Company NameEastern Petroleum Corporation Limited
Company StatusDissolved
Company Number06166997
CategoryPrivate Limited Company
Incorporation Date19 March 2007(17 years, 1 month ago)
Dissolution Date1 March 2022 (2 years, 1 month ago)
Previous NameMinmar (840) Limited

Business Activity

Section BMining and Quarrying
SIC 1110Extraction of petroleum & natural gas
SIC 06100Extraction of crude petroleum

Directors

Secretary NameClyde Secretaries Limited (Corporation)
StatusClosed
Appointed19 March 2007(same day as company formation)
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AR
Director NameChristopher William Duffy
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address7 The Broadwalk
Northwood
Middlesex
HA6 2XD
Director NameChristopher David Grannell
Date of BirthJuly 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed19 April 2007(1 month after company formation)
Appointment Duration3 years (resigned 20 April 2010)
RoleNon Executive Director
Correspondence Address46 Manor Way
Beckenham
Kent
BR3 3LJ
Director NameFrank Timis
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityRomanian
StatusResigned
Appointed19 April 2007(1 month after company formation)
Appointment Duration3 years, 1 month (resigned 14 June 2010)
RoleExecutive Chairman
Country of ResidenceUnited Kingdom
Correspondence Address4 Basil Mansions
Knightsbridge
London
SW3 1AP
Secretary NameChristopher David Grannell
NationalityIrish
StatusResigned
Appointed19 April 2007(1 month after company formation)
Appointment Duration3 years (resigned 20 April 2010)
RoleNon Executive Director
Correspondence Address46 Manor Way
Beckenham
Kent
BR3 3LJ
Director NameMr David John Greer
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2007(5 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 07 May 2009)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address54 North Castle Street
Edinburgh
Midlothian
EH2 3LU
Scotland
Director NameMr Mark Laurence Robert Ashurst
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2008(10 months, 2 weeks after company formation)
Appointment Duration5 years (resigned 19 February 2013)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressStratton House 5 Stratton Street
London
W1J 8LA
Director NameLord Peter Derek Truscott
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2008(1 year after company formation)
Appointment Duration3 years, 1 month (resigned 09 June 2011)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Bank Chambers
25 Jermyn Street
London
SW1Y 6HR
Director NameMark Gregory Gwynne
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityAustralian
StatusResigned
Appointed14 June 2010(3 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 March 2012)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressStratton House 5 Stratton Street
London
W1J 8LA
Director NameMr Anthony William Paul Sage
Date of BirthJune 1960 (Born 63 years ago)
NationalityAustralian
StatusResigned
Appointed14 June 2010(3 years, 2 months after company formation)
Appointment Duration6 years (resigned 11 July 2016)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address317 1 Berkeley Street
London
W1J 8DJ
Director NameMs Anna Alexandrovna Belogortseva
Date of BirthMay 1975 (Born 49 years ago)
NationalityRussian
StatusResigned
Appointed14 September 2010(3 years, 5 months after company formation)
Appointment Duration8 years, 11 months (resigned 02 September 2019)
RoleDirector General
Country of ResidenceEngland
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AR
Director NameWilliam Patrick McAvock
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2011(3 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressStratton House 5 Stratton Street
London
W1J 8LA
Director NameMr Christopher Hopkinson
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2011(4 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 24 February 2014)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressStratton House 5 Stratton Street
London
W1J 8LA

Contact

Websiteinternationalpetroleum.com.au
Telephone01300 850505
Telephone regionCerne Abbas

Location

Registered AddressThe St Botolph Building 138
Houndsditch
London
EC3A 7AR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

150.2m at £0.5International Petroleum LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£23,851,588
Current Liabilities£23,879,976

