London
W1S 4FF
Director Name | Mr Stephen Paul West |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British,Australian |
Status | Closed |
Appointed | 04 October 2013(10 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 18 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Dover Street London W1S 4FF |
Secretary Name | Clyde Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 21 January 2010(6 years, 6 months after company formation) |
Appointment Duration | 10 years, 1 month (closed 18 February 2020) |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AR |
Director Name | Christopher David Grannell |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 July 2003(4 days after company formation) |
Appointment Duration | 6 years, 9 months (resigned 20 April 2010) |
Role | Consultant |
Correspondence Address | 46 Manor Way Beckenham Kent BR3 3LJ |
Secretary Name | Angela Louise Winn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 2003(4 days after company formation) |
Appointment Duration | 4 years, 3 months (resigned 22 October 2007) |
Role | Company Director |
Correspondence Address | 110 Lye Green Road Chesham Buckinghamshire HP4 3NH |
Director Name | Stephen George Roman |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 10 October 2003(3 months, 1 week after company formation) |
Appointment Duration | 1 day (resigned 11 October 2003) |
Role | Executive |
Correspondence Address | 73 Cedar Ridge Road Gormley L0H 1GO |
Director Name | Gibril Bangura |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | Sierra Leonean |
Status | Resigned |
Appointed | 20 October 2004(1 year, 3 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 28 April 2015) |
Role | Company Director |
Country of Residence | Sierra Leone |
Correspondence Address | Premier House 10 Greycoat Place London SW1P 1SB |
Director Name | Mr Thomas Alton Clarence-Smith |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2005(1 year, 9 months after company formation) |
Appointment Duration | 2 months (resigned 20 June 2005) |
Role | Oil & Gas Executive |
Country of Residence | England |
Correspondence Address | Church Hill House Church Street, Rudgwick Horsham West Sussex RH12 3EA |
Secretary Name | Anna Belogortseva |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 2007(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 21 January 2010) |
Role | Company Director |
Correspondence Address | Flat C 72-74 St Quintin Avenue London W10 6PA |
Director Name | Mr Mark Laurence Robert Ashurst |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2009(6 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 23 February 2015) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Premier House 10 Greycoat Place London SW1P 1SB |
Director Name | Karl John Thompson |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2010(6 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 13 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stratton House 5 Stratton Street London W1J 8LA |
Director Name | Mr Anthony William Paul Sage |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 24 June 2010(6 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 30 June 2013) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Stratton House 5 Stratton Street London W1J 8LA |
Director Name | Timothy Paul Turner |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 24 June 2010(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 04 October 2013) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Stratton House 5 Stratton Street London W1J 8LA |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2003(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2003(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | The St Botolph Building 138 Houndsditch London EC3A 7AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
204.2m at £0.01 | European Hydrocarbons LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,961,955 |
Net Worth | -£155,701,798 |
Cash | £299,803 |
Current Liabilities | £202,801,034 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
2 August 2012 | Delivered 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 |
---|
18 February 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2019 | Confirmation statement made on 3 July 2019 with no updates (3 pages) |
3 October 2018 | Full accounts made up to 31 December 2017 (25 pages) |
3 July 2018 | Confirmation statement made on 3 July 2018 with no updates (3 pages) |
8 January 2018 | Full accounts made up to 31 December 2016 (24 pages) |
6 July 2017 | Confirmation statement made on 3 July 2017 with updates (4 pages) |
6 July 2017 | Confirmation statement made on 3 July 2017 with updates (4 pages) |
