Company NameDelta Oil Services (UK) Limited
Company StatusDissolved
Company Number03390841
CategoryPrivate Limited Company
Incorporation Date23 June 1997(26 years, 10 months ago)
Dissolution Date6 April 1999 (25 years ago)
Previous NameSmugtrade Limited

Directors

Director NameMauro Mattiuzzo
Date of BirthAugust 1957 (Born 66 years ago)
NationalityItalian
StatusResigned
Appointed26 September 1997(3 months after company formation)
Appointment Duration3 days (resigned 29 September 1997)
RoleSolicitor
Correspondence Address125 Home Park Road
Wimbledon
London
SW19 7HT
Director NameSarah Uny Tonks
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1997(3 months after company formation)
Appointment Duration3 days (resigned 29 September 1997)
RoleSolicitor
Correspondence Address75 Riverview Grove
Chiswick
London
W4 3QP
Secretary NameSarah Uny Tonks
NationalityBritish
StatusResigned
Appointed26 September 1997(3 months after company formation)
Appointment Duration3 days (resigned 29 September 1997)
RoleSolicitor
Correspondence Address75 Riverview Grove
Chiswick
London
W4 3QP
Director NameNorose Limited (Corporation)
StatusResigned
Appointed23 June 1997(same day as company formation)
Correspondence AddressKempson House
P.O. Box 570, Camomile Street
London
EC3A 7AN
Director NameNorton Rose Limited (Corporation)
StatusResigned
Appointed23 June 1997(same day as company formation)
Correspondence AddressKempson House
P.O. Box 570, Camomile Street
London
EC3A 7AN
Secretary NameNorton Rose Limited (Corporation)
StatusResigned
Appointed23 June 1997(same day as company formation)
Correspondence AddressKempson House
P.O. Box 570, Camomile Street
London
EC3A 7AN

Location

Registered AddressKempson House PO Box 570
Camomile Street
London
EC3A 7AN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

6 April 1999Final Gazette dissolved via compulsory strike-off (1 page)
15 December 1998First Gazette notice for compulsory strike-off (1 page)
7 October 1997£ nc 100/1000 29/08/97 (1 page)
7 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 October 1997Memorandum and Articles of Association (10 pages)
7 October 1997Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page)
7 October 1997Ad 29/09/97--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
7 October 1997Director resigned (1 page)
7 October 1997Secretary resigned;director resigned (1 page)
2 October 1997Secretary resigned;director resigned (1 page)
2 October 1997New secretary appointed;new director appointed (2 pages)
2 October 1997New director appointed (2 pages)
2 October 1997Director resigned (1 page)
30 September 1997Company name changed smugtrade LIMITED\certificate issued on 30/09/97 (2 pages)
23 June 1997Incorporation (29 pages)