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

1 March 2022Final Gazette dissolved via compulsory strike-off (1 page)
27 March 2020Termination of appointment of Anna Alexandrovna Belogortseva as a director on 2 September 2019 (1 page)
11 January 2020Compulsory strike-off action has been suspended (1 page)
10 December 2019First Gazette notice for compulsory strike-off (1 page)
19 March 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
9 October 2018Total exemption full accounts made up to 31 December 2017 (33 pages)
6 April 2018Total exemption full accounts made up to 31 December 2016 (33 pages)
23 March 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
8 November 2017Director's details changed for Ms Anna Alexandrovna Belogortseva on 8 November 2017 (2 pages)
8 November 2017Director's details changed for Ms Anna Alexandrovna Belogortseva on 8 November 2017 (2 pages)
14 June 2017Compulsory strike-off action has been discontinued (1 page)
14 June 2017Compulsory strike-off action has been discontinued (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
13 June 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
28 February 2017Director's details changed for Ms Anna Alexandrovna Belogortseva on 28 February 2017 (2 pages)
28 February 2017Director's details changed for Ms Anna Alexandrovna Belogortseva on 28 February 2017 (2 pages)
14 February 2017Total exemption full accounts made up to 31 December 2015 (35 pages)
14 February 2017Total exemption full accounts made up to 31 December 2015 (35 pages)
4 February 2017Compulsory strike-off action has been discontinued (1 page)
4 February 2017Compulsory strike-off action has been discontinued (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
20 July 2016Termination of appointment of Anthony William Paul Sage as a director on 11 July 2016 (1 page)
20 July 2016Termination of appointment of Anthony William Paul Sage as a director on 11 July 2016 (1 page)
29 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 75,107,262
(6 pages)
29 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 75,107,262
(6 pages)
2 October 2015Full accounts made up to 31 December 2014 (32 pages)
2 October 2015Full accounts made up to 31 December 2014 (32 pages)
8 May 2015Director's details changed for Mr Anthony William Paul Sage on 7 May 2015 (2 pages)
8 May 2015Director's details changed for Mr Anthony William Paul Sage on 7 May 2015 (2 pages)
8 May 2015Director's details changed for Mr Anthony William Paul Sage on 7 May 2015 (2 pages)
7 May 2015Director's details changed for Ms Anna Alexandrovna Belogortseva on 7 May 2015 (2 pages)
7 May 2015Director's details changed for Ms Anna Alexandrovna Belogortseva on 7 May 2015 (2 pages)
7 May 2015Director's details changed for Ms Anna Alexandrovna Belogortseva on 7 May 2015 (2 pages)
19 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 75,107,262
(6 pages)
19 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 75,107,262
(6 pages)
5 January 2015Full accounts made up to 31 December 2013 (30 pages)
5 January 2015Full accounts made up to 31 December 2013 (30 pages)
16 August 2014Full accounts made up to 31 December 2012 (34 pages)
16 August 2014Full accounts made up to 31 December 2012 (34 pages)
1 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 75,107,262
(7 pages)
1 April 2014Termination of appointment of William Mcavock as a director (1 page)
1 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 75,107,262
(7 pages)
1 April 2014Termination of appointment of William Mcavock as a director (1 page)
3 March 2014Termination of appointment of Christopher Hopkinson as a director (1 page)
3 March 2014Termination of appointment of Christopher Hopkinson as a director (1 page)
19 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (8 pages)
19 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (8 pages)
18 March 2013Termination of appointment of Mark Ashurst as a director (1 page)
18 March 2013Termination of appointment of Mark Ashurst as a director (1 page)
3 October 2012Full accounts made up to 31 December 2011 (31 pages)
3 October 2012Full accounts made up to 31 December 2011 (31 pages)
12 April 2012Termination of appointment of Mark Gwynne as a director (1 page)
12 April 2012Termination of appointment of Mark Gwynne as a director (1 page)
12 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (9 pages)
12 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (9 pages)
3 April 2012Full accounts made up to 31 December 2010 (37 pages)
3 April 2012Full accounts made up to 31 December 2010 (37 pages)
19 August 2011Secretary's details changed for Clyde Secretaries Limited on 19 August 2011 (2 pages)
