Company NamePremier Oil Gabon Limited
Company StatusDissolved
Company Number04718829
CategoryPrivate Limited Company
Incorporation Date1 April 2003(21 years, 1 month ago)
Dissolution Date9 June 2009 (14 years, 10 months ago)
Previous NameTrushelfco (No.2948) Limited

Business Activity

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

Directors

Director NameMr Anthony Richard Charles Durrant
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2005(2 years, 3 months after company formation)
Appointment Duration3 years, 11 months (closed 09 June 2009)
RoleOil Industry Executive
Country of ResidenceUnited Kingdom
Correspondence Address1 Woodborough Road
Putney
London
SW15 6PX
Director NameMr Stephen Charles Huddle
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2005(2 years, 3 months after company formation)
Appointment Duration3 years, 11 months (closed 09 June 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address21 Dunsany Road
London
W14 0JP
Secretary NameMs Heather Diane Garratt
NationalityBritish
StatusClosed
Appointed12 July 2006(3 years, 3 months after company formation)
Appointment Duration2 years, 11 months (closed 09 June 2009)
RoleCompany Director
Correspondence Address44 Miles Road
Epsom
Surrey
KT19 9AD
Director NameLouise Jane Stoker
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(same day as company formation)
RoleSolicitor
Correspondence Address2nd Floor Flat
45 Hillfield Road, West Hampstead
London
NW6 1QD
Director NameEleanor Jane Zuercher
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(same day as company formation)
RoleSecretary
Correspondence Address14 St Marys Court
Tingewick
Buckingham
Buckinghamshire
MK18 4RE
Director NameHywel Lloyd Davies
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2003(1 month, 1 week after company formation)
Appointment Duration1 week, 6 days (resigned 22 May 2003)
RoleSolicitor
Correspondence Address39 Calvert Road
Greenwich
London
SE10 0DH
Director NameEleanor Rowena Silver
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2003(1 month, 1 week after company formation)
Appointment Duration1 week, 6 days (resigned 22 May 2003)
RoleSolicitor
Correspondence Address67 Malford Court
South Woodford
London
E18 2HT
Director NameMr Charles James Auldjo Jamieson
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2003(1 month, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 30 June 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressDipley Farm
Dipley Common
Hartley Wintney
Hants
RG27 8JS
Director NameMr John Alexander Van Der Welle
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2003(1 month, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 30 June 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressNorthlands 22 Sandpit Lane
St. Albans
Hertfordshire
AL1 4HL
Secretary NameLisa Parsons
NationalityBritish
StatusResigned
Appointed22 May 2003(1 month, 3 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 29 March 2006)
RoleCompany Director
Correspondence Address109 Lansdowne Road
Purley
Surrey
CR8 2PE
Secretary NameMr Stephen Charles Huddle
NationalityBritish
StatusResigned
Appointed29 March 2006(2 years, 12 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 12 July 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Dunsany Road
London
W14 0JP
Secretary NameTrusec Limited (Corporation)
StatusResigned
Appointed01 April 2003(same day as company formation)
Correspondence Address2 Lambs Passage
London
EC1Y 8BB

Location

Registered Address23 Lower Belgrave Street
London
SW1W 0NR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

9 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
1 April 2009Return made up to 01/04/09; full list of members (3 pages)
24 February 2009First Gazette notice for voluntary strike-off (1 page)
16 February 2009Application for striking-off (1 page)
27 November 2008Resolutions
  • RES13 ‐ Re sect 175 30/09/2008
(1 page)
19 September 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
18 June 2008Return made up to 01/04/08; full list of members (4 pages)
21 September 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
7 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
23 May 2007Return made up to 01/04/07; full list of members (2 pages)
17 October 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
20 July 2006New secretary appointed (2 pages)
20 July 2006Secretary resigned (1 page)
7 June 2006Director's particulars changed (1 page)
2 May 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 April 2006New secretary appointed (2 pages)
11 April 2006Return made up to 01/04/06; full list of members (2 pages)
11 April 2006Secretary resigned (1 page)
21 July 2005Director resigned (1 page)
21 July 2005New director appointed (3 pages)
21 July 2005Director resigned (1 page)
21 July 2005New director appointed (3 pages)
31 May 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
25 May 2005Return made up to 01/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
11 February 2005Director's particulars changed (1 page)
4 November 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
13 August 2004Auditor's resignation (1 page)
24 May 2004Return made up to 01/04/04; full list of members (7 pages)
10 May 2004Director's particulars changed (1 page)
29 May 2003Memorandum and Articles of Association (7 pages)
29 May 2003Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
29 May 2003New director appointed (3 pages)
29 May 2003Director resigned (1 page)
29 May 2003Secretary resigned (1 page)
29 May 2003New director appointed (3 pages)
29 May 2003Director resigned (1 page)
29 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
29 May 2003Ad 22/05/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 May 2003New secretary appointed (2 pages)
29 May 2003Registered office changed on 29/05/03 from: 2 lambs passage london EC1Y 8BB (1 page)
15 May 2003New director appointed (2 pages)
15 May 2003New director appointed (3 pages)
15 May 2003Director resigned (1 page)
15 May 2003Director resigned (1 page)
12 May 2003Company name changed trushelfco (no.2948) LIMITED\certificate issued on 12/05/03 (2 pages)