Company NameTechnip Subsea 7 Asia Pacific UK Limited
Company StatusDissolved
Company Number05713104
CategoryPrivate Limited Company
Incorporation Date17 February 2006(18 years, 2 months ago)
Dissolution Date21 April 2013 (11 years ago)
Previous NameContinental Shelf 365 Limited

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameMr James McConnell
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2006(4 months, 2 weeks after company formation)
Appointment Duration6 years, 9 months (closed 21 April 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address30 Berryhill Drive
Giffnock
Glasgow
G46 7AA
Scotland
Director NameChristophe Armengol
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityFrench
StatusClosed
Appointed01 April 2011(5 years, 1 month after company formation)
Appointment Duration2 years (closed 21 April 2013)
RoleVice President
Country of ResidenceFrance
Correspondence Address30 Rue Genevieve Couturier
Batiment 1
92500 Rueil Malmaison
France
Director NameDominique Marie Bruno Francoise Veyre-De-Soras
Date of BirthMay 1956 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed05 July 2006(4 months, 2 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 17 January 2011)
RoleSenior Executive Vp
Correspondence Address44 Avenue Du President Kennedy
75016 Paris
France
Director NameMd Directors Limited (Corporation)
StatusResigned
Appointed17 February 2006(same day as company formation)
Correspondence AddressPacific House 70 Wellington Street
Glasgow
G2 6SB
Scotland
Secretary NameMd Secretaries Limited (Corporation)
StatusResigned
Appointed17 February 2006(same day as company formation)
Correspondence AddressC/0 McGrigors Llp
141 Bothwell Street
Glasgow
G2 7EQ
Scotland

Location

Registered Address262 High Holborn
London
WC1V 7NA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

55 at £1Technip Uk LTD
55.00%
Ordinary
45 at £1Subsea 7 LTD
45.00%
Ordinary

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

21 April 2013Final Gazette dissolved following liquidation (1 page)
21 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
21 April 2013Final Gazette dissolved following liquidation (1 page)
21 January 2013Return of final meeting in a members' voluntary winding up (3 pages)
21 January 2013Return of final meeting in a members' voluntary winding up (3 pages)
21 February 2012Termination of appointment of Md Secretaries Limited as a secretary on 9 February 2012 (1 page)
21 February 2012Termination of appointment of Md Secretaries Limited as a secretary (1 page)
4 January 2012Appointment of a voluntary liquidator (1 page)
4 January 2012Declaration of solvency (3 pages)
4 January 2012Appointment of a voluntary liquidator (1 page)
4 January 2012Declaration of solvency (3 pages)
4 January 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
4 January 2012Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-12-20
(1 page)
16 November 2011Full accounts made up to 31 December 2010 (14 pages)
16 November 2011Full accounts made up to 31 December 2010 (14 pages)
20 May 2011Auditor's resignation (1 page)
20 May 2011Auditor's resignation (1 page)
17 May 2011Appointment of Christophe Armengol as a director (2 pages)
17 May 2011Appointment of Christophe Armengol as a director (2 pages)
17 March 2011Annual return made up to 17 February 2011 with a full list of shareholders
Statement of capital on 2011-03-17
  • GBP 100
(4 pages)
17 March 2011Annual return made up to 17 February 2011 with a full list of shareholders
Statement of capital on 2011-03-17
  • GBP 100
(4 pages)
25 February 2011Termination of appointment of Dominique Veyre-De-Soras as a director (1 page)
25 February 2011Termination of appointment of Dominique Veyre-De-Soras as a director (1 page)
17 November 2010Full accounts made up to 31 December 2009 (14 pages)
17 November 2010Full accounts made up to 31 December 2009 (14 pages)
25 February 2010Annual return made up to 17 February 2010 with a full list of shareholders (5 pages)
25 February 2010Annual return made up to 17 February 2010 with a full list of shareholders (5 pages)
21 October 2009Full accounts made up to 31 December 2008 (13 pages)
21 October 2009Full accounts made up to 31 December 2008 (13 pages)
17 July 2009Secretary's change of particulars md secretaries LIMITED logged form (1 page)
17 July 2009Secretary's Change Of Particulars Md Secretaries LIMITED Logged Form (1 page)
24 March 2009Director's Change of Particulars / dominique veyre de soras / 01/01/2009 / Middle Name/s was: marie brouno francoise, now: marie bruno francoise; Surname was: veyre de soras, now: veyre-de-soras; HouseName/Number was: 44, now: ; Street was: avenue du president kennedy, now: 44 avenue du president kennedy; Post Town was: paris, now: 75016 paris; Pos (1 page)
24 March 2009Director's change of particulars / dominique veyre de soras / 01/01/2009 (1 page)
5 March 2009Return made up to 17/02/09; full list of members (4 pages)
5 March 2009Return made up to 17/02/09; full list of members (4 pages)
5 March 2009Director's change of particulars / dominidue veyre de soras / 01/07/2008 (2 pages)
5 March 2009Director's Change of Particulars / dominidue veyre de soras / 01/07/2008 / Forename was: dominidue, now: dominique; HouseName/Number was: , now: 44; Street was: 14 bayview road, now: avenue du president kennedy; Post Town was: aberdeen, now: paris; Region was: aberdeenshire, now: ; Post Code was: AB15 4EY, now: 75016; Country was: , now: france (2 pages)
22 December 2008Full accounts made up to 31 December 2007 (12 pages)
22 December 2008Full accounts made up to 31 December 2007 (12 pages)
30 May 2008Full accounts made up to 31 December 2006 (12 pages)
30 May 2008Full accounts made up to 31 December 2006 (12 pages)
10 March 2008Return made up to 17/02/08; full list of members (5 pages)
10 March 2008Return made up to 17/02/08; full list of members (5 pages)
3 May 2007Return made up to 17/02/07; full list of members (5 pages)
3 May 2007Return made up to 17/02/07; full list of members (5 pages)
11 January 2007Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
11 January 2007Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
23 October 2006Ad 07/07/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
23 October 2006Registered office changed on 23/10/06 from: 7 spa road london SE16 3QQ (1 page)
23 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
23 October 2006Registered office changed on 23/10/06 from: 7 spa road london SE16 3QQ (1 page)
23 October 2006Ad 07/07/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 August 2006Director resigned (1 page)
7 August 2006Director resigned (1 page)
7 August 2006New director appointed (2 pages)
7 August 2006New director appointed (3 pages)
7 August 2006New director appointed (2 pages)
7 August 2006New director appointed (3 pages)
12 July 2006Ad 05/07/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 July 2006Company name changed continental shelf 365 LIMITED\certificate issued on 07/07/06 (2 pages)
7 July 2006Company name changed continental shelf 365 LIMITED\certificate issued on 07/07/06 (2 pages)
17 February 2006Incorporation (18 pages)