Port-Gentil
Gabon
Secretary Name | Mr Michel Faraday |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 20 June 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Director Name | Mr Michel Homatter |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 September 2017(10 years, 2 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 08 December 2017) |
Role | Technical Engineer Petroleum Industry |
Country of Residence | Canada |
Correspondence Address | 150 Rue Berlioz 161 Verdun H3e1k3 Quebec Canada |
Director Name | Amersham Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2007(same day as company formation) |
Correspondence Address | Vanterpool Plaza Wickhams Quay 1, Road Town Tortola Wi British Virgin Islands |
Director Name | Pemex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2007(same day as company formation) |
Correspondence Address | 90-100 Sydney Street Chelsea London SW3 6NJ |
Secretary Name | Pemex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2007(same day as company formation) |
Correspondence Address | 90-100 Sydney Street Chelsea London SW3 6NJ |
Director Name | Compagnie Financiere Industrielle Du Luxembourg Inc (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2017(10 years, 1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 23 July 2018) |
Correspondence Address | 800 Place Victoria, Cp892 Montreal Quebec H4z 1k1 Canada |
Director Name | Ocial Commodity Trading Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2017(10 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 September 2017) |
Correspondence Address | 71-75 Shelton Street Shelton Street London WC2H 9JQ |
Registered Address | 4 More London Riverside London SE1 2AU |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
2 at £1 | Jean Felix Obamba 100.00% Ordinary |
---|
Latest Accounts | 30 June 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
19 November 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 August 2019 | Voluntary strike-off action has been suspended (1 page) |
25 June 2019 | First Gazette notice for voluntary strike-off (1 page) |
17 June 2019 | Application to strike the company off the register (1 page) |
24 April 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
25 December 2018 | Notification of Jean Félix Obamba as a person with significant control on 25 December 2018 (2 pages) |
5 October 2018 | Termination of appointment of Ocial Commodity Trading Limited as a director on 1 September 2017 (1 page) |
5 October 2018 | Confirmation statement made on 6 September 2018 with updates (4 pages) |
5 October 2018 | Cessation of Compagnie Fina as a person with significant control on 1 August 2017 (1 page) |
5 October 2018 | Cessation of Ocial Commodityy Trading Ltd as a person with significant control on 1 September 2017 (1 page) |
3 September 2018 | Termination of appointment of Compagnie Financiere Industrielle Du Luxembourg Inc as a director on 23 July 2018 (1 page) |
24 August 2018 | Termination of appointment of Michel Faraday as a secretary on 23 March 2018 (1 page) |
21 August 2018 | Termination of appointment of Compagnie Financiere Industrielle Du Luxembourg Inc as a director on 23 July 2018 (2 pages) |
17 July 2018 | Registered office address changed from 71-75 Shelton Street Shelton Street London WC2H 9JQ England to 4 More London Riverside London SE1 2AU on 17 July 2018 (1 page) |
18 May 2018 | Director's details changed for Ocial Commodity Trading Limited on 5 September 2017 (1 page) |
4 January 2018 | Termination of appointment of Michel Homatter as a director on 8 December 2017 (1 page) |
4 January 2018 | Termination of appointment of Michel Homatter as a director on 8 December 2017 (1 page) |
1 January 2018 | Termination of appointment of Michel Homatter as a director on 8 December 2017 (1 page) |
1 January 2018 | Termination of appointment of Michel Homatter as a director on 8 December 2017 (1 page) |
7 September 2017 | Notification of Ocial Commodityy Trading Ltd as a person with significant control on 1 September 2017 (2 pages) |
7 September 2017 | Notification of Compagnie Fina as a person with significant control on 1 August 2017 (2 pages) |
7 September 2017 | Notification of Compagnie Fina as a person with significant control on 7 September 2017 (2 pages) |
7 September 2017 | Notification of Ocial Commodityy Trading Ltd as a person with significant control on 1 September 2017 (2 pages) |
7 September 2017 | Notification of Ocial Commodityy Trading Ltd as a person with significant control on 7 September 2017 (2 pages) |
7 September 2017 | Notification of Compagnie Fina as a person with significant control on 1 August 2017 (2 pages) |
6 September 2017 | Confirmation statement made on 6 September 2017 with updates (5 pages) |
6 September 2017 | Appointment of Compagnie Financiere Industrielle Du Luxembourg Inc as a director on 1 August 2017 (2 pages) |
6 September 2017 | Confirmation statement made on 6 September 2017 with updates (5 pages) |
6 September 2017 | Appointment of Compagnie Financiere Industrielle Du Luxembourg Inc as a director on 1 August 2017 (2 pages) |
5 September 2017 | Appointment of Mr Michel Homatter as a director on 1 September 2017 (2 pages) |
5 September 2017 | Appointment of Mr Michel Homatter as a director on 1 September 2017 (2 pages) |
2 September 2017 | Statement of capital following an allotment of shares on 1 September 2017
|
2 September 2017 | Appointment of Ocial Commodity Trading Limited as a director on 1 September 2017 (2 pages) |
2 September 2017 | Statement of capital following an allotment of shares on 1 September 2017
|
2 September 2017 | Appointment of Ocial Commodity Trading Limited as a director on 1 September 2017 (2 pages) |
1 September 2017 | Registered office address changed from 1 Fore Street Kingsand Cornwall PL10 1NA to 71-75 Shelton Street Shelton Street London WC2H 9JQ on 1 September 2017 (1 page) |
