London
EC3A 7AR
Director Name | Christopher David Grannell |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 September 2005(same day as company formation) |
Role | Finance Director |
Correspondence Address | 46 Manor Way Beckenham Kent BR3 3LJ |
Director Name | Frank Timis |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 06 September 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Basil Mansions Knightsbridge London SW3 1AP |
Secretary Name | Christopher David Grannell |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 06 September 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 46 Manor Way Beckenham Kent BR3 3LJ |
Director Name | Mr David John Greer |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2007(1 year, 12 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 January 2009) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 54 North Castle Street Edinburgh Midlothian EH2 3LU Scotland |
Director Name | Mr Mark Laurence Robert Ashurst |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(2 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 19 February 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Stratton House 5 Stratton Street London W1J 8LA |
Director Name | Mark Gregory Gwynne |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 14 June 2010(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 March 2012) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Stratton House 5 Stratton Street London W1J 8LA |
Director Name | Mr Anthony William Paul Sage |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 14 June 2010(4 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 11 July 2016) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 317 1 Berkeley Street London W1J 8DJ |
Director Name | Ms Anna Alexandrovna Belogortseva |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 14 September 2010(5 years after company formation) |
Appointment Duration | 8 years, 11 months (resigned 02 September 2019) |
Role | Director General |
Country of Residence | England |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AR |
Director Name | William Patrick McAvock |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2011(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 March 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Stratton House 5 Stratton Street London W1J 8LA |
Director Name | Mr Christopher Hopkinson |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2011(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 24 February 2014) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Stratton House 5 Stratton Street London W1J 8LA |
Website | internationalpetroleum.com.au |
---|---|
Telephone | 01300 850505 |
Telephone region | Cerne Abbas |
Registered Address | The St Botolph Building 138 Houndsditch London EC3A 7AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
105k at £0.01 | Eastern Petroleum Corporation LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£52,950,790 |
Cash | £233,297 |
Current Liabilities | £53,378,485 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
17 November 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 March 2020 | Termination of appointment of Anna Alexandrovna Belogortseva as a director on 2 September 2019 (1 page) |
10 March 2018 | Compulsory strike-off action has been suspended (1 page) |
6 February 2018 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2017 | Director's details changed for Ms Anna Alexandrovna Belogortseva on 8 November 2017 (2 pages) |
8 November 2017 | Director's details changed for Ms Anna Alexandrovna Belogortseva on 8 November 2017 (2 pages) |
16 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
16 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
14 September 2017 | Confirmation statement made on 6 September 2017 with no updates (3 pages) |
14 September 2017 | Confirmation statement made on 6 September 2017 with no updates (3 pages) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2017 | Director's details changed for Ms Anna Alexandrovna Belogortseva on 28 February 2017 (2 pages) |
28 February 2017 | Director's details changed for Ms Anna Alexandrovna Belogortseva on 28 February 2017 (2 pages) |
14 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
14 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 December 2016 | Confirmation statement made on 6 September 2016 with updates (5 pages) |
13 December 2016 | Confirmation statement made on 6 September 2016 with updates (5 pages) |
29 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 July 2016 | Termination of appointment of Anthony William Paul Sage as a director on 11 July 2016 (1 page) |
20 July 2016 | Termination of appointment of Anthony William Paul Sage as a director on 11 July 2016 (1 page) |
2 October 2015 | Full accounts made up to 31 December 2014 (36 pages) |
