Company NameCnooc Africa (UK) Limited
Company StatusDissolved
Company Number05384733
CategoryPrivate Limited Company
Incorporation Date8 March 2005(19 years, 1 month ago)
Dissolution Date1 May 2017 (6 years, 12 months ago)
Previous NameDeliverstar Limited

Business Activity

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

Directors

Director NameMr Zongwei Xiao
Date of BirthNovember 1965 (Born 58 years ago)
NationalityChinese
StatusClosed
Appointed22 February 2010(4 years, 11 months after company formation)
Appointment Duration7 years, 2 months (closed 01 May 2017)
RoleOil & Gas
Country of ResidenceChina
Correspondence AddressNew Bridge Street House 30-34 New Bridge Street
London
EC4V 6BJ
Director NameMr Zhizhong Wang
Date of BirthAugust 1970 (Born 53 years ago)
NationalityChinese
StatusClosed
Appointed11 October 2010(5 years, 7 months after company formation)
Appointment Duration6 years, 6 months (closed 01 May 2017)
RolePetroleum Management
Country of ResidenceChina
Correspondence AddressNew Bridge Street House 30-34 New Bridge Street
London
EC4V 6BJ
Director NameMr Likun Kuang
Date of BirthApril 1978 (Born 46 years ago)
NationalityChinese
StatusClosed
Appointed01 October 2012(7 years, 6 months after company formation)
Appointment Duration4 years, 7 months (closed 01 May 2017)
RoleFinance Director
Country of ResidenceChina
Correspondence AddressNew Bridge Street House 30-34 New Bridge Street
London
EC4V 6BJ
Secretary NameMr Likun Kuang
StatusClosed
Appointed01 October 2012(7 years, 6 months after company formation)
Appointment Duration4 years, 7 months (closed 01 May 2017)
RoleCompany Director
Correspondence AddressNew Bridge Street House 30-34 New Bridge Street
London
EC4V 6BJ
Secretary NameF&L Cosec Limited (Corporation)
StatusClosed
Appointed09 August 2013(8 years, 5 months after company formation)
Appointment Duration3 years, 8 months (closed 01 May 2017)
Correspondence Address8 Lincoln's Inn Fields
London
WC2A 3BP
Director NameZhuobiao Chen
Date of BirthMarch 1965 (Born 59 years ago)
NationalityChinese
StatusResigned
Appointed08 April 2005(1 month after company formation)
Appointment Duration4 years, 10 months (resigned 22 February 2010)
RoleManaging Director
Correspondence Address4a Grosvenor Gardens Mews North
London
SW1W 0JP
Director NameMr Tianxu Duan
Date of BirthNovember 1965 (Born 58 years ago)
NationalityChinese
StatusResigned
Appointed08 April 2005(1 month after company formation)
Appointment Duration7 years, 5 months (resigned 01 October 2012)
RoleCommercial Manager
Country of ResidenceUnited Kingdom
Correspondence Address27th Floor
Portland House Stag Place
London
SW1E 5RS
Director NameMr Gang Zhang
Date of BirthMay 1965 (Born 59 years ago)
NationalityChinese
StatusResigned
Appointed08 April 2005(1 month after company formation)
Appointment Duration5 years, 5 months (resigned 27 September 2010)
RoleExploration Manager
Country of ResidenceUnited Kingdom
Correspondence Address27th Floor
Portland House Stag Place
London
SW1E 5RS
Secretary NameMr Tianxu Duan
NationalityChinese
StatusResigned
Appointed08 April 2005(1 month after company formation)
Appointment Duration6 years, 5 months (resigned 01 October 2011)
RoleCommercial Manager
Correspondence Address27th Floor
Portland House Stag Place
London
SW1E 5RS
Secretary NameAdministration Manager Caiyun Zhang
NationalityChinese
StatusResigned
Appointed30 March 2006(1 year after company formation)
Appointment Duration6 years, 6 months (resigned 01 October 2012)
RoleEnergy Reserch
Correspondence Address2704 Portland House
Stag Place
London
SW1E 5RS
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed08 March 2005(same day as company formation)
Correspondence Address280 Grays Inn Road
London
WC1X 8EB
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed08 March 2005(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB
Director NameAbogado Custodians Limited (Corporation)
StatusResigned
Appointed07 April 2005(4 weeks, 1 day after company formation)
Appointment Duration1 day (resigned 08 April 2005)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed07 April 2005(4 weeks, 1 day after company formation)
Appointment Duration1 day (resigned 08 April 2005)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Secretary NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed07 April 2005(4 weeks, 1 day after company formation)
Appointment Duration1 day (resigned 08 April 2005)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Secretary NameF&L Legal Llp (Corporation)
StatusResigned
Appointed01 December 2012(7 years, 9 months after company formation)
Appointment Duration8 months, 1 week (resigned 09 August 2013)
Correspondence Address8 Lincoln's Inn Fields
London
WC2A 3BP

Location

Registered AddressNew Bridge Street House
30-34 New Bridge Street
London
EC4V 6BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Turnover£335,362
Gross Profit£11,385
Net Worth£46,911
Cash£162,801
Current Liabilities£134,827

