Company NameFirst Calgary Petroleums UK Ltd
Company StatusDissolved
Company Number06084322
CategoryPrivate Limited Company
Incorporation Date6 February 2007(17 years, 2 months ago)
Dissolution Date15 February 2011 (13 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAbdurahman Benyezza
Date of BirthJune 1956 (Born 67 years ago)
NationalityLibyan
StatusClosed
Appointed26 January 2009(1 year, 11 months after company formation)
Appointment Duration2 years (closed 15 February 2011)
RoleCompany Director
Correspondence AddressVia Emilia 1 San Donato
Milanese
20097
Italy
Director NameNicholas Mark Keenan
Date of BirthMay 1972 (Born 52 years ago)
NationalityAustralian
StatusClosed
Appointed26 January 2009(1 year, 11 months after company formation)
Appointment Duration2 years (closed 15 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address104 Lauderdale Mansions
Lauderdale Road
London
W9 1NF
Director NameMarco Talamonti
Date of BirthOctober 1970 (Born 53 years ago)
NationalityItalian
StatusClosed
Appointed26 January 2009(1 year, 11 months after company formation)
Appointment Duration2 years (closed 15 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 Queenstown Road
Chelsea Bridge Wharf
London
SW8 4NT
Secretary NameFrancesca Dal Bello
NationalityBritish
StatusClosed
Appointed18 February 2009(2 years after company formation)
Appointment Duration1 year, 12 months (closed 15 February 2011)
RoleCompany Director
Correspondence Address203b Garratt Lane
London
SW18 4DS
Director NameMartin Graham John Layzell
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish/Canadian
StatusResigned
Appointed06 February 2007(same day as company formation)
RoleChartered Geoligist
Correspondence Address65 Gloucester Crescent
London
NW1 7EG
Director NameMr John Alexander Van Der Welle
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthlands 22 Sandpit Lane
St. Albans
Hertfordshire
AL1 4HL
Secretary NameMr John Alexander Van Der Welle
NationalityBritish
StatusResigned
Appointed06 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthlands 22 Sandpit Lane
St. Albans
Hertfordshire
AL1 4HL
Director NameMr James Corbett
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2007(10 months, 1 week after company formation)
Appointment Duration1 year (resigned 31 December 2008)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address99 Sinclair Street
Helensburgh
Dunbartonshire
G84 8TX
Scotland
Director NameEdmund Sullivan
Date of BirthJune 1957 (Born 66 years ago)
NationalityCanadian
StatusResigned
Appointed12 December 2007(10 months, 1 week after company formation)
Appointment Duration1 year (resigned 15 December 2008)
RoleExecutive
Correspondence Address137 Sceptre Court, N.W.
Calgary
Alberta
T3l 1x9
Secretary NameErrikos Georgiades
NationalityCypriot
StatusResigned
Appointed12 December 2007(10 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 18 February 2009)
RoleCompany Director
Correspondence Address64 Carroll House
Craven Terrace
London
W2 3PR
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 February 2007(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressEni House
10 Ebury Bridge Road
London
SW1W 8PZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardChurchill
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

15 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
15 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
2 November 2010First Gazette notice for voluntary strike-off (1 page)
2 November 2010First Gazette notice for voluntary strike-off (1 page)
19 October 2010Application to strike the company off the register (3 pages)
19 October 2010Application to strike the company off the register (3 pages)
18 October 2010Statement of capital following an allotment of shares on 27 September 2010
  • GBP 101
(4 pages)
18 October 2010Statement of capital following an allotment of shares on 27 September 2010
  • GBP 101
(4 pages)
17 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
17 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
17 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
2 March 2010Full accounts made up to 31 December 2008 (18 pages)
2 March 2010Full accounts made up to 31 December 2008 (18 pages)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
8 April 2009Return made up to 06/02/09; full list of members (10 pages)
8 April 2009Return made up to 06/02/09; full list of members (10 pages)
23 March 2009Director appointed abdurahman benyezza (3 pages)
23 March 2009Director appointed abdurahman benyezza (3 pages)
10 March 2009Appointment Terminated Secretary errikos georgiades (1 page)
10 March 2009Appointment terminated secretary errikos georgiades (1 page)
5 March 2009Secretary appointed francesca dal bello (2 pages)
5 March 2009Director appointed marco talamonti (4 pages)
5 March 2009Appointment terminated director james corbett (1 page)
5 March 2009Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page)
5 March 2009Director appointed nicholas mark keenan (3 pages)
5 March 2009Director appointed marco talamonti (4 pages)
5 March 2009Secretary appointed francesca dal bello (2 pages)
5 March 2009Registered office changed on 05/03/2009 from 10 queen street place london EC4R 1BE (1 page)
5 March 2009Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page)
5 March 2009Director appointed nicholas mark keenan (3 pages)
5 March 2009Appointment terminated director edmund sullivan (1 page)
5 March 2009Registered office changed on 05/03/2009 from 10 queen street place london EC4R 1BE (1 page)
5 March 2009Appointment Terminated Director martin layzell (1 page)
5 March 2009Appointment Terminated Director james corbett (1 page)
5 March 2009Appointment terminated director martin layzell (1 page)
5 March 2009Appointment Terminated Director edmund sullivan (1 page)
8 December 2008Total exemption full accounts made up to 29 February 2008 (7 pages)
8 December 2008Total exemption full accounts made up to 29 February 2008 (7 pages)
29 March 2008Return made up to 06/02/08; full list of members (7 pages)
29 March 2008Return made up to 06/02/08; full list of members (7 pages)
22 December 2007Secretary resigned;director resigned (1 page)
22 December 2007New secretary appointed (2 pages)
22 December 2007Secretary resigned;director resigned (1 page)
22 December 2007New secretary appointed (2 pages)
22 December 2007New director appointed (2 pages)
22 December 2007New director appointed (2 pages)
22 December 2007New director appointed (2 pages)
22 December 2007New director appointed (2 pages)
17 February 2007Secretary's particulars changed;director's particulars changed (1 page)
17 February 2007Secretary's particulars changed;director's particulars changed (1 page)
7 February 2007Secretary resigned (1 page)
7 February 2007Secretary resigned (1 page)
6 February 2007Incorporation (18 pages)
6 February 2007Incorporation (18 pages)