Putney
London
SW15 1AE
Director Name | Trevor Peter Ridley |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | South African |
Status | Closed |
Appointed | 21 January 2003(7 months, 1 week after company formation) |
Appointment Duration | 14 years, 3 months (closed 02 May 2017) |
Role | Petroleum Engineer |
Country of Residence | Mauritius |
Correspondence Address | Nautil-08 (Lot 80), Azuri Village Haute Rive 31201 Roches Noires Riviere Du Rempert Mauritius |
Secretary Name | Trevor Peter Ridley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 2005(3 years, 2 months after company formation) |
Appointment Duration | 11 years, 8 months (closed 02 May 2017) |
Role | Petroleum Engineer |
Correspondence Address | Nautil-08 (Lot 80), Azuri Village Haute Rive 31201 Roches Noires Riviere Du Rempert Mauritius |
Director Name | Mr Alan Stanley Cockett |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2002(same day as company formation) |
Role | Company Director |
Country of Residence | GB |
Correspondence Address | 28 Frensham Vale Lower Bourne Farnham Surrey GU10 3HT |
Director Name | Mr David Robin Hughes |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 196 Kristiansand Way Letchworth Hertfordshire SG6 1TY |
Director Name | Malcolm Hamilton Thompson |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | The Third House Cleves Lane, Upton Grey Basingstoke Hampshire RG25 2RG |
Director Name | Andrew Martin Corner |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2003(7 months, 1 week after company formation) |
Appointment Duration | 5 months, 1 week (resigned 30 June 2003) |
Role | Company Director |
Correspondence Address | 1 Orchard Close Winterbourne Bristol South Gloucestershire BS36 1BF |
Director Name | Deborah Louise Mills |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2003(7 months, 1 week after company formation) |
Appointment Duration | 5 months, 1 week (resigned 30 June 2003) |
Role | Solicitor |
Correspondence Address | 31c Oakwood Court Abbotsbury Road London W14 8JX |
Director Name | Deborah Louise Mills |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2004(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 September 2005) |
Role | Solicitor |
Correspondence Address | 31c Oakwood Court Abbotsbury Road London W14 8JX |
Secretary Name | Cosec Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2002(same day as company formation) |
Correspondence Address | 4th Floor 15-16 New Burlington Street London W1S 3BJ |
Website | corsairpetroleum.com |
---|
Registered Address | Trinity House 3 Bullace Lane Dartford Kent DA1 1BB |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
5.6k at £1 | Corsair Petroleum (Holdings) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Next Accounts Due | 31 December 2017 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
2 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
7 February 2017 | Application to strike the company off the register (3 pages) |
12 August 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
16 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
19 October 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
17 July 2015 | Director's details changed for Trevor Peter Ridley on 17 July 2015 (2 pages) |
18 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
17 June 2015 | Secretary's details changed for Trevor Peter Ridley on 17 June 2015 (1 page) |
17 June 2015 | Director's details changed for Trevor Peter Ridley on 17 June 2015 (2 pages) |
17 October 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
21 July 2014 | Secretary's details changed for Trevor Peter Ridley on 1 June 2014 (1 page) |
21 July 2014 | Secretary's details changed for Trevor Peter Ridley on 1 June 2014 (1 page) |
21 July 2014 | Director's details changed for Trevor Peter Ridley on 1 June 2014 (2 pages) |
21 July 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Director's details changed for Trevor Peter Ridley on 1 June 2014 (2 pages) |
21 October 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
13 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders
|
10 October 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
13 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (5 pages) |
14 November 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
20 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (5 pages) |
24 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
12 July 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (5 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
3 July 2009 | Return made up to 13/06/09; full list of members (3 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
5 December 2008 | Return made up to 13/06/08; full list of members (3 pages) |
20 August 2008 | Director and secretary's change of particulars / trevor ridley / 31/03/2008 (1 page) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
13 July 2007 | Director's particulars changed (1 page) |
13 July 2007 | Director's particulars changed (1 page) |
12 July 2007 | Return made up to 13/06/07; full list of members (2 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
15 August 2006 | Return made up to 13/06/06; full list of members (2 pages) |
2 August 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
27 February 2006 | Return made up to 13/06/05; full list of members; amend (7 pages) |
13 December 2005 | Return made up to 13/06/05; full list of members (8 pages) |
6 September 2005 | New secretary appointed (2 pages) |
6 September 2005 | Secretary resigned (1 page) |
6 September 2005 | Director resigned (1 page) |
6 September 2005 | Registered office changed on 06/09/05 from: 4TH floor 15-16 new burlington street london W1S 3BJ (1 page) |
5 August 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
5 August 2004 | Nc inc already adjusted 01/07/04 (1 page) |
5 August 2004 | Resolutions
|
13 July 2004 | Return made up to 13/06/04; full list of members
|
1 July 2004 | Ad 08/01/04--------- £ si 588@1=588 £ ic 3828/4416 (2 pages) |
1 July 2004 | Ad 03/11/03--------- £ si 1120@1=1120 £ ic 2708/3828 (2 pages) |
1 July 2004 | Ad 13/01/04--------- £ si 1196@1=1196 £ ic 4416/5612 (2 pages) |
1 July 2004 | Ad 16/09/03--------- £ si 2008@1=2008 £ ic 700/2708 (3 pages) |
2 June 2004 | Registered office changed on 02/06/04 from: 14 coach & horses yard savile row london W1S 2EJ (1 page) |
27 April 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
13 April 2004 | New director appointed (2 pages) |
1 April 2004 | Ad 30/06/03--------- £ si 10@1=10 £ ic 690/700 (2 pages) |
27 March 2004 | Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page) |
29 September 2003 | Resolutions
|
1 September 2003 | Director resigned (1 page) |
6 August 2003 | Ad 30/06/03--------- £ si 620@1=620 £ ic 70/690 (3 pages) |
9 July 2003 | Return made up to 13/06/03; full list of members (9 pages) |
6 July 2003 | Director resigned (1 page) |
6 July 2003 | Director resigned (1 page) |
9 June 2003 | Director's particulars changed (1 page) |
12 May 2003 | Ad 06/05/03--------- £ si 68@1=68 £ ic 2/70 (3 pages) |
12 May 2003 | Director's particulars changed (1 page) |
13 March 2003 | New director appointed (2 pages) |
13 March 2003 | Director resigned (1 page) |
13 March 2003 | New director appointed (2 pages) |
13 March 2003 | New director appointed (2 pages) |
13 March 2003 | Director resigned (1 page) |
13 March 2003 | New director appointed (2 pages) |
13 June 2002 | Incorporation (15 pages) |