Company NameZauralneftegaz Limited
Company StatusDissolved
Company Number05525360
CategoryPrivate Limited Company
Incorporation Date2 August 2005(18 years, 8 months ago)
Dissolution Date20 December 2016 (7 years, 4 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 NameSimon Leigh Escott
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressClive House 12-18 Queens Road
Weybridge
Surrey
KT13 9XB
Director NameJames Pockney
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 14
45-47 Courtfield Road
London
SW7 4DB
Secretary NameJames Mark Colin Gilchrist
NationalityBritish
StatusResigned
Appointed02 August 2005(same day as company formation)
RoleCompany Director
Correspondence Address62 Holland Park
London
W11 3SJ
Director NameVictor Anatolievich Repin
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityRussian
StatusResigned
Appointed09 November 2005(3 months, 1 week after company formation)
Appointment Duration7 years, 3 months (resigned 14 February 2013)
RoleBusiness Owner
Country of ResidenceRussia
Correspondence Address41-36 Klimov Street
Kurgan
Kurgan Region 640000
Russia
Director NameDavid Zaikin
Date of BirthDecember 1967 (Born 56 years ago)
NationalityCanadian
StatusResigned
Appointed09 November 2005(3 months, 1 week after company formation)
Appointment Duration7 years, 3 months (resigned 14 February 2013)
RoleCEO
Country of ResidenceCanada
Correspondence Address71 Woodchester Crt
Thornhill
Ontario L4j7v6
Canada
Director NameMr Robert Wilde
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2006(7 months, 4 weeks after company formation)
Appointment Duration2 years (resigned 10 April 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressLitchfield House
Mill Road Kislingbury
Northampton
NN7 4BB
Secretary NameMr Robert Wilde
NationalityBritish
StatusResigned
Appointed29 March 2006(7 months, 4 weeks after company formation)
Appointment Duration2 years (resigned 10 April 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressLitchfield House
Mill Road Kislingbury
Northampton
NN7 4BB
Director NameRoman Stanislaw Niewiadomski
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityPolish
StatusResigned
Appointed10 April 2008(2 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 July 2009)
RoleCompany Director
Correspondence AddressUl.Korkowa 135a M6
Warszawa
04-549
Poland
Secretary NameRoman Stanislaw Niewiadomski
NationalityPolish
StatusResigned
Appointed10 April 2008(2 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 July 2009)
RoleCompany Director
Correspondence AddressUl.Korkowa 135a M6
Warszawa
04-549
Poland
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed02 August 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed02 August 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitepeterminals.com
Telephone020 30059892
Telephone regionLondon

Location

Registered AddressClive House
12-18 Queens Road
Weybridge
Surrey
KT13 9XB
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge St George's Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Baltic Petroleum (E&p) LTD
50.00%
Ordinary A
50 at £1Siberian Energy Group Inc.
50.00%
Ordinary B

Financials

Year2014
Net Worth-£8,219,830
Cash£3
Current Liabilities£3,495,756

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

9 November 2005Delivered on: 24 November 2005
Persons entitled: Caspian Finance Limited

Classification: Debenture
Secured details: Up to $6,859,395 due or to become due from the company to.
Particulars: Fixed and floating charges over all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixted plant and machinery. 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

