Company NameOil & Gas Negotiations Limited
Company StatusDissolved
Company Number03843501
CategoryPrivate Limited Company
Incorporation Date17 September 1999(24 years, 7 months ago)
Dissolution Date6 July 2004 (19 years, 9 months ago)

Business Activity

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

Directors

Director NamePeter Robert Johnson
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed17 September 1999(same day as company formation)
RoleSolicitor
Correspondence Address5 Lillian Road
Barnes
London
SW13 9JG
Secretary NameAdrienne Christine Tallents
NationalityBritish
StatusClosed
Appointed09 May 2001(1 year, 7 months after company formation)
Appointment Duration3 years, 1 month (closed 06 July 2004)
RoleCompany Director
Correspondence Address85 Church Road
Richmond
Surrey
TW10 6LU
Director NameDebra Ann Johnson
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1999(same day as company formation)
RoleHead Of Product Development
Correspondence Address301 Lonsdale Road
London
SW13 9PY
Secretary NameDebra Ann Johnson
NationalityBritish
StatusResigned
Appointed17 September 1999(same day as company formation)
RoleHead Of Product Development
Correspondence Address301 Lonsdale Road
London
SW13 9PY
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 September 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressGreenwood House
4/7 Salisbury Court
London
EC4Y 8BT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Turnover£140,799
Net Worth£60,235
Cash£21,140
Current Liabilities£43,512

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

6 July 2004Final Gazette dissolved via voluntary strike-off (1 page)
23 March 2004First Gazette notice for voluntary strike-off (1 page)
9 February 2004Application for striking-off (1 page)
5 January 2004Return made up to 17/09/03; full list of members (6 pages)
1 July 2003Total exemption full accounts made up to 31 December 2001 (7 pages)
7 October 2002Director's particulars changed (1 page)
7 October 2002Return made up to 17/09/02; full list of members (5 pages)
11 December 2001Return made up to 17/09/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
11 December 2001New secretary appointed (2 pages)
8 November 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
19 October 2000Return made up to 17/09/00; full list of members (6 pages)
26 July 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
20 September 1999Secretary resigned (1 page)
17 September 1999Incorporation (17 pages)