London
W1J 7AD
Director Name | Michael Ala |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 May 2007(7 years after company formation) |
Appointment Duration | 8 years, 3 months (closed 01 September 2015) |
Role | Oil Executive |
Country of Residence | England |
Correspondence Address | 6 Derby Street London W1J 7AD |
Secretary Name | Mr Kishorkumar Ratilal Sodha |
---|---|
Status | Closed |
Appointed | 01 November 2011(11 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 01 September 2015) |
Role | Company Director |
Correspondence Address | 6 Derby Street London W1J 7AD |
Director Name | Gijsbrecht Willem Verspyck |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2000(same day as company formation) |
Role | Geologist |
Correspondence Address | Wychanger Fields Hook Lane Shere Surrey GU5 9QQ |
Director Name | Mr Masoud Alikhani |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Derby Street London W1J 7AD |
Secretary Name | Jeremy Philip Gorman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Connaught Square London W2 2HJ |
Secretary Name | Mr Kishorkumar Ratilal Sodha |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 2000(6 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 25 October 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 59 Kynance Gardens Stanmore Middlesex HA7 2QJ |
Director Name | Henk Harmen Jelsma |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 15 February 2001(9 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 November 2006) |
Role | Company Director |
Correspondence Address | 4318 Cypresswood Spring Texas 77388 United States |
Director Name | Robert Lawrence Stubbs |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2001(9 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 11 months (resigned 10 January 2007) |
Role | Business Developer |
Country of Residence | United Kingdom |
Correspondence Address | 95 Addison Gardens London W14 0DT |
Director Name | John Graham Burgess |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2003(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 17 May 2007) |
Role | Company Director |
Correspondence Address | 22 Forestside Road Banchory Kincardine & Deeside AB31 5ZH Scotland |
Secretary Name | Mrs Anita Elizabeth Carr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2005(5 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 01 November 2011) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 3rd Floor 19-20 Grosvenor Street London W1K 4QH |
Director Name | Mr Peter Harry Jay |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2015(14 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 18 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O 6 Derby Street London W1J 7AD |
Director Name | L.C.I. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2000(same day as company formation) |
Correspondence Address | 60 Tabernacle Street London EC2A 4NB |
Secretary Name | L.C.I. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2000(same day as company formation) |
Correspondence Address | 74 Lynn Road Terrington Saint Clement Kings Lynn Norfolk PE34 4JX |
Website | deplc.com |
---|---|
Email address | [email protected] |
Telephone | 020 74087580 |
Telephone region | London |
Registered Address | 6 Derby Street London W1J 7AD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
20.4m at £0.01 | Bank Of New York (Nominees) LTD 8.31% Ordinary |
---|---|
12m at £0.01 | Enrc Africa Holdings LTD 4.88% Ordinary |
11.1m at £0.01 | W B Nominees LTD 4.49% Ordinary |
8.1m at £0.01 | Fitel Nominees Limited A/c Dmod 3.29% Ordinary |
7.4m at £0.01 | Leon Reconati 3.00% Ordinary |
- | OTHER 25.79% - |
58.8m at £0.01 | Hsbc Global Custody Nominee (Uk) LTD 23.90% Ordinary |
6.5m at £0.01 | Silkmill Investments LTD 2.62% Ordinary |
6.5m at £0.01 | Streamvale Enterprises LTD 2.62% Ordinary |
6m at £0.01 | Heathley LTD 2.44% Ordinary |
5.9m at £0.01 | Cheviot Capital (Nominees) LTD 2.41% Ordinary |
5.6m at £0.01 | Sari Alikhani 2.29% Ordinary |
5.5m at £0.01 | Shuman Bros Inc 2.23% Ordinary |
