Company NameEuropean Hydrocarbons Limited
Company StatusDissolved
Company Number04819033
CategoryPrivate Limited Company
Incorporation Date3 July 2003(20 years, 10 months ago)
Dissolution Date18 February 2020 (4 years, 2 months ago)
Previous NameInktrend Limited

Business Activity

Section BMining and Quarrying
SIC 1110Extraction of petroleum & natural gas
SIC 06100Extraction of crude petroleum

Directors

Director NameMr George Jens Soby Pace
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed23 November 2012(9 years, 4 months after company formation)
Appointment Duration7 years, 2 months (closed 18 February 2020)
RoleGeophysicist
Country of ResidenceUnited Kingdom
Correspondence Address48 Dover Street
London
W1S 4FF
Director NameMr Stephen Paul West
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish,Australian
StatusClosed
Appointed04 October 2013(10 years, 3 months after company formation)
Appointment Duration6 years, 4 months (closed 18 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Dover Street
London
W1S 4FF
Secretary NameClyde Secretaries Limited (Corporation)
StatusClosed
Appointed21 January 2010(6 years, 6 months after company formation)
Appointment Duration10 years, 1 month (closed 18 February 2020)
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AR
Director NameChristopher David Grannell
Date of BirthJuly 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed07 July 2003(4 days after company formation)
Appointment Duration6 years, 9 months (resigned 20 April 2010)
RoleConsultant
Correspondence Address46 Manor Way
Beckenham
Kent
BR3 3LJ
Secretary NameAngela Louise Winn
NationalityBritish
StatusResigned
Appointed07 July 2003(4 days after company formation)
Appointment Duration4 years, 3 months (resigned 22 October 2007)
RoleCompany Director
Correspondence Address110 Lye Green Road
Chesham
Buckinghamshire
HP4 3NH
Director NameStephen George Roman
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityCanadian
StatusResigned
Appointed10 October 2003(3 months, 1 week after company formation)
Appointment Duration1 day (resigned 11 October 2003)
RoleExecutive
Correspondence Address73 Cedar Ridge Road
Gormley
L0H 1GO
Director NameGibril Bangura
Date of BirthMarch 1959 (Born 65 years ago)
NationalitySierra Leonean
StatusResigned
Appointed20 October 2004(1 year, 3 months after company formation)
Appointment Duration10 years, 6 months (resigned 28 April 2015)
RoleCompany Director
Country of ResidenceSierra Leone
Correspondence AddressPremier House 10 Greycoat Place
London
SW1P 1SB
Director NameMr Thomas Alton Clarence-Smith
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2005(1 year, 9 months after company formation)
Appointment Duration2 months (resigned 20 June 2005)
RoleOil & Gas Executive
Country of ResidenceEngland
Correspondence AddressChurch Hill House
Church Street, Rudgwick
Horsham
West Sussex
RH12 3EA
Secretary NameAnna Belogortseva
NationalityBritish
StatusResigned
Appointed22 October 2007(4 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 21 January 2010)
RoleCompany Director
Correspondence AddressFlat C 72-74 St Quintin Avenue
London
W10 6PA
Director NameMr Mark Laurence Robert Ashurst
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2009(6 years after company formation)
Appointment Duration5 years, 7 months (resigned 23 February 2015)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressPremier House 10 Greycoat Place
London
SW1P 1SB
Director NameKarl John Thompson
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2010(6 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 13 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStratton House 5 Stratton Street
London
W1J 8LA
Director NameMr Anthony William Paul Sage
Date of BirthJune 1960 (Born 63 years ago)
NationalityAustralian
StatusResigned
Appointed24 June 2010(6 years, 11 months after company formation)
Appointment Duration3 years (resigned 30 June 2013)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressStratton House 5 Stratton Street
London
W1J 8LA
Director NameTimothy Paul Turner
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityAustralian
StatusResigned
Appointed24 June 2010(6 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 04 October 2013)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressStratton House 5 Stratton Street
London
W1J 8LA
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed03 July 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed03 July 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressThe St Botolph Building
138 Houndsditch
London
EC3A 7AR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

204.2m at £0.01European Hydrocarbons LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,961,955
Net Worth-£155,701,798
Cash£299,803
Current Liabilities£202,801,034

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

2 August 2012Delivered on: 3 August 2012
Persons entitled: Standard Bank PLC

Classification: First ranking debenture
Secured details: All monies due or to become due from the company under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over all land and assets present and future, including goodwill, debts, uncalled capital, equipment.. See image for full details.
Outstanding

