Company NameTethys Services Limited
DirectorKenneth Joe May
Company StatusLiquidation
Company Number05900069
CategoryPrivate Limited Company
Incorporation Date8 August 2006(17 years, 8 months ago)
Previous NameContinental Shelf 394 Limited

Business Activity

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

Directors

Director NameMr Kenneth Joe May
Date of BirthJune 1947 (Born 76 years ago)
NationalityAmerican
StatusCurrent
Appointed01 August 2017(10 years, 12 months after company formation)
Appointment Duration6 years, 8 months
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address24 Eversholt Street
London
NW1 1AD
Director NameMr Bernard Murphy
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2006(1 month, 3 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 18 July 2011)
RoleCompany Director
Country of ResidenceBritish Isles
Correspondence AddressUniversity House 11 - 13 Lower Grosvenor Place
London
SW1W 0EX
Director NameJulian Hammond
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2006(1 month, 3 weeks after company formation)
Appointment Duration10 years, 10 months (resigned 01 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYork House, Seymour Street, London York House
Seymour Street
London
W1H 7JX
Secretary NameElizabeth Anne Landles
NationalityBritish
StatusResigned
Appointed28 September 2006(1 month, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 01 September 2009)
RoleSecretary
Correspondence AddressFlat 14 Tudor House Apartments
Mill Street
St Peter Port
Guernsey
GY1 1BT
Secretary NameMs Kate Jane Taylor
NationalityBritish
StatusResigned
Appointed01 September 2009(3 years after company formation)
Appointment Duration3 years, 10 months (resigned 05 July 2013)
RoleAdministration Manager
Correspondence AddressUniversity House 11 - 13 Lower Grosvenor Place
London
SW1W 0EX
Secretary NameMs Elizabeth Anne Landles
StatusResigned
Appointed29 August 2013(7 years after company formation)
Appointment Duration1 year, 2 months (resigned 26 November 2014)
RoleCompany Director
Correspondence AddressMillbank Tower 27th Floor, Millbank Tower
21-24 Millbank
London
SW1P 4QP
Secretary NameMr Clive Stuart Oliver
StatusResigned
Appointed14 January 2015(8 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 09 March 2018)
RoleCompany Director
Correspondence Address24 Eversholt Street
London
NW1 1AD
Director NameMr John Bell
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2015(9 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 May 2016)
RoleExecutive Chairman
Country of ResidenceScotland
Correspondence AddressDerbyshire House St. Chad's Street
London
WC1H 8AG
Director NameMd Directors Limited (Corporation)
StatusResigned
Appointed08 August 2006(same day as company formation)
Correspondence AddressPacific House 70 Wellington Street
Glasgow
G2 6SB
Scotland
Secretary NameMd Secretaries Limited (Corporation)
StatusResigned
Appointed08 August 2006(same day as company formation)
Correspondence AddressC/0 McGrigors Llp
141 Bothwell Street
Glasgow
G2 7EQ
Scotland
Director NameTethys Petroleum Limited (Corporation)
StatusResigned
Appointed16 August 2017(11 years after company formation)
Appointment DurationResigned same day (resigned 16 August 2017)
Correspondence Address190 Elgin Avenue George Town
Grand Cayman Ky1-9007
Cayman Islands

Contact

Websitetethyspetroleum.co.uk

Location

Registered Address24 Eversholt Street
London
NW1 1AD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London

Shareholders

1 at £1Tethys Petroleum LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,547,000
Net Worth£1,420,000
Cash£40,000
Current Liabilities£198,000

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Next Accounts Due30 September 2017 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return8 August 2017 (6 years, 8 months ago)
Next Return Due22 August 2018 (overdue)