5m at £0.01 | Ely Place Nominees Limited 2.03% Ordinary |
4.6m at £0.01 | Forest Nominees Limited 1.88% Ordinary |
4m at £0.01 | Cqs Convertibel & Quantitalive Strategies Master Fund LTD 1.63% Ordinary |
3.7m at £0.01 | Said Alikhani 1.49% Ordinary |
3.1m at £0.01 | Sharon Hammond 1.25% Ordinary |
3m at £0.01 | Mayrose A. Isaiah 1.22% Ordinary |
2.8m at £0.01 | Anita Carr 1.12% Ordinary |
2.7m at £0.01 | Lynchwood Nominees Limited 1.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£9,070,281 |
Cash | £12,925 |
Current Liabilities | £6,714,723 |
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 30 June |
1 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2015 | Termination of appointment of Masoud Alikhani as a director on 13 February 2001 (2 pages) |
31 March 2015 | Appointment of Peter Harry Jay as a director on 18 February 2015 (5 pages) |
31 March 2015 | Appointment of Peter Harry Jay as a director on 18 February 2015 (5 pages) |
31 March 2015 | Termination of appointment of Peter Harry Jay as a director on 18 February 2015 (2 pages) |
31 March 2015 | Termination of appointment of Peter Harry Jay as a director on 18 February 2015 (2 pages) |
31 March 2015 | Termination of appointment of Masoud Alikhani as a director on 13 February 2001 (2 pages) |
28 April 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
4 January 2014 | Group of companies' accounts made up to 30 June 2013 (43 pages) |
4 January 2014 | Resolutions
|
4 January 2014 | Group of companies' accounts made up to 30 June 2013 (43 pages) |
4 January 2014 | Resolutions
|
16 September 2013 | Auditor's resignation (1 page) |
16 September 2013 | Auditor's resignation (1 page) |
11 September 2013 | Auditor's resignation (1 page) |
11 September 2013 | Auditor's resignation (1 page) |
3 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (14 pages) |
3 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (14 pages) |
9 January 2013 | Resolutions
|
9 January 2013 | Resolutions
|
6 January 2013 | Group of companies' accounts made up to 30 June 2012 (44 pages) |
6 January 2013 | Group of companies' accounts made up to 30 June 2012 (44 pages) |
26 October 2012 | Resolutions
|
26 October 2012 | Resolutions
|
10 October 2012 | Registered office address changed from 3Rd Floor 19-20 Grosvenor Street London W1K 4QH on 10 October 2012 (1 page) |
10 October 2012 | Registered office address changed from 3Rd Floor 19-20 Grosvenor Street London W1K 4QH on 10 October 2012 (1 page) |
22 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (14 pages) |
22 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (14 pages) |
30 December 2011 | Group of companies' accounts made up to 30 June 2011 (50 pages) |
30 December 2011 | Group of companies' accounts made up to 30 June 2011 (50 pages) |
18 November 2011 | Termination of appointment of Anita Carr as a secretary (1 page) |
18 November 2011 | Appointment of Mr Kishorkumar Ratilal Sodha as a secretary (1 page) |
18 November 2011 | Appointment of Mr Kishorkumar Ratilal Sodha as a secretary (1 page) |
18 November 2011 | Termination of appointment of Anita Carr as a secretary (1 page) |
10 May 2011 | Annual return made up to 25 April 2011 with bulk list of shareholders (13 pages) |
10 May 2011 | Annual return made up to 25 April 2011 with bulk list of shareholders (13 pages) |
26 April 2011 | Director's details changed for Kishorkumar Ratilal Sodha on 21 April 2011 (2 pages) |
26 April 2011 | Secretary's details changed for Mrs. Anita Elizabeth Carr on 21 April 2011 (1 page) |
26 April 2011 | Director's details changed for Michael Ala on 21 April 2011 (2 pages) |
26 April 2011 | Director's details changed for Masoud Alikhani on 21 April 2011 (2 pages) |
26 April 2011 | Secretary's details changed for Mrs. Anita Elizabeth Carr on 21 April 2011 (1 page) |
26 April 2011 | Director's details changed for Kishorkumar Ratilal Sodha on 21 April 2011 (2 pages) |
26 April 2011 | Director's details changed for Michael Ala on 21 April 2011 (2 pages) |
