Company NamePersia Petroleum Services Plc
Company StatusDissolved
Company Number05093298
CategoryPublic Limited Company
Incorporation Date5 April 2004(20 years, 1 month ago)
Dissolution Date9 September 2014 (9 years, 8 months ago)
Previous NamesMiddle East Oil & Gas Services Limited and Middle East Petroleum Services Limited

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameDr Ahmad Tabassi
Date of BirthOctober 1947 (Born 76 years ago)
NationalityAustralian
StatusClosed
Appointed05 April 2004(same day as company formation)
RoleCo Director
Correspondence Address137 High Street
Glen Iris
Melbourne
Victoria 3146
Australia
Secretary NameAntony John Cusack
NationalityAustralian
StatusClosed
Appointed12 October 2006(2 years, 6 months after company formation)
Appointment Duration7 years, 11 months (closed 09 September 2014)
RoleCompany Director
Correspondence Address112/55 Victoria Harbour Promenade
Docklands
Victoria
3008
Australia
Director NameAbdolmajid Tabassi
Date of BirthJune 1964 (Born 60 years ago)
NationalityIranian
StatusClosed
Appointed21 January 2008(3 years, 9 months after company formation)
Appointment Duration6 years, 7 months (closed 09 September 2014)
RoleManager
Correspondence AddressApartment 1001, 10th Floor
Al Durrah Tower, Cornich Buhairah PO Box 6698
Sharjah
United Arab Emirates
Director NamePeter Frederick Chapman
Date of BirthApril 1944 (Born 80 years ago)
NationalityAustralian
StatusResigned
Appointed05 April 2004(same day as company formation)
RoleSharebroker
Correspondence Address5 Inverness Way North Balwyn
Melbourne
Victoria 3104
Australia
Director NameChristopher Kenneth George Rowe
Date of BirthJune 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2004(same day as company formation)
RoleSolicitor
Correspondence Address10 Airlie Street
Claremont
Perth
Western Australia
Foreign
Director NameAntony John Cusack
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityAustralian
StatusResigned
Appointed06 December 2004(8 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 July 2008)
RoleCompany Director
Correspondence Address112/55 Victoria Harbour Promenade
Docklands
Victoria
3008
Australia
Secretary NameMr Paul Martin Smith
NationalityBritish
StatusResigned
Appointed06 December 2004(8 months after company formation)
Appointment Duration1 year, 10 months (resigned 12 October 2006)
RoleSolicitor
Correspondence AddressFrindles Cheverells Green Markyate
St Albans
Hertfordshire
AL3 8AB
Director NameMr Philip George Turberville
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(1 year, 2 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 25 April 2006)
RoleConsultant
Country of ResidenceMonaco
Correspondence Address7 Boulevard Du Jardin Exotique
Monte Carlo
Mc 98000
Monaco
Director NameMr Robert Duncan Clegg
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2005(1 year, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 25 April 2006)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address154 Montagu Mansions
London
W1H 1LA
Director NameMr Paul Martin Smith
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2006(2 years, 6 months after company formation)
Appointment Duration1 year (resigned 31 October 2007)
RoleSolicitor
Correspondence AddressFrindles Cheverells Green Markyate
St Albans
Hertfordshire
AL3 8AB
Director NameDr Antonio Stella
Date of BirthDecember 1942 (Born 81 years ago)
NationalityAustralian
StatusResigned
Appointed19 February 2008(3 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 May 2010)
RoleDentist (Ret)
Correspondence Address8 Wembley Gardens
Donvale
Victoria
3111
Director NameACI Directors Limited (Corporation)
StatusResigned
Appointed05 April 2004(same day as company formation)
Correspondence Address2nd Floor
7 Leonard Street
London
EC2A 4AQ
Secretary NameACI Secretaries Limited (Corporation)
StatusResigned
Appointed05 April 2004(same day as company formation)
Correspondence Address2nd Floor
7 Leonard Street
London
EC2A 4AQ

Location

Registered Address44 Southampton Buildings
London
WC2A 1AP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

