Company NameIndependent Resources (Ksar Hadada) Limited
Company StatusDissolved
Company Number05509934
CategoryPrivate Limited Company
Incorporation Date15 July 2005(18 years, 9 months ago)
Dissolution Date25 June 2019 (4 years, 10 months ago)

Business Activity

Section BMining and Quarrying
SIC 1110Extraction of petroleum & natural gas
SIC 06100Extraction of crude petroleum
SIC 06200Extraction of natural gas

Directors

Director NameMr Martin George Michael Hull
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2018(13 years after company formation)
Appointment Duration10 months, 4 weeks (closed 25 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 George Street
Marylebone
London
W1U 7DW
Director NameMr Roberto Bencini
Date of BirthDecember 1955 (Born 68 years ago)
NationalityItalian
StatusResigned
Appointed15 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressTower Bridge House St Katharines Way
London
E1W 1DD
Director NameMr Grayson Goodloe Nash
Date of BirthOctober 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed15 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressTower Bridge House St Katharines Way
London
E1W 1DD
Director NameMr George Henry Stephen Staley
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hollow
Penn Lane, Melbourne
Derby
Derbyshire
DE73 8EP
Director NameMr Timothy Bidewell James
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2005(same day as company formation)
RoleAccountant
Country of ResidenceFrance
Correspondence AddressTower Bridge House St Katharines Way
London
E1W 1DD
Secretary NameTimothy Bidewell James
NationalityBritish
StatusResigned
Appointed15 July 2005(same day as company formation)
RoleAccountant
Correspondence AddressTower Bridge House St Katharines Way
London
E1W 1DD
Director NameMr Owain Philip Taylor Franks
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2014(8 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 06 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTower Bridge House St Katharines Way
London
E1W 1DD
Director NameMr William Gregory Coleman
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityCanadian
StatusResigned
Appointed16 January 2014(8 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 21 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTower Bridge House St Katharines Way
London
E1W 1DD
Director NameMs Fiona Margaret Macaulay
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2017(11 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 George Street
Marylebone
London
W1U 7DW
Director NameMr William Peter Holland
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2017(12 years, 1 month after company formation)
Appointment Duration11 months (resigned 01 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 George Street
Marylebone
London
W1U 7DW
Director NameMr Geoffrey Alan Probert
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2018(13 years, 5 months after company formation)
Appointment Duration3 months (resigned 19 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 George Street
Marylebone
London
W1U 7DW
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed15 July 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed15 July 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websiteir-plc.com

Location

Registered Address40 George Street
Marylebone
London
W1U 7DW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Independent Resources PLC
100.00%
Ordinary