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Next Accounts Due30 September 2015 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Filing History

1 May 2017Final Gazette dissolved following liquidation (1 page)
1 May 2017Final Gazette dissolved following liquidation (1 page)
1 February 2017Return of final meeting in a members' voluntary winding up (8 pages)
1 February 2017Return of final meeting in a members' voluntary winding up (8 pages)
20 October 2015Registered office address changed from 8 Lincoln's Inn Fields London WC2A 3BP to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 20 October 2015 (2 pages)
20 October 2015Registered office address changed from 8 Lincoln's Inn Fields London WC2A 3BP to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 20 October 2015 (2 pages)
15 October 2015Appointment of a voluntary liquidator (2 pages)
15 October 2015Declaration of solvency (3 pages)
15 October 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-09-25
(1 page)
15 October 2015Declaration of solvency (3 pages)
15 October 2015Appointment of a voluntary liquidator (2 pages)
13 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1
(5 pages)
13 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1
(5 pages)
13 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1
(5 pages)
24 February 2015Full accounts made up to 31 December 2013 (14 pages)
24 February 2015Full accounts made up to 31 December 2013 (14 pages)
16 June 2014Auditor's resignation (1 page)
16 June 2014Auditor's resignation (1 page)
13 May 2014Full accounts made up to 31 December 2012 (14 pages)
13 May 2014Full accounts made up to 31 December 2012 (14 pages)
9 April 2014Director's details changed for Mr. Likun Kuang on 8 April 2014 (2 pages)
9 April 2014Director's details changed for Mr. Likun Kuang on 8 April 2014 (2 pages)
9 April 2014Director's details changed for Mr. Likun Kuang on 8 April 2014 (2 pages)
19 March 2014Compulsory strike-off action has been discontinued (1 page)
19 March 2014Compulsory strike-off action has been discontinued (1 page)
18 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1
(5 pages)
18 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1
(5 pages)
18 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1
(5 pages)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
12 August 2013Appointment of F&L Cosec Limited as a secretary (2 pages)
12 August 2013Termination of appointment of F&L Legal Llp as a secretary (1 page)
12 August 2013Appointment of F&L Cosec Limited as a secretary (2 pages)
12 August 2013Termination of appointment of F&L Legal Llp as a secretary (1 page)
29 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
29 April 2013Director's details changed for Mr. Zongwei Xiao on 8 March 2013 (2 pages)
29 April 2013Director's details changed for Mr. Zongwei Xiao on 8 March 2013 (2 pages)
29 April 2013Director's details changed for Mr. Zongwei Xiao on 8 March 2013 (2 pages)
29 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
29 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
27 March 2013Registered office address changed from 27Th Floor Portland House Stag Place London London SW1E 5RS United Kingdom on 27 March 2013 (1 page)
27 March 2013Appointment of F&L Legal Llp as a secretary (2 pages)
27 March 2013Registered office address changed from 27Th Floor Portland House Stag Place London London SW1E 5RS United Kingdom on 27 March 2013 (1 page)
27 March 2013Appointment of F&L Legal Llp as a secretary (2 pages)
25 October 2012Termination of appointment of Tianxu Duan as a director (1 page)
25 October 2012Termination of appointment of Tianxu Duan as a secretary (1 page)
25 October 2012Termination of appointment of Tianxu Duan as a director (1 page)
25 October 2012Termination of appointment of Tianxu Duan as a secretary (1 page)
25 October 2012Appointment of Mr. Likun Kuang as a secretary (1 page)
25 October 2012Appointment of Mr. Likun Kuang as a secretary (1 page)
25 October 2012Appointment of Mr. Likun Kuang as a director (2 pages)
25 October 2012Termination of appointment of Caiyun Zhang as a secretary (1 page)
25 October 2012Appointment of Mr. Likun Kuang as a director (2 pages)
25 October 2012Termination of appointment of Caiyun Zhang as a secretary (1 page)
24 September 2012Full accounts made up to 31 December 2011 (15 pages)
24 September 2012Full accounts made up to 31 December 2011 (15 pages)
14 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
14 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
14 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
3 August 2011Full accounts made up to 31 December 2010 (15 pages)
3 August 2011Full accounts made up to 31 December 2010 (15 pages)
14 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
14 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
14 March 2011Appointment of Mr Zhizhong Wang as a director (2 pages)
14 March 2011Appointment of Mr Zhizhong Wang as a director (2 pages)
14 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
3 October 2010Full accounts made up to 31 December 2009 (15 pages)
3 October 2010Full accounts made up to 31 December 2009 (15 pages)
27 September 2010Termination of appointment of Gang Zhang as a director (1 page)
27 September 2010Termination of appointment of Gang Zhang as a director (1 page)
15 March 2010Director's details changed for Mr. Zongwei Zhang on 12 March 2010 (2 pages)