Filing History

20 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2016First Gazette notice for voluntary strike-off (1 page)
4 October 2016First Gazette notice for voluntary strike-off (1 page)
23 September 2016Application to strike the company off the register (3 pages)
23 September 2016Application to strike the company off the register (3 pages)
2 March 2016Registered office address changed from 1-6 Yarmouth Place London W1J 7BU to Clive House 12-18 Queens Road Weybridge Surrey KT13 9XB on 2 March 2016 (1 page)
2 March 2016Registered office address changed from 1-6 Yarmouth Place London W1J 7BU to Clive House 12-18 Queens Road Weybridge Surrey KT13 9XB on 2 March 2016 (1 page)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
18 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(4 pages)
18 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(4 pages)
18 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(4 pages)
29 April 2015Compulsory strike-off action has been discontinued (1 page)
29 April 2015Compulsory strike-off action has been discontinued (1 page)
28 April 2015Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(4 pages)
28 April 2015Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(4 pages)
28 April 2015Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(4 pages)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
8 October 2014Full accounts made up to 31 December 2013 (16 pages)
8 October 2014Full accounts made up to 31 December 2013 (16 pages)
30 October 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
(4 pages)
30 October 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
(4 pages)
30 October 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
(4 pages)
27 August 2013Full accounts made up to 31 December 2012 (14 pages)
27 August 2013Full accounts made up to 31 December 2012 (14 pages)
14 February 2013Termination of appointment of David Zaikin as a director (1 page)
14 February 2013Termination of appointment of Victor Repin as a director (1 page)
14 February 2013Termination of appointment of Victor Repin as a director (1 page)
14 February 2013Termination of appointment of David Zaikin as a director (1 page)
6 February 2013Compulsory strike-off action has been discontinued (1 page)
6 February 2013Compulsory strike-off action has been discontinued (1 page)
5 February 2013Full accounts made up to 31 December 2011 (14 pages)
5 February 2013Full accounts made up to 31 December 2011 (14 pages)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
23 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (6 pages)
23 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (6 pages)
23 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (6 pages)
4 February 2012Compulsory strike-off action has been discontinued (1 page)
4 February 2012Compulsory strike-off action has been discontinued (1 page)
2 February 2012Full accounts made up to 31 December 2010 (14 pages)
2 February 2012Full accounts made up to 31 December 2010 (14 pages)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
1 September 2011Annual return made up to 2 August 2011 with a full list of shareholders (6 pages)
1 September 2011Annual return made up to 2 August 2011 with a full list of shareholders (6 pages)
1 September 2011Annual return made up to 2 August 2011 with a full list of shareholders (6 pages)
21 March 2011Director's details changed for Simon Leigh Escott on 10 March 2011 (2 pages)
21 March 2011Director's details changed for Simon Leigh Escott on 10 March 2011 (2 pages)
12 January 2011Compulsory strike-off action has been discontinued (1 page)
12 January 2011Compulsory strike-off action has been discontinued (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
30 December 2010Full accounts made up to 31 December 2009 (16 pages)
30 December 2010Full accounts made up to 31 December 2009 (16 pages)
9 August 2010Director's details changed for David Zaikin on 1 January 2010 (2 pages)
9 August 2010Registered office address changed from 83 Baker Street London W1U 6AG on 9 August 2010 (1 page)
9 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (6 pages)
9 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (6 pages)
9 August 2010Director's details changed for Victor Anatolievich Repin on 1 January 2010 (2 pages)
9 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (6 pages)
9 August 2010Director's details changed for Victor Anatolievich Repin on 1 January 2010 (2 pages)
9 August 2010Registered office address changed from 83 Baker Street London W1U 6AG on 9 August 2010 (1 page)
9 August 2010Director's details changed for David Zaikin on 1 January 2010 (2 pages)
