Company NameNations Petroleum Company (UK) Limited
Company StatusDissolved
Company Number05419456
CategoryPrivate Limited Company
Incorporation Date11 April 2005(19 years ago)
Dissolution Date29 August 2023 (7 months, 3 weeks ago)
Previous NameBladetrail Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMaria Foley
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityIrish
StatusClosed
Appointed15 September 2008(3 years, 5 months after company formation)
Appointment Duration14 years, 11 months (closed 29 August 2023)
RoleGeneral Counsel
Country of ResidenceIreland
Correspondence AddressC/O Tmf Group 8th Floor
20 Farringdon Street
London
EC4A 4AB
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusClosed
Appointed08 September 2009(4 years, 5 months after company formation)
Appointment Duration13 years, 11 months (closed 29 August 2023)
Correspondence Address8th Floor 20 Farringdon Street
London
EC4A 4AB
Director NameMr Adrian Joseph Morris Levy
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2005(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Carlisle Gardens
Harrow
Middlesex
HA3 0JX
Director NameDavid John Pudge
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address20 Herondale Avenue
London
SW18 3JL
Director NameJames William Calvin
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 2005(1 month, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 01 February 2007)
RoleChief Operating Officer
Correspondence AddressNumber 1 The Green
Englefield Green
Surrey
TW20 0YK
Director NameHashim Sumitro Djojohadikusumo
Date of BirthJune 1954 (Born 69 years ago)
NationalityIndonesian
StatusResigned
Appointed01 June 2005(1 month, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 22 February 2008)
RolePresident Chairman Of Nations
Correspondence AddressChemin Des Hauts-Monts 11
Aniers
1247 Anieres
Switzerland
Director NameMichael Larry Faulkner
Date of BirthApril 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 2005(1 month, 3 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 27 April 2011)
RoleVice President
Country of ResidenceUnited States
Correspondence Address1960 Hawthorne Loop
Driftwood
Texas
78619
Secretary NamePhilip Hirschler
NationalityAmerican
StatusResigned
Appointed01 June 2005(1 month, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 04 February 2008)
RoleGeneral Counsel
Correspondence Address111 Oakwood Court
London
W14 8YZ
Director NamePhilip Hirschler
Date of BirthNovember 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed22 February 2008(2 years, 10 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 15 September 2008)
RoleCompany Director
Correspondence Address111 Oakwood Court
London
W14 8YZ
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed11 April 2005(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed04 February 2008(2 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 08 September 2009)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Contact

Websitewww.nationspetroleum.com
Email address[email protected]
Telephone020 83347278
Telephone regionLondon

Location

Registered AddressC/O Tmf Group 8th Floor
20 Farringdon Street
London
EC4A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Financials

Year2012
Turnover£170,657
Net Worth£802,468
Cash£11,843
Current Liabilities£13,504

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

26 August 2005Delivered on: 2 September 2005
Persons entitled: Maison Marques Et Domaines Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £72,850.00 and other sums from time to time and the interest from time to time.
Outstanding

