Company NameAngara Oil Limited
Company StatusDissolved
Company Number05209342
CategoryPrivate Limited Company
Incorporation Date18 August 2004(19 years, 7 months ago)
Dissolution Date11 January 2011 (13 years, 2 months ago)
Previous NameHarrowell Shaftoe (No. 100) Limited

Business Activity

Section BMining and Quarrying
SIC 1110Extraction of petroleum & natural gas
SIC 06100Extraction of crude petroleum

Directors

Director NameJohn Fairley
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2006(2 years, 1 month after company formation)
Appointment Duration4 years, 3 months (closed 11 January 2011)
RoleConsultant
Country of ResidenceEngland
Correspondence Address15a High Haden Road
Glatton
Hunts
Cambridgeshire
PE28 5RU
Secretary NameEversecretary Limited (Corporation)
StatusClosed
Appointed18 June 2008(3 years, 10 months after company formation)
Appointment Duration2 years, 6 months (closed 11 January 2011)
Correspondence AddressEversheds House 70-76 Great Bridgewater Street
Manchester
M1 5ES
Director NameMr Charles Robert Walker
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2004(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address25 The Horseshoe
Tadcaster Road
York
North Yorkshire
YO24 1LY
Secretary NameMr James Philip Lewis Ogden
NationalityBritish
StatusResigned
Appointed18 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakdene
Forge Close
Melbourne
East Riding Of Yorkshire
YO42 4QS

Location

Registered Address1 Wood Street
London
EC2V 7WS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2009 (14 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

11 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
28 September 2010First Gazette notice for voluntary strike-off (1 page)
28 September 2010First Gazette notice for voluntary strike-off (1 page)
17 September 2010Application to strike the company off the register (3 pages)
17 September 2010Application to strike the company off the register (3 pages)
23 July 2010Accounts for a dormant company made up to 31 August 2009 (3 pages)
23 July 2010Accounts for a dormant company made up to 31 August 2009 (3 pages)
19 August 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
19 August 2009Accounts made up to 31 August 2008 (1 page)
18 August 2009Return made up to 18/08/09; full list of members (5 pages)
18 August 2009Return made up to 18/08/09; full list of members (5 pages)
10 October 2008Return made up to 18/08/08; full list of members (5 pages)
10 October 2008Return made up to 18/08/08; full list of members (5 pages)
20 August 2008Appointment terminated secretary james lewis ogden (1 page)
20 August 2008Appointment Terminated Secretary james lewis ogden (1 page)
24 July 2008Accounts made up to 31 August 2007 (1 page)
24 July 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
1 July 2008Secretary appointed eversecretary LIMITED (2 pages)
1 July 2008Secretary appointed eversecretary LIMITED (2 pages)
1 July 2008Registered office changed on 01/07/2008 from moorgate house clifton moorgate york YO30 4WY (1 page)
1 July 2008Registered office changed on 01/07/2008 from moorgate house clifton moorgate york YO30 4WY (1 page)
6 September 2007Return made up to 18/08/07; full list of members (6 pages)
6 September 2007Return made up to 18/08/07; full list of members (6 pages)
17 July 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
17 July 2007Accounts made up to 31 August 2006 (1 page)
19 October 2006New director appointed (2 pages)
19 October 2006New director appointed (2 pages)
19 October 2006Director resigned (1 page)
19 October 2006Director resigned (1 page)
12 October 2006Return made up to 18/08/06; full list of members (6 pages)
12 October 2006Return made up to 18/08/06; full list of members (6 pages)
27 March 2006Accounts made up to 31 August 2005 (2 pages)
27 March 2006Accounts for a dormant company made up to 31 August 2005 (2 pages)
5 October 2005Return made up to 18/08/05; full list of members (6 pages)
5 October 2005Return made up to 18/08/05; full list of members (6 pages)
15 November 2004Company name changed harrowell shaftoe (no. 100) limi ted\certificate issued on 15/11/04 (2 pages)
15 November 2004Company name changed harrowell shaftoe (no. 100) limi ted\certificate issued on 15/11/04 (2 pages)
18 August 2004Incorporation (21 pages)
18 August 2004Incorporation (21 pages)