26 April 2011 | Director's details changed for Masoud Alikhani on 21 April 2011 (2 pages) |
22 December 2010 | Statement of capital following an allotment of shares on 10 December 2010
|
22 December 2010 | Statement of capital following an allotment of shares on 10 December 2010
|
9 December 2010 | Group of companies' accounts made up to 30 June 2010 (25 pages) |
9 December 2010 | Group of companies' accounts made up to 30 June 2010 (25 pages) |
6 September 2010 | Statement of capital following an allotment of shares on 1 September 2010
|
6 September 2010 | Statement of capital following an allotment of shares on 1 September 2010
|
6 September 2010 | Statement of capital following an allotment of shares on 1 September 2010
|
6 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (41 pages) |
6 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (41 pages) |
27 April 2010 | Termination of appointment of Gijsbrecht Verspyck as a director (1 page) |
27 April 2010 | Termination of appointment of Gijsbrecht Verspyck as a director (1 page) |
12 January 2010 | Resolutions
|
12 January 2010 | Resolutions
|
11 January 2010 | Group of companies' accounts made up to 30 June 2009 (26 pages) |
11 January 2010 | Group of companies' accounts made up to 30 June 2009 (26 pages) |
30 December 2009 | Statement of capital following an allotment of shares on 23 December 2009
|
30 December 2009 | Statement of capital following an allotment of shares on 23 December 2009
|
1 December 2009 | Statement of capital following an allotment of shares on 19 October 2009
|
1 December 2009 | Statement of capital following an allotment of shares on 19 October 2009
|
13 May 2009 | Return made up to 25/04/09; full list of members (25 pages) |
13 May 2009 | Return made up to 25/04/09; full list of members (25 pages) |
27 March 2009 | Registered office changed on 27/03/2009 from second floor 19-20 grosvenor street london W1K 4QH (1 page) |
27 March 2009 | Registered office changed on 27/03/2009 from second floor 19-20 grosvenor street london W1K 4QH (1 page) |
1 February 2009 | Group of companies' accounts made up to 30 June 2008 (21 pages) |
1 February 2009 | Group of companies' accounts made up to 30 June 2008 (21 pages) |
9 May 2008 | Return made up to 25/04/08; bulk list available separately (43 pages) |
9 May 2008 | Return made up to 25/04/08; bulk list available separately (43 pages) |
26 March 2008 | Resolutions
|
26 March 2008 | Resolutions
|
26 March 2008 | Resolutions
|
26 March 2008 | Nc inc already adjusted 18/03/08 (1 page) |
26 March 2008 | Nc inc already adjusted 18/03/08 (1 page) |
26 March 2008 | Resolutions
|
30 January 2008 | Group of companies' accounts made up to 30 June 2007 (21 pages) |
30 January 2008 | Group of companies' accounts made up to 30 June 2007 (21 pages) |
4 June 2007 | New director appointed (1 page) |
4 June 2007 | New director appointed (1 page) |
30 May 2007 | Director resigned (1 page) |
30 May 2007 | Director resigned (1 page) |
15 May 2007 | Return made up to 25/04/07; bulk list available separately (9 pages) |
15 May 2007 | Return made up to 25/04/07; bulk list available separately (9 pages) |
2 March 2007 | Director resigned (1 page) |
2 March 2007 | Director resigned (1 page) |
23 February 2007 | Group of companies' accounts made up to 30 June 2006 (21 pages) |
23 February 2007 | Group of companies' accounts made up to 30 June 2006 (21 pages) |
15 December 2006 | Director resigned (1 page) |
15 December 2006 | Director resigned (1 page) |
8 November 2006 | Accounting reference date shortened from 30/09/06 to 30/06/06 (1 page) |
8 November 2006 | Accounting reference date shortened from 30/09/06 to 30/06/06 (1 page) |
2 October 2006 | Resolutions
|
2 October 2006 | Resolutions
|
11 September 2006 | Ad 01/06/05--------- £ si [email protected] (2 pages) |
11 September 2006 | Ad 31/05/06--------- £ si [email protected]=204016 £ ic 1850523/2054539 (2 pages) |
11 September 2006 | Ad 01/06/05--------- £ si [email protected] (2 pages) |
11 September 2006 | Ad 29/07/06--------- £ si [email protected]=30000 £ ic 2054539/2084539 (2 pages) |
