Putney
London
SW15 1AE
Director Name | Trevor Peter Ridley |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | South African |
Status | Closed |
Appointed | 15 September 2004(same day as company formation) |
Role | Petroleum Engineer |
Country of Residence | Mauritius |
Correspondence Address | Nautil-08 (Lot 80), Azuri Village Haute Rive 31201 Roches Noires Riviere Du Rempert Mauritius |
Secretary Name | Trevor Peter Ridley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 2005(11 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 8 months (closed 02 May 2017) |
Role | Petroleum Engineer |
Correspondence Address | Nautil-08 (Lot 80), Azuri Village Haute Rive 31201 Roches Noires Riviere Du Rempert Mauritius |
Director Name | Deborah Louise Mills |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2004(same day as company formation) |
Role | Solicitor |
Correspondence Address | 31c Oakwood Court Abbotsbury Road London W14 8JX |
Secretary Name | Cosec Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 2004(same day as company formation) |
Correspondence Address | 4th Floor 15-16 New Burlington Street London W1S 3BJ |
Website | corsairpetroleum.com |
---|
Registered Address | Trinity House 3 Bullace Lane Dartford Kent DA1 1BB |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
8.9k at £1 | Christopher George Newport 33.33% Ordinary |
---|---|
8.9k at £1 | Mr Simon George Gorringe 33.33% Ordinary |
8.9k at £1 | Trevor Peter Ridley 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£89,666 |
Cash | £30 |
Current Liabilities | £141,108 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Next Accounts Due | 31 December 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
10 August 2006 | Delivered on: 18 August 2006 Persons entitled: Corsair Petroleum Limited Corsair Petroleum Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|
2 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
7 February 2017 | Application to strike the company off the register (3 pages) |
28 September 2016 | Confirmation statement made on 15 September 2016 with updates (8 pages) |
12 August 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
19 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
5 October 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
17 July 2015 | Director's details changed for Trevor Peter Ridley on 17 July 2015 (2 pages) |
17 June 2015 | Secretary's details changed for Trevor Peter Ridley on 17 June 2015 (1 page) |
17 June 2015 | Director's details changed for Trevor Peter Ridley on 17 June 2015 (2 pages) |
17 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
26 September 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
21 July 2014 | Director's details changed for Trevor Peter Ridley on 1 June 2014 (2 pages) |
21 July 2014 | Director's details changed for Trevor Peter Ridley on 1 June 2014 (2 pages) |
21 July 2014 | Secretary's details changed for Trevor Peter Ridley on 1 June 2014 (1 page) |
21 July 2014 | Secretary's details changed for Trevor Peter Ridley on 1 June 2014 (1 page) |
21 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
7 October 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
12 October 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (5 pages) |
10 October 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
14 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
27 October 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (5 pages) |
28 January 2011 | Annual return made up to 15 September 2010 with a full list of shareholders (5 pages) |
24 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
16 November 2009 | Annual return made up to 15 September 2009 with a full list of shareholders (4 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 November 2008 | Return made up to 15/09/08; full list of members (4 pages) |
18 August 2008 | Director and secretary's change of particulars / trevor ridley / 31/03/2008 (1 page) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
28 September 2007 | Return made up to 15/09/07; full list of members (3 pages) |
13 July 2007 | Director's particulars changed (1 page) |
13 July 2007 | Director's particulars changed (1 page) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
18 January 2007 | Return made up to 15/09/06; full list of members (3 pages) |
18 August 2006 | Particulars of mortgage/charge (4 pages) |
3 August 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
21 February 2006 | Particulars of contract relating to shares (2 pages) |
21 February 2006 | Resolutions
|
18 January 2006 | Ad 09/01/06--------- £ si 11220@1=11220 £ ic 3/11223 (2 pages) |
13 December 2005 | Return made up to 15/09/05; full list of members
|
6 September 2005 | Registered office changed on 06/09/05 from: 4TH floor 15/16 new burlington street london W1S 3BJ (1 page) |
6 September 2005 | Director resigned (1 page) |
6 September 2005 | New secretary appointed (2 pages) |
6 September 2005 | Secretary resigned (1 page) |
20 December 2004 | Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page) |
15 September 2004 | Incorporation (19 pages) |