8 May 2017 | Full accounts made up to 31 December 2015 (29 pages) |
8 May 2017 | Full accounts made up to 31 December 2015 (29 pages) |
4 August 2016 | Satisfaction of charge 1 in full (4 pages) |
4 August 2016 | Satisfaction of charge 1 in full (4 pages) |
18 July 2016 | Confirmation statement made on 3 July 2016 with updates (4 pages) |
18 July 2016 | Confirmation statement made on 3 July 2016 with updates (4 pages) |
12 May 2016 | Director's details changed for Mr George Jens Soby Pace on 12 May 2016 (2 pages) |
12 May 2016 | Director's details changed for Mr Stephen Paul West on 12 May 2016 (2 pages) |
12 May 2016 | Director's details changed for Mr Stephen Paul West on 12 May 2016 (2 pages) |
12 May 2016 | Director's details changed for Mr George Jens Soby Pace on 12 May 2016 (2 pages) |
22 December 2015 | Full accounts made up to 31 December 2014 (40 pages) |
22 December 2015 | Full accounts made up to 31 December 2014 (40 pages) |
6 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
30 April 2015 | Termination of appointment of Mark Laurence Robert Ashurst as a director on 23 February 2015 (1 page) |
30 April 2015 | Termination of appointment of Mark Laurence Robert Ashurst as a director on 23 February 2015 (1 page) |
30 April 2015 | Termination of appointment of Gibril Bangura as a director on 28 April 2015 (1 page) |
30 April 2015 | Termination of appointment of Gibril Bangura as a director on 28 April 2015 (1 page) |
11 March 2015 | Director's details changed for Mr George Jens Soby Pace on 10 March 2015 (2 pages) |
11 March 2015 | Director's details changed for Gibril Bangura on 10 March 2015 (2 pages) |
11 March 2015 | Director's details changed for Mr Stephen Paul West on 10 March 2015 (2 pages) |
11 March 2015 | Director's details changed for Mr George Jens Soby Pace on 10 March 2015 (2 pages) |
11 March 2015 | Director's details changed for Gibril Bangura on 10 March 2015 (2 pages) |
11 March 2015 | Director's details changed for Mr Stephen Paul West on 10 March 2015 (2 pages) |
11 March 2015 | Director's details changed for Mr Mark Laurence Robert Ashurst on 10 March 2015 (2 pages) |
11 March 2015 | Director's details changed for Mr Mark Laurence Robert Ashurst on 10 March 2015 (2 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (38 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (38 pages) |
21 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
12 March 2014 | Termination of appointment of Karl Thompson as a director (1 page) |
12 March 2014 | Termination of appointment of Karl Thompson as a director (1 page) |
8 October 2013 | Termination of appointment of Timothy Turner as a director (1 page) |
8 October 2013 | Appointment of Mr Stephen Paul West as a director (2 pages) |
8 October 2013 | Appointment of Mr Stephen Paul West as a director (2 pages) |
8 October 2013 | Termination of appointment of Timothy Turner as a director (1 page) |
7 October 2013 | Full accounts made up to 31 December 2012 (38 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (38 pages) |
15 July 2013 | Termination of appointment of Anthony Sage as a director (1 page) |
15 July 2013 | Termination of appointment of Anthony Sage as a director (1 page) |
5 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
5 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
5 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
28 November 2012 | Appointment of Mr George Jens Soby Pace as a director (2 pages) |
28 November 2012 | Appointment of Mr George Jens Soby Pace as a director (2 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (43 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (43 pages) |
22 August 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (13 pages) |
22 August 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (13 pages) |
22 August 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (13 pages) |
3 August 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
3 August 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (34 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (34 pages) |
19 August 2011 | Secretary's details changed for Clyde Secretaries Limited on 19 August 2011 (2 pages) |
19 August 2011 | Secretary's details changed for Clyde Secretaries Limited on 19 August 2011 (2 pages) |
19 August 2011 | Registered office address changed from 51 Eastcheap London EC3M 1JP on 19 August 2011 (1 page) |
19 August 2011 | Registered office address changed from 51 Eastcheap London EC3M 1JP on 19 August 2011 (1 page) |
17 August 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (12 pages) |
17 August 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (12 pages) |
