Company NameOnyx Oil (UK) Limited
Company StatusDissolved
Company Number04128073
CategoryPrivate Limited Company
Incorporation Date20 December 2000(23 years, 3 months ago)
Dissolution Date23 November 2004 (19 years, 4 months ago)
Previous NameLeaseglobe 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 NameKonrad Muller
Date of BirthSeptember 1955 (Born 68 years ago)
NationalitySwiss
StatusClosed
Appointed20 May 2002(1 year, 5 months after company formation)
Appointment Duration2 years, 6 months (closed 23 November 2004)
RoleCompany Director
Correspondence Address16 Lindenstrasse
Baar
6340
Switzerland
Secretary NameTamara Wuest
NationalityBritish
StatusClosed
Appointed29 March 2004(3 years, 3 months after company formation)
Appointment Duration7 months, 4 weeks (closed 23 November 2004)
RoleCompany Director
Correspondence AddressChasirain 1
Schenkon
Ch-6214
Switzerland
Director NameStephen David Simon
Date of BirthJuly 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed29 January 2001(1 month, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 20 May 2002)
RoleCompany Director
Correspondence AddressFlat 5 Wyndham House
Sloane Square
London
SW1W 8AR
Secretary NameMichele Simon
NationalityBritish
StatusResigned
Appointed29 January 2001(1 month, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 20 May 2002)
RoleCompany Director
Correspondence AddressFlat 5 Wyndham House
Sloane Gardens
London
SW1W 8AR
Secretary NameThomas Muller
NationalitySwiss
StatusResigned
Appointed20 May 2002(1 year, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 March 2004)
RoleCompany Director
Correspondence Address16 Lindenstrasse
Baar
6340
Switzerland
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed20 December 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 December 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address3rd Floor Audrey House
16-20 Ely Place
London
EC1N 6SN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

23 November 2004Final Gazette dissolved via voluntary strike-off (1 page)
10 August 2004First Gazette notice for voluntary strike-off (1 page)
30 June 2004Application for striking-off (1 page)
14 April 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
14 April 2004Secretary resigned (1 page)
14 April 2004New secretary appointed (2 pages)
1 April 2004Return made up to 20/12/03; full list of members (5 pages)
21 January 2004Location of register of members (1 page)
6 February 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 January 2003Return made up to 20/12/02; full list of members (5 pages)
18 September 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
31 May 2002Secretary resigned (1 page)
31 May 2002Director resigned (1 page)
31 May 2002New secretary appointed (2 pages)
31 May 2002New director appointed (2 pages)
8 January 2002Return made up to 20/12/01; full list of members (5 pages)
11 May 2001Ad 30/04/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 May 2001Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
22 February 2001Memorandum and Articles of Association (9 pages)
16 February 2001New secretary appointed (2 pages)
16 February 2001New director appointed (2 pages)
16 February 2001Registered office changed on 16/02/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
15 February 2001Company name changed leaseglobe LIMITED\certificate issued on 15/02/01 (2 pages)
14 February 2001Secretary resigned (1 page)
14 February 2001Director resigned (1 page)
20 December 2000Incorporation (13 pages)