Company NameTristar Oil Limited
DirectorDhirsingh Jodhun
Company StatusActive
Company Number04027418
CategoryPrivate Limited Company
Incorporation Date5 July 2000(23 years, 10 months ago)
Previous NameTorrington Developments Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Dhirsingh Jodhun
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2000(4 months, 1 week after company formation)
Appointment Duration23 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Princes Street
Mayfair
London
W1B 2LE
Secretary NameMr Dhirsingh Jodhun
NationalityBritish
StatusCurrent
Appointed10 November 2000(4 months, 1 week after company formation)
Appointment Duration23 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Princes Street
Mayfair
London
W1B 2LE
Director NameLeonid Kossinov
Date of BirthApril 1959 (Born 65 years ago)
NationalityRussian
StatusResigned
Appointed10 November 2000(4 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 10 June 2002)
RoleCompany Director
Correspondence Address188a Appt 10 Sopruse Str
Tallinn 13424
Foreign
Director NameIgor Zagorodni
Date of BirthJune 1950 (Born 73 years ago)
NationalityRussian
StatusResigned
Appointed10 November 2000(4 months, 1 week after company formation)
Appointment Duration4 years, 2 months (resigned 04 February 2005)
RoleCompany Director
Correspondence AddressApartment 233 Block 2
60 Novochere Mu-Shkinskay A St
Moscow 117420
Russia
Director NameOksana Zagorodnya
Date of BirthJuly 1978 (Born 45 years ago)
NationalityRussian
StatusResigned
Appointed10 June 2002(1 year, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 09 July 2007)
RoleCompany Director
Correspondence Address60 Novocheremushkinskaya Street
Apt.233 Blk 2
Moscow
117420
Russia
Director NameMovsar Arsamakov
Date of BirthMay 1971 (Born 53 years ago)
NationalityRussian
StatusResigned
Appointed24 October 2002(2 years, 3 months after company formation)
Appointment Duration3 months, 1 week (resigned 04 February 2003)
RoleCompany Director
Correspondence AddressApp 285 36 Partizanskay Street
Moscow
121351
Russia
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed05 July 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed05 July 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Telephone020 74955272
Telephone regionLondon

Location

Registered Address4 Princes Street
Mayfair
London
W1B 2LE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Artur Dulgeru
50.00%
Ordinary
1 at £1Dhirsingh Jodhun
50.00%
Ordinary

Financials

Year2014
Net Worth-£140,082
Cash£4,666
Current Liabilities£148,020

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return4 July 2023 (9 months, 4 weeks ago)
Next Return Due18 July 2024 (2 months, 2 weeks from now)

Charges

12 April 2002Delivered on: 18 April 2002
Persons entitled: Consolidated Estates Limited

Classification: Rent security deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £4,725.
Outstanding