11 September 2006 | Ad 29/07/06--------- £ si [email protected]=30000 £ ic 2054539/2084539 (2 pages) |
11 September 2006 | Ad 19/05/06--------- £ si [email protected]=613625 £ ic 1236898/1850523 (3 pages) |
11 September 2006 | Ad 19/05/06--------- £ si [email protected]=613625 £ ic 1236898/1850523 (3 pages) |
11 September 2006 | Ad 31/05/06--------- £ si [email protected]=204016 £ ic 1850523/2054539 (2 pages) |
27 June 2006 | Accounting reference date extended from 30/06/06 to 30/09/06 (1 page) |
27 June 2006 | Accounting reference date extended from 30/06/06 to 30/09/06 (1 page) |
21 June 2006 | Return made up to 25/04/06; full list of members (29 pages) |
21 June 2006 | Return made up to 25/04/06; full list of members (29 pages) |
15 March 2006 | Ad 15/02/06--------- £ si [email protected]=139760 £ ic 1097138/1236898 (3 pages) |
15 March 2006 | Ad 15/02/06--------- £ si [email protected]=139760 £ ic 1097138/1236898 (3 pages) |
8 March 2006 | Ad 12/01/06--------- £ si [email protected]=281073 £ ic 816065/1097138 (3 pages) |
8 March 2006 | Ad 12/01/06--------- £ si [email protected]=281073 £ ic 816065/1097138 (3 pages) |
2 February 2006 | Group of companies' accounts made up to 30 June 2005 (21 pages) |
2 February 2006 | Group of companies' accounts made up to 30 June 2005 (21 pages) |
22 November 2005 | Resolutions
|
22 November 2005 | Resolutions
|
4 November 2005 | New secretary appointed (2 pages) |
4 November 2005 | New secretary appointed (2 pages) |
4 November 2005 | Secretary resigned (1 page) |
4 November 2005 | Secretary resigned (1 page) |
15 June 2005 | Return made up to 25/04/05; full list of members
|
15 June 2005 | Return made up to 25/04/05; full list of members
|
1 February 2005 | Group of companies' accounts made up to 30 June 2004 (21 pages) |
1 February 2005 | Group of companies' accounts made up to 30 June 2004 (21 pages) |
24 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 2004 | Return made up to 25/04/04; full list of members
|
25 May 2004 | Return made up to 25/04/04; full list of members
|
4 February 2004 | Group of companies' accounts made up to 30 June 2003 (19 pages) |
4 February 2004 | Group of companies' accounts made up to 30 June 2003 (19 pages) |
30 September 2003 | Registered office changed on 30/09/03 from: 77 south audley street london W1K 1JG (1 page) |
30 September 2003 | Registered office changed on 30/09/03 from: 77 south audley street london W1K 1JG (1 page) |
15 September 2003 | New director appointed (2 pages) |
15 September 2003 | New director appointed (2 pages) |
8 May 2003 | Return made up to 25/04/03; full list of members (11 pages) |
8 May 2003 | Return made up to 25/04/03; full list of members (11 pages) |
2 April 2003 | Location of register of members (non legible) (1 page) |
2 April 2003 | Location of register of members (non legible) (1 page) |
7 January 2003 | Particulars of mortgage/charge (3 pages) |
7 January 2003 | Particulars of mortgage/charge (3 pages) |
12 July 2002 | Group of companies' accounts made up to 30 June 2002 (19 pages) |
12 July 2002 | Ad 25/06/02--------- £ si [email protected]=18563 £ ic 797501/816064 (2 pages) |
12 July 2002 | Ad 25/06/02--------- £ si [email protected]=18563 £ ic 797501/816064 (2 pages) |
12 July 2002 | Group of companies' accounts made up to 30 June 2002 (19 pages) |
14 May 2002 | Return made up to 25/04/02; full list of members
|
14 May 2002 | Return made up to 25/04/02; full list of members
|
13 May 2002 | Ad 15/04/02--------- £ si [email protected]=1000 £ ic 796501/797501 (2 pages) |
13 May 2002 | Ad 15/04/02--------- £ si [email protected]=3816 £ ic 792685/796501 (2 pages) |
13 May 2002 | Ad 15/04/02--------- £ si [email protected]=3816 £ ic 792685/796501 (2 pages) |
13 May 2002 | Ad 15/04/02--------- £ si [email protected]=1000 £ ic 796501/797501 (2 pages) |
26 February 2002 | Ad 05/02/02--------- £ si [email protected]=11620 £ ic 749013/760633 (2 pages) |
26 February 2002 | Particulars of contract relating to shares (4 pages) |
