Company NameROVA Energy Corporation Ltd
Company StatusDissolved
Company Number03861142
CategoryPrivate Limited Company
Incorporation Date18 October 1999(24 years, 6 months ago)
Dissolution Date5 May 2009 (14 years, 11 months ago)
Previous NameROVA Energy 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 NameAnanda Kumar Chakrabarti
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2003(3 years, 6 months after company formation)
Appointment Duration6 years (closed 05 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Warbank Lane
Kingston Upon Thames
Surrey
KT2 7ES
Secretary NameMr Raymond George Godson
NationalityBritish
StatusClosed
Appointed29 November 2005(6 years, 1 month after company formation)
Appointment Duration3 years, 5 months (closed 05 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Bryanston Mansions
York Street
London
W1H 1DA
Director NameJawahir Chakrabarti
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1999(same day as company formation)
RoleBusiness Administrator
Correspondence Address11 Warbank Lane
Kingston Upon Thames
Surrey
KT2 7ES
Secretary NameDr Andy Chakrabarti
NationalityBritish
StatusResigned
Appointed18 October 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Warbank Lane
Kingston-Upon-Thames
Surrey
KT2 7ES
Director NameVincent Leong Dato
NationalityMalaysian
StatusResigned
Appointed21 April 2003(3 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 October 2005)
RoleCo Director
Correspondence AddressUnit Is.01,15th Floor,No.22 Jalan
Imbi
Kuala Lumpur
55100
Foreign
Secretary NameAmina Chakrabarti
NationalityBritish
StatusResigned
Appointed28 April 2003(3 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 October 2005)
RoleCompany Director
Correspondence Address11 Warbank Lane
Kingston Upon Thames
Surrey
KT2 7ES
Secretary NameVincent Leong Dato
NationalityMalaysian
StatusResigned
Appointed01 October 2005(5 years, 11 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 29 November 2005)
RoleCompany Director
Correspondence AddressUnit Is.01,15th Floor,No.22 Jalan
Imbi
Kuala Lumpur
55100
Foreign
Director NameJeffrey Clarke
Date of BirthMarch 1954 (Born 70 years ago)
NationalityAustralian
StatusResigned
Appointed29 November 2005(6 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 09 May 2007)
RoleOperations Manager
Correspondence AddressPO Box 35
Vasse
Western Australia 6280
Australia
Director NameJohn Edward Innes
Date of BirthMay 1957 (Born 67 years ago)
NationalityAustralian
StatusResigned
Appointed29 November 2005(6 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 09 May 2007)
RoleFinance Manager
Correspondence Address14 Swanbourne Street
Fremantle
Western Australia 6160
Foreign
Director NameIan Jackson
Date of BirthNovember 1959 (Born 64 years ago)
NationalityAustralian
StatusResigned
Appointed29 November 2005(6 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 09 May 2007)
RoleCompany Director
Correspondence Address6 Owston Street
Mosman Park
Wa 6012
Australia
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 October 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressFalcon House
257 Burlington Road
New Malden
Surrey
KT3 4NE
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardWest Barnes
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

5 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
10 November 2008Application for striking-off (1 page)
30 May 2008Accounts for a dormant company made up to 30 June 2007 (7 pages)
12 May 2008Total exemption full accounts made up to 30 June 2006 (9 pages)
29 October 2007Return made up to 18/10/07; full list of members (6 pages)
25 May 2007Registered office changed on 25/05/07 from: 6-7 pollen street london W1S 1NJ (1 page)
25 May 2007Director resigned (1 page)
25 May 2007Director resigned (1 page)
25 May 2007Director resigned (1 page)
9 November 2006Return made up to 18/10/06; full list of members (3 pages)
11 May 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
14 February 2006Secretary resigned (1 page)
10 January 2006Registered office changed on 10/01/06 from: 72 new bond street london W1S 1RR (1 page)
13 December 2005New secretary appointed (2 pages)
13 December 2005New director appointed (2 pages)
13 December 2005Accounting reference date shortened from 31/10/06 to 30/06/06 (1 page)
13 December 2005New director appointed (2 pages)
13 December 2005New director appointed (2 pages)
26 October 2005Return made up to 18/10/05; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
19 October 2005Director resigned (1 page)
19 October 2005New secretary appointed (2 pages)
19 October 2005Director resigned (1 page)
19 October 2005Registered office changed on 19/10/05 from: falcon house 257 burlington road new malden surrey KT3 4NE (1 page)
19 October 2005Secretary resigned (1 page)
14 September 2005Ad 06/09/05--------- si 300@1=300 ic 100/400 (2 pages)
1 September 2005Accounts for a dormant company made up to 31 October 2004 (2 pages)
10 November 2004Return made up to 18/10/04; full list of members (8 pages)
17 May 2004Accounts for a dormant company made up to 31 October 2003 (2 pages)
10 November 2003Return made up to 18/10/03; full list of members (8 pages)
4 July 2003New director appointed (2 pages)
23 June 2003Director's particulars changed (1 page)
4 June 2003New director appointed (2 pages)
4 May 2003Ad 31/03/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 May 2003Nc inc already adjusted 31/03/03 (1 page)
4 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 May 2003New secretary appointed (1 page)
3 May 2003Director's particulars changed (1 page)
3 May 2003Secretary resigned (1 page)
3 May 2003New director appointed (1 page)
24 April 2003Secretary's particulars changed (1 page)
24 April 2003Director's particulars changed (1 page)
10 April 2003Company name changed rova energy LIMITED\certificate issued on 10/04/03 (2 pages)
31 March 2003Accounts for a dormant company made up to 31 October 2002 (2 pages)
5 December 2002Return made up to 18/10/02; full list of members (6 pages)
29 May 2002Accounts for a dormant company made up to 31 October 2001 (2 pages)
25 October 2001Return made up to 18/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 November 2000Return made up to 18/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 November 2000Registered office changed on 02/11/00 from: 7-11 minerva road london NW10 6HJ (1 page)
22 October 1999Secretary resigned (1 page)
18 October 1999Incorporation (19 pages)