Filing History

17 June 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
5 May 2020Director's details changed for Maria Foley on 1 January 2020 (2 pages)
5 May 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
8 April 2020Director's details changed for Maria Foley on 6 August 2019 (2 pages)
2 January 2020Total exemption full accounts made up to 31 December 2018 (12 pages)
11 December 2019Compulsory strike-off action has been discontinued (1 page)
10 December 2019First Gazette notice for compulsory strike-off (1 page)
13 August 2019Register inspection address has been changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to 8th Floor 20 Farringdon Street London EC4A 4AB (1 page)
8 August 2019Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 2019 (1 page)
6 August 2019Register inspection address has been changed from 5th Floor 6 st Andrew Street London EC4A 3AE England to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB (1 page)
6 August 2019Registered office address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB on 6 August 2019 (1 page)
16 April 2019Director's details changed for Maria Foley on 11 April 2019 (2 pages)
16 April 2019Confirmation statement made on 11 April 2019 with no updates (3 pages)
25 January 2019Accounts for a small company made up to 31 December 2017 (12 pages)
3 July 2018Accounts for a small company made up to 31 December 2016 (16 pages)
23 April 2018Registered office address changed from Parkshot House 5 Kew Road Richmond Surrey TW9 2PR to 5th Floor 6 st. Andrew Street London EC4A 3AE on 23 April 2018 (1 page)
20 April 2018Director's details changed for Maria Foley on 1 January 2018 (2 pages)
20 April 2018Confirmation statement made on 11 April 2018 with updates (4 pages)
9 December 2017Compulsory strike-off action has been discontinued (1 page)
9 December 2017Compulsory strike-off action has been discontinued (1 page)
7 December 2017Compulsory strike-off action has been suspended (1 page)
7 December 2017Compulsory strike-off action has been suspended (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
15 June 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
17 December 2016Full accounts made up to 31 December 2015 (15 pages)
17 December 2016Full accounts made up to 31 December 2015 (15 pages)
7 December 2016Compulsory strike-off action has been discontinued (1 page)
7 December 2016Compulsory strike-off action has been discontinued (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
29 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 2
(4 pages)
29 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 2
(4 pages)
12 October 2015Full accounts made up to 31 December 2014 (14 pages)
12 October 2015Full accounts made up to 31 December 2014 (14 pages)
7 May 2015Director's details changed for Maria Foley on 15 April 2015 (2 pages)
7 May 2015Director's details changed for Maria Foley on 15 April 2015 (2 pages)
7 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 2
(5 pages)
7 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 2
(5 pages)
12 January 2015Full accounts made up to 31 December 2013 (14 pages)
12 January 2015Full accounts made up to 31 December 2013 (14 pages)
7 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 2
(5 pages)
7 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 2
(5 pages)
23 October 2013Full accounts made up to 31 December 2012 (14 pages)
23 October 2013Full accounts made up to 31 December 2012 (14 pages)
9 May 2013Director's details changed for Maria Foley on 1 May 2013 (2 pages)
9 May 2013Annual return made up to 11 April 2013 with a full list of shareholders (5 pages)
9 May 2013Director's details changed for Maria Foley on 1 May 2013 (2 pages)
9 May 2013Annual return made up to 11 April 2013 with a full list of shareholders (5 pages)
9 May 2013Director's details changed for Maria Foley on 1 May 2013 (2 pages)
5 November 2012Full accounts made up to 31 December 2011 (15 pages)
5 November 2012Full accounts made up to 31 December 2011 (15 pages)
16 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (5 pages)
16 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (5 pages)
16 April 2012Director's details changed for Maria Foley on 15 August 2011 (2 pages)
16 April 2012Director's details changed for Maria Foley on 15 August 2011 (2 pages)
12 April 2012Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages)
12 April 2012Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages)
15 November 2011Register inspection address has been changed from Pellipar House 9 Cloak Lane London EC4R 2RU (1 page)
15 November 2011Register inspection address has been changed from Pellipar House 9 Cloak Lane London EC4R 2RU (1 page)
2 November 2011Full accounts made up to 31 December 2010 (15 pages)
2 November 2011Full accounts made up to 31 December 2010 (15 pages)
16 September 2011Director's details changed for Maria Foley on 15 August 2011 (2 pages)
16 September 2011Director's details changed for Maria Foley on 15 August 2011 (2 pages)
31 August 2011Termination of appointment of Michael Faulkner as a director (1 page)
31 August 2011Termination of appointment of Michael Faulkner as a director (1 page)
10 May 2011Annual return made up to 11 April 2011 with a full list of shareholders (6 pages)
10 May 2011Annual return made up to 11 April 2011 with a full list of shareholders (6 pages)
15 February 2011Full accounts made up to 31 December 2009 (17 pages)
15 February 2011Full accounts made up to 31 December 2009 (17 pages)
20 October 2010Registered office address changed from Burleigh House 17-19 Worple Way Richmond Surrey TW10 6AG on 20 October 2010 (1 page)
20 October 2010Registered office address changed from Burleigh House 17-19 Worple Way Richmond Surrey TW10 6AG on 20 October 2010 (1 page)
22 April 2010Director's details changed for Maria Foley on 11 April 2010 (2 pages)