Filing History

18 December 2019Order of court to wind up (3 pages)
18 December 2019Order of court - restore and wind up (2 pages)
15 January 2019Final Gazette dissolved via compulsory strike-off (1 page)
10 November 2018Compulsory strike-off action has been suspended (1 page)
23 October 2018First Gazette notice for compulsory strike-off (1 page)
28 March 2018Termination of appointment of Clive Stuart Oliver as a secretary on 9 March 2018 (1 page)
15 November 2017Registered office address changed from York House, Seymour Street, London York House Seymour Street London W1H 7JX England to 24 Eversholt Street London NW1 1AD on 15 November 2017 (1 page)
15 November 2017Registered office address changed from York House, Seymour Street, London York House Seymour Street London W1H 7JX England to 24 Eversholt Street London NW1 1AD on 15 November 2017 (1 page)
21 August 2017Appointment of Mr Kenneth Joe May as a director on 1 August 2017 (2 pages)
21 August 2017Appointment of Mr Kenneth Joe May as a director on 1 August 2017 (2 pages)
18 August 2017Termination of appointment of Tethys Petroleum Limited as a director on 16 August 2017 (1 page)
18 August 2017Termination of appointment of Tethys Petroleum Limited as a director on 16 August 2017 (1 page)
16 August 2017Appointment of Tethys Petroleum Limited as a director on 16 August 2017 (2 pages)
16 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
16 August 2017Appointment of Tethys Petroleum Limited as a director on 16 August 2017 (2 pages)
16 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
15 August 2017Termination of appointment of Julian Hammond as a director on 1 August 2017 (1 page)
15 August 2017Termination of appointment of Julian Hammond as a director on 1 August 2017 (1 page)
17 May 2017Registered office address changed from Derbyshire House St. Chad's Street London WC1H 8AG England to York House, Seymour Street, London York House Seymour Street London W1H 7JX on 17 May 2017 (1 page)
17 May 2017Registered office address changed from Derbyshire House St. Chad's Street London WC1H 8AG England to York House, Seymour Street, London York House Seymour Street London W1H 7JX on 17 May 2017 (1 page)
11 October 2016Full accounts made up to 31 December 2015 (25 pages)
11 October 2016Full accounts made up to 31 December 2015 (25 pages)
5 October 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
1 June 2016Termination of appointment of John Bell as a director on 31 May 2016 (1 page)
1 June 2016Termination of appointment of John Bell as a director on 31 May 2016 (1 page)
17 May 2016Registered office address changed from Millbank Tower 27th Floor, Millbank Tower 21-24 Millbank London SW1P 4QP to Derbyshire House St. Chad's Street London WC1H 8AG on 17 May 2016 (1 page)
17 May 2016Registered office address changed from Millbank Tower 27th Floor, Millbank Tower 21-24 Millbank London SW1P 4QP to Derbyshire House St. Chad's Street London WC1H 8AG on 17 May 2016 (1 page)
3 October 2015Full accounts made up to 31 December 2014 (22 pages)
3 October 2015Full accounts made up to 31 December 2014 (22 pages)
24 August 2015Appointment of Mr John Bell as a director on 13 August 2015 (2 pages)
24 August 2015Appointment of Mr John Bell as a director on 13 August 2015 (2 pages)
24 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
(3 pages)
24 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
(3 pages)
24 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
(3 pages)
27 January 2015Appointment of Mr Clive Stuart Oliver as a secretary on 14 January 2015 (2 pages)
27 January 2015Appointment of Mr Clive Stuart Oliver as a secretary on 14 January 2015 (2 pages)
12 January 2015Sect 519 (1 page)
12 January 2015Sect 519 (1 page)
6 January 2015Auditor's resignation (2 pages)
6 January 2015Auditor's resignation (2 pages)
28 November 2014Termination of appointment of Elizabeth Anne Landles as a secretary on 26 November 2014 (1 page)
28 November 2014Termination of appointment of Elizabeth Anne Landles as a secretary on 26 November 2014 (1 page)
24 September 2014Full accounts made up to 31 December 2013 (18 pages)
24 September 2014Full accounts made up to 31 December 2013 (18 pages)
29 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1
(3 pages)
29 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1
(3 pages)
29 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1
(3 pages)
17 March 2014Registered office address changed from University House 11 - 13 Lower Grosvenor Place London SW1W 0EX on 17 March 2014 (1 page)
17 March 2014Registered office address changed from University House 11 - 13 Lower Grosvenor Place London SW1W 0EX on 17 March 2014 (1 page)
30 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 1
(3 pages)
30 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 1
(3 pages)
30 August 2013Appointment of Ms Elizabeth Anne Landles as a secretary (1 page)
30 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 1
(3 pages)
30 August 2013Appointment of Ms Elizabeth Anne Landles as a secretary (1 page)
17 July 2013Full accounts made up to 31 December 2012 (18 pages)
17 July 2013Full accounts made up to 31 December 2012 (18 pages)
5 July 2013Termination of appointment of Kate Taylor as a secretary (1 page)
5 July 2013Termination of appointment of Kate Taylor as a secretary (1 page)
31 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (3 pages)
31 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (3 pages)
31 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (3 pages)