23.5m at 0.1Natural Resources High Yield Trust PLC
9.39%
Ordinary
12.1m at 0.1Ms Julian Tyacke
4.85%
Ordinary
11.6m at 0.1Golden Prospect PLC
4.66%
Ordinary
11.5m at 0.1Estelville Nominees Pty Limited
4.60%
Ordinary
11.2m at 0.1Concentrated Capital Limited
4.48%
Ordinary
68.1m at 0.1Rab Energy Fund Limited
27.26%
Ordinary
5.8m at 0.1Chase Nominees Limited
2.33%
Ordinary
5.2m at 0.1Realstar Finance Pty LTD
2.07%
Ordinary
-OTHER
14.78%
-
25m at 0.1Wembley Gardens Superannuation Fund
10.00%
Ordinary
4.9m at 0.1Amn Nominees Pty LTD
1.97%
Ordinary
4.9m at 0.1Farcam Pty Limited
1.97%
Ordinary
4.4m at 0.1Abdolmajid Tabassi
1.76%
Ordinary
4m at 0.1Nefco Nominees Pty Limited
1.60%
Ordinary
3.3m at 0.1Stelgian Nominees Superannuation Fund
1.33%
Ordinary
3.3m at 0.1Tc Capital Limited
1.31%
Ordinary
3.2m at 0.1Paul Smith
1.28%
Ordinary
3.2m at 0.1Ermerson Holdings Limited
1.27%
Ordinary
2.7m at 0.1Ahmad Tabassi
1.10%
Ordinary
2.5m at 0.1Nicholas Brigstocke
1.02%
Ordinary
2.6m at 0.1Teddy Bear Shop (London) Limited
1.02%
Ordinary

Financials

Year2014
Turnover£7,551,623
Gross Profit£1,447,607

Accounts

Latest Accounts30 April 2007 (17 years ago)
Accounts CategoryGroup
Accounts Year End30 April

