Company NameLouisiana Oil And Gas Plc
Company StatusDissolved
Company Number05080020
CategoryPublic Limited Company
Incorporation Date22 March 2004(20 years, 1 month ago)
Dissolution Date19 October 2010 (13 years, 6 months ago)

Business Activity

Section BMining and Quarrying
SIC 1110Extraction of petroleum & natural gas
SIC 06100Extraction of crude petroleum
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameMr David Malcolm Parlons
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Linnell Close
London
NW11 7LN
Secretary NameMr James Peter Benson
NationalityBritish
StatusClosed
Appointed15 May 2007(3 years, 1 month after company formation)
Appointment Duration3 years, 5 months (closed 19 October 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe White House
Brockley Backwell
Bristol
BS48 3AU
Director NameRichard Aaron Parlons
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address9 Denison Close
London
N2 0JT
Secretary NameMr David Malcolm Parlons
NationalityBritish
StatusResigned
Appointed22 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Linnell Close
London
NW11 7LN
Director NameDr Eric Bosshard
Date of BirthOctober 1941 (Born 82 years ago)
NationalitySwiss,British
StatusResigned
Appointed28 April 2006(2 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 18 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Marlings Park Avenue
Chislehurst
Kent
BR7 6RD
Director NameMr James Peter Benson
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2007(3 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 09 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe White House
Brockley Backwell
Bristol
BS48 3AU
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed22 March 2004(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Director NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed22 March 2004(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed22 March 2004(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered AddressThe City Business Centre
2 London Wall Buildings
London Wall
London
EC2M 5UU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

