Tbilisi
Georgia
Director Name | Javad Javadov |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | Azerbaijan |
Status | Resigned |
Appointed | 18 September 2006(1 week, 3 days after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 04 January 2007) |
Role | Businessman |
Correspondence Address | 38 Jalil Mammadguluzade St. Baku Azerbaijan |
Director Name | Maurice Taylor |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 16 May 2007(8 months, 1 week after company formation) |
Appointment Duration | 5 years, 3 months (resigned 21 August 2012) |
Role | Independent Consultant |
Country of Residence | Switzerland |
Correspondence Address | 382 Rue De Bernex Bernex 1233 Switzerland |
Director Name | Michael Ernzerhof |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 08 November 2007(1 year, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 08 November 2007) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 15 Hubertusstrasse Dahlem 54636 |
Director Name | Sovereign Pacific Managers Llc (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 2006(same day as company formation) |
Correspondence Address | 942 Windermere Drive Nw Salem Or 97304 United States |
Secretary Name | Artona Holding S.A. (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 2006(same day as company formation) |
Correspondence Address | Plaza 2000 10th Floor 50th Street Panama Republic Of Panama |
Secretary Name | IGP Corporate Nominees Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 2006(same day as company formation) |
Correspondence Address | 19 Kathleen Road London SW11 2JR |
Secretary Name | Bridgefields Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2007(1 year after company formation) |
Appointment Duration | Resigned same day (resigned 01 October 2007) |
Correspondence Address | Ground Floor York House Empire Way Wembley HA9 0QL |
Secretary Name | Bridgefield Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2007(1 year after company formation) |
Appointment Duration | 5 years, 6 months (resigned 08 April 2013) |
Correspondence Address | 6th Floor York House Empire Way Wembley Middlesex HA9 0QL |
Registered Address | 318 Old Street London EC1V 9DR |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
550 at £1 | Ali Mohammed Ali Alatroshi 55.00% Ordinary |
---|---|
50 at £1 | Anzor Sutidze 5.00% Ordinary |
50 at £1 | Rashad Gurbanov 5.00% Ordinary |
50 at £1 | Teimuraz Korkashvili 5.00% Ordinary |
100 at £1 | Koba Kezherashbvili 10.00% Ordinary |
100 at £1 | Tamaz Kireulishvili 10.00% Ordinary |
100 at £1 | Zaal Korkashvili 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£67,043 |
Cash | £36,396 |
Current Liabilities | £450,867 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
31 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
29 December 2020 | Cessation of Koba Kezherashvili as a person with significant control on 28 December 2020 (1 page) |
29 December 2020 | Notification of Koba Kezherashvili as a person with significant control on 11 November 2018 (2 pages) |
23 December 2020 | Confirmation statement made on 27 November 2020 with no updates (3 pages) |
19 December 2019 | Confirmation statement made on 27 November 2019 with no updates (3 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
27 November 2018 | Notification of Koba Kezherashvili as a person with significant control on 11 November 2018 (2 pages) |
27 November 2018 | Confirmation statement made on 27 November 2018 with updates (4 pages) |
30 October 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
13 October 2018 | Compulsory strike-off action has been discontinued (1 page) |
11 October 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
11 September 2018 | Compulsory strike-off action has been suspended (1 page) |
14 August 2018 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
30 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
3 July 2017 | Confirmation statement made on 24 May 2017 with updates (4 pages) |
3 July 2017 | Confirmation statement made on 24 May 2017 with updates (4 pages) |
3 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
3 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
31 December 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
9 December 2015 | Amended total exemption small company accounts made up to 31 December 2014 (4 pages) |
9 December 2015 | Amended total exemption small company accounts made up to 31 December 2014 (4 pages) |
17 November 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
14 November 2014 | Previous accounting period shortened from 30 September 2014 to 31 December 2013 (1 page) |
14 November 2014 | Previous accounting period shortened from 30 September 2014 to 31 December 2013 (1 page) |
21 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
31 July 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
31 July 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
1 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
24 September 2013 | Annual return made up to 23 September 2013 with a full list of shareholders (4 pages) |
24 September 2013 | Annual return made up to 23 September 2013 with a full list of shareholders (4 pages) |
24 September 2013 | Company name changed oriental oil corporation LTD.\certificate issued on 24/09/13
|
