1358 Jar
Norway
Director Name | Gregor Maxwell |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2006(same day as company formation) |
Role | Exploration Manager |
Country of Residence | Scotland |
Correspondence Address | 21 Seafield Gardens Aberdeen AB15 7YB Scotland |
Director Name | Trygve Pedersen |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 29 March 2006(same day as company formation) |
Role | Chief Executive Officer |
Country of Residence | Norway |
Correspondence Address | 11 Astridsgate Hafrsfjord 4044 |
Director Name | Tommy Sundt |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 29 March 2006(same day as company formation) |
Role | Chief Financial Officer |
Country of Residence | Norway |
Correspondence Address | Tyslevveien 59d Oslo 1163 |
Secretary Name | Tommy Sundt |
---|---|
Nationality | Norwegian |
Status | Resigned |
Appointed | 29 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | Tyslevveien 59d Oslo 1163 |
Director Name | Mr Christopher Thomas Hyde Spencer |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2012(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 October 2014) |
Role | Chief Executive Officer |
Country of Residence | Norway |
Correspondence Address | Pb 994 Sentrum 5808 Bergen Norway |
Director Name | Rolf Magnus Monsen |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 20 November 2012(6 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 30 November 2015) |
Role | Geologist |
Country of Residence | Norway |
Correspondence Address | Thormohlensgate 53 D Thormohlensgate 53 D 5808 Bergen Bergen Norway |
Director Name | Mr Hans Petter Klohs |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 23 June 2014(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 November 2015) |
Role | Cfo Rocksource |
Country of Residence | Norway |
Correspondence Address | 15 Nubbebakken 5022 Bergen Norway |
Secretary Name | Mr Hans Petter Klohs |
---|---|
Status | Resigned |
Appointed | 23 June 2014(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 November 2015) |
Role | Company Director |
Correspondence Address | 15 Nubbebakken 5022 Bergen Norway |
Website | www.rocksource.com |
---|
Registered Address | One London Wall London EC2Y 5AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldersgate |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Gross Profit | -£79,713 |
Net Worth | -£6,319,957 |
Cash | £49,003 |
Current Liabilities | £26,010 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
18 May 2007 | Delivered on: 31 May 2007 Persons entitled: Norsk Tillitsmann Asa (The Loan Trustee) Classification: Assignation in security Secured details: All monies due or to become due from any obligor to the loan trustee and/or the bondholders on any account whatsoever. Particulars: All right title and interest in and to the licences and contracts. See the mortgage charge document for full details. Outstanding |
---|---|
18 May 2007 | Delivered on: 31 May 2007 Persons entitled: Norsk Tillitsmann Asa (The Loan Trustee) Classification: Debenture Secured details: All monies due or to become due from any obligor to the loan trustee and/or the bondholders on any account whatsoever. Particulars: All property assets and income. See the mortgage charge document for full details. Outstanding |
11 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
11 January 2017 | Application to strike the company off the register (3 pages) |
11 January 2017 | Application to strike the company off the register (3 pages) |
10 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
22 August 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
22 August 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
12 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
2 December 2015 | Termination of appointment of Hans Petter Klohs as a director on 30 November 2015 (1 page) |
2 December 2015 | Appointment of Mr Lars Husby as a director on 30 November 2015 (2 pages) |
2 December 2015 | Termination of appointment of Hans Petter Klohs as a secretary on 30 November 2015 (1 page) |
2 December 2015 | Termination of appointment of Hans Petter Klohs as a director on 30 November 2015 (1 page) |
2 December 2015 | Termination of appointment of Rolf Magnus Monsen as a director on 30 November 2015 (1 page) |
2 December 2015 | Termination of appointment of Hans Petter Klohs as a secretary on 30 November 2015 (1 page) |
2 December 2015 | Termination of appointment of Rolf Magnus Monsen as a director on 30 November 2015 (1 page) |
2 December 2015 | Appointment of Mr Lars Husby as a director on 30 November 2015 (2 pages) |
19 October 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
19 October 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
4 June 2015 | Termination of appointment of Christopher Thomas Hyde Spencer as a director on 31 October 2014 (1 page) |
4 June 2015 | Director's details changed for Rolf Magnus Monsen on 4 June 2015 (2 pages) |
4 June 2015 | Termination of appointment of Christopher Thomas Hyde Spencer as a director on 31 October 2014 (1 page) |
4 June 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Termination of appointment of Christopher Thomas Hyde Spencer as a director on 31 October 2014 (1 page) |
4 June 2015 | Termination of appointment of Christopher Thomas Hyde Spencer as a director on 31 October 2014 (1 page) |
4 June 2015 | Director's details changed for Rolf Magnus Monsen on 4 June 2015 (2 pages) |
