Company NameFitzbrook Petroleum Limited
Company StatusDissolved
Company Number05309255
CategoryPrivate Limited Company
Incorporation Date9 December 2004(19 years, 4 months ago)
Dissolution Date31 March 2009 (15 years, 1 month ago)
Previous NamesFitzbrook Limited and Scotsdale Petroleum Row Limited

Business Activity

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

Directors

Secretary NameMr Alan Edward Simonian
NationalityBritish
StatusClosed
Appointed03 February 2005(1 month, 3 weeks after company formation)
Appointment Duration4 years, 1 month (closed 31 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Kenyon Street
London
SW6 6LB
Director NameAlex James McPherson
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2007(2 years, 5 months after company formation)
Appointment Duration1 year, 10 months (closed 31 March 2009)
RoleConsultant
Correspondence AddressFlat 4
18 Oakhill Road
Putney
London
SW15 2QU
Director NameMr Alan Edward Simonian
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2007(2 years, 5 months after company formation)
Appointment Duration1 year, 10 months (closed 31 March 2009)
RolePetroleum Consultant
Country of ResidenceUnited Kingdom
Correspondence Address64 Kenyon Street
London
SW6 6LB
Director NameDr Gabriel Onnig Simonian
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2005(1 month, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 04 June 2007)
RoleConsultant Geologist
Country of ResidenceUnited Kingdom
Correspondence Address79 Elmbank Gardens
Barnes
London
SW13 0NX
Director NameWillem Vant Spijker
Date of BirthDecember 1948 (Born 75 years ago)
NationalityDutch
StatusResigned
Appointed22 March 2005(3 months, 1 week after company formation)
Appointment Duration10 months (resigned 17 January 2006)
RolePetroleum Engineer
Correspondence Address6 Allee Des Gresillons
Mareil Sur Mauldre
78124
France
Director NamePremier Directors Limited (Corporation)
StatusResigned
Appointed09 December 2004(same day as company formation)
Correspondence Address88a Tooley Street
London Bridge
London
SE1 2TF
Secretary NamePremier Secretaries Limited (Corporation)
StatusResigned
Appointed09 December 2004(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU

Location

Registered AddressChantrey Vellacott Dfk Llp
Russell Square House 10-12 Russell Square
London
WC1B 5LF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Financials

Year2014
Net Worth-£2,873
Cash£1,179
Current Liabilities£4,446

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

31 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
5 November 2008Application for striking-off (1 page)
25 June 2008Registered office changed on 25/06/2008 from gresham house 53 clarendon road watford WD17 1LR (1 page)
29 January 2008Return made up to 09/12/07; full list of members (7 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
3 July 2007New director appointed (2 pages)
3 July 2007Director resigned (1 page)
3 July 2007New director appointed (2 pages)
10 March 2007Return made up to 09/12/06; full list of members (6 pages)
6 October 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
28 February 2006Director resigned (1 page)
20 February 2006Company name changed fitzbrook LIMITED\certificate issued on 20/02/06 (2 pages)
23 January 2006Return made up to 09/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 February 2005New secretary appointed (2 pages)
25 February 2005New director appointed (2 pages)
24 February 2005Ad 07/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 February 2005Secretary resigned (1 page)
3 February 2005Director resigned (1 page)
3 February 2005Registered office changed on 03/02/05 from: 88A tooley street london bridge london SE1 2TF (1 page)