Financials

Year2014
Net Worth-£613,130
Current Liabilities£3,000

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

25 June 2019Final Gazette dissolved via voluntary strike-off (1 page)
9 April 2019First Gazette notice for voluntary strike-off (1 page)
28 March 2019Application to strike the company off the register (3 pages)
19 March 2019Termination of appointment of Geoffrey Alan Probert as a director on 19 March 2019 (1 page)
15 January 2019Termination of appointment of Fiona Margaret Macaulay as a director on 20 December 2018 (1 page)
15 January 2019Appointment of Mr Geoffrey Alan Probert as a director on 19 December 2018 (2 pages)
2 October 2018Full accounts made up to 31 December 2017 (17 pages)
9 August 2018Termination of appointment of William Peter Holland as a director on 1 August 2018 (1 page)
9 August 2018Appointment of Mr Martin George Michael Hull as a director on 1 August 2018 (2 pages)
2 July 2018Confirmation statement made on 29 June 2018 with updates (4 pages)
6 October 2017Full accounts made up to 31 December 2016 (22 pages)
6 October 2017Full accounts made up to 31 December 2016 (22 pages)
21 September 2017Registered office address changed from Sixty Six North Quay Great Yarmouth Norfolk NR30 1HE United Kingdom to 40 George Street Marylebone London W1U 7DW on 21 September 2017 (1 page)
21 September 2017Registered office address changed from Sixty Six North Quay Great Yarmouth Norfolk NR30 1HE United Kingdom to 40 George Street Marylebone London W1U 7DW on 21 September 2017 (1 page)
20 September 2017Registered office address changed from Tower Bridge House St Katharines Way London E1W 1DD to Sixty Six North Quay Great Yarmouth Norfolk NR30 1HE on 20 September 2017 (1 page)
20 September 2017Termination of appointment of William Gregory Coleman as a director on 21 August 2017 (1 page)
20 September 2017Registered office address changed from Tower Bridge House St Katharines Way London E1W 1DD to Sixty Six North Quay Great Yarmouth Norfolk NR30 1HE on 20 September 2017 (1 page)
20 September 2017Termination of appointment of William Gregory Coleman as a director on 21 August 2017 (1 page)
20 September 2017Appointment of Mr William Peter Holland as a director on 1 September 2017 (2 pages)
20 September 2017Appointment of Mr William Peter Holland as a director on 1 September 2017 (2 pages)
19 September 2017Appointment of Mrs Fiona Margaret Macaulay as a director on 5 July 2017 (2 pages)
19 September 2017Appointment of Mrs Fiona Margaret Macaulay as a director on 5 July 2017 (2 pages)
13 September 2017Change of details for Echo Energy Plc as a person with significant control on 13 September 2017 (2 pages)
13 September 2017Change of details for Echo Energy Plc as a person with significant control on 13 September 2017 (2 pages)
7 July 2017Change of details for Independent Resources Plc as a person with significant control on 18 April 2017 (2 pages)
7 July 2017Confirmation statement made on 29 June 2017 with updates (5 pages)
7 July 2017Confirmation statement made on 29 June 2017 with updates (5 pages)
7 July 2017Notification of Independent Resources Plc as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Change of details for Independent Resources Plc as a person with significant control on 18 April 2017 (2 pages)
7 July 2017Notification of Independent Resources Plc as a person with significant control on 6 April 2016 (2 pages)
22 March 2017Termination of appointment of Owain Philip Taylor Franks as a director on 6 March 2017 (1 page)
22 March 2017Termination of appointment of Owain Philip Taylor Franks as a director on 6 March 2017 (1 page)
24 October 2016Full accounts made up to 31 December 2015 (22 pages)
24 October 2016Full accounts made up to 31 December 2015 (22 pages)
14 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 1
(6 pages)
14 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 1
(6 pages)
13 October 2015Full accounts made up to 31 December 2014 (22 pages)
13 October 2015Full accounts made up to 31 December 2014 (22 pages)
17 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1
(3 pages)
17 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1
(3 pages)
8 October 2014Full accounts made up to 31 December 2013 (24 pages)
8 October 2014Full accounts made up to 31 December 2013 (24 pages)
5 September 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 1
(3 pages)
5 September 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 1
(3 pages)
22 January 2014Appointment of Mr Owain Philip Taylor Franks as a director (2 pages)
22 January 2014Appointment of Mr Owain Philip Taylor Franks as a director (2 pages)
17 January 2014Termination of appointment of Roberto Bencini as a director (1 page)
17 January 2014Termination of appointment of Roberto Bencini as a director (1 page)
17 January 2014Appointment of Mr William Gregory Coleman as a director (2 pages)
17 January 2014Appointment of Mr William Gregory Coleman as a director (2 pages)
17 January 2014Termination of appointment of Grayson Nash as a director (1 page)
17 January 2014Termination of appointment of Grayson Nash as a director (1 page)
28 October 2013Termination of appointment of Timothy James as a director (1 page)
28 October 2013Termination of appointment of Timothy James as a secretary (1 page)
28 October 2013Current accounting period extended from 30 September 2013 to 31 December 2013 (1 page)
28 October 2013Termination of appointment of Timothy James as a director (1 page)