1 September 2017 | Registered office address changed from 1 Fore Street Kingsand Cornwall PL10 1NA to 71-75 Shelton Street Shelton Street London WC2H 9JQ on 1 September 2017 (1 page) |
1 July 2017 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
1 July 2017 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
1 July 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
1 July 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
1 July 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
1 July 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
28 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
5 July 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
5 July 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
22 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
2 July 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
2 July 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
26 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
28 October 2013 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
28 October 2013 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
10 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (4 pages) |
10 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (4 pages) |
6 May 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
6 May 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
16 July 2012 | Register(s) moved to registered office address (1 page) |
16 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (4 pages) |
16 July 2012 | Register(s) moved to registered office address (1 page) |
16 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (4 pages) |
17 September 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (4 pages) |
17 September 2011 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
17 September 2011 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
17 September 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (4 pages) |
7 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Director's details changed for Mr Jean Felix Obamba on 6 October 2009 (2 pages) |
7 July 2010 | Register inspection address has been changed from 1 Fore Street Kingsand Cornwall PL10 1NA (1 page) |
7 July 2010 | Director's details changed for Mr Jean Felix Obamba on 6 October 2009 (2 pages) |
7 July 2010 | Director's details changed for Mr Jean Felix Obamba on 6 October 2009 (2 pages) |
7 July 2010 | Register inspection address has been changed from 1 Fore Street Kingsand Cornwall PL10 1NA (1 page) |
7 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Secretary's details changed for Mr Michel Faraday on 10 October 2009 (1 page) |
6 July 2010 | Register(s) moved to registered inspection location (1 page) |
6 July 2010 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Jean Felix Obamba on 6 October 2009 (2 pages) |
6 July 2010 | Secretary's details changed for Mr Michel Faraday on 10 October 2009 (1 page) |
6 July 2010 | Director's details changed for Jean Felix Obamba on 6 October 2009 (2 pages) |
6 July 2010 | Register(s) moved to registered inspection location (1 page) |
6 July 2010 | Director's details changed for Jean Felix Obamba on 6 October 2009 (2 pages) |
6 July 2010 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
6 July 2010 | Register(s) moved to registered inspection location (1 page) |
6 July 2010 | Register inspection address has been changed (1 page) |
6 July 2010 | Register(s) moved to registered inspection location (1 page) |
6 July 2010 | Register inspection address has been changed (1 page) |
6 July 2010 | Secretary's details changed for Mr Michel Faraday on 10 October 2009 (1 page) |
6 July 2010 | Secretary's details changed for Mr Michel Faraday on 10 October 2009 (1 page) |
14 September 2009 | Location of debenture register (1 page) |
14 September 2009 | Location of debenture register (1 page) |
14 September 2009 | Location of register of members (1 page) |
14 September 2009 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
14 September 2009 | Return made up to 20/06/09; full list of members (3 pages) |
14 September 2009 | Location of register of members (1 page) |
14 September 2009 | Registered office changed on 14/09/2009 from 1 fore street kingsand PL10 1NA (1 page) |
14 September 2009 | Registered office changed on 14/09/2009 from 1 fore street kingsand PL10 1NA (1 page) |
14 September 2009 | Return made up to 20/06/09; full list of members (3 pages) |
14 September 2009 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
13 August 2008 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
13 August 2008 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
30 June 2008 | Return made up to 20/06/08; full list of members (3 pages) |
30 June 2008 | Return made up to 20/06/08; full list of members (3 pages) |
3 July 2007 | Nc inc already adjusted 20/06/07 (1 page) |
3 July 2007 | Resolutions
|
3 July 2007 | Resolutions
|
3 July 2007 | Nc inc already adjusted 20/06/07 (1 page) |
20 June 2007 | Incorporation (11 pages) |
20 June 2007 | Registered office changed on 20/06/07 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ (1 page) |
20 June 2007 | New director appointed (1 page) |
20 June 2007 | Incorporation (11 pages) |
20 June 2007 | Director resigned (1 page) |
20 June 2007 | Secretary resigned (1 page) |
20 June 2007 | New secretary appointed (1 page) |
20 June 2007 | Registered office changed on 20/06/07 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ (1 page) |
20 June 2007 | Secretary resigned (1 page) |
20 June 2007 | New secretary appointed (1 page) |
20 June 2007 | New director appointed (1 page) |
20 June 2007 | Director resigned (1 page) |
20 June 2007 | Director resigned (1 page) |
20 June 2007 | Director resigned (1 page) |