19 August 2011Secretary's details changed for Clyde Secretaries Limited on 19 August 2011 (2 pages)
19 August 2011Registered office address changed from 51 Eastcheap London EC3M 1JP on 19 August 2011 (1 page)
19 August 2011Registered office address changed from 51 Eastcheap London EC3M 1JP on 19 August 2011 (1 page)
15 July 2011Director's details changed for William Patrick Mcavock on 14 July 2011 (2 pages)
15 July 2011Director's details changed for Anna Alexandrovna Belogortseva on 14 July 2011 (2 pages)
15 July 2011Director's details changed for William Patrick Mcavock on 14 July 2011 (2 pages)
15 July 2011Director's details changed for Anna Alexandrovna Belogortseva on 14 July 2011 (2 pages)
15 July 2011Director's details changed for Mr Christopher Hopkinson on 14 July 2011 (2 pages)
15 July 2011Director's details changed for Mr Christopher Hopkinson on 14 July 2011 (2 pages)
14 July 2011Director's details changed for Mr Mark Laurence Robert Ashurst on 14 July 2011 (2 pages)
14 July 2011Director's details changed for Mr Anthony William Paul Sage on 14 July 2011 (2 pages)
14 July 2011Director's details changed for Mark Gregory Gwynne on 14 July 2011 (2 pages)
14 July 2011Director's details changed for Mark Gregory Gwynne on 14 July 2011 (2 pages)
14 July 2011Director's details changed for Mr Anthony William Paul Sage on 14 July 2011 (2 pages)
14 July 2011Director's details changed for Mr Mark Laurence Robert Ashurst on 14 July 2011 (2 pages)
8 July 2011Termination of appointment of Frank Timis as a director (2 pages)
8 July 2011Termination of appointment of Frank Timis as a director (2 pages)
1 July 2011Appointment of Mr Christopher Hopkinson as a director (2 pages)
1 July 2011Appointment of Mr Christopher Hopkinson as a director (2 pages)
9 June 2011Termination of appointment of Peter Truscott as a director (1 page)
9 June 2011Termination of appointment of Peter Truscott as a director (1 page)
24 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (11 pages)
24 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (11 pages)
4 March 2011Appointment of Mark Gwynne as a director (2 pages)
4 March 2011Appointment of Mark Gwynne as a director (2 pages)
3 March 2011Appointment of Mr Antony William Paul Sage as a director (2 pages)
3 March 2011Appointment of Mr Antony William Paul Sage as a director (2 pages)
26 January 2011Appointment of William Patrick Mcavock as a director (2 pages)
26 January 2011Appointment of William Patrick Mcavock as a director (2 pages)
17 January 2011Auditor's resignation (1 page)
17 January 2011Auditor's resignation (1 page)
3 December 2010Appointment of Anna Alexandrovna Belogortseva as a director (2 pages)
3 December 2010Appointment of Anna Alexandrovna Belogortseva as a director (2 pages)
21 September 2010Group of companies' accounts made up to 31 December 2009 (41 pages)
21 September 2010Group of companies' accounts made up to 31 December 2009 (41 pages)
14 June 2010Statement of capital following an allotment of shares on 14 June 2010
  • GBP 65,239,609.00
(2 pages)
14 June 2010Statement of capital following an allotment of shares on 14 June 2010
  • GBP 65,239,609.00
(2 pages)
14 June 2010Statement of capital following an allotment of shares on 9 June 2010
  • GBP 65,239,609.00
(2 pages)
14 June 2010Statement of capital following an allotment of shares on 9 June 2010
  • GBP 65,239,609.00
(2 pages)
14 June 2010Statement of capital following an allotment of shares on 9 June 2010
  • GBP 65,239,609.00
(2 pages)
26 April 2010Termination of appointment of Christopher Grannell as a secretary (1 page)
26 April 2010Termination of appointment of Christopher Grannell as a secretary (1 page)
26 April 2010Termination of appointment of Christopher Grannell as a director (1 page)
26 April 2010Termination of appointment of Christopher Grannell as a director (1 page)
6 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (12 pages)
6 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (12 pages)
28 October 2009Group of companies' accounts made up to 31 December 2008 (24 pages)
28 October 2009Group of companies' accounts made up to 31 December 2008 (24 pages)
10 September 2009Ad 08/09/09-08/09/09\gbp si [email protected]=1000000\gbp ic 64239609/65239609\ (2 pages)
10 September 2009Ad 08/09/09-08/09/09\gbp si [email protected]=1000000\gbp ic 64239609/65239609\ (2 pages)
12 June 2009Appointment terminated director david greer (1 page)
12 June 2009Appointment terminated director david greer (1 page)
30 March 2009Return made up to 19/03/09; full list of members (7 pages)
30 March 2009Return made up to 19/03/09; full list of members (7 pages)
