Chen on 1 October 2009 (2 pages)
2 July 2010Director's details changed for Sio Kuan Wong on 1 October 2009 (2 pages)
2 July 2010Director's details changed for Bernadette Pauline Chen on 1 October 2009 (2 pages)
2 July 2010Annual return made up to 15 April 2010 with a full list of shareholders (5 pages)
2 July 2010Director's details changed for Sio Kuan Wong on 1 October 2009 (2 pages)
2 July 2010Annual return made up to 15 April 2010 with a full list of shareholders (5 pages)
2 July 2010Director's details changed for Sio Kuan Wong on 1 October 2009 (2 pages)
2 July 2010Director's details changed for Bernadette Pauline Chen on 1 October 2009 (2 pages)
26 May 2010Director's details changed for Sio Kuan Wong on 1 October 2009 (2 pages)
26 May 2010Director's details changed for Bernadette Pauline Chen on 1 October 2009 (2 pages)
26 May 2010Director's details changed for Bernadette Pauline Chen on 1 October 2009 (2 pages)
26 May 2010Director's details changed for Bernadette Pauline Chen on 1 October 2009 (2 pages)
26 May 2010Director's details changed for Sio Kuan Wong on 1 October 2009 (2 pages)
26 May 2010Director's details changed for Sio Kuan Wong on 1 October 2009 (2 pages)
26 May 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
26 May 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
5 May 2010Current accounting period shortened from 31 December 2010 to 30 September 2010 (1 page)
5 May 2010Current accounting period shortened from 31 December 2010 to 30 September 2010 (1 page)
29 April 2009Return made up to 15/04/09; full list of members (4 pages)
29 April 2009Return made up to 15/04/09; full list of members (4 pages)
6 April 2009Full accounts made up to 31 December 2008 (14 pages)
6 April 2009Full accounts made up to 31 December 2008 (14 pages)
30 April 2008Total exemption full accounts made up to 31 December 2007 (14 pages)
30 April 2008Total exemption full accounts made up to 31 December 2007 (14 pages)
15 April 2008Return made up to 15/04/08; full list of members (4 pages)
15 April 2008Return made up to 15/04/08; full list of members (4 pages)
21 November 2007Registered office changed on 21/11/07 from: 3 sheldon square london W2 6PS (1 page)
21 November 2007Registered office changed on 21/11/07 from: 3 sheldon square london W2 6PS (1 page)
16 October 2007New secretary appointed (2 pages)
16 October 2007New secretary appointed (2 pages)
14 September 2007Secretary resigned (1 page)
14 September 2007Secretary resigned (1 page)
5 July 2007Auditor's resignation (1 page)
5 July 2007Auditor's resignation (1 page)
29 May 2007Return made up to 24/05/07; full list of members (2 pages)
29 May 2007Return made up to 24/05/07; full list of members (2 pages)
30 April 2007Full accounts made up to 31 December 2006 (13 pages)
30 April 2007Full accounts made up to 31 December 2006 (13 pages)
4 April 2007New secretary appointed (2 pages)
4 April 2007New secretary appointed (2 pages)
29 March 2007Secretary resigned (1 page)
29 March 2007Secretary resigned (1 page)
24 May 2006Return made up to 24/05/06; full list of members (2 pages)
24 May 2006Return made up to 24/05/06; full list of members (2 pages)
26 April 2006Full accounts made up to 31 December 2005 (12 pages)
26 April 2006Full accounts made up to 31 December 2005 (12 pages)
29 March 2006Registered office changed on 29/03/06 from: second floor 10 bruton street london W1J 6PU (1 page)
29 March 2006Registered office changed on 29/03/06 from: second floor 10 bruton street london W1J 6PU (1 page)
8 June 2005Return made up to 29/05/05; full list of members (3 pages)
8 June 2005Return made up to 29/05/05; full list of members (3 pages)
29 April 2005Full accounts made up to 31 December 2004 (12 pages)
29 April 2005Full accounts made up to 31 December 2004 (12 pages)
24 June 2004Return made up to 29/05/04; no change of members (4 pages)
24 June 2004Return made up to 29/05/04; no change of members (4 pages)
19 April 2004Full accounts made up to 31 December 2003 (12 pages)
19 April 2004Full accounts made up to 31 December 2003 (12 pages)
17 September 2003New director appointed (2 pages)
17 September 2003New director appointed (2 pages)
10 September 2003Director resigned (1 page)
10 September 2003Director resigned (1 page)
18 July 2003Director's particulars changed (1 page)
18 July 2003Director's particulars changed (1 page)
8 June 2003Return made up to 29/05/03; no change of members (5 pages)
8 June 2003Return made up to 29/05/03; no change of members (5 pages)
24 April 2003Accounts for a small company made up to 31 December 2002 (6 pages)
24 April 2003Accounts for a small company made up to 31 December 2002 (6 pages)
3 February 2003Secretary's particulars changed (1 page)
3 February 2003Secretary's particulars changed (1 page)
21 June 2002Return made up to 29/05/02; full list of members (5 pages)
21 June 2002Return made up to 29/05/02; full list of members (5 pages)
