Company NameGasplus E & P UK Limited
Company StatusDissolved
Company Number05825602
CategoryPrivate Limited Company
Incorporation Date23 May 2006(17 years, 10 months ago)
Dissolution Date15 November 2016 (7 years, 4 months ago)
Previous NameGas Plus E & P UK Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameLuigi Carnelli
Date of BirthMay 1956 (Born 67 years ago)
NationalityItalian
StatusClosed
Appointed10 March 2010(3 years, 9 months after company formation)
Appointment Duration6 years, 8 months (closed 15 November 2016)
RoleBank Manager
Country of ResidenceSwitzerland
Correspondence Address25 Gotthardstrasse
Zurich 8002
Switzerland
Director NameGermano Rossi
Date of BirthJuly 1964 (Born 59 years ago)
NationalityItalian
StatusClosed
Appointed01 July 2015(9 years, 1 month after company formation)
Appointment Duration1 year, 4 months (closed 15 November 2016)
RoleChief Financial Officer
Country of ResidenceItaly
Correspondence AddressTricor Suite, 4th Floor 50 Mark Lane
London
EC3R 7QR
Secretary NameTricor Corporate Secretaries Limited (Corporation)
StatusClosed
Appointed20 December 2013(7 years, 7 months after company formation)
Appointment Duration2 years, 11 months (closed 15 November 2016)
Correspondence AddressTricor Suite, 4th Floor 50 Mark Lane
London
EC3R 7QR
Director NamePiero Bernardo Cocco Ordini
Date of BirthOctober 1968 (Born 55 years ago)
NationalityItalian
StatusResigned
Appointed23 May 2006(same day as company formation)
RoleFinance Manager
Correspondence AddressVia Trebbia 25
Milan
Foreign
Director NameMarco Zanella
Date of BirthNovember 1955 (Born 68 years ago)
NationalityItalian
StatusResigned
Appointed23 May 2006(same day as company formation)
RoleCompany Director
Correspondence AddressVia Cappuccio 9
Milano
20123
Foreign
Secretary NameLuigi Carnelli
StatusResigned
Appointed23 May 2006(same day as company formation)
RoleConsultant
Correspondence Address11 Viale Cattaneo
Lugano 6900
Switzerland
Director NameGiovanni Dell'Orto
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityArgentinian
StatusResigned
Appointed03 July 2008(2 years, 1 month after company formation)
Appointment Duration6 years, 12 months (resigned 01 July 2015)
RoleCompany Director
Country of ResidenceArgentina
Correspondence AddressCarlos Pellegrini 01521
Buenos Aires
Argentina
Director NamePaolo Maria Tedesco
Date of BirthMay 1959 (Born 64 years ago)
NationalityItalian
StatusResigned
Appointed15 April 2009(2 years, 10 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 10 March 2010)
RoleCompany Director
Correspondence AddressVia Claudio Monteverdi 9
Monza (Mi)
20052
Italy
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed23 May 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed23 May 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameAldbridge Services London Limited (Corporation)
StatusResigned
Appointed10 March 2010(3 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 20 December 2013)
Correspondence AddressTricor Suite 7th Floor
52-54 Gracechurch Street
London
EC3V 0EH

Location

Registered AddressTricor Suite, 4th Floor
50 Mark Lane
London
EC3R 7QR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

3m at £1Gasplus International B.v.
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,949,368
Cash£3,969
Current Liabilities£4,985,484

