Company NameFolson Oil Limited
Company StatusDissolved
Company Number03935849
CategoryPrivate Limited Company
Incorporation Date29 February 2000(24 years, 2 months ago)
Dissolution Date11 October 2016 (7 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameGadzhy Dzhamaludinov
Date of BirthMarch 1957 (Born 67 years ago)
NationalityTurkmenistan
StatusClosed
Appointed29 February 2000(same day as company formation)
RoleBusiness Executive
Country of ResidenceRussia
Correspondence Address1135-20 Zelenograd
Moscow District
Russia
Director NameLarisa Dzhamaludinova
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityTurkmenistan
StatusClosed
Appointed29 February 2000(same day as company formation)
RoleBusiness Executive
Country of ResidenceRussia
Correspondence Address1135-20 Zelenograd
Moscow District
Russia
Director NameCastle Company Management Llc Limited (Corporation)
StatusResigned
Appointed29 February 2000(same day as company formation)
Correspondence Address1912 Capitol Avenue
Cheyenne
Wyoming Wy 20001
United States
Director NameCornhill Directors Limited (Corporation)
StatusResigned
Appointed29 February 2000(same day as company formation)
Correspondence Address3rd Floor
45-47 Cornhill
London
EC3V 3PD
Secretary NameCornhill Services Limited (Corporation)
StatusResigned
Appointed29 February 2000(same day as company formation)
Correspondence Address3rd Floor
45-47 Cornhill
London
EC3V 3PD
Secretary NameHextable Limited (Corporation)
StatusResigned
Appointed29 February 2000(same day as company formation)
Correspondence AddressPO Box 1612
2nd Floor
International Bazaar Bay Street
Nassau
Bahamas

Location

Registered Address4th Floor
1 Knightrider Court
London
EC4V 5BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

50 at £1Gadzhy Dzhamaludinov
50.00%
Ordinary
50 at £1Larisa Dzhamaludinova
50.00%
Ordinary

Accounts

Latest Accounts28 August 2014 (9 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End28 August