12 April 2002Accounts for a small company made up to 31 December 2001 (6 pages)
12 April 2002Accounts for a small company made up to 31 December 2001 (6 pages)
10 August 2001Ad 01/07/01--------- £ si 300000@1=300000 £ ic 100000/400000 (2 pages)
10 August 2001Ad 01/07/01--------- £ si 300000@1=300000 £ ic 100000/400000 (2 pages)
13 July 2001Return made up to 29/05/01; no change of members (5 pages)
13 July 2001Return made up to 29/05/01; no change of members (5 pages)
12 July 2001Registered office changed on 12/07/01 from: first floor 6 deanery street london W1Y 5LH (1 page)
12 July 2001Registered office changed on 12/07/01 from: first floor 6 deanery street london W1Y 5LH (1 page)
12 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
12 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
1 May 2001Return made up to 29/05/00; no change of members; amend (5 pages)
1 May 2001Return made up to 29/05/00; no change of members; amend (5 pages)
13 April 2001Return made up to 29/05/99; full list of members; amend (5 pages)
13 April 2001Return made up to 29/05/99; full list of members; amend (5 pages)
22 January 2001Resolutions
  • (W)ELRES ‐ S366A disp holding agm 12/01/01
(1 page)
22 January 2001Resolutions
  • (W)ELRES ‐ S366A disp holding agm 12/01/01
(1 page)
20 November 2000Secretary resigned (1 page)
20 November 2000New secretary appointed (2 pages)
20 November 2000Secretary resigned (1 page)
20 November 2000New secretary appointed (2 pages)
28 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
28 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
26 May 2000Return made up to 29/05/00; full list of members (6 pages)
26 May 2000Return made up to 29/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
30 July 1999Return made up to 29/05/99; full list of members (6 pages)
30 July 1999Return made up to 29/05/99; full list of members (6 pages)
27 May 1999£ ic 1500000/100000 04/05/99 £ sr 1400000@1=1400000 (1 page)
27 May 1999£ ic 1500000/100000 04/05/99 £ sr 1400000@1=1400000 (1 page)
6 April 1999Declaration of shares redemption:auditor's report (3 pages)
6 April 1999Declaration of shares redemption:auditor's report (3 pages)
6 April 1999Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(1 page)
6 April 1999Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(1 page)
6 April 1999Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(1 page)
6 April 1999Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(1 page)
10 November 1998Secretary's particulars changed (1 page)
10 November 1998Return made up to 29/05/98; full list of members (6 pages)
10 November 1998Return made up to 29/05/98; full list of members (6 pages)
10 November 1998Secretary's particulars changed (1 page)
20 October 1998Secretary's particulars changed (1 page)
20 October 1998Secretary's particulars changed (1 page)
22 September 1998New secretary appointed (2 pages)
22 September 1998Accounts for a small company made up to 31 December 1997 (6 pages)
22 September 1998New secretary appointed (2 pages)
22 September 1998Accounts for a small company made up to 31 December 1997 (6 pages)
29 July 1998New secretary appointed (2 pages)
29 July 1998New secretary appointed (2 pages)
12 January 1998Secretary resigned;director resigned (1 page)
12 January 1998Secretary resigned;director resigned (1 page)
29 October 1997Registered office changed on 29/10/97 from: fairfax house fulwood place london WC1V 6UB (1 page)
29 October 1997Registered office changed on 29/10/97 from: fairfax house fulwood place london WC1V 6UB (1 page)
8 September 1997Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page)
8 September 1997Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page)
8 September 1997New director appointed (2 pages)
8 September 1997New director appointed (2 pages)
29 August 1997Ad 15/07/97--------- £ si 1499999@1=1499999 £ ic 1/1500000 (2 pages)
29 August 1997£ nc 10000000/17990000 15/07/97 (1 page)
29 August 1997Ad 15/07/97--------- £ si 1499999@1=1499999 £ ic 1/1500000 (2 pages)
29 August 1997New director appointed (2 pages)
29 August 1997New director appointed (2 pages)
29 August 1997New secretary appointed (2 pages)
29 August 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 August 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 August 1997£ nc 10000000/17990000 15/07/97 (1 page)
29 August 1997New director appointed (2 pages)
29 August 1997New director appointed (2 pages)
29 August 1997New secretary appointed (2 pages)
19 June 1997Secretary resigned (1 page)
19 June 1997Secretary resigned (1 page)
4 June 1997Registered office changed on 04/06/97 from: 17 city business centre lower road london SE16 1AA (1 page)
4 June 1997Director resigned (1 page)
4 June 1997Director resigned (1 page)
4 June 1997Registered office changed on 04/06/97 from: 17 city business centre lower road london SE16 1AA (1 page)
29 May 1997Incorporation (11 pages)
29 May 1997Incorporation (11 pages)