15 March 2010Director's details changed for Mr. Zongwei Xiao on 12 March 2010 (2 pages)
15 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
15 March 2010Director's details changed for Mr. Zongwei Zhang on 12 March 2010 (2 pages)
15 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
15 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
15 March 2010Director's details changed for Mr. Zongwei Xiao on 12 March 2010 (2 pages)
12 March 2010Secretary's details changed for Tianxu Duan on 22 February 2010 (1 page)
12 March 2010Appointment of Mr. Zongwei Zhang as a director (2 pages)
12 March 2010Secretary's details changed for Tianxu Duan on 22 February 2010 (1 page)
12 March 2010Appointment of Mr. Zongwei Zhang as a director (2 pages)
5 March 2010Registered office address changed from 27Th Floor Portland House Bressenden Place London SW1E 5RS on 5 March 2010 (1 page)
5 March 2010Registered office address changed from 27Th Floor Portland House Bressenden Place London SW1E 5RS on 5 March 2010 (1 page)
5 March 2010Registered office address changed from 27Th Floor Portland House Bressenden Place London SW1E 5RS on 5 March 2010 (1 page)
4 March 2010Director's details changed for Gang Zhang on 3 March 2010 (2 pages)
4 March 2010Director's details changed for Gang Zhang on 3 March 2010 (2 pages)
4 March 2010Director's details changed for Mr Gang Zhang on 3 March 2010 (2 pages)
4 March 2010Director's details changed for Tianxu Duan on 3 March 2010 (2 pages)
4 March 2010Termination of appointment of Zhuobiao Chen as a director (1 page)
4 March 2010Termination of appointment of Zhuobiao Chen as a director (1 page)
4 March 2010Director's details changed for Mr Gang Zhang on 3 March 2010 (2 pages)
4 March 2010Director's details changed for Tianxu Duan on 3 March 2010 (2 pages)
4 March 2010Director's details changed for Gang Zhang on 3 March 2010 (2 pages)
4 March 2010Director's details changed for Tianxu Duan on 3 March 2010 (2 pages)
4 March 2010Director's details changed for Mr Gang Zhang on 3 March 2010 (2 pages)
29 June 2009Full accounts made up to 31 December 2008 (16 pages)
29 June 2009Full accounts made up to 31 December 2008 (16 pages)
10 March 2009Return made up to 08/03/09; full list of members (4 pages)
10 March 2009Return made up to 08/03/09; full list of members (4 pages)
21 July 2008Full accounts made up to 31 December 2007 (16 pages)
21 July 2008Full accounts made up to 31 December 2007 (16 pages)
10 July 2008Return made up to 08/03/08; full list of members (4 pages)
10 July 2008Return made up to 08/03/08; full list of members (4 pages)
2 November 2007Full accounts made up to 31 December 2006 (18 pages)
2 November 2007Full accounts made up to 31 December 2006 (18 pages)
16 March 2007Return made up to 08/03/07; full list of members (2 pages)
16 March 2007Registered office changed on 16/03/07 from: 27TH floor portland house stag place london SW1E 5RS (1 page)
16 March 2007Registered office changed on 16/03/07 from: 27TH floor portland house stag place london SW1E 5RS (1 page)
16 March 2007Return made up to 08/03/07; full list of members (2 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
30 March 2006New secretary appointed (1 page)
30 March 2006Return made up to 08/03/06; full list of members (2 pages)
30 March 2006Return made up to 08/03/06; full list of members (2 pages)
30 March 2006New secretary appointed (1 page)
22 September 2005Director's particulars changed (1 page)
22 September 2005Secretary's particulars changed;director's particulars changed (1 page)
22 September 2005Director's particulars changed (1 page)
22 September 2005Secretary's particulars changed;director's particulars changed (1 page)
22 September 2005Director's particulars changed (1 page)
22 September 2005Director's particulars changed (1 page)
22 April 2005New secretary appointed;new director appointed (2 pages)
22 April 2005New director appointed (2 pages)
22 April 2005New director appointed (2 pages)
22 April 2005New secretary appointed;new director appointed (2 pages)
22 April 2005Secretary resigned;director resigned (1 page)
22 April 2005Secretary resigned;director resigned (1 page)
22 April 2005Director resigned (1 page)
22 April 2005Director resigned (1 page)
22 April 2005New director appointed (2 pages)
22 April 2005New director appointed (2 pages)
19 April 2005Registered office changed on 19/04/05 from: 280 grays inn road london WC1X 8EB (1 page)
19 April 2005New director appointed (17 pages)
19 April 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
19 April 2005Registered office changed on 19/04/05 from: 280 grays inn road london WC1X 8EB (1 page)
19 April 2005New secretary appointed;new director appointed (17 pages)
19 April 2005Director resigned (1 page)
19 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
19 April 2005Director resigned (1 page)
19 April 2005Secretary resigned (1 page)
19 April 2005New director appointed (17 pages)
19 April 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
19 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
19 April 2005Secretary resigned (1 page)
19 April 2005New secretary appointed;new director appointed (17 pages)
12 April 2005Company name changed deliverstar LIMITED\certificate issued on 12/04/05 (2 pages)
12 April 2005Company name changed deliverstar LIMITED\certificate issued on 12/04/05 (2 pages)
8 March 2005Incorporation (11 pages)
8 March 2005Incorporation (11 pages)