4 June 2015 | Director's details changed for Rolf Magnus Monsen on 4 June 2015 (2 pages) |
30 September 2014 | Full accounts made up to 31 December 2013 (13 pages) |
30 September 2014 | Full accounts made up to 31 December 2013 (13 pages) |
25 July 2014 | Appointment of Mr Hans Petter Klohs as a director on 23 June 2014 (2 pages) |
25 July 2014 | Appointment of Mr Hans Petter Klohs as a director on 23 June 2014 (2 pages) |
24 July 2014 | Termination of appointment of Tommy Sundt as a director on 23 June 2014 (1 page) |
24 July 2014 | Appointment of Mr Hans Petter Klohs as a secretary on 23 June 2014 (2 pages) |
24 July 2014 | Termination of appointment of Tommy Sundt as a secretary on 26 June 2014 (1 page) |
24 July 2014 | Termination of appointment of Tommy Sundt as a secretary on 26 June 2014 (1 page) |
24 July 2014 | Termination of appointment of Tommy Sundt as a director on 23 June 2014 (1 page) |
24 July 2014 | Appointment of Mr Hans Petter Klohs as a secretary on 23 June 2014 (2 pages) |
22 April 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
17 September 2013 | Full accounts made up to 31 December 2012 (13 pages) |
17 September 2013 | Full accounts made up to 31 December 2012 (13 pages) |
16 April 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (6 pages) |
16 April 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (6 pages) |
21 November 2012 | Appointment of Rolf Magnus Monsen as a director (2 pages) |
21 November 2012 | Appointment of Rolf Magnus Monsen as a director (2 pages) |
20 November 2012 | Termination of appointment of Gregor Maxwell as a director (1 page) |
20 November 2012 | Termination of appointment of Gregor Maxwell as a director (1 page) |
3 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
19 September 2012 | Appointment of Mr Istopher Thomas Hyde Spencer as a director (2 pages) |
19 September 2012 | Director's details changed for Mr Istopher Thomas Hyde Spencer on 18 September 2012 (2 pages) |
19 September 2012 | Appointment of Mr Istopher Thomas Hyde Spencer as a director (2 pages) |
19 September 2012 | Director's details changed for Mr Istopher Thomas Hyde Spencer on 18 September 2012 (2 pages) |
23 April 2012 | Termination of appointment of Trygve Pedersen as a director (1 page) |
23 April 2012 | Termination of appointment of Trygve Pedersen as a director (1 page) |
23 April 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (5 pages) |
23 April 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (5 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (13 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (13 pages) |
2 May 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (6 pages) |
2 May 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (6 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
21 May 2010 | Register inspection address has been changed (1 page) |
21 May 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (6 pages) |
21 May 2010 | Register inspection address has been changed (1 page) |
21 May 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (6 pages) |
20 May 2010 | Director's details changed for Tommy Sundt on 16 April 2010 (2 pages) |
20 May 2010 | Director's details changed for Gregor Maxwell on 16 April 2010 (2 pages) |
20 May 2010 | Director's details changed for Trygve Pedersen on 16 April 2010 (2 pages) |
20 May 2010 | Director's details changed for Gregor Maxwell on 16 April 2010 (2 pages) |
20 May 2010 | Director's details changed for Tommy Sundt on 16 April 2010 (2 pages) |
20 May 2010 | Director's details changed for Trygve Pedersen on 16 April 2010 (2 pages) |
24 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
24 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
21 April 2009 | Return made up to 16/04/09; full list of members (4 pages) |
21 April 2009 | Return made up to 16/04/09; full list of members (4 pages) |
21 April 2009 | Director's change of particulars / trygve pederson / 29/03/2006 (2 pages) |
21 April 2009 | Director's change of particulars / trygve pederson / 29/03/2006 (2 pages) |
31 December 2008 | Full accounts made up to 31 December 2007 (14 pages) |
31 December 2008 | Full accounts made up to 31 December 2007 (14 pages) |
14 August 2008 | Full accounts made up to 31 March 2007 (14 pages) |
14 August 2008 | Full accounts made up to 31 March 2007 (14 pages) |
3 June 2008 | Return made up to 16/04/08; no change of members
|
3 June 2008 | Return made up to 16/04/08; no change of members
|
8 April 2008 | Accounting reference date shortened from 31/03/2008 to 31/12/2007 (1 page) |
8 April 2008 | Accounting reference date shortened from 31/03/2008 to 31/12/2007 (1 page) |
31 May 2007 | Particulars of mortgage/charge (6 pages) |
31 May 2007 | Particulars of mortgage/charge (5 pages) |
31 May 2007 | Particulars of mortgage/charge (6 pages) |
31 May 2007 | Particulars of mortgage/charge (5 pages) |
17 April 2007 | Return made up to 16/04/07; full list of members (2 pages) |
17 April 2007 | Return made up to 16/04/07; full list of members (2 pages) |
29 December 2006 | Registered office changed on 29/12/06 from: one portland place, london, W1B 1PN (1 page) |
29 December 2006 | Registered office changed on 29/12/06 from: one portland place london W1B 1PN (1 page) |
20 July 2006 | Ad 10/07/06--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages) |
20 July 2006 | Ad 10/07/06--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages) |
29 March 2006 | Incorporation (18 pages) |
29 March 2006 | Incorporation (18 pages) |