Company NamePioneer Oil Co Limited
Company StatusDissolved
Company Number04087907
CategoryPrivate Limited Company
Incorporation Date11 October 2000(23 years, 7 months ago)
Dissolution Date26 April 2005 (19 years ago)
Previous NameStar Oil Co Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameKemi Olubunmi Oyagha
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2000(same day as company formation)
RoleConsultant
Correspondence Address70 Ralph Court
Queensway
London
W2 5HT
Director NameVincent Oyagha
Date of BirthJune 1966 (Born 57 years ago)
NationalityAmerican
StatusClosed
Appointed11 October 2000(same day as company formation)
RoleMarketing Consultant
Correspondence Address70 Ralph Court
Queensway
London
W2 5HT
Secretary NameKemi Olubunmi Oyagha
NationalityBritish
StatusClosed
Appointed11 October 2000(same day as company formation)
RoleConsultant
Correspondence Address70 Ralph Court
Queensway
London
W2 5HT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 October 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 October 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address70 Ralph Court
Queensway
London
W2 5HT
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardBayswater
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2002 (21 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

26 April 2005Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2005First Gazette notice for compulsory strike-off (1 page)
24 April 2003Accounts for a dormant company made up to 31 October 2002 (2 pages)
24 April 2003Return made up to 11/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 24/04/03
(7 pages)
25 June 2002Compulsory strike-off action has been discontinued (1 page)
21 June 2002Accounts for a dormant company made up to 31 October 2001 (2 pages)
28 May 2002First Gazette notice for compulsory strike-off (1 page)
16 October 2001New director appointed (2 pages)
16 October 2001Director resigned (1 page)
16 October 2001Memorandum and Articles of Association (11 pages)
16 October 2001New secretary appointed;new director appointed (2 pages)
16 October 2001Secretary resigned (1 page)
19 October 2000Memorandum and Articles of Association (11 pages)
17 October 2000Company name changed star oil co LIMITED\certificate issued on 18/10/00 (2 pages)
11 October 2000Incorporation (17 pages)