Filing History

12 February 2024Micro company accounts made up to 31 March 2023 (5 pages)
4 August 2023Confirmation statement made on 4 July 2023 with no updates (3 pages)
15 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
15 July 2022Confirmation statement made on 4 July 2022 with no updates (3 pages)
22 November 2021Micro company accounts made up to 31 March 2021 (5 pages)
9 July 2021Confirmation statement made on 4 July 2021 with no updates (3 pages)
25 March 2021Micro company accounts made up to 31 March 2020 (4 pages)
14 August 2020Confirmation statement made on 4 July 2020 with no updates (3 pages)
11 August 2020Satisfaction of charge 1 in full (1 page)
16 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
4 July 2019Confirmation statement made on 4 July 2019 with no updates (3 pages)
17 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
29 September 2018Compulsory strike-off action has been discontinued (1 page)
27 September 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
25 September 2018First Gazette notice for compulsory strike-off (1 page)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
18 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 August 2016Confirmation statement made on 5 July 2016 with updates (6 pages)
31 August 2016Confirmation statement made on 5 July 2016 with updates (6 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 September 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 2
(3 pages)
15 September 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 2
(3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
20 October 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2
(3 pages)
20 October 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2
(3 pages)
20 October 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2
(3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
6 August 2013Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 2
(3 pages)
6 August 2013Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 2
(3 pages)
6 August 2013Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 2
(3 pages)
8 April 2013Amended accounts made up to 31 March 2012 (5 pages)
8 April 2013Amended accounts made up to 31 March 2012 (5 pages)
31 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
31 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
15 August 2012Annual return made up to 5 July 2012 with a full list of shareholders (3 pages)
15 August 2012Annual return made up to 5 July 2012 with a full list of shareholders (3 pages)
15 August 2012Annual return made up to 5 July 2012 with a full list of shareholders (3 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (3 pages)
14 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (3 pages)
14 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (3 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
27 September 2010Annual return made up to 5 July 2010 with a full list of shareholders (3 pages)
27 September 2010Annual return made up to 5 July 2010 with a full list of shareholders (3 pages)
27 September 2010Annual return made up to 5 July 2010 with a full list of shareholders (3 pages)
11 February 2010Director's details changed for Dhirsingh Jodhun on 1 January 2010 (2 pages)
11 February 2010Director's details changed for Dhirsingh Jodhun on 1 January 2010 (2 pages)
11 February 2010Director's details changed for Dhirsingh Jodhun on 1 January 2010 (2 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
11 September 2009Return made up to 05/07/09; full list of members (3 pages)
11 September 2009Return made up to 05/07/09; full list of members (3 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
26 November 2008Appointment terminated director oksana zagorodnya (1 page)
26 November 2008Return made up to 05/07/08; full list of members (3 pages)
26 November 2008Return made up to 05/07/08; full list of members (3 pages)
26 November 2008Appointment terminated director oksana zagorodnya (1 page)
11 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
11 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
8 February 2008Return made up to 05/07/07; full list of members (2 pages)
8 February 2008Return made up to 05/07/07; full list of members (2 pages)
30 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
30 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
27 July 2006Return made up to 05/07/06; full list of members (2 pages)
27 July 2006Return made up to 05/07/06; full list of members (2 pages)
14 March 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
14 March 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
17 January 2006Delivery ext'd 3 mth 31/03/05 (1 page)
17 January 2006Delivery ext'd 3 mth 31/03/05 (1 page)
20 October 2005Registered office changed on 20/10/05 from: 6TH floor brettenham house south lancaster place london WC2E 7EW (1 page)
20 October 2005Registered office changed on 20/10/05 from: 6TH floor brettenham house south lancaster place london WC2E 7EW (1 page)
20 July 2005Return made up to 05/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(3 pages)
20 July 2005Return made up to 05/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(3 pages)
25 January 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
25 January 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
30 October 2004Return made up to 05/07/04; full list of members (7 pages)
30 October 2004Return made up to 05/07/04; full list of members (7 pages)
1 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
1 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
30 July 2003Return made up to 05/07/03; full list of members (7 pages)
30 July 2003Return made up to 05/07/03; full list of members (7 pages)
13 February 2003Director resigned (1 page)
13 February 2003Director resigned (1 page)
22 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
22 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
30 October 2002New director appointed (2 pages)
30 October 2002New director appointed (2 pages)
27 October 2002Return made up to 05/07/02; full list of members (7 pages)
27 October 2002Return made up to 05/07/02; full list of members (7 pages)
25 June 2002New director appointed (2 pages)
25 June 2002Director resigned (1 page)
25 June 2002Director resigned (1 page)
25 June 2002New director appointed (2 pages)
18 April 2002Particulars of mortgage/charge (7 pages)
18 April 2002Particulars of mortgage/charge (7 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
15 August 2001Return made up to 05/07/01; full list of members (7 pages)
15 August 2001Return made up to 05/07/01; full list of members (7 pages)
3 August 2001Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page)
3 August 2001Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page)
14 June 2001New director appointed (2 pages)
14 June 2001New director appointed (2 pages)
14 June 2001New director appointed (2 pages)
14 June 2001New director appointed (2 pages)
4 June 2001New secretary appointed (2 pages)
4 June 2001New secretary appointed (2 pages)
29 May 2001Memorandum and Articles of Association (10 pages)
29 May 2001Memorandum and Articles of Association (10 pages)
29 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 May 2001£ nc 1000/1000000 23/05/01 (1 page)
29 May 2001£ nc 1000/1000000 23/05/01 (1 page)
29 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 May 2001Ad 30/04/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 May 2001Ad 30/04/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 April 2001Company name changed torrington developments LIMITED\certificate issued on 26/04/01 (2 pages)
26 April 2001Company name changed torrington developments LIMITED\certificate issued on 26/04/01 (2 pages)
15 March 2001New director appointed (2 pages)
15 March 2001New director appointed (2 pages)
15 November 2000Director resigned (1 page)
15 November 2000Registered office changed on 15/11/00 from: suite 25596 72 new bond street london W1Y 9DD (1 page)
15 November 2000Secretary resigned (1 page)
15 November 2000Secretary resigned (1 page)
15 November 2000Registered office changed on 15/11/00 from: suite 25596 72 new bond street london W1Y 9DD (1 page)
15 November 2000Director resigned (1 page)
5 July 2000Incorporation (31 pages)
5 July 2000Incorporation (31 pages)