19 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
19 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
27 May 2009Return made up to 12/04/09; full list of members (28 pages)
27 May 2009Return made up to 12/04/09; full list of members (28 pages)
15 May 2009Appointment Terminated Director james benson (1 page)
15 May 2009Appointment terminated director james benson (1 page)
7 February 2009Ad 16/10/08\gbp si [email protected]=28714.5\gbp ic 1041736/1070450.5\ (4 pages)
7 February 2009Ad 16/10/08 gbp si [email protected]=28714.5 gbp ic 1041736/1070450.5 (4 pages)
11 November 2008Full accounts made up to 31 March 2008 (26 pages)
11 November 2008Full accounts made up to 31 March 2008 (26 pages)
15 July 2008Return made up to 14/02/08; full list of members (15 pages)
15 July 2008Return made up to 14/02/08; full list of members (15 pages)
16 April 2008Appointment terminated director eric bosshard (1 page)
16 April 2008Appointment Terminated Director eric bosshard (1 page)
18 December 2007Director resigned (1 page)
18 December 2007Director resigned (1 page)
10 September 2007Group of companies' accounts made up to 31 March 2007 (28 pages)
10 September 2007Group of companies' accounts made up to 31 March 2007 (28 pages)
4 September 2007Ad 15/05/07--------- £ si [email protected]=166666 £ ic 875070/1041736 (9 pages)
4 September 2007Ad 14/02/07--------- £ si [email protected] (2 pages)
4 September 2007Ad 14/02/07--------- £ si [email protected] (2 pages)
4 September 2007Ad 15/05/07--------- £ si [email protected]=166666 £ ic 875070/1041736 (9 pages)
18 June 2007Return made up to 12/04/07; full list of members (18 pages)
18 June 2007Return made up to 12/04/07; full list of members (18 pages)
1 June 2007Ad 16/05/07--------- £ si [email protected]=70000 £ ic 773070/843070 (2 pages)
1 June 2007Ad 16/05/07--------- £ si [email protected]=7000 £ ic 843070/850070 (2 pages)
1 June 2007Ad 16/05/07--------- £ si [email protected]=25000 £ ic 850070/875070 (2 pages)
1 June 2007Ad 16/05/07--------- £ si [email protected]=7000 £ ic 843070/850070 (2 pages)
1 June 2007Ad 16/05/07--------- £ si [email protected]=70000 £ ic 773070/843070 (2 pages)
1 June 2007Ad 16/05/07--------- £ si [email protected]=80070 £ ic 693000/773070 (2 pages)
1 June 2007New secretary appointed;new director appointed (3 pages)
1 June 2007New secretary appointed;new director appointed (3 pages)
1 June 2007Secretary resigned (1 page)
1 June 2007Secretary resigned (1 page)
1 June 2007Ad 16/05/07--------- £ si [email protected]=25000 £ ic 850070/875070 (2 pages)
1 June 2007Ad 16/05/07--------- £ si [email protected]=80070 £ ic 693000/773070 (2 pages)
15 April 2007Ad 14/02/07--------- £ si [email protected]=243000 £ ic 450000/693000 (6 pages)
15 April 2007Ad 14/02/07--------- £ si [email protected]=243000 £ ic 450000/693000 (6 pages)
8 December 2006Group of companies' accounts made up to 31 March 2006 (26 pages)
8 December 2006Group of companies' accounts made up to 31 March 2006 (26 pages)
19 June 2006Ad 16/09/05--------- £ si [email protected] (2 pages)
19 June 2006Ad 16/09/05--------- £ si [email protected] (2 pages)
24 May 2006New director appointed (3 pages)
24 May 2006New director appointed (3 pages)
23 May 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 May 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 May 2006Return made up to 12/04/06; full list of members (9 pages)
10 May 2006Return made up to 12/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 April 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 April 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 March 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 March 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 February 2006Ad 11/01/06--------- £ si [email protected]=10000 £ ic 350000/360000 (4 pages)
24 February 2006Ad 11/01/06--------- £ si [email protected]=10000 £ ic 350000/360000 (4 pages)
13 February 2006Group of companies' accounts made up to 31 March 2005 (19 pages)
13 February 2006Group of companies' accounts made up to 31 March 2005 (19 pages)
14 October 2005Delivery ext'd 3 mth 31/03/05 (1 page)
14 October 2005Delivery ext'd 3 mth 31/03/05 (1 page)
18 April 2005Return made up to 12/04/05; full list of members (13 pages)
18 April 2005Return made up to 12/04/05; full list of members (13 pages)
11 February 2005Particulars of contract relating to shares (4 pages)
11 February 2005Ad 04/01/05--------- £ si [email protected]=27500 £ ic 192885/220385 (2 pages)
11 February 2005Particulars of contract relating to shares (4 pages)
11 February 2005Ad 04/01/05--------- £ si [email protected]=129615 £ ic 220385/350000 (4 pages)
11 February 2005Ad 04/01/05--------- £ si [email protected]=129615 £ ic 220385/350000 (4 pages)
11 February 2005Ad 04/01/05--------- £ si [email protected]=27500 £ ic 192885/220385 (2 pages)
30 November 2004Ad 19/11/04--------- £ si [email protected] (6 pages)
30 November 2004Certificate of authorisation to commence business and borrow (1 page)
30 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
30 November 2004Certificate of authorisation to commence business and borrow (1 page)
30 November 2004Ad 19/11/04--------- £ si [email protected] (2 pages)
30 November 2004Particulars of contract relating to shares (4 pages)
30 November 2004Ad 19/11/04--------- £ si [email protected] (2 pages)
30 November 2004Nc inc already adjusted 19/11/04 (1 page)
30 November 2004Particulars of contract relating to shares (4 pages)
30 November 2004Nc inc already adjusted 19/11/04 (1 page)
30 November 2004Application to commence business (2 pages)
30 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
30 November 2004Ad 19/11/04--------- £ si [email protected] (6 pages)
5 April 2004New director appointed (2 pages)
5 April 2004New secretary appointed;new director appointed (2 pages)
5 April 2004New director appointed (2 pages)
5 April 2004New secretary appointed;new director appointed (2 pages)
29 March 2004Secretary resigned;director resigned (1 page)
29 March 2004Director resigned (1 page)
29 March 2004Secretary resigned;director resigned (1 page)
29 March 2004Director resigned (1 page)
22 March 2004Incorporation (14 pages)
22 March 2004Incorporation (14 pages)