17 August 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (12 pages) |
15 July 2011 | Director's details changed for Timothy Paul Turner on 14 July 2011 (2 pages) |
15 July 2011 | Director's details changed for Mr Anthony William Paul Sage on 14 July 2011 (2 pages) |
15 July 2011 | Director's details changed for Mr Mark Laurence Robert Ashurst on 14 July 2011 (2 pages) |
15 July 2011 | Director's details changed for Gibril Bangura on 14 July 2011 (2 pages) |
15 July 2011 | Director's details changed for Mr Anthony William Paul Sage on 14 July 2011 (2 pages) |
15 July 2011 | Director's details changed for Mr Mark Laurence Robert Ashurst on 14 July 2011 (2 pages) |
15 July 2011 | Director's details changed for Timothy Paul Turner on 14 July 2011 (2 pages) |
15 July 2011 | Director's details changed for Gibril Bangura on 14 July 2011 (2 pages) |
14 July 2011 | Director's details changed for Karl John Thompson on 14 July 2011 (2 pages) |
14 July 2011 | Director's details changed for Karl John Thompson on 14 July 2011 (2 pages) |
3 March 2011 | Director's details changed for Anthony William Paul Sage on 24 June 2010 (2 pages) |
3 March 2011 | Director's details changed for Anthony William Paul Sage on 24 June 2010 (2 pages) |
17 January 2011 | Auditor's resignation (1 page) |
17 January 2011 | Auditor's resignation (1 page) |
18 August 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (12 pages) |
18 August 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (12 pages) |
18 August 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (12 pages) |
6 July 2010 | Appointment of Timothy Paul Turner as a director (2 pages) |
6 July 2010 | Appointment of Timothy Paul Turner as a director (2 pages) |
6 July 2010 | Appointment of Anthony William Paul Sage as a director (2 pages) |
6 July 2010 | Appointment of Anthony William Paul Sage as a director (2 pages) |
26 April 2010 | Termination of appointment of Christopher Grannell as a director (1 page) |
26 April 2010 | Termination of appointment of Christopher Grannell as a director (1 page) |
15 February 2010 | Full accounts made up to 31 December 2009 (22 pages) |
15 February 2010 | Full accounts made up to 31 December 2009 (22 pages) |
27 January 2010 | Termination of appointment of Anna Belogortseva as a secretary (1 page) |
27 January 2010 | Termination of appointment of Anna Belogortseva as a secretary (1 page) |
27 January 2010 | Appointment of Clyde Secretaries Limited as a secretary (2 pages) |
27 January 2010 | Appointment of Clyde Secretaries Limited as a secretary (2 pages) |
13 January 2010 | Appointment of Karl John Thompson as a director (2 pages) |
13 January 2010 | Appointment of Karl John Thompson as a director (2 pages) |
22 December 2009 | Statement of capital following an allotment of shares on 15 December 2009
|
22 December 2009 | Statement of capital following an allotment of shares on 15 December 2009
|
11 December 2009 | Full accounts made up to 31 December 2008 (26 pages) |
11 December 2009 | Full accounts made up to 31 December 2008 (26 pages) |
16 July 2009 | Return made up to 03/07/09; full list of members (7 pages) |
16 July 2009 | Return made up to 03/07/09; full list of members (7 pages) |
16 July 2009 | Director appointed mark laurence robert ashurst (2 pages) |
16 July 2009 | Director appointed mark laurence robert ashurst (2 pages) |
7 August 2008 | Return made up to 03/07/08; full list of members (7 pages) |
7 August 2008 | Return made up to 03/07/08; full list of members (7 pages) |
5 August 2008 | Appointment terminated secretary angela winn (1 page) |
5 August 2008 | Director's change of particulars / gibril bangura / 09/11/2007 (1 page) |
5 August 2008 | Appointment terminated secretary angela winn (1 page) |
5 August 2008 | Director's change of particulars / gibril bangura / 09/11/2007 (1 page) |
29 July 2008 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
29 July 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
29 July 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
29 July 2008 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
18 July 2008 | Secretary appointed anna belogortseva (1 page) |
18 July 2008 | Secretary appointed anna belogortseva (1 page) |
16 May 2008 | Director's change of particulars / christopher grannell / 01/03/2008 (1 page) |
16 May 2008 | Director's change of particulars / christopher grannell / 01/03/2008 (1 page) |
30 August 2007 | Return made up to 03/07/07; full list of members (9 pages) |
30 August 2007 | Return made up to 03/07/07; full list of members (9 pages) |
23 July 2007 | Registered office changed on 23/07/07 from: 72 centurion building 376 quens town road london SW8 4NZ (1 page) |
