Company NameLewis & Peat Oil & Gas Limited
Company StatusDissolved
Company Number05026065
CategoryPrivate Limited Company
Incorporation Date26 January 2004(20 years, 2 months ago)
Dissolution Date22 September 2020 (3 years, 6 months ago)

Business Activity

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

Directors

Director NameMr David Nicholas Clark
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Vincent Road
Dagenham
Essex
RM9 6AT
Director NameHon Robert David Kissin
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceMonaco
Correspondence AddressChateau D' Azur
44 Boulvevard D' Italie
Monte Carlo
98000
Secretary NameMr David Nicholas Clark
NationalityBritish
StatusClosed
Appointed26 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Vincent Road
Dagenham
Essex
RM9 6AT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed26 January 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed26 January 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressEgyptian House
170 Piccadilly
London
W1J 9EJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

1 at £1David Nicholas Clark
50.00%
Ordinary
1 at £1Robert David Kissin
50.00%
Ordinary

Accounts

Latest Accounts30 June 2019 (4 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
28 January 2020First Gazette notice for voluntary strike-off (1 page)
20 January 2020Application to strike the company off the register (3 pages)
16 October 2019Accounts for a dormant company made up to 30 June 2019 (3 pages)
30 January 2019Change of details for Mr Robert David Kissin as a person with significant control on 28 February 2018 (2 pages)
30 January 2019Confirmation statement made on 26 January 2019 with no updates (3 pages)
26 September 2018Accounts for a dormant company made up to 30 June 2018 (3 pages)
31 January 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
16 January 2018Accounts for a dormant company made up to 30 June 2017 (3 pages)
24 February 2017Accounts for a dormant company made up to 30 June 2016 (3 pages)
24 February 2017Accounts for a dormant company made up to 30 June 2016 (3 pages)
1 February 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
28 January 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 2
(5 pages)
28 January 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 2
(5 pages)
14 September 2015Accounts for a dormant company made up to 30 June 2015 (3 pages)
14 September 2015Accounts for a dormant company made up to 30 June 2015 (3 pages)
28 January 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 2
(5 pages)
28 January 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 2
(5 pages)
5 September 2014Accounts for a dormant company made up to 30 June 2014 (3 pages)
5 September 2014Accounts for a dormant company made up to 30 June 2014 (3 pages)
28 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 2
(5 pages)
28 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 2
(5 pages)
16 August 2013Accounts for a dormant company made up to 30 June 2013 (3 pages)
16 August 2013Accounts for a dormant company made up to 30 June 2013 (3 pages)
29 January 2013Annual return made up to 26 January 2013 with a full list of shareholders (5 pages)
29 January 2013Annual return made up to 26 January 2013 with a full list of shareholders (5 pages)
26 November 2012Accounts for a dormant company made up to 30 June 2012 (3 pages)
26 November 2012Accounts for a dormant company made up to 30 June 2012 (3 pages)
23 October 2012Registered office address changed from 71a Knightsbridge London SW1X 7RB on 23 October 2012 (1 page)
23 October 2012Registered office address changed from 71a Knightsbridge London SW1X 7RB on 23 October 2012 (1 page)
2 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (5 pages)
2 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (5 pages)
14 October 2011Accounts for a dormant company made up to 30 June 2011 (3 pages)
14 October 2011Accounts for a dormant company made up to 30 June 2011 (3 pages)
26 January 2011Annual return made up to 26 January 2011 with a full list of shareholders (5 pages)
26 January 2011Annual return made up to 26 January 2011 with a full list of shareholders (5 pages)
19 January 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
19 January 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
5 March 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
5 March 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
26 January 2010Annual return made up to 26 January 2010 with a full list of shareholders (5 pages)
26 January 2010Annual return made up to 26 January 2010 with a full list of shareholders (5 pages)
8 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
8 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
13 February 2009Return made up to 26/01/09; full list of members (4 pages)
13 February 2009Return made up to 26/01/09; full list of members (4 pages)
15 April 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
15 April 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
5 February 2008Return made up to 26/01/08; full list of members (2 pages)
5 February 2008Return made up to 26/01/08; full list of members (2 pages)
10 April 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
10 April 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
29 January 2007Return made up to 26/01/07; full list of members (2 pages)
29 January 2007Return made up to 26/01/07; full list of members (2 pages)
7 February 2006Return made up to 26/01/06; full list of members (7 pages)
7 February 2006Return made up to 26/01/06; full list of members (7 pages)
7 October 2005Accounts for a dormant company made up to 30 June 2005 (1 page)
7 October 2005Accounts for a dormant company made up to 30 June 2005 (1 page)
8 February 2005Return made up to 26/01/05; full list of members (7 pages)
8 February 2005Return made up to 26/01/05; full list of members (7 pages)
22 November 2004Accounting reference date extended from 31/01/05 to 30/06/05 (1 page)
22 November 2004Accounting reference date extended from 31/01/05 to 30/06/05 (1 page)
2 March 2004Ad 26/01/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
2 March 2004Ad 26/01/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 February 2004Secretary resigned (1 page)
11 February 2004Director resigned (1 page)
11 February 2004New secretary appointed;new director appointed (3 pages)
11 February 2004Director resigned (1 page)
11 February 2004Secretary resigned (1 page)
11 February 2004New secretary appointed;new director appointed (3 pages)
11 February 2004New director appointed (3 pages)
11 February 2004New director appointed (3 pages)
26 January 2004Incorporation (16 pages)
26 January 2004Incorporation (16 pages)