20 August 2012Full accounts made up to 31 December 2011 (17 pages)
20 August 2012Full accounts made up to 31 December 2011 (17 pages)
26 October 2011Auditor's resignation (2 pages)
26 October 2011Auditor's resignation (2 pages)
18 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (3 pages)
18 August 2011Secretary's details changed for Ms Kate Jane Taylor on 1 March 2011 (1 page)
18 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (3 pages)
18 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (3 pages)
18 August 2011Secretary's details changed for Ms Kate Jane Taylor on 1 March 2011 (1 page)
18 August 2011Secretary's details changed for Ms Kate Jane Taylor on 1 March 2011 (1 page)
27 July 2011Full accounts made up to 31 December 2010 (18 pages)
27 July 2011Full accounts made up to 31 December 2010 (18 pages)
19 July 2011Termination of appointment of Bernard Murphy as a director (1 page)
19 July 2011Termination of appointment of Bernard Murphy as a director (1 page)
24 September 2010Section 519 (1 page)
24 September 2010Section 519 (1 page)
6 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
6 September 2010Director's details changed for Mr Bernard Murphy on 7 August 2010 (2 pages)
6 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
6 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
6 September 2010Director's details changed for Mr Bernard Murphy on 7 August 2010 (2 pages)
6 September 2010Director's details changed for Mr Bernard Murphy on 7 August 2010 (2 pages)
5 September 2010Director's details changed for Julian Hammond on 7 August 2010 (2 pages)
5 September 2010Director's details changed for Julian Hammond on 7 August 2010 (2 pages)
5 September 2010Director's details changed for Julian Hammond on 7 August 2010 (2 pages)
1 September 2010Full accounts made up to 31 December 2009 (17 pages)
1 September 2010Full accounts made up to 31 December 2009 (17 pages)
25 August 2010Auditor's resignation (2 pages)
25 August 2010Auditor's resignation (2 pages)
3 February 2010Full accounts made up to 31 December 2008 (17 pages)
3 February 2010Full accounts made up to 31 December 2008 (17 pages)
25 January 2010Auditor's resignation (1 page)
25 January 2010Auditor's resignation (1 page)
4 September 2009Return made up to 08/08/09; full list of members (3 pages)
4 September 2009Return made up to 08/08/09; full list of members (3 pages)
1 September 2009Appointment terminated secretary elizabeth landles (1 page)
1 September 2009Appointment terminated secretary elizabeth landles (1 page)
1 September 2009Secretary appointed ms kate jane taylor (1 page)
1 September 2009Secretary appointed ms kate jane taylor (1 page)
2 October 2008Registered office changed on 02/10/2008 from 1 northumberland avenue trafalgar square london WC2N 5BW (1 page)
2 October 2008Registered office changed on 02/10/2008 from 1 northumberland avenue trafalgar square london WC2N 5BW (1 page)
3 September 2008Secretary's change of particulars / elizabeth landles / 08/08/2008 (1 page)
3 September 2008Secretary's change of particulars / elizabeth landles / 08/08/2008 (1 page)
3 September 2008Director's change of particulars / bernard murphy / 08/08/2008 (2 pages)
3 September 2008Director's change of particulars / bernard murphy / 08/08/2008 (2 pages)
3 September 2008Director's change of particulars / julian hammond / 08/08/2008 (1 page)
3 September 2008Return made up to 08/08/08; full list of members (3 pages)
3 September 2008Director's change of particulars / julian hammond / 08/08/2008 (1 page)
3 September 2008Return made up to 08/08/08; full list of members (3 pages)
1 September 2008Full accounts made up to 31 December 2007 (12 pages)
1 September 2008Full accounts made up to 31 December 2007 (12 pages)
18 February 2008Registered office changed on 18/02/08 from: 150 buckingham palace road london SW1W 9TR (1 page)
18 February 2008Registered office changed on 18/02/08 from: 150 buckingham palace road london SW1W 9TR (1 page)
4 September 2007Secretary's particulars changed (1 page)
4 September 2007Director's particulars changed (1 page)
4 September 2007Director's particulars changed (1 page)
4 September 2007Secretary's particulars changed (1 page)
4 September 2007Return made up to 08/08/07; full list of members (2 pages)
4 September 2007Return made up to 08/08/07; full list of members (2 pages)
23 October 2006New director appointed (3 pages)
23 October 2006New secretary appointed (3 pages)
23 October 2006Secretary resigned (1 page)
23 October 2006Director resigned (1 page)
23 October 2006New director appointed (3 pages)
23 October 2006Accounting reference date extended from 31/08/07 to 31/12/07 (1 page)
23 October 2006New director appointed (3 pages)
23 October 2006Accounting reference date extended from 31/08/07 to 31/12/07 (1 page)
23 October 2006New director appointed (3 pages)
23 October 2006Registered office changed on 23/10/06 from: 7 spa road london SE16 3QQ (1 page)
23 October 2006Registered office changed on 23/10/06 from: 7 spa road london SE16 3QQ (1 page)
23 October 2006New secretary appointed (3 pages)
23 October 2006Director resigned (1 page)
23 October 2006Secretary resigned (1 page)
17 October 2006Memorandum and Articles of Association (7 pages)
17 October 2006Memorandum and Articles of Association (7 pages)
11 October 2006Company name changed continental shelf 394 LIMITED\certificate issued on 11/10/06 (2 pages)
11 October 2006Company name changed continental shelf 394 LIMITED\certificate issued on 11/10/06 (2 pages)
8 August 2006Incorporation (18 pages)
8 August 2006Incorporation (18 pages)