Company NameWestridge Oil Limited
Company StatusDissolved
Company Number03600415
CategoryPrivate Limited Company
Incorporation Date20 July 1998(25 years, 9 months ago)
Dissolution Date4 February 2003 (21 years, 2 months ago)
Previous NameRomkor International Limited

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameMr Jeremy Andrew Rommer
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed20 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address59 St Albans Road
Kingston Upon Thames
Surrey
KT2 5HH
Secretary NameMirabelle Mary Rommer
NationalityBritish
StatusClosed
Appointed22 December 1999(1 year, 5 months after company formation)
Appointment Duration3 years, 1 month (closed 04 February 2003)
RoleCompany Director
Correspondence Address59 St Albans Road
Kingston
Surrey
KT2 5HH
Director NameCharles Andre Rommer
Date of BirthAugust 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1998(same day as company formation)
RoleCompany Director
Correspondence AddressKyodondo
Beech Avenue
Effingham
Surrey
KT24 5PJ
Secretary NameMr Jeremy Andrew Rommer
NationalityBritish
StatusResigned
Appointed20 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address59 St Albans Road
Kingston Upon Thames
Surrey
KT2 5HH
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed20 July 1998(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed20 July 1998(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Location

Registered Address19 Margaret Street
London
W1W 8RR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 July 2001 (22 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

4 February 2003Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2002First Gazette notice for voluntary strike-off (1 page)
12 September 2002Application for striking-off (1 page)
17 October 2001Accounts for a dormant company made up to 31 July 2001 (5 pages)
10 August 2001Return made up to 20/07/01; full list of members
  • 363(287) ‐ Registered office changed on 10/08/01
(6 pages)
11 April 2001Accounts for a dormant company made up to 31 July 2000 (5 pages)
3 August 2000Return made up to 20/07/00; full list of members (6 pages)
24 May 2000Registered office changed on 24/05/00 from: palladium house 1-4 argyll street london W1V 2LD (1 page)
22 May 2000Accounts for a dormant company made up to 31 July 1999 (5 pages)
11 April 2000Compulsory strike-off action has been discontinued (1 page)
6 April 2000Return made up to 20/07/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
23 February 2000New secretary appointed (2 pages)
25 January 2000First Gazette notice for compulsory strike-off (1 page)
26 February 1999New secretary appointed;new director appointed (2 pages)
26 February 1999New director appointed (2 pages)
17 February 1999Company name changed romkor international LIMITED\certificate issued on 18/02/99 (2 pages)
15 February 1999Registered office changed on 15/02/99 from: third floor palladium house 1/4 argyle street london W1V 2LD (1 page)
23 July 1998Registered office changed on 23/07/98 from: the studio st nicholas close elstree herts WD6 3EW (1 page)
23 July 1998Secretary resigned (1 page)
23 July 1998Director resigned (1 page)
20 July 1998Incorporation (14 pages)