2 October 2015 | Full accounts made up to 31 December 2014 (36 pages) |
10 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
8 May 2015 | Director's details changed for Mr Anthony William Paul Sage on 7 May 2015 (2 pages) |
8 May 2015 | Director's details changed for Mr Anthony William Paul Sage on 7 May 2015 (2 pages) |
8 May 2015 | Director's details changed for Mr Anthony William Paul Sage on 7 May 2015 (2 pages) |
7 May 2015 | Director's details changed for Ms Anna Alexandrovna Belogortseva on 7 May 2015 (2 pages) |
7 May 2015 | Director's details changed for Ms Anna Alexandrovna Belogortseva on 7 May 2015 (2 pages) |
7 May 2015 | Director's details changed for Ms Anna Alexandrovna Belogortseva on 7 May 2015 (2 pages) |
5 January 2015 | Full accounts made up to 31 December 2013 (34 pages) |
5 January 2015 | Full accounts made up to 31 December 2013 (34 pages) |
15 October 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
16 August 2014 | Full accounts made up to 31 December 2012 (38 pages) |
16 August 2014 | Full accounts made up to 31 December 2012 (38 pages) |
1 April 2014 | Termination of appointment of William Mcavock as a director (1 page) |
1 April 2014 | Termination of appointment of William Mcavock as a director (1 page) |
3 March 2014 | Termination of appointment of Christopher Hopkinson as a director (1 page) |
3 March 2014 | Termination of appointment of Christopher Hopkinson as a director (1 page) |
1 October 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
18 March 2013 | Termination of appointment of Mark Ashurst as a director (1 page) |
18 March 2013 | Termination of appointment of Mark Ashurst as a director (1 page) |
3 October 2012 | Full accounts made up to 31 December 2011 (34 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (34 pages) |
12 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (9 pages) |
12 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (9 pages) |
12 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (9 pages) |
12 April 2012 | Termination of appointment of Mark Gwynne as a director (1 page) |
12 April 2012 | Termination of appointment of Mark Gwynne as a director (1 page) |
3 April 2012 | Full accounts made up to 31 December 2010 (35 pages) |
3 April 2012 | Full accounts made up to 31 December 2010 (35 pages) |
15 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (10 pages) |
15 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (10 pages) |
15 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (10 pages) |
19 August 2011 | Registered office address changed from 51 Eastcheap London EC3M 1JP on 19 August 2011 (1 page) |
19 August 2011 | Secretary's details changed for Clyde Secretaries Limited on 19 August 2011 (2 pages) |
19 August 2011 | Secretary's details changed for Clyde Secretaries Limited on 19 August 2011 (2 pages) |
19 August 2011 | Registered office address changed from 51 Eastcheap London EC3M 1JP on 19 August 2011 (1 page) |
15 July 2011 | Director's details changed for Mr Christopher Hopkinson on 14 July 2011 (2 pages) |
15 July 2011 | Director's details changed for Mr Christopher Hopkinson on 14 July 2011 (2 pages) |
15 July 2011 | Director's details changed for Mark Gregory Gwynne on 14 July 2011 (2 pages) |
15 July 2011 | Director's details changed for Mr Anthony William Paul Sage on 14 July 2011 (2 pages) |
15 July 2011 | Director's details changed for Mark Gregory Gwynne on 14 July 2011 (2 pages) |
15 July 2011 | Director's details changed for William Patrick Mcavock on 14 July 2011 (2 pages) |
15 July 2011 | Director's details changed for William Patrick Mcavock on 14 July 2011 (2 pages) |
15 July 2011 | Director's details changed for Anna Alexandrovna Belogortseva on 14 July 2011 (2 pages) |
15 July 2011 | Director's details changed for Mr Anthony William Paul Sage on 14 July 2011 (2 pages) |
15 July 2011 | Director's details changed for Anna Alexandrovna Belogortseva on 14 July 2011 (2 pages) |
14 July 2011 | Director's details changed for Mr Mark Laurence Robert Ashurst on 14 July 2011 (2 pages) |
14 July 2011 | Director's details changed for Mr Mark Laurence Robert Ashurst on 14 July 2011 (2 pages) |
1 July 2011 | Appointment of Mr Christopher Hopkinson as a director (2 pages) |
1 July 2011 | Appointment of Mr Christopher Hopkinson as a director (2 pages) |
4 March 2011 | Appointment of Mark Gwynne as a director (2 pages) |
4 March 2011 | Appointment of Mark Gwynne as a director (2 pages) |
3 March 2011 | Appointment of Mr Antony William Paul Sage as a director (2 pages) |
3 March 2011 | Appointment of Mr Antony William Paul Sage as a director (2 pages) |
2 March 2011 | Termination of appointment of Frank Timis as a director (1 page) |
2 March 2011 | Termination of appointment of Frank Timis as a director (1 page) |
26 January 2011 | Appointment of William Patrick Mcavock as a director (2 pages) |
26 January 2011 | Appointment of William Patrick Mcavock as a director (2 pages) |
