Miles Lane
Cobham
Surrey
KT11 2DZ
Secretary Name | Mr Christopher John Foss |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 May 2004(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 The Garth Miles Lane Cobham Surrey KT11 2DZ |
Director Name | Lesley Ann Rowlatt |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Earls Barton Road Great Doddington Northamptonshire NN29 7TA |
Director Name | Barry James Lonsdale |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2004(same day as company formation) |
Role | Geologist |
Country of Residence | United Kingdom |
Correspondence Address | C/- Northern Petroleum Martin House 5 Martin Lane London EC4R 0DP |
Registered Address | 9 The Garth Miles Lane Cobham Surrey KT11 2DZ |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Oxshott and Stoke D'Abernon |
Built Up Area | Cobham (Elmbridge) |
100 at £1 | Oil & Gas Investments LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
6 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
23 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 September 2014 | Application to strike the company off the register (3 pages) |
11 September 2014 | Application to strike the company off the register (3 pages) |
9 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 September 2014 | Registered 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 2014 | Termination of appointment of Barry James Lonsdale as a director on 1 September 2014 (1 page) |
3 September 2014 | Registered 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 2014 | Termination of appointment of Barry James Lonsdale as a director on 1 September 2014 (1 page) |
3 September 2014 | Termination of appointment of Barry James Lonsdale as a director on 1 September 2014 (1 page) |
3 September 2014 | Registered 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 2013 | Accounts made up to 31 March 2013 (8 pages) |
30 December 2013 | Accounts made up to 31 March 2013 (8 pages) |
9 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders Statement of capital on 2013-05-09
|
9 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders Statement of capital on 2013-05-09
|
9 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders Statement of capital on 2013-05-09
|
18 May 2012 | Accounts made up to 31 March 2012 (3 pages) |
18 May 2012 | Accounts made up to 31 March 2012 (3 pages) |
8 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (3 pages) |
8 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (3 pages) |
8 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (3 pages) |
8 January 2012 | Accounts made up to 31 March 2011 (3 pages) |
8 January 2012 | Accounts made up to 31 March 2011 (3 pages) |
20 December 2011 | Previous accounting period shortened from 31 May 2011 to 31 March 2011 (1 page) |
20 December 2011 | Previous accounting period shortened from 31 May 2011 to 31 March 2011 (1 page) |
10 May 2011 | Secretary's details changed for Christopher John Foss on 6 May 2011 (1 page) |
10 May 2011 | Director's details changed for Barry James Lonsdale on 6 May 2011 (2 pages) |
10 May 2011 | Director's details changed for Christopher John Foss on 6 May 2011 (2 pages) |
10 May 2011 | Director's details changed for Barry James Lonsdale on 6 May 2011 (2 pages) |
10 May 2011 | Director's details changed for Christopher John Foss on 6 May 2011 (2 pages) |
10 May 2011 | Director's details changed for Barry James Lonsdale on 6 May 2011 (2 pages) |
10 May 2011 | Director's details changed for Christopher John Foss on 6 May 2011 (2 pages) |
10 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (3 pages) |
10 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (3 pages) |
10 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (3 pages) |
10 May 2011 | Secretary's details changed for Christopher John Foss on 6 May 2011 (1 page) |
10 May 2011 | Secretary's details changed for Christopher John Foss on 6 May 2011 (1 page) |
12 January 2011 | Accounts made up to 31 May 2010 (3 pages) |
12 January 2011 | Accounts made up to 31 May 2010 (3 pages) |
28 June 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Accounts made up to 31 May 2009 (3 pages) |
17 February 2010 | Accounts made up to 31 May 2009 (3 pages) |
23 July 2009 | Appointment terminated director lesley rowlatt (1 page) |
23 July 2009 | Appointment terminated director lesley rowlatt (1 page) |
27 May 2009 | Return made up to 06/05/09; full list of members (4 pages) |
27 May 2009 | Return made up to 06/05/09; full list of members (4 pages) |
3 April 2009 | Accounts made up to 31 May 2008 (3 pages) |
3 April 2009 | Accounts made up to 31 May 2008 (3 pages) |
9 February 2009 | Director and secretary's change of particulars / christopher foss / 06/02/2009 (1 page) |
9 February 2009 | Director and secretary's change of particulars / christopher foss / 06/02/2009 (1 page) |
9 February 2009 | Director and secretary's change of particulars / christopher foss / 06/02/2009 (1 page) |
9 February 2009 | Director and secretary's change of particulars / christopher foss / 06/02/2009 (1 page) |
7 May 2008 | Registered office changed on 07/05/2008 from martin house 5 martin lane london EC4R 0DP (1 page) |
7 May 2008 | Return made up to 06/05/08; full list of members (4 pages) |
7 May 2008 | Location of register of members (1 page) |
7 May 2008 | Location of register of members (1 page) |
7 May 2008 | Location of debenture register (1 page) |
7 May 2008 | Return made up to 06/05/08; full list of members (4 pages) |
7 May 2008 | Registered office changed on 07/05/2008 from martin house 5 martin lane london EC4R 0DP (1 page) |
7 May 2008 | Location of debenture register (1 page) |
2 April 2008 | Accounts made up to 31 May 2007 (3 pages) |
2 April 2008 | Accounts made up to 31 May 2007 (3 pages) |
23 October 2007 | Registered office changed on 23/10/07 from: c/o northern petroleum 1 cornhill london EC3V 3ND (1 page) |
23 October 2007 | Registered office changed on 23/10/07 from: c/o northern petroleum 1 cornhill london EC3V 3ND (1 page) |
23 October 2007 | Location of register of members (1 page) |
23 October 2007 | Location of register of members (1 page) |
8 May 2007 | Return made up to 06/05/07; full list of members (2 pages) |
8 May 2007 | Return made up to 06/05/07; full list of members (2 pages) |
12 April 2007 | Accounts made up to 31 May 2006 (3 pages) |
12 April 2007 | Accounts made up to 31 May 2006 (3 pages) |
11 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
11 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
8 May 2006 | Return made up to 06/05/06; full list of members (2 pages) |
8 May 2006 | Return made up to 06/05/06; full list of members (2 pages) |
9 March 2006 | Accounts made up to 31 May 2005 (3 pages) |
9 March 2006 | Accounts made up to 31 May 2005 (3 pages) |
9 May 2005 | Return made up to 06/05/05; full list of members (6 pages) |
9 May 2005 | Return made up to 06/05/05; full list of members (6 pages) |
25 February 2005 | Registered office changed on 25/02/05 from: 5 conolly house, oakwood avenue epsom surrey KT19 7LP (1 page) |
25 February 2005 | Registered office changed on 25/02/05 from: 5 conolly house, oakwood avenue epsom surrey KT19 7LP (1 page) |
9 February 2005 | Director's particulars changed (1 page) |
9 February 2005 | Director's particulars changed (1 page) |
6 May 2004 | Incorporation (17 pages) |
6 May 2004 | Incorporation (17 pages) |