Company NameSolent Exploration Investments Limited
Company StatusDissolved
Company Number05120554
CategoryPrivate Limited Company
Incorporation Date6 May 2004(19 years, 11 months ago)
Dissolution Date6 January 2015 (9 years, 3 months ago)

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameMr Christopher John Foss
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2004(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address9 The Garth
Miles Lane
Cobham
Surrey
KT11 2DZ
Secretary NameMr Christopher John Foss
NationalityBritish
StatusClosed
Appointed06 May 2004(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address9 The Garth
Miles Lane
Cobham
Surrey
KT11 2DZ
Director NameLesley Ann Rowlatt
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2004(same day as company formation)
RoleCompany Director
Correspondence Address6 Earls Barton Road
Great Doddington
Northamptonshire
NN29 7TA
Director NameBarry James Lonsdale
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2004(same day as company formation)
RoleGeologist
Country of ResidenceUnited Kingdom
Correspondence AddressC/- Northern Petroleum Martin House
5 Martin Lane
London
EC4R 0DP

Location

Registered Address9 The Garth
Miles Lane
Cobham
Surrey
KT11 2DZ
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardOxshott and Stoke D'Abernon
Built Up AreaCobham (Elmbridge)

Shareholders

100 at £1Oil & Gas Investments LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