22 April 2010Director's details changed for Michael Larry Faulkner on 11 April 2010 (2 pages)
22 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (6 pages)
22 April 2010Secretary's details changed for Tmf Corporate Administration Services Limited on 11 April 2010 (2 pages)
22 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (6 pages)
22 April 2010Director's details changed for Michael Larry Faulkner on 11 April 2010 (2 pages)
22 April 2010Secretary's details changed for Tmf Corporate Administration Services Limited on 11 April 2010 (2 pages)
22 April 2010Director's details changed for Maria Foley on 11 April 2010 (2 pages)
4 November 2009Full accounts made up to 31 December 2008 (17 pages)
4 November 2009Full accounts made up to 31 December 2008 (17 pages)
16 October 2009Register inspection address has been changed (1 page)
16 October 2009Register inspection address has been changed (1 page)
16 October 2009Register(s) moved to registered inspection location (1 page)
16 October 2009Register(s) moved to registered inspection location (1 page)
30 September 2009Secretary appointed tmf corporate administration services LIMITED (1 page)
30 September 2009Secretary appointed tmf corporate administration services LIMITED (1 page)
29 September 2009Appointment terminated secretary clifford chance secretaries LIMITED (1 page)
29 September 2009Appointment terminated secretary clifford chance secretaries LIMITED (1 page)
22 April 2009Return made up to 11/04/09; full list of members (3 pages)
22 April 2009Director's change of particulars / michael faulkner / 14/04/2009 (1 page)
22 April 2009Return made up to 11/04/09; full list of members (3 pages)
22 April 2009Director's change of particulars / michael faulkner / 14/04/2009 (1 page)
30 October 2008Full accounts made up to 31 December 2007 (16 pages)
30 October 2008Full accounts made up to 31 December 2007 (16 pages)
15 October 2008Director appointed maria foley (2 pages)
15 October 2008Director appointed maria foley (2 pages)
15 October 2008Appointment terminated director philip hirschler (1 page)
15 October 2008Appointment terminated director philip hirschler (1 page)
11 September 2008Return made up to 11/04/08; full list of members (5 pages)
11 September 2008Return made up to 11/04/08; full list of members (5 pages)
15 August 2008Director's change of particulars / michael faulkner / 01/06/2007 (1 page)
15 August 2008Director's change of particulars / michael faulkner / 01/06/2007 (1 page)
17 April 2008Full accounts made up to 31 December 2006 (15 pages)
17 April 2008Full accounts made up to 31 December 2006 (15 pages)
20 March 2008Appointment terminated secretary philip hirschler (1 page)
20 March 2008Appointment terminated director james calvin (1 page)
20 March 2008Appointment terminated director hashim djojohadikusumo (1 page)
20 March 2008Appointment terminated director james calvin (1 page)
20 March 2008Director appointed philip hirschler (2 pages)
20 March 2008Appointment terminated secretary philip hirschler (1 page)
20 March 2008Secretary appointed clifford chance secretaries LIMITED (2 pages)
20 March 2008Director appointed philip hirschler (2 pages)
20 March 2008Secretary appointed clifford chance secretaries LIMITED (2 pages)
20 March 2008Appointment terminated director hashim djojohadikusumo (1 page)
18 June 2007Return made up to 11/04/07; full list of members (7 pages)
18 June 2007Return made up to 11/04/07; full list of members (7 pages)
2 May 2007Secretary's particulars changed (1 page)
2 May 2007Secretary's particulars changed (1 page)
11 November 2006Full accounts made up to 31 December 2005 (17 pages)
11 November 2006Full accounts made up to 31 December 2005 (17 pages)
9 May 2006Return made up to 11/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 May 2006Return made up to 11/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 February 2006Registered office changed on 13/02/06 from: burleigh house, 17-19 worple way, richmond, surrey TW10 6AG (1 page)
13 February 2006Registered office changed on 13/02/06 from: burleigh house, 17-19 worple way, richmond, surrey TW10 6AG (1 page)
26 January 2006Registered office changed on 26/01/06 from: 10 upper bank street, london, E14 5JJ (1 page)
26 January 2006Registered office changed on 26/01/06 from: 10 upper bank street, london, E14 5JJ (1 page)
2 September 2005Particulars of mortgage/charge (3 pages)
2 September 2005Particulars of mortgage/charge (3 pages)
9 June 2005Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
9 June 2005Ad 01/06/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 June 2005Secretary resigned (1 page)
9 June 2005Director resigned (1 page)
9 June 2005Memorandum and Articles of Association (19 pages)
9 June 2005New director appointed (2 pages)
9 June 2005Director resigned (1 page)
9 June 2005New director appointed (2 pages)
9 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
9 June 2005New director appointed (2 pages)
9 June 2005New director appointed (2 pages)
9 June 2005New director appointed (2 pages)
9 June 2005Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
9 June 2005New secretary appointed (2 pages)
9 June 2005Director resigned (1 page)
9 June 2005New director appointed (2 pages)
9 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
9 June 2005New secretary appointed (2 pages)
9 June 2005Ad 01/06/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 June 2005Memorandum and Articles of Association (19 pages)
9 June 2005Secretary resigned (1 page)
9 June 2005Director resigned (1 page)
2 June 2005Company name changed bladetrail LIMITED\certificate issued on 02/06/05 (2 pages)
2 June 2005Company name changed bladetrail LIMITED\certificate issued on 02/06/05 (2 pages)
11 April 2005Incorporation (25 pages)
11 April 2005Incorporation (25 pages)