Filing History

18 February 2020Final Gazette dissolved via compulsory strike-off (1 page)
3 December 2019First Gazette notice for compulsory strike-off (1 page)
3 July 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
3 October 2018Full accounts made up to 31 December 2017 (25 pages)
3 July 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
8 January 2018Full accounts made up to 31 December 2016 (24 pages)
6 July 2017Confirmation statement made on 3 July 2017 with updates (4 pages)
6 July 2017Confirmation statement made on 3 July 2017 with updates (4 pages)
8 May 2017Full accounts made up to 31 December 2015 (29 pages)
8 May 2017Full accounts made up to 31 December 2015 (29 pages)
4 August 2016Satisfaction of charge 1 in full (4 pages)
4 August 2016Satisfaction of charge 1 in full (4 pages)
18 July 2016Confirmation statement made on 3 July 2016 with updates (4 pages)
18 July 2016Confirmation statement made on 3 July 2016 with updates (4 pages)
12 May 2016Director's details changed for Mr George Jens Soby Pace on 12 May 2016 (2 pages)
12 May 2016Director's details changed for Mr Stephen Paul West on 12 May 2016 (2 pages)
12 May 2016Director's details changed for Mr Stephen Paul West on 12 May 2016 (2 pages)
12 May 2016Director's details changed for Mr George Jens Soby Pace on 12 May 2016 (2 pages)
22 December 2015Full accounts made up to 31 December 2014 (40 pages)
22 December 2015Full accounts made up to 31 December 2014 (40 pages)
6 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2,042,484.06
(7 pages)
6 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2,042,484.06
(7 pages)
6 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2,042,484.06
(7 pages)
30 April 2015Termination of appointment of Mark Laurence Robert Ashurst as a director on 23 February 2015 (1 page)
30 April 2015Termination of appointment of Mark Laurence Robert Ashurst as a director on 23 February 2015 (1 page)
30 April 2015Termination of appointment of Gibril Bangura as a director on 28 April 2015 (1 page)
30 April 2015Termination of appointment of Gibril Bangura as a director on 28 April 2015 (1 page)
11 March 2015Director's details changed for Mr George Jens Soby Pace on 10 March 2015 (2 pages)
11 March 2015Director's details changed for Gibril Bangura on 10 March 2015 (2 pages)
11 March 2015Director's details changed for Mr Stephen Paul West on 10 March 2015 (2 pages)
11 March 2015Director's details changed for Mr George Jens Soby Pace on 10 March 2015 (2 pages)
11 March 2015Director's details changed for Gibril Bangura on 10 March 2015 (2 pages)
11 March 2015Director's details changed for Mr Stephen Paul West on 10 March 2015 (2 pages)
11 March 2015Director's details changed for Mr Mark Laurence Robert Ashurst on 10 March 2015 (2 pages)
11 March 2015Director's details changed for Mr Mark Laurence Robert Ashurst on 10 March 2015 (2 pages)
7 October 2014Full accounts made up to 31 December 2013 (38 pages)
7 October 2014Full accounts made up to 31 December 2013 (38 pages)
21 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2,042,484.06
(9 pages)
21 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2,042,484.06
(9 pages)
21 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2,042,484.06
(9 pages)
12 March 2014Termination of appointment of Karl Thompson as a director (1 page)
12 March 2014Termination of appointment of Karl Thompson as a director (1 page)
8 October 2013Termination of appointment of Timothy Turner as a director (1 page)
8 October 2013Appointment of Mr Stephen Paul West as a director (2 pages)
8 October 2013Appointment of Mr Stephen Paul West as a director (2 pages)
8 October 2013Termination of appointment of Timothy Turner as a director (1 page)
7 October 2013Full accounts made up to 31 December 2012 (38 pages)
7 October 2013Full accounts made up to 31 December 2012 (38 pages)
15 July 2013Termination of appointment of Anthony Sage as a director (1 page)
15 July 2013Termination of appointment of Anthony Sage as a director (1 page)
5 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(11 pages)
5 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(11 pages)
5 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(11 pages)
28 November 2012Appointment of Mr George Jens Soby Pace as a director (2 pages)
28 November 2012Appointment of Mr George Jens Soby Pace as a director (2 pages)
3 October 2012Full accounts made up to 31 December 2011 (43 pages)
3 October 2012Full accounts made up to 31 December 2011 (43 pages)
22 August 2012Annual return made up to 3 July 2012 with a full list of shareholders (13 pages)
22 August 2012Annual return made up to 3 July 2012 with a full list of shareholders (13 pages)
22 August 2012Annual return made up to 3 July 2012 with a full list of shareholders (13 pages)
3 August 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 August 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 October 2011Full accounts made up to 31 December 2010 (34 pages)