6 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
6 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
23 September 2014First Gazette notice for voluntary strike-off (1 page)
23 September 2014First Gazette notice for voluntary strike-off (1 page)
11 September 2014Application to strike the company off the register (3 pages)
11 September 2014Application to strike the company off the register (3 pages)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
3 September 2014Registered office address changed from C/- Northern Petroleum Martin House 5 Martin Lane London EC4R 0DP to 9 the Garth Miles Lane Cobham Surrey KT11 2DZ on 3 September 2014 (1 page)
3 September 2014Termination of appointment of Barry James Lonsdale as a director on 1 September 2014 (1 page)
3 September 2014Registered office address changed from C/- Northern Petroleum Martin House 5 Martin Lane London EC4R 0DP to 9 the Garth Miles Lane Cobham Surrey KT11 2DZ on 3 September 2014 (1 page)
3 September 2014Termination of appointment of Barry James Lonsdale as a director on 1 September 2014 (1 page)
3 September 2014Termination of appointment of Barry James Lonsdale as a director on 1 September 2014 (1 page)
3 September 2014Registered office address changed from C/- Northern Petroleum Martin House 5 Martin Lane London EC4R 0DP to 9 the Garth Miles Lane Cobham Surrey KT11 2DZ on 3 September 2014 (1 page)
30 December 2013Accounts made up to 31 March 2013 (8 pages)
30 December 2013Accounts made up to 31 March 2013 (8 pages)
9 May 2013Annual return made up to 6 May 2013 with a full list of shareholders
Statement of capital on 2013-05-09
  • GBP 100
(4 pages)
9 May 2013Annual return made up to 6 May 2013 with a full list of shareholders
Statement of capital on 2013-05-09
  • GBP 100
(4 pages)
9 May 2013Annual return made up to 6 May 2013 with a full list of shareholders
Statement of capital on 2013-05-09
  • GBP 100
(4 pages)
18 May 2012Accounts made up to 31 March 2012 (3 pages)
18 May 2012Accounts made up to 31 March 2012 (3 pages)
8 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (3 pages)
8 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (3 pages)
8 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (3 pages)
8 January 2012Accounts made up to 31 March 2011 (3 pages)
8 January 2012Accounts made up to 31 March 2011 (3 pages)
20 December 2011Previous accounting period shortened from 31 May 2011 to 31 March 2011 (1 page)
20 December 2011Previous accounting period shortened from 31 May 2011 to 31 March 2011 (1 page)
10 May 2011Secretary's details changed for Christopher John Foss on 6 May 2011 (1 page)
10 May 2011Director's details changed for Barry James Lonsdale on 6 May 2011 (2 pages)
10 May 2011Director's details changed for Christopher John Foss on 6 May 2011 (2 pages)
10 May 2011Director's details changed for Barry James Lonsdale on 6 May 2011 (2 pages)
10 May 2011Director's details changed for Christopher John Foss on 6 May 2011 (2 pages)
10 May 2011Director's details changed for Barry James Lonsdale on 6 May 2011 (2 pages)
10 May 2011Director's details changed for Christopher John Foss on 6 May 2011 (2 pages)
10 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (3 pages)
10 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (3 pages)
10 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (3 pages)
10 May 2011Secretary's details changed for Christopher John Foss on 6 May 2011 (1 page)
10 May 2011Secretary's details changed for Christopher John Foss on 6 May 2011 (1 page)
12 January 2011Accounts made up to 31 May 2010 (3 pages)
12 January 2011Accounts made up to 31 May 2010 (3 pages)
28 June 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
28 June 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
28 June 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
17 February 2010Accounts made up to 31 May 2009 (3 pages)
17 February 2010Accounts made up to 31 May 2009 (3 pages)
23 July 2009Appointment terminated director lesley rowlatt (1 page)
23 July 2009Appointment terminated director lesley rowlatt (1 page)
27 May 2009Return made up to 06/05/09; full list of members (4 pages)
27 May 2009Return made up to 06/05/09; full list of members (4 pages)
3 April 2009Accounts made up to 31 May 2008 (3 pages)
3 April 2009Accounts made up to 31 May 2008 (3 pages)
9 February 2009Director and secretary's change of particulars / christopher foss / 06/02/2009 (1 page)
9 February 2009Director and secretary's change of particulars / christopher foss / 06/02/2009 (1 page)
9 February 2009Director and secretary's change of particulars / christopher foss / 06/02/2009 (1 page)
9 February 2009Director and secretary's change of particulars / christopher foss / 06/02/2009 (1 page)
7 May 2008Registered office changed on 07/05/2008 from martin house 5 martin lane london EC4R 0DP (1 page)
7 May 2008Return made up to 06/05/08; full list of members (4 pages)
7 May 2008Location of register of members (1 page)
7 May 2008Location of register of members (1 page)
7 May 2008Location of debenture register (1 page)
7 May 2008Return made up to 06/05/08; full list of members (4 pages)
7 May 2008Registered office changed on 07/05/2008 from martin house 5 martin lane london EC4R 0DP (1 page)
7 May 2008Location of debenture register (1 page)
2 April 2008Accounts made up to 31 May 2007 (3 pages)
2 April 2008Accounts made up to 31 May 2007 (3 pages)
23 October 2007Registered office changed on 23/10/07 from: c/o northern petroleum 1 cornhill london EC3V 3ND (1 page)
23 October 2007Registered office changed on 23/10/07 from: c/o northern petroleum 1 cornhill london EC3V 3ND (1 page)
23 October 2007Location of register of members (1 page)
23 October 2007Location of register of members (1 page)
8 May 2007Return made up to 06/05/07; full list of members (2 pages)
8 May 2007Return made up to 06/05/07; full list of members (2 pages)
12 April 2007Accounts made up to 31 May 2006 (3 pages)
12 April 2007Accounts made up to 31 May 2006 (3 pages)
11 December 2006Secretary's particulars changed;director's particulars changed (1 page)
11 December 2006Secretary's particulars changed;director's particulars changed (1 page)
8 May 2006Return made up to 06/05/06; full list of members (2 pages)
8 May 2006Return made up to 06/05/06; full list of members (2 pages)
9 March 2006Accounts made up to 31 May 2005 (3 pages)
9 March 2006Accounts made up to 31 May 2005 (3 pages)
9 May 2005Return made up to 06/05/05; full list of members (6 pages)
9 May 2005Return made up to 06/05/05; full list of members (6 pages)
25 February 2005Registered office changed on 25/02/05 from: 5 conolly house, oakwood avenue epsom surrey KT19 7LP (1 page)
25 February 2005Registered office changed on 25/02/05 from: 5 conolly house, oakwood avenue epsom surrey KT19 7LP (1 page)
9 February 2005Director's particulars changed (1 page)
9 February 2005Director's particulars changed (1 page)
6 May 2004Incorporation (17 pages)
6 May 2004Incorporation (17 pages)