28 October 2013Current accounting period extended from 30 September 2013 to 31 December 2013 (1 page)
28 October 2013Termination of appointment of Timothy James as a secretary (1 page)
1 August 2013Annual return made up to 15 July 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 1
(4 pages)
1 August 2013Annual return made up to 15 July 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 1
(4 pages)
8 July 2013Full accounts made up to 30 September 2012 (20 pages)
8 July 2013Full accounts made up to 30 September 2012 (20 pages)
14 August 2012Annual return made up to 15 July 2012 with a full list of shareholders (4 pages)
14 August 2012Annual return made up to 15 July 2012 with a full list of shareholders (4 pages)
13 August 2012Director's details changed for Timothy Bidewell James on 14 July 2012 (2 pages)
13 August 2012Director's details changed for Timothy Bidewell James on 14 July 2012 (2 pages)
4 July 2012Full accounts made up to 30 September 2011 (20 pages)
4 July 2012Full accounts made up to 30 September 2011 (20 pages)
3 August 2011Full accounts made up to 30 September 2010 (20 pages)
3 August 2011Full accounts made up to 30 September 2010 (20 pages)
26 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (4 pages)
26 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (4 pages)
23 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (4 pages)
23 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (4 pages)
1 July 2010Full accounts made up to 30 September 2009 (24 pages)
1 July 2010Full accounts made up to 30 September 2009 (24 pages)
29 October 2009Director's details changed for Timothy Bidewell James on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Roberto Bencini on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Timothy Bidewell James on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Grayson Goodloe Nash on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Grayson Goodloe Nash on 1 October 2009 (2 pages)
29 October 2009Secretary's details changed for Timothy Bidewell James on 1 October 2009 (1 page)
29 October 2009Director's details changed for Timothy Bidewell James on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Roberto Bencini on 1 October 2009 (2 pages)
29 October 2009Secretary's details changed for Timothy Bidewell James on 1 October 2009 (1 page)
29 October 2009Secretary's details changed for Timothy Bidewell James on 1 October 2009 (1 page)
29 October 2009Director's details changed for Grayson Goodloe Nash on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Roberto Bencini on 1 October 2009 (2 pages)
8 August 2009Registered office changed on 08/08/2009 from the hollow, penn lane melbourne derbyshire DE73 8EP (1 page)
8 August 2009Registered office changed on 08/08/2009 from the hollow, penn lane melbourne derbyshire DE73 8EP (1 page)
6 August 2009Appointment terminated director george staley (1 page)
6 August 2009Appointment terminated director george staley (1 page)
29 July 2009Return made up to 15/07/09; full list of members (4 pages)
29 July 2009Return made up to 15/07/09; full list of members (4 pages)
9 July 2009Director's change of particulars / grayson nash / 29/06/2009 (1 page)
9 July 2009Director and secretary's change of particulars / timothy james / 29/06/2009 (1 page)
9 July 2009Director and secretary's change of particulars / timothy james / 29/06/2009 (1 page)
9 July 2009Director's change of particulars / grayson nash / 29/06/2009 (1 page)
4 June 2009Full accounts made up to 30 September 2008 (12 pages)
4 June 2009Full accounts made up to 30 September 2008 (12 pages)
26 August 2008Return made up to 15/07/08; full list of members (4 pages)
26 August 2008Return made up to 15/07/08; full list of members (4 pages)
29 May 2008Accounts for a small company made up to 30 September 2007 (6 pages)
29 May 2008Accounts for a small company made up to 30 September 2007 (6 pages)
21 November 2007Secretary's particulars changed;director's particulars changed (1 page)
21 November 2007Secretary's particulars changed;director's particulars changed (1 page)
1 September 2007Return made up to 15/07/07; full list of members (6 pages)
1 September 2007Return made up to 15/07/07; full list of members (6 pages)
11 April 2007Accounts for a small company made up to 30 September 2006 (6 pages)
11 April 2007Accounts for a small company made up to 30 September 2006 (6 pages)
7 January 2007Accounting reference date extended from 31/07/06 to 30/09/06 (1 page)
7 January 2007Accounting reference date extended from 31/07/06 to 30/09/06 (1 page)
3 October 2006Accounting reference date extended from 31/07/07 to 30/09/07 (1 page)
3 October 2006Accounting reference date extended from 31/07/07 to 30/09/07 (1 page)
11 September 2006Return made up to 15/07/06; full list of members (8 pages)
11 September 2006Return made up to 15/07/06; full list of members (8 pages)
19 October 2005Director resigned (1 page)
19 October 2005Secretary resigned (1 page)
19 October 2005Director resigned (1 page)
19 October 2005Secretary resigned (1 page)
30 August 2005New director appointed (2 pages)
30 August 2005New director appointed (2 pages)
22 August 2005New secretary appointed;new director appointed (2 pages)
22 August 2005New director appointed (2 pages)
22 August 2005New director appointed (2 pages)
22 August 2005New secretary appointed;new director appointed (2 pages)
22 August 2005New director appointed (2 pages)
22 August 2005New director appointed (2 pages)
15 July 2005Incorporation (18 pages)
15 July 2005Incorporation (18 pages)