25 March 2009Director's change of particulars / peter truscott / 01/01/2009 (1 page)
25 March 2009Director's change of particulars / frank timis / 01/01/2009 (1 page)
25 March 2009Director's change of particulars / mark ashurst / 01/01/2009 (1 page)
25 March 2009Director's change of particulars / frank timis / 01/01/2009 (1 page)
25 March 2009Director's change of particulars / mark ashurst / 01/01/2009 (1 page)
25 March 2009Director and secretary's change of particulars / christopher grannell / 01/01/2009 (1 page)
25 March 2009Director's change of particulars / peter truscott / 01/01/2009 (1 page)
25 March 2009Director and secretary's change of particulars / christopher grannell / 01/01/2009 (1 page)
26 February 2009Director's change of particulars / david greer / 01/01/2009 (1 page)
26 February 2009Director's change of particulars / david greer / 01/01/2009 (1 page)
1 November 2008Accounts for a small company made up to 31 December 2007 (7 pages)
1 November 2008Accounts for a small company made up to 31 December 2007 (7 pages)
17 June 2008Director and secretary's change of particulars / christopher grannell / 01/03/2008 (1 page)
17 June 2008Return made up to 19/03/08; full list of members (9 pages)
17 June 2008Return made up to 19/03/08; full list of members (9 pages)
17 June 2008Director and secretary's change of particulars / christopher grannell / 01/03/2008 (1 page)
16 May 2008Director appointed lord peter derek truscott (2 pages)
16 May 2008Director and secretary's change of particulars / christopher grannell / 01/03/2008 (1 page)
16 May 2008Director and secretary's change of particulars / christopher grannell / 01/03/2008 (1 page)
16 May 2008Director's change of particulars / frank timis / 01/03/2008 (1 page)
16 May 2008Director appointed lord peter derek truscott (2 pages)
16 May 2008Director's change of particulars / frank timis / 01/03/2008 (1 page)
9 May 2008Ad 24/05/07\gbp si [email protected]=2499\gbp ic 1/2500\ (2 pages)
9 May 2008Ad 24/05/07\gbp si [email protected]=2499\gbp ic 1/2500\ (2 pages)
9 May 2008Ad 12/02/08\gbp si [email protected]=13239609\gbp ic 2500/13242109\ (2 pages)
9 May 2008Ad 12/02/08\gbp si [email protected]=13239609\gbp ic 2500/13242109\ (2 pages)
9 May 2008Conso (1 page)
9 May 2008Conso (1 page)
21 February 2008New director appointed (2 pages)
21 February 2008New director appointed (2 pages)
5 November 2007Nc inc already adjusted 07/07/07 (1 page)
5 November 2007Nc inc already adjusted 07/07/07 (1 page)
3 November 2007Memorandum and Articles of Association (18 pages)
3 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 November 2007Memorandum and Articles of Association (18 pages)
3 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 September 2007New director appointed (2 pages)
10 September 2007New director appointed (2 pages)
4 September 2007Registered office changed on 04/09/07 from: 72 centurion building chelsea wharf bridge 376 queenstown road london SW8 4NZ (1 page)
4 September 2007Registered office changed on 04/09/07 from: 72 centurion building chelsea wharf bridge 376 queenstown road london SW8 4NZ (1 page)
18 July 2007Nc inc already adjusted 02/07/07 (1 page)
18 July 2007Nc inc already adjusted 02/07/07 (1 page)
18 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 July 2007S-div 19/04/07 (1 page)
17 July 2007S-div 19/04/07 (1 page)
5 June 2007Conso 24/05/07 (1 page)
5 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
5 June 2007Director resigned (1 page)
5 June 2007New director appointed (2 pages)
5 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
5 June 2007Nc inc already adjusted 24/05/07 (1 page)
5 June 2007New director appointed (2 pages)
5 June 2007New secretary appointed;new director appointed (2 pages)
5 June 2007Nc inc already adjusted 24/05/07 (1 page)
5 June 2007New secretary appointed;new director appointed (2 pages)
5 June 2007Director resigned (1 page)
5 June 2007Conso 24/05/07 (1 page)
3 May 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
3 May 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
2 May 2007Registered office changed on 02/05/07 from: 51 eastcheap london EC3M 1JP (1 page)
2 May 2007Registered office changed on 02/05/07 from: 51 eastcheap london EC3M 1JP (1 page)
26 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
26 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
19 April 2007Company name changed minmar (840) LIMITED\certificate issued on 19/04/07 (3 pages)
19 April 2007Company name changed minmar (840) LIMITED\certificate issued on 19/04/07 (3 pages)
19 March 2007Incorporation (26 pages)
19 March 2007Incorporation (26 pages)