24 September 2013 | Company name changed oriental oil corporation LTD.\certificate issued on 24/09/13
|
30 July 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
30 July 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
19 April 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (4 pages) |
19 April 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (4 pages) |
8 April 2013 | Termination of appointment of Bridgefield Secretaries Limited as a secretary (1 page) |
8 April 2013 | Registered office address changed from 6Th Floor York House Empire Way Wembley HA9 0QL Uk on 8 April 2013 (1 page) |
8 April 2013 | Registered office address changed from 6Th Floor York House Empire Way Wembley HA9 0QL Uk on 8 April 2013 (1 page) |
8 April 2013 | Registered office address changed from 6Th Floor York House Empire Way Wembley HA9 0QL Uk on 8 April 2013 (1 page) |
8 April 2013 | Termination of appointment of Bridgefield Secretaries Limited as a secretary (1 page) |
14 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (5 pages) |
14 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (5 pages) |
14 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (5 pages) |
21 August 2012 | Termination of appointment of Maurice Taylor as a director (1 page) |
21 August 2012 | Termination of appointment of Maurice Taylor as a director (1 page) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (10 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (10 pages) |
12 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (6 pages) |
12 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (6 pages) |
12 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (6 pages) |
28 June 2011 | Total exemption small company accounts made up to 30 September 2010 (10 pages) |
28 June 2011 | Total exemption small company accounts made up to 30 September 2010 (10 pages) |
9 September 2010 | Director's details changed for Koba Kezherashvili on 8 September 2010 (2 pages) |
9 September 2010 | Director's details changed for Koba Kezherashvili on 8 September 2010 (2 pages) |
9 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (6 pages) |
9 September 2010 | Secretary's details changed for Bridgefield Secretaries Limited on 8 September 2010 (2 pages) |
9 September 2010 | Secretary's details changed for Bridgefield Secretaries Limited on 8 September 2010 (2 pages) |
9 September 2010 | Secretary's details changed for Bridgefield Secretaries Limited on 8 September 2010 (2 pages) |
9 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (6 pages) |
9 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (6 pages) |
9 September 2010 | Director's details changed for Koba Kezherashvili on 8 September 2010 (2 pages) |
28 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
28 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
9 September 2009 | Return made up to 08/09/09; full list of members (5 pages) |
9 September 2009 | Return made up to 08/09/09; full list of members (5 pages) |
29 July 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
29 July 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
21 October 2008 | Return made up to 08/09/08; full list of members (5 pages) |
21 October 2008 | Return made up to 08/09/08; full list of members (5 pages) |
21 October 2008 | Registered office changed on 21/10/2008 from ground floor york house empire way wembley HA9 0QL (1 page) |
21 October 2008 | Registered office changed on 21/10/2008 from ground floor york house empire way wembley HA9 0QL (1 page) |
8 July 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
8 July 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
28 May 2008 | Appointment terminated secretary bridgefields secretaries LIMITED (1 page) |
28 May 2008 | Appointment terminated secretary bridgefields secretaries LIMITED (1 page) |
19 February 2008 | New director appointed (1 page) |
19 February 2008 | Director resigned (1 page) |
19 February 2008 | New secretary appointed (1 page) |
19 February 2008 | New director appointed (1 page) |
19 February 2008 | Director resigned (1 page) |
19 February 2008 | New secretary appointed (1 page) |
2 January 2008 | New secretary appointed (1 page) |
2 January 2008 | New secretary appointed (1 page) |
6 December 2007 | Secretary resigned (1 page) |
6 December 2007 | Registered office changed on 06/12/07 from: 19 kathleen road london SW11 2JR (1 page) |
6 December 2007 | Registered office changed on 06/12/07 from: 19 kathleen road london SW11 2JR (1 page) |
6 December 2007 | Secretary resigned (1 page) |
2 October 2007 | Return made up to 08/09/07; full list of members (4 pages) |
2 October 2007 | Return made up to 08/09/07; full list of members (4 pages) |
18 June 2007 | New director appointed (2 pages) |
18 June 2007 | New director appointed (2 pages) |
12 January 2007 | New director appointed (1 page) |
12 January 2007 | Director resigned (1 page) |
12 January 2007 | New director appointed (1 page) |
12 January 2007 | Director resigned (1 page) |
16 October 2006 | Secretary resigned (1 page) |
16 October 2006 | Secretary resigned (1 page) |
3 October 2006 | Director resigned (1 page) |
3 October 2006 | New director appointed (1 page) |
3 October 2006 | New director appointed (1 page) |
3 October 2006 | Director resigned (1 page) |
8 September 2006 | Incorporation (13 pages) |
8 September 2006 | Incorporation (13 pages) |