Company NameStream Oil Holdings Limited
Company StatusDissolved
Company Number06287458
CategoryPrivate Limited Company
Incorporation Date20 June 2007(16 years, 10 months ago)
Dissolution Date19 November 2019 (4 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Jean Felix Obamba
Date of BirthAugust 1954 (Born 69 years ago)
NationalityGabonese
StatusClosed
Appointed20 June 2007(same day as company formation)
RolePetroleum Engineer
Country of ResidenceRepublic Of Gabon
Correspondence AddressBp 757
Port-Gentil
Gabon
Secretary NameMr Michel Faraday
NationalityFrench
StatusResigned
Appointed20 June 2007(same day as company formation)
RoleCompany Director
Correspondence Address4 More London Riverside
London
SE1 2AU
Director NameMr Michel Homatter
Date of BirthAugust 1945 (Born 78 years ago)
NationalityCanadian
StatusResigned
Appointed01 September 2017(10 years, 2 months after company formation)
Appointment Duration3 months, 1 week (resigned 08 December 2017)
RoleTechnical Engineer Petroleum Industry
Country of ResidenceCanada
Correspondence Address150 Rue Berlioz 161
Verdun H3e1k3
Quebec
Canada
Director NameAmersham Services Limited (Corporation)
StatusResigned
Appointed20 June 2007(same day as company formation)
Correspondence AddressVanterpool Plaza
Wickhams Quay 1, Road Town
Tortola
Wi
British Virgin Islands
Director NamePemex Services Limited (Corporation)
StatusResigned
Appointed20 June 2007(same day as company formation)
Correspondence Address90-100 Sydney Street
Chelsea
London
SW3 6NJ
Secretary NamePemex Services Limited (Corporation)
StatusResigned
Appointed20 June 2007(same day as company formation)
Correspondence Address90-100 Sydney Street
Chelsea
London
SW3 6NJ
Director NameCompagnie Financiere Industrielle Du Luxembourg Inc (Corporation)
StatusResigned
Appointed01 August 2017(10 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 23 July 2018)
Correspondence Address800 Place Victoria, Cp892
Montreal
Quebec H4z 1k1
Canada
Director NameOcial Commodity Trading Limited (Corporation)
StatusResigned
Appointed01 September 2017(10 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 01 September 2017)
Correspondence Address71-75 Shelton Street Shelton Street
London
WC2H 9JQ

Location

Registered Address4 More London Riverside
London
SE1 2AU
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Jean Felix Obamba
100.00%
Ordinary

Accounts

Latest Accounts30 June 2018 (5 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