4 October 2011Full accounts made up to 31 December 2010 (34 pages)
19 August 2011Secretary's details changed for Clyde Secretaries Limited on 19 August 2011 (2 pages)
19 August 2011Secretary's details changed for Clyde Secretaries Limited on 19 August 2011 (2 pages)
19 August 2011Registered office address changed from 51 Eastcheap London EC3M 1JP on 19 August 2011 (1 page)
19 August 2011Registered office address changed from 51 Eastcheap London EC3M 1JP on 19 August 2011 (1 page)
17 August 2011Annual return made up to 3 July 2011 with a full list of shareholders (12 pages)
17 August 2011Annual return made up to 3 July 2011 with a full list of shareholders (12 pages)
17 August 2011Annual return made up to 3 July 2011 with a full list of shareholders (12 pages)
15 July 2011Director's details changed for Timothy Paul Turner on 14 July 2011 (2 pages)
15 July 2011Director's details changed for Mr Anthony William Paul Sage on 14 July 2011 (2 pages)
15 July 2011Director's details changed for Mr Mark Laurence Robert Ashurst on 14 July 2011 (2 pages)
15 July 2011Director's details changed for Gibril Bangura on 14 July 2011 (2 pages)
15 July 2011Director's details changed for Mr Anthony William Paul Sage on 14 July 2011 (2 pages)
15 July 2011Director's details changed for Mr Mark Laurence Robert Ashurst on 14 July 2011 (2 pages)
15 July 2011Director's details changed for Timothy Paul Turner on 14 July 2011 (2 pages)
15 July 2011Director's details changed for Gibril Bangura on 14 July 2011 (2 pages)
14 July 2011Director's details changed for Karl John Thompson on 14 July 2011 (2 pages)
14 July 2011Director's details changed for Karl John Thompson on 14 July 2011 (2 pages)
3 March 2011Director's details changed for Anthony William Paul Sage on 24 June 2010 (2 pages)
3 March 2011Director's details changed for Anthony William Paul Sage on 24 June 2010 (2 pages)
17 January 2011Auditor's resignation (1 page)
17 January 2011Auditor's resignation (1 page)
18 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (12 pages)
18 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (12 pages)
18 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (12 pages)
6 July 2010Appointment of Timothy Paul Turner as a director (2 pages)
6 July 2010Appointment of Timothy Paul Turner as a director (2 pages)
6 July 2010Appointment of Anthony William Paul Sage as a director (2 pages)
6 July 2010Appointment of Anthony William Paul Sage as a director (2 pages)
26 April 2010Termination of appointment of Christopher Grannell as a director (1 page)
26 April 2010Termination of appointment of Christopher Grannell as a director (1 page)
15 February 2010Full accounts made up to 31 December 2009 (22 pages)
15 February 2010Full accounts made up to 31 December 2009 (22 pages)
27 January 2010Termination of appointment of Anna Belogortseva as a secretary (1 page)
27 January 2010Termination of appointment of Anna Belogortseva as a secretary (1 page)
27 January 2010Appointment of Clyde Secretaries Limited as a secretary (2 pages)
27 January 2010Appointment of Clyde Secretaries Limited as a secretary (2 pages)
13 January 2010Appointment of Karl John Thompson as a director (2 pages)
13 January 2010Appointment of Karl John Thompson as a director (2 pages)
22 December 2009Statement of capital following an allotment of shares on 15 December 2009
  • GBP 2,042,485.06
(2 pages)
22 December 2009Statement of capital following an allotment of shares on 15 December 2009
  • GBP 2,042,485.06
(2 pages)
11 December 2009Full accounts made up to 31 December 2008 (26 pages)
11 December 2009Full accounts made up to 31 December 2008 (26 pages)
16 July 2009Return made up to 03/07/09; full list of members (7 pages)
16 July 2009Return made up to 03/07/09; full list of members (7 pages)
16 July 2009Director appointed mark laurence robert ashurst (2 pages)
16 July 2009Director appointed mark laurence robert ashurst (2 pages)
7 August 2008Return made up to 03/07/08; full list of members (7 pages)
7 August 2008Return made up to 03/07/08; full list of members (7 pages)
5 August 2008Appointment terminated secretary angela winn (1 page)
5 August 2008Director's change of particulars / gibril bangura / 09/11/2007 (1 page)
5 August 2008Appointment terminated secretary angela winn (1 page)
5 August 2008Director's change of particulars / gibril bangura / 09/11/2007 (1 page)
29 July 2008Total exemption full accounts made up to 31 December 2006 (11 pages)
29 July 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
29 July 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
29 July 2008Total exemption full accounts made up to 31 December 2006 (11 pages)
18 July 2008Secretary appointed anna belogortseva (1 page)
18 July 2008Secretary appointed anna belogortseva (1 page)
16 May 2008Director's change of particulars / christopher grannell / 01/03/2008 (1 page)
16 May 2008Director's change of particulars / christopher grannell / 01/03/2008 (1 page)
