Richmond
Surrey
TW9 1XU
Secretary Name | Linda Gillian Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 August 2002(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 11 April 2006) |
Role | Company Director |
Correspondence Address | 11 Thellusson Way Rickmansworth Hertfordshire WD3 8RB |
Director Name | Luca Bertelli |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 21 August 2003(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 11 April 2006) |
Role | Managing Director |
Correspondence Address | Dharmawangsa, Apartment 307 Ji. Dharmawangsa 8 Jakarta Foreign |
Director Name | Matilde Giulianelli |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 21 August 2003(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 11 April 2006) |
Role | Finance And Control Manager |
Correspondence Address | Flat 3 22 Cardigan Road Richmond Surrey TW10 6BJ |
Director Name | Philip Duncan Hemmens |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1999(same day as company formation) |
Role | Oil Executive |
Correspondence Address | Fluder House 39 Fluder Hill Kingskerswell Newton Abbot Devon TQ12 4SX |
Director Name | Dr Christopher Alan Wright |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1999(same day as company formation) |
Role | Oil Executive |
Correspondence Address | Old Byways House Gravel Path Berkhamstead Hertfordshire HP4 2PS |
Secretary Name | Sandra Gail Walters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Danvers Way Caterham Surrey CR3 5FJ |
Director Name | Paul Colbeck Murray |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1999(2 days after company formation) |
Appointment Duration | 2 years (resigned 08 June 2001) |
Role | Oil & Gas Executive |
Correspondence Address | 4 Milner Place London N1 1TN |
Director Name | Nigel Ralph Thorpe |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1999(2 days after company formation) |
Appointment Duration | 3 years, 2 months (resigned 08 August 2002) |
Role | Oil Executive |
Correspondence Address | Seaway Bridge Road Gorleston On Sea Great Yarmouth Norfolk NR31 6SY |
Director Name | David Howard Thomas |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2000(8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 08 August 2002) |
Role | Group General Manager Operatio |
Correspondence Address | Castle Mead Chalk Lane, Hyde Heath Amersham Buckinghamshire HP6 5SA |
Secretary Name | Caroline Ann Drake |
---|---|
Status | Resigned |
Appointed | 03 July 2000(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 January 2002) |
Role | Company Director |
Correspondence Address | 11 Woodfield Close Ashtead Surrey KT21 2RT |
Director Name | Gianluigi Ferrara |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 29 November 2001(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 August 2003) |
Role | Company Director |
Correspondence Address | 33 Binghill Road Milltimber Aberdeen AB13 0JA Scotland |
Secretary Name | Alan O'Brien |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 2002(2 years, 8 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 19 July 2002) |
Role | Company Director |
Correspondence Address | 21 Wethered Park Marlow Buckinghamshire SL7 2BH |
Director Name | Mr Roberto Lorato |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 08 August 2002(3 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 21 August 2003) |
Role | Oil Company Executive |
Country of Residence | Indonesia |
Correspondence Address | Dharmawangsa Apartment 10th Floor Unit 1008, Jalan Dharmawangsa Viii Jakarta 12160 |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Ebury Bridge House 10 Ebury Bridge Road London SW1W 8PZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Churchill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
11 April 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 December 2005 | First Gazette notice for voluntary strike-off (1 page) |
11 November 2005 | Application for striking-off (1 page) |
14 June 2005 | Director's particulars changed (1 page) |
5 April 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
1 February 2005 | Return made up to 31/01/05; full list of members (6 pages) |
29 April 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
23 February 2004 | Return made up to 31/01/04; full list of members (6 pages) |
12 September 2003 | New director appointed (1 page) |
2 September 2003 | Director resigned (1 page) |
2 September 2003 | New director appointed (1 page) |
2 September 2003 | Director resigned (1 page) |
27 June 2003 | Company name changed lasmo sesulu LIMITED\certificate issued on 27/06/03 (2 pages) |
2 June 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
20 March 2003 | Auditor's resignation (2 pages) |
9 February 2003 | Return made up to 31/01/03; full list of members (6 pages) |
20 January 2003 | Resolutions
|
29 November 2002 | Director's particulars changed (1 page) |
23 August 2002 | New director appointed (2 pages) |
23 August 2002 | New director appointed (3 pages) |
23 August 2002 | New secretary appointed (2 pages) |
23 August 2002 | Director resigned (2 pages) |
23 August 2002 | Director resigned (2 pages) |
23 August 2002 | Secretary resigned (2 pages) |
20 May 2002 | Resolutions
|
20 May 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
4 April 2002 | Secretary resigned (1 page) |
4 April 2002 | Return made up to 22/03/02; full list of members (6 pages) |
4 April 2002 | New secretary appointed (2 pages) |
22 January 2002 | Registered office changed on 22/01/02 from: 101 bishopsgate london EC2M 3XH (1 page) |
9 January 2002 | New director appointed (2 pages) |
12 December 2001 | Director resigned (1 page) |
17 July 2001 | Full accounts made up to 31 December 2000 (8 pages) |
22 June 2001 | Director resigned (1 page) |
11 April 2001 | Return made up to 22/03/01; full list of members (6 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (8 pages) |
14 July 2000 | New secretary appointed (2 pages) |
14 July 2000 | Secretary resigned (1 page) |
18 April 2000 | Return made up to 22/03/00; full list of members (8 pages) |
20 January 2000 | New director appointed (2 pages) |
24 December 1999 | Director resigned (1 page) |
9 June 1999 | New director appointed (2 pages) |
20 May 1999 | New director appointed (2 pages) |
19 May 1999 | Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page) |
18 May 1999 | Secretary resigned (1 page) |
12 May 1999 | Incorporation (22 pages) |