23 July 2007 | Registered office changed on 23/07/07 from: 72 centurion building 376 quens town road london SW8 4NZ (1 page) |
24 November 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
24 November 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
9 October 2006 | Return made up to 03/07/06; full list of members (10 pages) |
9 October 2006 | Return made up to 03/07/06; full list of members (10 pages) |
15 February 2006 | Registered office changed on 15/02/06 from: 12 st james square london SW1Y 4RB (1 page) |
15 February 2006 | Registered office changed on 15/02/06 from: 12 st james square london SW1Y 4RB (1 page) |
20 September 2005 | Return made up to 03/07/05; full list of members
|
20 September 2005 | Return made up to 03/07/05; full list of members
|
6 July 2005 | Director resigned (1 page) |
6 July 2005 | Director resigned (1 page) |
4 May 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
4 May 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
22 April 2005 | New director appointed (1 page) |
22 April 2005 | New director appointed (1 page) |
21 April 2005 | Ad 31/03/05--------- £ si [email protected]=34 £ ic 10140/10174 (2 pages) |
21 April 2005 | Ad 31/03/05--------- £ si [email protected]=34 £ ic 10140/10174 (2 pages) |
21 April 2005 | Ad 07/04/05--------- £ si [email protected] £ ic 10140/10140 (2 pages) |
21 April 2005 | Ad 07/04/05--------- £ si [email protected] £ ic 10140/10140 (2 pages) |
15 April 2005 | Ad 28/02/05--------- £ si [email protected]=76 £ ic 10064/10140 (3 pages) |
15 April 2005 | Ad 28/02/05--------- £ si [email protected]=76 £ ic 10064/10140 (3 pages) |
25 January 2005 | Ad 02/11/04--------- £ si [email protected]=64 £ ic 10000/10064 (2 pages) |
25 January 2005 | Ad 02/11/04--------- £ si [email protected]=64 £ ic 10000/10064 (2 pages) |
16 November 2004 | New director appointed (1 page) |
16 November 2004 | New director appointed (1 page) |
23 September 2004 | Director resigned (1 page) |
23 September 2004 | Director resigned (1 page) |
15 September 2004 | Return made up to 03/07/04; full list of members
|
15 September 2004 | Return made up to 03/07/04; full list of members
|
26 August 2004 | Ad 15/07/03--------- £ si [email protected] (2 pages) |
26 August 2004 | Ad 15/07/03--------- £ si [email protected] (2 pages) |
8 July 2004 | Ad 23/02/04--------- £ si [email protected]=1050 £ ic 895/1945 (2 pages) |
8 July 2004 | Registered office changed on 08/07/04 from: 26 dover street london W1S 5LE (1 page) |
8 July 2004 | Registered office changed on 08/07/04 from: 26 dover street london W1S 5LE (1 page) |
8 July 2004 | Ad 23/02/04--------- £ si [email protected]=1050 £ ic 895/1945 (2 pages) |
8 July 2004 | Ad 20/11/03--------- £ si [email protected]=859 £ ic 36/895 (2 pages) |
8 July 2004 | Ad 20/11/03--------- £ si [email protected]=859 £ ic 36/895 (2 pages) |
2 July 2004 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
2 July 2004 | Nc inc already adjusted 15/07/03 (2 pages) |
2 July 2004 | Resolutions
|
2 July 2004 | Ad 15/07/03--------- £ si [email protected]=35 £ ic 1/36 (2 pages) |
2 July 2004 | Registered office changed on 02/07/04 from: 66 chiltern street london W1U 4JT (1 page) |
2 July 2004 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
2 July 2004 | Ad 15/07/03--------- £ si [email protected]=35 £ ic 1/36 (2 pages) |
2 July 2004 | S-div 22/06/04 (1 page) |
2 July 2004 | Registered office changed on 02/07/04 from: 66 chiltern street london W1U 4JT (1 page) |
2 July 2004 | Resolutions
|
2 July 2004 | S-div 22/06/04 (1 page) |
2 July 2004 | Nc inc already adjusted 15/07/03 (2 pages) |
17 October 2003 | New director appointed (2 pages) |
17 October 2003 | New director appointed (2 pages) |
20 July 2003 | Resolutions
|
20 July 2003 | Resolutions
|
19 July 2003 | New secretary appointed (2 pages) |
19 July 2003 | Director resigned (1 page) |
19 July 2003 | New director appointed (2 pages) |
19 July 2003 | Secretary resigned (1 page) |
19 July 2003 | New secretary appointed (2 pages) |
19 July 2003 | Secretary resigned (1 page) |
19 July 2003 | New director appointed (2 pages) |
19 July 2003 | Director resigned (1 page) |
14 July 2003 | Registered office changed on 14/07/03 from: 120 east road london N1 6AA (1 page) |
14 July 2003 | Registered office changed on 14/07/03 from: 120 east road london N1 6AA (1 page) |
11 July 2003 | Company name changed inktrend LIMITED\certificate issued on 11/07/03 (2 pages) |
11 July 2003 | Company name changed inktrend LIMITED\certificate issued on 11/07/03 (2 pages) |
3 July 2003 | Incorporation (17 pages) |
3 July 2003 | Incorporation (17 pages) |