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

15 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2016First Gazette notice for voluntary strike-off (1 page)
19 August 2016Application to strike the company off the register (3 pages)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
4 October 2015Full accounts made up to 31 December 2014 (16 pages)
6 July 2015Appointment of Germano Rossi as a director on 1 July 2015 (2 pages)
6 July 2015Appointment of Germano Rossi as a director on 1 July 2015 (2 pages)
2 July 2015Termination of appointment of Giovanni Dell'orto as a director on 1 July 2015 (1 page)
2 July 2015Termination of appointment of Giovanni Dell'orto as a director on 1 July 2015 (1 page)
2 June 2015Director's details changed for Luigi Carnelli on 23 May 2015 (2 pages)
2 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 3,000,000
(5 pages)
1 June 2015Director's details changed for Luigi Carnelli on 23 May 2015 (2 pages)
23 May 2014Termination of appointment of Aldbridge Services London Limited as a secretary (1 page)
23 May 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 3,000,000
(5 pages)
23 May 2014Appointment of Tricor Corporate Secretaries Limited as a secretary (2 pages)
24 April 2014Full accounts made up to 31 December 2013 (16 pages)
6 March 2014Registered office address changed from Tricor Suite 7Th Floor 52-54 Gracechurch Street London EC3V 0EH on 6 March 2014 (1 page)
6 March 2014Registered office address changed from Tricor Suite 7Th Floor 52-54 Gracechurch Street London EC3V 0EH on 6 March 2014 (1 page)
5 July 2013Annual return made up to 23 May 2013 with a full list of shareholders (5 pages)
5 July 2013Director's details changed for Giovanni Dell'orto on 22 May 2013 (2 pages)
22 April 2013Full accounts made up to 31 December 2012 (15 pages)
3 July 2012Annual return made up to 23 May 2012 with a full list of shareholders (5 pages)
13 April 2012Full accounts made up to 31 December 2011 (15 pages)
26 May 2011Annual return made up to 23 May 2011 with a full list of shareholders (5 pages)
6 May 2011Full accounts made up to 31 December 2010 (16 pages)
7 December 2010Auditors statement under section 519 (1 page)
27 September 2010Full accounts made up to 31 December 2009 (13 pages)
3 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
22 March 2010Termination of appointment of Paolo Tedesco as a director (2 pages)
22 March 2010Termination of appointment of Luigi Carnelli as a secretary (2 pages)
22 March 2010Appointment of Aldbridge Services London Limited as a secretary (3 pages)
22 March 2010Appointment of Luigi Carnelli as a director (3 pages)
1 December 2009Registered office address changed from C/O Bsg Valentine, Lynton House 7-12 Tavistock Square London WC1H 9BQ on 1 December 2009 (2 pages)
1 December 2009Registered office address changed from C/O Bsg Valentine, Lynton House 7-12 Tavistock Square London WC1H 9BQ on 1 December 2009 (2 pages)
1 December 2009Appointment of Paolo Maria Tedesco as a director (2 pages)
8 June 2009Return made up to 23/05/09; full list of members (3 pages)
8 June 2009Appointment terminated director piero cocco ordini (1 page)
22 May 2009Full accounts made up to 31 December 2008 (14 pages)
2 April 2009Ad 05/11/08\gbp si 2995000@1=2995000\gbp ic 5000/3000000\ (2 pages)
2 April 2009Nc inc already adjusted 05/11/08 (1 page)
2 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 November 2008Appointment terminated director marco zanella (1 page)
14 November 2008Director appointed giovanni dell'orto (4 pages)
18 June 2008Secretary's change of particulars / luigi carnelli / 23/05/2008 (1 page)
18 June 2008Return made up to 23/05/08; full list of members (3 pages)
10 June 2008Full accounts made up to 31 December 2007 (14 pages)
21 September 2007Full accounts made up to 31 December 2006 (12 pages)
6 June 2007Return made up to 23/05/07; full list of members (2 pages)
6 June 2007Director resigned (1 page)
2 October 2006Ad 05/09/06--------- £ si 4900@1=4900 £ ic 100/5000 (2 pages)
25 July 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 July 2006Nc inc already adjusted 06/07/06 (1 page)
14 June 2006Company name changed gas plus e & p uk LIMITED\certificate issued on 14/06/06 (2 pages)
8 June 2006New secretary appointed (2 pages)
8 June 2006New director appointed (2 pages)
8 June 2006Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
8 June 2006Ad 31/05/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 June 2006New director appointed (1 page)
5 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 May 2006Secretary resigned (1 page)
25 May 2006Registered office changed on 25/05/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
23 May 2006Incorporation (16 pages)