Filing History

11 October 2016Final Gazette dissolved via compulsory strike-off (1 page)
11 October 2016Final Gazette dissolved via compulsory strike-off (1 page)
3 June 2016Termination of appointment of Hextable Limited as a secretary on 24 February 2016 (1 page)
3 June 2016Termination of appointment of Hextable Limited as a secretary on 24 February 2016 (1 page)
24 May 2016First Gazette notice for compulsory strike-off (1 page)
24 May 2016First Gazette notice for compulsory strike-off (1 page)
29 April 2015Accounts for a dormant company made up to 28 August 2014 (2 pages)
29 April 2015Accounts for a dormant company made up to 28 August 2014 (2 pages)
1 April 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(5 pages)
1 April 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(5 pages)
26 May 2014Accounts for a dormant company made up to 28 August 2013 (2 pages)
26 May 2014Accounts for a dormant company made up to 28 August 2013 (2 pages)
3 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(5 pages)
3 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(5 pages)
20 December 2013Registered office address changed from 6Th Floor 52-54 Gracechurch Street London EC3V 0EH on 20 December 2013 (1 page)
20 December 2013Registered office address changed from 6Th Floor 52-54 Gracechurch Street London EC3V 0EH on 20 December 2013 (1 page)
26 June 2013Accounts for a dormant company made up to 28 August 2012 (2 pages)
26 June 2013Accounts for a dormant company made up to 28 August 2012 (2 pages)
11 April 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
11 April 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
3 May 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
3 May 2012Accounts for a dormant company made up to 28 August 2011 (2 pages)
3 May 2012Accounts for a dormant company made up to 28 August 2011 (2 pages)
3 May 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
27 May 2011Accounts for a dormant company made up to 28 August 2010 (2 pages)
27 May 2011Accounts for a dormant company made up to 28 August 2010 (2 pages)
31 March 2011Secretary's details changed for Hextable Limited on 28 January 2011 (2 pages)
31 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
31 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
31 March 2011Secretary's details changed for Hextable Limited on 28 January 2011 (2 pages)
23 March 2010Accounts for a dormant company made up to 28 August 2009 (2 pages)
23 March 2010Accounts for a dormant company made up to 28 August 2009 (2 pages)
6 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
6 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
5 March 2010Director's details changed for Larisa Dzhamaludinova on 28 February 2010 (2 pages)
5 March 2010Secretary's details changed for Hextable Limited on 28 February 2010 (2 pages)
5 March 2010Director's details changed for Larisa Dzhamaludinova on 28 February 2010 (2 pages)
5 March 2010Secretary's details changed for Hextable Limited on 28 February 2010 (2 pages)
5 March 2010Director's details changed for Gadzhy Dzhamaludinov on 28 February 2010 (2 pages)
5 March 2010Director's details changed for Gadzhy Dzhamaludinov on 28 February 2010 (2 pages)
2 June 2009Accounts for a dormant company made up to 28 August 2008 (2 pages)
2 June 2009Accounts for a dormant company made up to 28 August 2008 (2 pages)
19 March 2009Return made up to 28/02/09; full list of members (4 pages)
19 March 2009Return made up to 28/02/09; full list of members (4 pages)
8 April 2008Appointment terminated director castle company management llc LIMITED (1 page)
8 April 2008Return made up to 28/02/08; full list of members (4 pages)
8 April 2008Accounts for a dormant company made up to 28 August 2007 (2 pages)
8 April 2008Return made up to 28/02/08; full list of members (4 pages)
8 April 2008Appointment terminated director castle company management llc LIMITED (1 page)
8 April 2008Accounts for a dormant company made up to 28 August 2007 (2 pages)
1 April 2007Return made up to 28/02/07; full list of members (7 pages)
1 April 2007Return made up to 28/02/07; full list of members (7 pages)
7 September 2006Accounts for a dormant company made up to 28 August 2006 (1 page)
7 September 2006Accounts for a dormant company made up to 28 August 2005 (1 page)
7 September 2006Accounts for a dormant company made up to 28 August 2006 (1 page)
7 September 2006Accounts for a dormant company made up to 28 August 2005 (1 page)
12 May 2006Return made up to 28/02/06; full list of members (7 pages)
12 May 2006Return made up to 28/02/06; full list of members (7 pages)
10 June 2005Accounts for a dormant company made up to 28 August 2004 (1 page)
10 June 2005Accounts for a dormant company made up to 28 August 2004 (1 page)
17 March 2005Return made up to 28/02/05; full list of members (7 pages)
17 March 2005Return made up to 28/02/05; full list of members (7 pages)
22 September 2004Return made up to 28/02/04; full list of members (7 pages)
22 September 2004Return made up to 28/02/04; full list of members (7 pages)
10 September 2004Accounts for a dormant company made up to 28 August 2003 (1 page)
10 September 2004Accounts for a dormant company made up to 28 August 2003 (1 page)
3 December 2003Registered office changed on 03/12/03 from: 3RD floor 45/47 cornhill london EC3V 3PD (1 page)
3 December 2003Registered office changed on 03/12/03 from: 3RD floor 45/47 cornhill london EC3V 3PD (1 page)
21 May 2003Accounts for a dormant company made up to 28 August 2002 (1 page)
21 May 2003Accounts for a dormant company made up to 28 August 2002 (1 page)
18 March 2003Return made up to 28/02/03; full list of members (7 pages)
18 March 2003Return made up to 28/02/03; full list of members (7 pages)
29 March 2002Accounts for a dormant company made up to 28 August 2001 (1 page)
29 March 2002Accounts for a dormant company made up to 28 August 2001 (1 page)
11 March 2002Return made up to 28/02/02; full list of members (7 pages)
11 March 2002Return made up to 28/02/02; full list of members (7 pages)
18 September 2001Compulsory strike-off action has been discontinued (1 page)
18 September 2001Compulsory strike-off action has been discontinued (1 page)
14 September 2001Return made up to 28/02/01; full list of members (8 pages)
14 September 2001Return made up to 28/02/01; full list of members (8 pages)
14 August 2001First Gazette notice for compulsory strike-off (1 page)
14 August 2001First Gazette notice for compulsory strike-off (1 page)
25 April 2000New director appointed (2 pages)
25 April 2000New director appointed (2 pages)
25 April 2000Accounting reference date extended from 28/02/01 to 28/08/01 (1 page)
25 April 2000Accounting reference date extended from 28/02/01 to 28/08/01 (1 page)
25 April 2000New director appointed (2 pages)
25 April 2000New director appointed (2 pages)
12 April 2000New director appointed (2 pages)
12 April 2000New secretary appointed (2 pages)
12 April 2000New secretary appointed (2 pages)
12 April 2000New director appointed (2 pages)
31 March 2000Ad 03/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
31 March 2000Ad 03/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
31 March 2000Director resigned (1 page)
31 March 2000Director resigned (1 page)
2 March 2000Director resigned (1 page)
2 March 2000Secretary resigned (1 page)
2 March 2000Secretary resigned (1 page)
2 March 2000Director resigned (1 page)
29 February 2000Incorporation (16 pages)
29 February 2000Incorporation (16 pages)