30 August 2007Return made up to 03/07/07; full list of members (9 pages)
30 August 2007Return made up to 03/07/07; full list of members (9 pages)
23 July 2007Registered office changed on 23/07/07 from: 72 centurion building 376 quens town road london SW8 4NZ (1 page)
23 July 2007Registered office changed on 23/07/07 from: 72 centurion building 376 quens town road london SW8 4NZ (1 page)
24 November 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
24 November 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
9 October 2006Return made up to 03/07/06; full list of members (10 pages)
9 October 2006Return made up to 03/07/06; full list of members (10 pages)
15 February 2006Registered office changed on 15/02/06 from: 12 st james square london SW1Y 4RB (1 page)
15 February 2006Registered office changed on 15/02/06 from: 12 st james square london SW1Y 4RB (1 page)
20 September 2005Return made up to 03/07/05; full list of members
  • 363(287) ‐ Registered office changed on 20/09/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
20 September 2005Return made up to 03/07/05; full list of members
  • 363(287) ‐ Registered office changed on 20/09/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
6 July 2005Director resigned (1 page)
6 July 2005Director resigned (1 page)
4 May 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
4 May 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
22 April 2005New director appointed (1 page)
22 April 2005New director appointed (1 page)
21 April 2005Ad 31/03/05--------- £ si [email protected]=34 £ ic 10140/10174 (2 pages)
21 April 2005Ad 31/03/05--------- £ si [email protected]=34 £ ic 10140/10174 (2 pages)
21 April 2005Ad 07/04/05--------- £ si [email protected] £ ic 10140/10140 (2 pages)
21 April 2005Ad 07/04/05--------- £ si [email protected] £ ic 10140/10140 (2 pages)
15 April 2005Ad 28/02/05--------- £ si [email protected]=76 £ ic 10064/10140 (3 pages)
15 April 2005Ad 28/02/05--------- £ si [email protected]=76 £ ic 10064/10140 (3 pages)
25 January 2005Ad 02/11/04--------- £ si [email protected]=64 £ ic 10000/10064 (2 pages)
25 January 2005Ad 02/11/04--------- £ si [email protected]=64 £ ic 10000/10064 (2 pages)
16 November 2004New director appointed (1 page)
16 November 2004New director appointed (1 page)
23 September 2004Director resigned (1 page)
23 September 2004Director resigned (1 page)
15 September 2004Return made up to 03/07/04; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
15 September 2004Return made up to 03/07/04; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
26 August 2004Ad 15/07/03--------- £ si [email protected] (2 pages)
26 August 2004Ad 15/07/03--------- £ si [email protected] (2 pages)
8 July 2004Ad 23/02/04--------- £ si [email protected]=1050 £ ic 895/1945 (2 pages)
8 July 2004Registered office changed on 08/07/04 from: 26 dover street london W1S 5LE (1 page)
8 July 2004Registered office changed on 08/07/04 from: 26 dover street london W1S 5LE (1 page)
8 July 2004Ad 23/02/04--------- £ si [email protected]=1050 £ ic 895/1945 (2 pages)
8 July 2004Ad 20/11/03--------- £ si [email protected]=859 £ ic 36/895 (2 pages)
8 July 2004Ad 20/11/03--------- £ si [email protected]=859 £ ic 36/895 (2 pages)
2 July 2004Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
2 July 2004Nc inc already adjusted 15/07/03 (2 pages)
2 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
2 July 2004Ad 15/07/03--------- £ si [email protected]=35 £ ic 1/36 (2 pages)
2 July 2004Registered office changed on 02/07/04 from: 66 chiltern street london W1U 4JT (1 page)
2 July 2004Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
2 July 2004Ad 15/07/03--------- £ si [email protected]=35 £ ic 1/36 (2 pages)
2 July 2004S-div 22/06/04 (1 page)
2 July 2004Registered office changed on 02/07/04 from: 66 chiltern street london W1U 4JT (1 page)
2 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
2 July 2004S-div 22/06/04 (1 page)
2 July 2004Nc inc already adjusted 15/07/03 (2 pages)
17 October 2003New director appointed (2 pages)
17 October 2003New director appointed (2 pages)
20 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
20 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
19 July 2003New secretary appointed (2 pages)
19 July 2003Director resigned (1 page)
19 July 2003New director appointed (2 pages)
19 July 2003Secretary resigned (1 page)
19 July 2003New secretary appointed (2 pages)
19 July 2003Secretary resigned (1 page)
19 July 2003New director appointed (2 pages)
19 July 2003Director resigned (1 page)
14 July 2003Registered office changed on 14/07/03 from: 120 east road london N1 6AA (1 page)
14 July 2003Registered office changed on 14/07/03 from: 120 east road london N1 6AA (1 page)
11 July 2003Company name changed inktrend LIMITED\certificate issued on 11/07/03 (2 pages)
11 July 2003Company name changed inktrend LIMITED\certificate issued on 11/07/03 (2 pages)
3 July 2003Incorporation (17 pages)
3 July 2003Incorporation (17 pages)