9 August 2010Director's details changed for David Zaikin on 1 January 2010 (2 pages)
9 August 2010Registered office address changed from 83 Baker Street London W1U 6AG on 9 August 2010 (1 page)
9 August 2010Director's details changed for Victor Anatolievich Repin on 1 January 2010 (2 pages)
5 November 2009Full accounts made up to 31 December 2008 (16 pages)
5 November 2009Full accounts made up to 31 December 2008 (16 pages)
11 August 2009Return made up to 02/08/09; full list of members (4 pages)
11 August 2009Return made up to 02/08/09; full list of members (4 pages)
25 July 2009Appointment terminate, director and secretary roman niewiadomski logged form (1 page)
25 July 2009Appointment terminate, director and secretary roman niewiadomski logged form (1 page)
18 February 2009Auditor's resignation (1 page)
18 February 2009Auditor's resignation (1 page)
30 January 2009Return made up to 02/08/08; full list of members (4 pages)
30 January 2009Registered office changed on 30/01/2009 from 6-8 underwood street london N1 7JQ (1 page)
30 January 2009Return made up to 02/08/08; full list of members (4 pages)
30 January 2009Registered office changed on 30/01/2009 from 6-8 underwood street london N1 7JQ (1 page)
31 October 2008Full accounts made up to 31 December 2007 (17 pages)
31 October 2008Full accounts made up to 31 December 2007 (17 pages)
14 May 2008Director and secretary appointed roman stanislaw niewiadomski (2 pages)
14 May 2008Director and secretary appointed roman stanislaw niewiadomski (2 pages)
17 April 2008Appointment terminated director and secretary robert wilde (1 page)
17 April 2008Appointment terminated director and secretary robert wilde (1 page)
10 April 2008Full accounts made up to 31 December 2006 (22 pages)
10 April 2008Full accounts made up to 31 December 2006 (22 pages)
29 August 2007Return made up to 02/08/07; full list of members (3 pages)
29 August 2007Return made up to 02/08/07; full list of members (3 pages)
7 September 2006Return made up to 02/08/06; full list of members (3 pages)
7 September 2006Return made up to 02/08/06; full list of members (3 pages)
25 April 2006Director's particulars changed (1 page)
25 April 2006Director's particulars changed (1 page)
13 April 2006New secretary appointed;new director appointed (2 pages)
13 April 2006New secretary appointed;new director appointed (2 pages)
13 April 2006Registered office changed on 13/04/06 from: 62 holland park london W11 3SJ (1 page)
13 April 2006Registered office changed on 13/04/06 from: 62 holland park london W11 3SJ (1 page)
5 April 2006Director resigned (1 page)
5 April 2006Director resigned (1 page)
5 April 2006Secretary resigned (1 page)
5 April 2006Secretary resigned (1 page)
28 March 2006Ad 09/11/05--------- £ si 98@1=98 £ ic 2/100 (3 pages)
28 March 2006Statement of affairs (64 pages)
28 March 2006Ad 09/11/05--------- £ si 98@1=98 £ ic 2/100 (3 pages)
28 March 2006Statement of affairs (64 pages)
16 March 2006Director's particulars changed (1 page)
16 March 2006Registered office changed on 16/03/06 from: c/o gilchrist solicitors 18B charles street london W1J 5DU (1 page)
16 March 2006Registered office changed on 16/03/06 from: c/o gilchrist solicitors 18B charles street london W1J 5DU (1 page)
16 March 2006Director's particulars changed (1 page)
3 February 2006Notice of assignment of name or new name to shares (2 pages)
3 February 2006Notice of assignment of name or new name to shares (2 pages)
9 December 2005New director appointed (2 pages)
9 December 2005New director appointed (2 pages)
7 December 2005New director appointed (2 pages)
7 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
7 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
7 December 2005New director appointed (2 pages)
24 November 2005Particulars of mortgage/charge (5 pages)
24 November 2005Particulars of mortgage/charge (5 pages)
16 November 2005Ad 14/10/05--------- £ si 1@1=1 £ ic 1/2 (3 pages)
16 November 2005Ad 14/10/05--------- £ si 1@1=1 £ ic 1/2 (3 pages)
6 October 2005Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
6 October 2005Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
14 September 2005New secretary appointed (2 pages)
14 September 2005Secretary resigned (1 page)
14 September 2005New director appointed (2 pages)
14 September 2005New director appointed (2 pages)
14 September 2005New director appointed (2 pages)
14 September 2005Director resigned (1 page)
14 September 2005Director resigned (1 page)
14 September 2005New secretary appointed (2 pages)
14 September 2005Secretary resigned (1 page)
14 September 2005New director appointed (2 pages)
2 August 2005Incorporation (19 pages)
2 August 2005Incorporation (19 pages)