Company NameSterling Energy (Mauritania) Limited
Company StatusDissolved
Company Number05696053
CategoryPrivate Limited Company
Incorporation Date2 February 2006(18 years, 3 months ago)
Dissolution Date23 November 2010 (13 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Alain Gubian
Date of BirthOctober 1950 (Born 73 years ago)
NationalityFrench
StatusClosed
Appointed02 February 2006(same day as company formation)
RoleCountry Manager Mauritania
Country of ResidenceMauritania
Correspondence Address5 Chancery Lane
London
WC2A 1LG
Director NameMr Jonathan Robert Cooper
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2008(2 years after company formation)
Appointment Duration2 years, 9 months (closed 23 November 2010)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address5 Chancery Lane
London
WC2A 1LG
Secretary NameMr Jonathan Robert Cooper
NationalityBritish
StatusClosed
Appointed04 February 2008(2 years after company formation)
Appointment Duration2 years, 9 months (closed 23 November 2010)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address5 Chancery Lane
London
WC2A 1LG
Director NameMr Andrew Joseph Grosse
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2009(3 years, 2 months after company formation)
Appointment Duration1 year, 7 months (closed 23 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Abbey Gardens
London
NW8 9AS
Director NameMr Alastair John Beardsall
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2009(3 years, 7 months after company formation)
Appointment Duration1 year, 2 months (closed 23 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Chancery Lane
London
WC2A 1LG
Director NameJames Philip Hargreaves
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2006(same day as company formation)
RoleManager Mauritania
Correspondence Address121 Hammersmith Grove
London
W6 0NJ
Director NameMr Graeme Paul Thomson
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2006(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address197 Kings Hall Road
Beckenham
Kent
BR3 1LL
Director NameMr Henry George Wilson
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2006(same day as company formation)
RoleOil And Gas Manager
Country of ResidenceEngland
Correspondence Address15 Park Avenue South
Harpenden
Hertfordshire
AL5 2DZ
Secretary NameMr Graeme Paul Thomson
NationalityBritish
StatusResigned
Appointed02 February 2006(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address197 Kings Hall Road
Beckenham
Kent
BR3 1LL
Secretary NameMr Henry George Wilson
NationalityBritish
StatusResigned
Appointed02 February 2006(same day as company formation)
RoleOil And Gas Manager
Country of ResidenceEngland
Correspondence Address15 Park Avenue South
Harpenden
Hertfordshire
AL5 2DZ
Director NameInstant Companies Limited (Corporation)
Date of BirthJanuary 1948 (Born 76 years ago)
StatusResigned
Appointed02 February 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 February 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address5 Chancery Lane
London
WC2A 1LG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

23 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
23 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
10 August 2010First Gazette notice for voluntary strike-off (1 page)
10 August 2010First Gazette notice for voluntary strike-off (1 page)
29 July 2010Application to strike the company off the register (3 pages)
29 July 2010Application to strike the company off the register (3 pages)
5 July 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
5 July 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
24 February 2010Annual return made up to 2 February 2010 with a full list of shareholders
Statement of capital on 2010-02-24
  • USD 1
(5 pages)
24 February 2010Annual return made up to 2 February 2010 with a full list of shareholders
Statement of capital on 2010-02-24
  • USD 1
(5 pages)
24 February 2010Annual return made up to 2 February 2010 with a full list of shareholders
Statement of capital on 2010-02-24
  • USD 1
(5 pages)
23 February 2010Secretary's details changed for Dr Jonathan Robert Cooper on 1 October 2009 (1 page)
23 February 2010Secretary's details changed for Dr Jonathan Robert Cooper on 1 October 2009 (1 page)
23 February 2010Director's details changed for Alain Gubian on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Mr Alastair Beardsall on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Alain Gubian on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Mr Alastair Beardsall on 1 October 2009 (2 pages)
23 February 2010Secretary's details changed for Dr Jonathan Robert Cooper on 1 October 2009 (1 page)
23 February 2010Director's details changed for Dr Jonathan Robert Cooper on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Alain Gubian on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Dr Jonathan Robert Cooper on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Mr Alastair Beardsall on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Dr Jonathan Robert Cooper on 1 October 2009 (2 pages)
15 December 2009Termination of appointment of Graeme Thomson as a director (1 page)
15 December 2009Termination of appointment of Graeme Thomson as a director (1 page)
31 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
31 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
15 September 2009Appointment Terminated Director henry wilson (1 page)
15 September 2009Director appointed mr alastair john beardsall (2 pages)
15 September 2009Director appointed mr alastair john beardsall (2 pages)
15 September 2009Appointment terminated director henry wilson (1 page)
2 September 2009Director appointed mr andrew joseph grosse (2 pages)
2 September 2009Director appointed mr andrew joseph grosse (2 pages)
25 February 2009Appointment Terminated Secretary henry wilson (1 page)
25 February 2009Return made up to 02/02/09; full list of members (4 pages)
25 February 2009Return made up to 02/02/09; full list of members (4 pages)
25 February 2009Appointment terminated secretary henry wilson (1 page)
2 November 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
2 November 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
17 April 2008Return made up to 02/02/08; full list of members (4 pages)
17 April 2008Return made up to 02/02/08; full list of members (4 pages)
20 February 2008New secretary appointed;new director appointed (2 pages)
20 February 2008New secretary appointed;new director appointed (2 pages)
20 February 2008Secretary resigned (1 page)
20 February 2008Secretary resigned (1 page)
13 February 2008Registered office changed on 13/02/08 from: 5 chancery lane london EC4A 1BL (1 page)
13 February 2008Registered office changed on 13/02/08 from: 5 chancery lane london EC4A 1BL (1 page)
4 November 2007Accounts made up to 31 December 2006 (6 pages)
4 November 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
17 July 2007Registered office changed on 17/07/07 from: mardall house 7-9 vaughan road harpenden hertfordshire AL5 4HU (1 page)
17 July 2007Registered office changed on 17/07/07 from: mardall house 7-9 vaughan road harpenden hertfordshire AL5 4HU (1 page)
25 May 2007Director resigned (1 page)
25 May 2007Director resigned (1 page)
7 March 2007Return made up to 02/02/07; full list of members (3 pages)
7 March 2007Return made up to 02/02/07; full list of members (3 pages)
5 March 2007Memorandum and Articles of Association (15 pages)
5 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 March 2007Memorandum and Articles of Association (15 pages)
2 March 2007Director resigned (1 page)
2 March 2007Secretary resigned (1 page)
2 March 2007Secretary resigned (1 page)
2 March 2007Director resigned (1 page)
17 March 2006Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
17 March 2006Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
17 February 2006New director appointed (2 pages)
17 February 2006New secretary appointed;new director appointed (4 pages)
17 February 2006New director appointed (2 pages)
17 February 2006New director appointed (2 pages)
17 February 2006New secretary appointed;new director appointed (4 pages)
17 February 2006New director appointed (2 pages)
17 February 2006New secretary appointed;new director appointed (3 pages)
17 February 2006New secretary appointed;new director appointed (3 pages)
2 February 2006Incorporation (19 pages)
2 February 2006Incorporation (19 pages)