17 January 2011 | Auditor's resignation (1 page) |
17 January 2011 | Auditor's resignation (1 page) |
6 December 2010 | Appointment of Anna Alexandrovna Belogortseva as a director (2 pages) |
6 December 2010 | Appointment of Anna Alexandrovna Belogortseva as a director (2 pages) |
29 October 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (5 pages) |
29 October 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (5 pages) |
29 October 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (5 pages) |
21 September 2010 | Full accounts made up to 31 December 2009 (34 pages) |
21 September 2010 | Full accounts made up to 31 December 2009 (34 pages) |
26 April 2010 | Termination of appointment of a director (1 page) |
26 April 2010 | Termination of appointment of a director (1 page) |
26 April 2010 | Termination of appointment of a secretary (1 page) |
26 April 2010 | Termination of appointment of a secretary (1 page) |
23 April 2010 | Appointment of Clyde Secretaries Limited as a secretary (2 pages) |
23 April 2010 | Appointment of Clyde Secretaries Limited as a secretary (2 pages) |
5 November 2009 | Annual return made up to 6 September 2009 with a full list of shareholders (4 pages) |
5 November 2009 | Annual return made up to 6 September 2009 with a full list of shareholders (4 pages) |
5 November 2009 | Annual return made up to 6 September 2009 with a full list of shareholders (4 pages) |
28 October 2009 | Full accounts made up to 31 December 2008 (18 pages) |
28 October 2009 | Full accounts made up to 31 December 2008 (18 pages) |
26 February 2009 | Appointment terminated director david greer (1 page) |
26 February 2009 | Appointment terminated director david greer (1 page) |
1 November 2008 | Accounts for a small company made up to 31 December 2007 (10 pages) |
1 November 2008 | Accounts for a small company made up to 31 December 2007 (10 pages) |
12 September 2008 | Return made up to 06/09/08; full list of members (6 pages) |
12 September 2008 | Return made up to 06/09/08; full list of members (6 pages) |
16 May 2008 | Director's change of particulars / frank timis / 01/03/2008 (1 page) |
16 May 2008 | Director and secretary's change of particulars / christopher grannell / 01/03/2008 (1 page) |
16 May 2008 | Director and secretary's change of particulars / christopher grannell / 01/03/2008 (1 page) |
16 May 2008 | Director's change of particulars / frank timis / 01/03/2008 (1 page) |
21 February 2008 | New director appointed (2 pages) |
21 February 2008 | New director appointed (2 pages) |
27 November 2007 | Accounts for a small company made up to 31 December 2006 (9 pages) |
27 November 2007 | Accounts for a small company made up to 31 December 2006 (9 pages) |
2 October 2007 | New director appointed (3 pages) |
2 October 2007 | New director appointed (3 pages) |
24 September 2007 | Resolutions
|
24 September 2007 | Resolutions
|
24 September 2007 | Return made up to 06/09/07; full list of members (6 pages) |
24 September 2007 | Return made up to 06/09/07; full list of members (6 pages) |
23 July 2007 | Registered office changed on 23/07/07 from: 72 centurion building chelsea bridge wharf 376 queenstown road london SW8 4NZ (1 page) |
23 July 2007 | Registered office changed on 23/07/07 from: 72 centurion building chelsea bridge wharf 376 queenstown road london SW8 4NZ (1 page) |
2 February 2007 | Ad 24/05/06--------- £ si [email protected] (2 pages) |
2 February 2007 | Ad 19/04/06--------- £ si [email protected] (2 pages) |
2 February 2007 | Ad 19/04/06--------- £ si [email protected] (2 pages) |
2 February 2007 | Ad 24/05/06--------- £ si [email protected] (2 pages) |
19 January 2007 | Resolutions
|
19 January 2007 | Resolutions
|
19 January 2007 | Ad 13/01/06--------- £ si [email protected] (2 pages) |
19 January 2007 | Ad 13/01/06--------- £ si [email protected] (2 pages) |
18 January 2007 | Nc inc already adjusted 10/01/06 (1 page) |
18 January 2007 | Resolutions
|
18 January 2007 | Resolutions
|
18 January 2007 | Nc inc already adjusted 10/01/06 (1 page) |
10 October 2006 | Return made up to 06/09/06; full list of members (6 pages) |
10 October 2006 | Return made up to 06/09/06; full list of members (6 pages) |
2 October 2006 | Resolutions
|
2 October 2006 | Resolutions
|
13 June 2006 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
13 June 2006 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
23 February 2006 | Registered office changed on 23/02/06 from: 12 st james square london london SW1Y 4RB (1 page) |
23 February 2006 | Registered office changed on 23/02/06 from: 12 st james square london london SW1Y 4RB (1 page) |
16 February 2006 | Ad 13/01/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 February 2006 | Ad 13/01/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 September 2005 | Incorporation (12 pages) |
6 September 2005 | Incorporation (12 pages) |