19 November 2019Final Gazette dissolved via voluntary strike-off (1 page)
14 August 2019Voluntary strike-off action has been suspended (1 page)
25 June 2019First Gazette notice for voluntary strike-off (1 page)
17 June 2019Application to strike the company off the register (1 page)
24 April 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
25 December 2018Notification of Jean Félix Obamba as a person with significant control on 25 December 2018 (2 pages)
5 October 2018Termination of appointment of Ocial Commodity Trading Limited as a director on 1 September 2017 (1 page)
5 October 2018Confirmation statement made on 6 September 2018 with updates (4 pages)
5 October 2018Cessation of Compagnie Fina as a person with significant control on 1 August 2017 (1 page)
5 October 2018Cessation of Ocial Commodityy Trading Ltd as a person with significant control on 1 September 2017 (1 page)
3 September 2018Termination of appointment of Compagnie Financiere Industrielle Du Luxembourg Inc as a director on 23 July 2018 (1 page)
24 August 2018Termination of appointment of Michel Faraday as a secretary on 23 March 2018 (1 page)
21 August 2018Termination of appointment of Compagnie Financiere Industrielle Du Luxembourg Inc as a director on 23 July 2018 (2 pages)
17 July 2018Registered 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 2018Director's details changed for Ocial Commodity Trading Limited on 5 September 2017 (1 page)
4 January 2018Termination of appointment of Michel Homatter as a director on 8 December 2017 (1 page)
4 January 2018Termination of appointment of Michel Homatter as a director on 8 December 2017 (1 page)
1 January 2018Termination of appointment of Michel Homatter as a director on 8 December 2017 (1 page)
1 January 2018Termination of appointment of Michel Homatter as a director on 8 December 2017 (1 page)
7 September 2017Notification of Ocial Commodityy Trading Ltd as a person with significant control on 1 September 2017 (2 pages)
7 September 2017Notification of Compagnie Fina as a person with significant control on 1 August 2017 (2 pages)
7 September 2017Notification of Compagnie Fina as a person with significant control on 7 September 2017 (2 pages)
7 September 2017Notification of Ocial Commodityy Trading Ltd as a person with significant control on 1 September 2017 (2 pages)
7 September 2017Notification of Ocial Commodityy Trading Ltd as a person with significant control on 7 September 2017 (2 pages)
7 September 2017Notification of Compagnie Fina as a person with significant control on 1 August 2017 (2 pages)
6 September 2017Confirmation statement made on 6 September 2017 with updates (5 pages)
6 September 2017Appointment of Compagnie Financiere Industrielle Du Luxembourg Inc as a director on 1 August 2017 (2 pages)
6 September 2017Confirmation statement made on 6 September 2017 with updates (5 pages)
6 September 2017Appointment of Compagnie Financiere Industrielle Du Luxembourg Inc as a director on 1 August 2017 (2 pages)
5 September 2017Appointment of Mr Michel Homatter as a director on 1 September 2017 (2 pages)
5 September 2017Appointment of Mr Michel Homatter as a director on 1 September 2017 (2 pages)
2 September 2017Statement of capital following an allotment of shares on 1 September 2017
  • GBP 300,000
(3 pages)
2 September 2017Appointment of Ocial Commodity Trading Limited as a director on 1 September 2017 (2 pages)
2 September 2017Statement of capital following an allotment of shares on 1 September 2017
  • GBP 300,000
(3 pages)
2 September 2017Appointment of Ocial Commodity Trading Limited as a director on 1 September 2017 (2 pages)
1 September 2017Registered 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 2017Registered 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 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
1 July 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
1 July 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
1 July 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
1 July 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
1 July 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
28 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2
(3 pages)
28 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2
(3 pages)
5 July 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
5 July 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
22 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2
(4 pages)
22 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2
(4 pages)
2 July 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
2 July 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
26 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 2
(4 pages)
26 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 2
(4 pages)
28 October 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
28 October 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
10 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (4 pages)
10 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (4 pages)
6 May 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
6 May 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
16 July 2012Register(s) moved to registered office address (1 page)
16 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
16 July 2012Register(s) moved to registered office address (1 page)
16 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
17 September 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
17 September 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
17 September 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
17 September 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
7 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
7 July 2010Director's details changed for Mr Jean Felix Obamba on 6 October 2009 (2 pages)
7 July 2010Register inspection address has been changed from 1 Fore Street Kingsand Cornwall PL10 1NA (1 page)
7 July 2010Director's details changed for Mr Jean Felix Obamba on 6 October 2009 (2 pages)
7 July 2010Director's details changed for Mr Jean Felix Obamba on 6 October 2009 (2 pages)
7 July 2010Register inspection address has been changed from 1 Fore Street Kingsand Cornwall PL10 1NA (1 page)
7 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
6 July 2010Secretary's details changed for Mr Michel Faraday on 10 October 2009 (1 page)
6 July 2010Register(s) moved to registered inspection location (1 page)
6 July 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
6 July 2010Director's details changed for Jean Felix Obamba on 6 October 2009 (2 pages)
6 July 2010Secretary's details changed for Mr Michel Faraday on 10 October 2009 (1 page)
6 July 2010Director's details changed for Jean Felix Obamba on 6 October 2009 (2 pages)
6 July 2010Register(s) moved to registered inspection location (1 page)
6 July 2010Director's details changed for Jean Felix Obamba on 6 October 2009 (2 pages)
6 July 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
6 July 2010Register(s) moved to registered inspection location (1 page)
6 July 2010Register inspection address has been changed (1 page)
6 July 2010Register(s) moved to registered inspection location (1 page)
6 July 2010Register inspection address has been changed (1 page)
6 July 2010Secretary's details changed for Mr Michel Faraday on 10 October 2009 (1 page)
6 July 2010Secretary's details changed for Mr Michel Faraday on 10 October 2009 (1 page)
14 September 2009Location of debenture register (1 page)
14 September 2009Location of debenture register (1 page)
14 September 2009Location of register of members (1 page)
14 September 2009Accounts for a dormant company made up to 30 June 2009 (2 pages)
14 September 2009Return made up to 20/06/09; full list of members (3 pages)
14 September 2009Location of register of members (1 page)
14 September 2009Registered office changed on 14/09/2009 from 1 fore street kingsand PL10 1NA (1 page)
14 September 2009Registered office changed on 14/09/2009 from 1 fore street kingsand PL10 1NA (1 page)
14 September 2009Return made up to 20/06/09; full list of members (3 pages)
14 September 2009Accounts for a dormant company made up to 30 June 2009 (2 pages)
13 August 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
13 August 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
30 June 2008Return made up to 20/06/08; full list of members (3 pages)
30 June 2008Return made up to 20/06/08; full list of members (3 pages)
3 July 2007Nc inc already adjusted 20/06/07 (1 page)
3 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 July 2007Nc inc already adjusted 20/06/07 (1 page)
20 June 2007Incorporation (11 pages)
20 June 2007Registered office changed on 20/06/07 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ (1 page)
20 June 2007New director appointed (1 page)
20 June 2007Incorporation (11 pages)
20 June 2007Director resigned (1 page)
20 June 2007Secretary resigned (1 page)
20 June 2007New secretary appointed (1 page)
20 June 2007Registered office changed on 20/06/07 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ (1 page)
20 June 2007Secretary resigned (1 page)
20 June 2007New secretary appointed (1 page)
20 June 2007New director appointed (1 page)
20 June 2007Director resigned (1 page)
20 June 2007Director resigned (1 page)
20 June 2007Director resigned (1 page)