26 February 2002 | Ad 05/02/02--------- £ si [email protected]=32052 £ ic 760633/792685 (2 pages) |
26 February 2002 | Ad 05/02/02--------- £ si [email protected]=32052 £ ic 760633/792685 (2 pages) |
26 February 2002 | Particulars of contract relating to shares (4 pages) |
26 February 2002 | Ad 05/02/02--------- £ si [email protected]=11620 £ ic 749013/760633 (2 pages) |
20 February 2002 | Group of companies' accounts made up to 30 June 2001 (19 pages) |
20 February 2002 | Group of companies' accounts made up to 30 June 2001 (19 pages) |
8 February 2002 | New director appointed (2 pages) |
8 February 2002 | New director appointed (2 pages) |
10 January 2002 | Resolutions
|
10 January 2002 | Nc inc already adjusted 12/12/01 (1 page) |
10 January 2002 | Resolutions
|
10 January 2002 | Resolutions
|
10 January 2002 | Nc inc already adjusted 12/12/01 (1 page) |
10 January 2002 | Resolutions
|
3 December 2001 | Delivery ext'd 3 mth 30/06/01 (1 page) |
3 December 2001 | Delivery ext'd 3 mth 30/06/01 (1 page) |
24 July 2001 | Ad 27/06/01--------- £ si [email protected]=699013 £ ic 50000/749013 (2 pages) |
24 July 2001 | Particulars of contract relating to shares (4 pages) |
24 July 2001 | Particulars of contract relating to shares (4 pages) |
24 July 2001 | Particulars of contract relating to shares (4 pages) |
24 July 2001 | Particulars of contract relating to shares (4 pages) |
24 July 2001 | Ad 27/06/01--------- £ si [email protected]=699013 £ ic 50000/749013 (2 pages) |
19 June 2001 | Auditor's report (1 page) |
19 June 2001 | Certificate of re-registration from Private to Public Limited Company (1 page) |
19 June 2001 | Application for reregistration from private to PLC (1 page) |
19 June 2001 | Balance Sheet (2 pages) |
19 June 2001 | Auditor's report (1 page) |
19 June 2001 | Balance Sheet (2 pages) |
19 June 2001 | Re-registration of Memorandum and Articles (44 pages) |
19 June 2001 | Resolutions
|
19 June 2001 | Re-registration of Memorandum and Articles (44 pages) |
19 June 2001 | Declaration on reregistration from private to PLC (1 page) |
19 June 2001 | Auditor's statement (1 page) |
19 June 2001 | Auditor's statement (1 page) |
19 June 2001 | Declaration on reregistration from private to PLC (1 page) |
19 June 2001 | Certificate of re-registration from Private to Public Limited Company (1 page) |
19 June 2001 | Application for reregistration from private to PLC (1 page) |
19 June 2001 | Resolutions
|
17 May 2001 | Ad 27/04/01--------- £ si [email protected]=49998 £ ic 2/50000 (2 pages) |
17 May 2001 | Ad 27/04/01--------- £ si [email protected]=49998 £ ic 2/50000 (2 pages) |
8 May 2001 | Return made up to 25/04/01; full list of members
|
8 May 2001 | Return made up to 25/04/01; full list of members
|
4 May 2001 | Resolutions
|
4 May 2001 | Nc inc already adjusted 27/04/01 (1 page) |
4 May 2001 | Nc inc already adjusted 27/04/01 (1 page) |
4 May 2001 | Resolutions
|
2 May 2001 | Secretary resigned (1 page) |
2 May 2001 | Secretary resigned (1 page) |
2 May 2001 | New secretary appointed (2 pages) |
2 May 2001 | New secretary appointed (2 pages) |
21 February 2001 | New director appointed (2 pages) |
21 February 2001 | New director appointed (2 pages) |
21 February 2001 | New director appointed (2 pages) |
21 February 2001 | New director appointed (2 pages) |
20 February 2001 | Accounting reference date extended from 30/04/01 to 30/06/01 (1 page) |
20 February 2001 | Accounting reference date extended from 30/04/01 to 30/06/01 (1 page) |
17 May 2000 | New secretary appointed (2 pages) |
17 May 2000 | Secretary resigned (1 page) |
17 May 2000 | New director appointed (2 pages) |
17 May 2000 | Secretary resigned (1 page) |
17 May 2000 | New secretary appointed (2 pages) |
17 May 2000 | New director appointed (3 pages) |
17 May 2000 | Director resigned (1 page) |
17 May 2000 | New director appointed (2 pages) |
17 May 2000 | Director resigned (1 page) |
17 May 2000 | New director appointed (3 pages) |
28 April 2000 | Incorporation (15 pages) |
28 April 2000 | Incorporation (15 pages) |