Filing History

9 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
9 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
20 May 2014First Gazette notice for voluntary strike-off (1 page)
20 May 2014First Gazette notice for voluntary strike-off (1 page)
5 November 2013Compulsory strike-off action has been suspended (1 page)
5 November 2013Compulsory strike-off action has been suspended (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
29 May 2012Compulsory strike-off action has been suspended (1 page)
29 May 2012Compulsory strike-off action has been suspended (1 page)
20 March 2012First Gazette notice for compulsory strike-off (1 page)
20 March 2012First Gazette notice for compulsory strike-off (1 page)
29 July 2010Termination of appointment of Antonio Stella as a director (1 page)
29 July 2010Termination of appointment of Antonio Stella as a director (1 page)
29 December 2009First Gazette notice for compulsory strike-off (1 page)
29 December 2009First Gazette notice for compulsory strike-off (1 page)
20 July 2009Return made up to 05/04/09; full list of members (32 pages)
20 July 2009Return made up to 05/04/09; full list of members (32 pages)
9 September 2008Capitals not rolled up (9 pages)
9 September 2008Capitals not rolled up (9 pages)
21 August 2008Return made up to 05/04/08; full list of members (30 pages)
21 August 2008Return made up to 05/04/08; full list of members (30 pages)
20 August 2008Appointment terminated director antony cusack (1 page)
20 August 2008Appointment terminated director antony cusack (1 page)
7 April 2008Group of companies' accounts made up to 30 April 2007 (30 pages)
7 April 2008Group of companies' accounts made up to 30 April 2007 (30 pages)
21 February 2008New director appointed (1 page)
21 February 2008New director appointed (1 page)
21 February 2008New director appointed (1 page)
21 February 2008New director appointed (1 page)
21 February 2008Director resigned (1 page)
21 February 2008Director resigned (1 page)
21 February 2008Director resigned (1 page)
21 February 2008Director resigned (1 page)
13 November 2007Director resigned (1 page)
13 November 2007Director resigned (1 page)
24 October 2007Director's particulars changed (1 page)
24 October 2007Director's particulars changed (1 page)
9 October 2007Return made up to 05/04/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(22 pages)
9 October 2007Return made up to 05/04/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(22 pages)
24 August 2007Group of companies' accounts made up to 30 April 2006 (33 pages)
24 August 2007Group of companies' accounts made up to 30 April 2006 (33 pages)
12 June 2007Ad 25/02/05--------- £ si [email protected] (10 pages)
12 June 2007Ad 25/02/05--------- £ si [email protected] (10 pages)
17 January 2007New director appointed (2 pages)
17 January 2007New director appointed (2 pages)
5 January 2007Secretary resigned (1 page)
5 January 2007New secretary appointed (2 pages)
5 January 2007Secretary resigned (1 page)
5 January 2007New secretary appointed (2 pages)
5 December 2006Return made up to 05/04/06; no change of members (9 pages)
5 December 2006Return made up to 05/04/06; no change of members (9 pages)
26 October 2006Director resigned (1 page)
26 October 2006Director resigned (1 page)
23 October 2006Director resigned (1 page)
23 October 2006Director resigned (1 page)
23 October 2006Director resigned (1 page)
23 October 2006Director resigned (1 page)
4 April 2006Full accounts made up to 30 April 2005 (24 pages)
4 April 2006Full accounts made up to 30 April 2005 (24 pages)
10 March 2006New director appointed (1 page)
10 March 2006New director appointed (1 page)
14 February 2006Return made up to 05/04/05; full list of members (8 pages)
14 February 2006Director's particulars changed (1 page)
14 February 2006Return made up to 05/04/05; full list of members (8 pages)
14 February 2006Director's particulars changed (1 page)
30 November 2005New director appointed (2 pages)
30 November 2005New director appointed (2 pages)
3 August 2005Particulars of mortgage/charge (10 pages)
3 August 2005Particulars of mortgage/charge (10 pages)
8 July 2005Declaration of satisfaction of mortgage/charge (1 page)
8 July 2005Declaration of satisfaction of mortgage/charge (1 page)
13 May 2005New secretary appointed (2 pages)
13 May 2005Secretary resigned (1 page)
13 May 2005Secretary resigned (1 page)
13 May 2005New secretary appointed (2 pages)
6 May 2005New director appointed (2 pages)
6 May 2005New director appointed (2 pages)
21 March 2005Ad 28/02/05--------- £ si [email protected]=6100 £ ic 1907144/1913244 (2 pages)
21 March 2005Statement of affairs (25 pages)
21 March 2005Ad 28/02/05--------- £ si [email protected]=6100 £ ic 1907144/1913244 (2 pages)
21 March 2005Statement of affairs (25 pages)
2 March 2005Ad 25/02/05--------- £ si [email protected]=1907142 £ ic 2/1907144 (10 pages)
2 March 2005Ad 25/02/05--------- £ si [email protected]=1907142 £ ic 2/1907144 (10 pages)
25 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 February 2005Balance Sheet (4 pages)
25 February 2005Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
25 February 2005Application for reregistration from private to PLC (1 page)
25 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 February 2005Balance Sheet (4 pages)
25 February 2005Re-registration of Memorandum and Articles (67 pages)
25 February 2005Auditor's statement (2 pages)
25 February 2005Auditor's report (2 pages)
25 February 2005Declaration on reregistration from private to PLC (1 page)
25 February 2005Re-registration of Memorandum and Articles (67 pages)
25 February 2005Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
25 February 2005Auditor's statement (2 pages)
25 February 2005Auditor's report (2 pages)
25 February 2005Declaration on reregistration from private to PLC (1 page)
25 February 2005Application for reregistration from private to PLC (1 page)
11 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
11 November 2004Nc inc already adjusted 24/06/04 (1 page)
11 November 2004Nc inc already adjusted 24/06/04 (1 page)
11 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
2 November 2004S-div 24/06/04 (1 page)
2 November 2004S-div 24/06/04 (1 page)
6 July 2004Particulars of mortgage/charge (3 pages)
6 July 2004Particulars of mortgage/charge (3 pages)
15 June 2004Company name changed middle east oil & gas services l imited\certificate issued on 15/06/04 (3 pages)
15 June 2004Company name changed middle east oil & gas services l imited\certificate issued on 15/06/04 (3 pages)
16 April 2004New director appointed (2 pages)
16 April 2004Director resigned (1 page)
16 April 2004New director appointed (2 pages)
16 April 2004New director appointed (2 pages)
16 April 2004Director resigned (1 page)
16 April 2004New director appointed (2 pages)
16 April 2004New director appointed (2 pages)
16 April 2004New director appointed (2 pages)
5 April 2004Incorporation (14 pages)
5 April 2004Incorporation (14 pages)